London
E2 8NH
Director Name | Mrs Sevim Akis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(6 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Hoxton Street London N1 6PJ |
Director Name | Mr Tuncay Cicek |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(6 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Hoxton Street London N1 6PJ |
Director Name | Mr Kemal Has |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Little Court Kent BR4 9AL |
Director Name | Mrs Zeliha Has |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2016(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 151 Hoxton Street London N1 6PJ |
Director Name | Mr Kemal Has |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hoxton Street London N1 6PJ |
Director Name | Mrs Sevim Akis |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2020(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Hoxton Street London N1 6PJ |
Director Name | Mr Tuncay Cicek |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2020(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Hoxton Street London N1 6PJ |
Registered Address | Unit 1 2 Yorkton Street London E2 8NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 186 sinclair road. London. E4 8PT. Outstanding |
---|---|
23 December 2021 | Delivered on: 24 December 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 1A wortley road. London. E6 1AY. Outstanding |
12 July 2018 | Delivered on: 28 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1A wortley road london. Outstanding |
3 November 2017 | Delivered on: 10 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in 186 sinclair road, chingford, london E4 8PT, land registry no. EGL227052. Outstanding |
13 February 2017 | Delivered on: 28 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 41 athenlay road london. Outstanding |
1 February 2017 | Delivered on: 22 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
10 November 2017 | Registration of charge 099244040003, created on 3 November 2017 (6 pages) |
---|---|
16 October 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Kemal Has as a director on 16 July 2017 (1 page) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 July 2017 | Appointment of Mr Kemal Has as a director on 16 July 2017 (2 pages) |
28 February 2017 | Registration of charge 099244040002, created on 13 February 2017 (13 pages) |
22 February 2017 | Registration of charge 099244040001, created on 1 February 2017 (8 pages) |
8 September 2016 | Appointment of Mrs Zeliha Has as a director on 19 June 2016 (2 pages) |
8 September 2016 | Termination of appointment of Kemal Has as a director on 18 June 2016 (1 page) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
21 December 2015 | Incorporation Statement of capital on 2015-12-21
|