Richmond
TW9 2BY
Director Name | Mr Umut Ilhan |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 12 August 2019(12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Cedar Terrace Richmond Surrey TW9 2BY |
Director Name | Mr Caner Bayraktar |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 August 2019(12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Grove Road Richmond Surrey TW10 6SW |
Registered Address | First Floor 6 York Street Twickenham TW1 3LD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
20 December 2023 | Registered office address changed from 9 Brewers Lane Richmond TW9 1HH England to First Floor 6 York Street Twickenham TW1 3LD on 20 December 2023 (1 page) |
---|---|
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 1 September 2022 with updates (8 pages) |
25 March 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
23 March 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
15 January 2022 | Statement of capital following an allotment of shares on 7 January 2022
|
30 November 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 9 Brewers Lane Richmond TW9 1HH on 30 November 2021 (1 page) |
19 October 2021 | Confirmation statement made on 1 September 2021 with updates (6 pages) |
5 October 2021 | Second filing of a statement of capital following an allotment of shares on 7 July 2021
|
4 October 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
4 October 2021 | Statement of capital following an allotment of shares on 3 May 2021
|
4 October 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
27 September 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
1 September 2021 | Change of details for Mr Caner Bayraktar as a person with significant control on 4 July 2020 (2 pages) |
12 May 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
19 November 2020 | Termination of appointment of Caner Bayraktar as a director on 19 November 2020 (1 page) |
10 September 2020 | Confirmation statement made on 1 September 2020 with updates (6 pages) |
28 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
19 August 2020 | Registered office address changed from Big Yellow Self Storage J08 197 Lower Richmond Road Richmond TW9 4LN England to 27 Old Gloucester Street London WC1N 3AX on 19 August 2020 (1 page) |
30 June 2020 | Director's details changed for Mrs Ece Ilhan on 30 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 1 May 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
10 June 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
17 May 2020 | Total exemption full accounts made up to 30 November 2019 (5 pages) |
15 May 2020 | Registered office address changed from 293 Green Lanes London N13 4XS England to Big Yellow Self Storage J08 197 Lower Richmond Road Richmond TW9 4LN on 15 May 2020 (1 page) |
29 April 2020 | Previous accounting period extended from 31 August 2019 to 30 November 2019 (1 page) |
6 January 2020 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
5 January 2020 | Sub-division of shares on 23 July 2019 (5 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 5 August 2019
|
14 August 2019 | Cessation of Ece Ilhan as a person with significant control on 12 August 2019 (1 page) |
14 August 2019 | Appointment of Mr Umut Ilhan as a director on 12 August 2019 (2 pages) |
14 August 2019 | Notification of Caner Bayraktar as a person with significant control on 12 August 2019 (2 pages) |
14 August 2019 | Appointment of Mr Caner Bayraktar as a director on 12 August 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with updates (5 pages) |
14 August 2019 | Notification of Umut Ilhan as a person with significant control on 12 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from 284 Chase Road a Block 2nd Floor (Take Account) London N14 6HF England to 293 Green Lanes London N13 4XS on 8 August 2019 (1 page) |
17 August 2018 | Incorporation Statement of capital on 2018-08-17
|