Cheshunt
Waltham Cross
EN8 9FP
Secretary Name | Ms Berna Kaygusuz |
---|---|
Status | Current |
Appointed | 28 June 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | 83 Markwick Avenue Cheshunt Waltham Cross EN8 9FP |
Director Name | Mr Garry Williams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2016(same day as company formation) |
Role | Field Sales Manager |
Country of Residence | England |
Correspondence Address | 227 Nightingale Road First Floor London N9 8QL |
Secretary Name | Mrs Berna Kaygusuz |
---|---|
Status | Resigned |
Appointed | 01 April 2016(3 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 09 April 2016) |
Role | Company Director |
Correspondence Address | 227 Nightingale Road First Floor London N9 8QL |
Registered Address | Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
18 September 2023 | Change of details for Mr Cenap Kaygusuz as a person with significant control on 14 September 2023 (2 pages) |
---|---|
18 September 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
14 September 2023 | Secretary's details changed for Ms Berna Kaygusuz on 14 September 2023 (1 page) |
14 September 2023 | Registered office address changed from Theobalds Business Park Platinum Way Cheshunt Waltham Cross EN8 8YD England to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross EN8 8YD on 14 September 2023 (1 page) |
14 September 2023 | Director's details changed for Mr Cenap Kaygusuz on 14 September 2023 (2 pages) |
12 September 2023 | Change of details for Mr Cenap Kaygusuz as a person with significant control on 11 September 2023 (2 pages) |
11 September 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
11 September 2023 | Registered office address changed from Unit 8 Landmark Commercial Centre Commercial Road London N18 1UB England to Theobalds Business Park Platinum Way Cheshunt Waltham Cross EN8 8YD on 11 September 2023 (1 page) |
11 September 2023 | Secretary's details changed for Ms Berna Kaygusuz on 11 September 2023 (1 page) |
11 September 2023 | Director's details changed for Mr Cenap Kaygusuz on 11 September 2023 (2 pages) |
10 March 2023 | Change of details for Mr Cenap Kaygusuz as a person with significant control on 9 March 2023 (2 pages) |
1 February 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
24 January 2023 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
29 June 2022 | Change of details for Mr Cenap Kaygusuz as a person with significant control on 28 June 2022 (2 pages) |
28 June 2022 | Director's details changed for Mr Cenap Kaygusuz on 28 June 2022 (2 pages) |
28 June 2022 | Appointment of Ms Berna Kaygusuz as a secretary on 28 June 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 October 2021 | Registered office address changed from 89 Silver Street London N18 1RP England to Unit 8 Landmark Commercial Centre Commercial Road London N18 1UB on 19 October 2021 (1 page) |
29 September 2021 | Change of details for Mr Cenap Kaygusuz as a person with significant control on 27 September 2021 (2 pages) |
27 September 2021 | Director's details changed for Mr Cenap Kaygusuz on 27 September 2021 (2 pages) |
24 December 2020 | Confirmation statement made on 24 December 2020 with updates (3 pages) |
11 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
15 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from Unit 8 Landmark Commercial Centre, Commercial Road London N18 1UB England to 89 Silver Street London N18 1RP on 25 March 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
9 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
10 June 2018 | Notification of Cenap Kaygusuz as a person with significant control on 12 April 2018 (2 pages) |
10 June 2018 | Cessation of Arife Erdem as a person with significant control on 11 April 2018 (1 page) |
10 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
12 January 2018 | Notification of Arife Erdem as a person with significant control on 12 January 2018 (2 pages) |
12 January 2018 | Cessation of Cenap Kaygusuz as a person with significant control on 12 January 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 December 2016 | Registered office address changed from 227 Nightingale Road First Floor London N9 8QL United Kingdom to Unit 8 Landmark Commercial Centre, Commercial Road London N18 1UB on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 227 Nightingale Road First Floor London N9 8QL United Kingdom to Unit 8 Landmark Commercial Centre, Commercial Road London N18 1UB on 28 December 2016 (1 page) |
27 December 2016 | Director's details changed for Mr Cenap Kaygusuz on 27 December 2016 (2 pages) |
27 December 2016 | Director's details changed for Mr Cenap Kaygusuz on 27 December 2016 (2 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
10 April 2016 | Termination of appointment of Berna Kaygusuz as a secretary on 9 April 2016 (1 page) |
10 April 2016 | Termination of appointment of Berna Kaygusuz as a secretary on 9 April 2016 (1 page) |
9 April 2016 | Termination of appointment of Garry Williams as a director on 9 April 2016 (1 page) |
9 April 2016 | Appointment of Mrs Berna Kaygusuz as a secretary on 1 April 2016 (2 pages) |
9 April 2016 | Appointment of Mrs Berna Kaygusuz as a secretary on 1 April 2016 (2 pages) |
9 April 2016 | Termination of appointment of Garry Williams as a director on 9 April 2016 (1 page) |
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|
29 March 2016 | Incorporation Statement of capital on 2016-03-29
|