London
N13 5UE
Director Name | Mr Kurtulus Sarak |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Connaught Avenue Enfield Middlesex EN1 3BG |
Director Name | Mrs Elif Pala |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 202 Green Lanes London N13 5UE |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Unit 5 25-27 The Burroughs London NW4 4AR |
Registered Address | 202 Green Lanes London N13 5UE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 4 days from now) |
29 April 2016 | Delivered on: 17 November 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Flat 1 10 kingsland high street london t/no AGL376626. Outstanding |
---|---|
19 April 2016 | Delivered on: 26 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
---|---|
13 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
13 June 2023 | Director's details changed for Mr Kurtulus Sarak on 13 April 2023 (2 pages) |
28 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
21 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
24 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
24 June 2021 | Director's details changed for Mrs Elif Pala on 15 June 2021 (2 pages) |
24 June 2021 | Director's details changed for Mr Chris Pelentrides on 15 June 2021 (2 pages) |
30 June 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
15 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
31 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 8 May 2017 with updates (7 pages) |
8 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
8 February 2017 | Previous accounting period extended from 31 May 2016 to 30 June 2016 (1 page) |
17 November 2016 | Registration of a charge with Charles court order to extend. Charge code 095816550002, created on 29 April 2016 (10 pages) |
17 November 2016 | Registration of a charge with Charles court order to extend. Charge code 095816550002, created on 29 April 2016 (10 pages) |
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
28 April 2016 | Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU England to 202 Green Lanes London N13 5UE on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 61 Queen Annes Grove Enfield Middlesex EN1 2JU England to 202 Green Lanes London N13 5UE on 28 April 2016 (1 page) |
26 April 2016 | Registration of charge 095816550001, created on 19 April 2016 (8 pages) |
26 April 2016 | Registration of charge 095816550001, created on 19 April 2016 (8 pages) |
20 May 2015 | Director's details changed for Mr Chris Pelentrides on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mr Chris Pelentrides on 20 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Kurtulus Sarak as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael Holder as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mrs Elif Pala as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Chris Pelentrides as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Kurtulus Sarak as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Chris Pelentrides as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mr Chris Pelentrides as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael Holder as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mrs Elif Pala as a director on 8 May 2015 (2 pages) |
19 May 2015 | Appointment of Mrs Elif Pala as a director on 8 May 2015 (2 pages) |
19 May 2015 | Termination of appointment of Michael Holder as a director on 8 May 2015 (1 page) |
19 May 2015 | Appointment of Mr Kurtulus Sarak as a director on 8 May 2015 (2 pages) |
18 May 2015 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 61 Queen Annes Grove Enfield Middlesex EN1 2JU on 18 May 2015 (1 page) |
18 May 2015 | Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 61 Queen Annes Grove Enfield Middlesex EN1 2JU on 18 May 2015 (1 page) |
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|
8 May 2015 | Incorporation Statement of capital on 2015-05-08
|