80-82 White Lion Street
London
N1 9PF
Director Name | Mr Ali Melin |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32a Terminus Street Harlow Essex CM20 1EY |
Director Name | Mr Mehmet Kizilkaya |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 02 March 2020(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hammond Street Sheffield S3 7PP |
Director Name | Mr Ciwan Tuncel |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 403 Hornsey Road London N19 4DX |
Registered Address | C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (2 pages) |
---|---|
27 September 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (2 pages) |
27 July 2022 | Termination of appointment of Mehmet Kizilkaya as a director on 25 May 2022 (1 page) |
27 July 2022 | Cessation of Mehmet Kizilkaya as a person with significant control on 25 May 2022 (1 page) |
27 July 2022 | Change of details for Mr Jafar Shareef as a person with significant control on 25 May 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
4 November 2021 | Registered office address changed from 403 Hornsey Road London N19 4DX England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 4 November 2021 (1 page) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
7 October 2021 | Appointment of Mr Jafar Shareef as a director on 30 September 2021 (2 pages) |
7 October 2021 | Termination of appointment of Ciwan Tuncel as a director on 30 September 2021 (1 page) |
7 October 2021 | Notification of Jafar Shareef as a person with significant control on 30 September 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
21 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 October 2020 | Company name changed melin group LTD\certificate issued on 28/10/20
|
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
21 October 2020 | Cessation of Ali Melin as a person with significant control on 12 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Ali Melin as a director on 12 October 2020 (1 page) |
27 July 2020 | Appointment of Mr Ciwan Tuncel as a director on 13 July 2020 (2 pages) |
10 July 2020 | Registered office address changed from 59-60 the Market Square London N9 0TZ England to 403 Hornsey Road London N19 4DX on 10 July 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
19 March 2020 | Appointment of Mr Mehmet Kizilkaya as a director on 2 March 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
10 March 2020 | Registered office address changed from 1 the Rows Harlow Essex CM20 1BX England to 59-60 the Market Square London N9 0TZ on 10 March 2020 (1 page) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
24 January 2019 | Confirmation statement made on 19 January 2019 with updates (5 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
4 April 2018 | Change of details for Mr Ali Melin as a person with significant control on 15 March 2018 (2 pages) |
4 April 2018 | Notification of Mehmet Kizilkaya as a person with significant control on 15 March 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 19 January 2018 with updates (5 pages) |
12 April 2017 | Registered office address changed from 32a Terminus Street Harlow Essex CM20 1EY England to 1 the Rows Harlow Essex CM20 1BX on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 32a Terminus Street Harlow Essex CM20 1EY England to 1 the Rows Harlow Essex CM20 1BX on 12 April 2017 (1 page) |
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|
20 January 2017 | Incorporation Statement of capital on 2017-01-20
|