Benfleet
SS7 5LN
Secretary Name | Mrs Hatice Akbayrak |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 01 April 2009(5 years, 2 months after company formation) |
Appointment Duration | 15 years |
Role | Secretary |
Correspondence Address | 95 High Road Benfleet SS7 5LN |
Director Name | Mrs Hatice Akbayrak |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 31 March 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 High Road Benfleet SS7 5LN |
Director Name | Esref Yilmaz |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 January 2004(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 July 2006) |
Role | Teacher |
Correspondence Address | 39 Hamilton Close London N17 9EG |
Secretary Name | Yasar Ozge Yilmaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(1 week, 4 days after company formation) |
Appointment Duration | 3 years (resigned 01 February 2007) |
Role | Electronic Engineer |
Correspondence Address | 39 Hamilton Close London Middlesex N17 9EG |
Director Name | Konuk Mehmet Aydemir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 September 2008) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 45 Bittacy Rise London NW7 2HH |
Secretary Name | Faith Demirci |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 February 2007(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 January 2009) |
Role | Secretary |
Correspondence Address | 4 Brockenhurst Mews Edmonton Middx N18 2BX |
Secretary Name | Bilal Durdu |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 01 February 2009(5 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2009) |
Role | Secretary |
Correspondence Address | 277a High Road Leyton Leyton London E10 5QN |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 95 High Road Benfleet SS7 5LN |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hasan Akbayrak & Hatice Akbayrak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,748 |
Cash | £179 |
Current Liabilities | £28,069 |
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 | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
30 September 2009 | Delivered on: 14 October 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 September 2004 | Delivered on: 22 September 2004 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 277 high road leyton and 277A high road leyton all uncalled capital and all intellectual property rights all other f/h and l/h property, all or any securities, stock in trade and plant, book debts. Outstanding |
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
27 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
7 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
15 August 2022 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 95 High Road Benfleet SS7 5LN on 15 August 2022 (1 page) |
1 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
28 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
18 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
30 January 2019 | Director's details changed for Mr Hasan Akbayrak on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mrs Hatice Akbayrak on 30 January 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
30 January 2019 | Secretary's details changed for Mrs Hatice Akbayrak on 30 January 2019 (1 page) |
25 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
25 January 2019 | Change of details for Mr Hasan Akbayrak as a person with significant control on 6 April 2016 (2 pages) |
25 January 2019 | Notification of Hatice Akbayrak as a person with significant control on 6 April 2016 (2 pages) |
12 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
17 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 July 2015 | Appointment of Mrs Hatice Akbayrak as a director on 31 March 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Hatice Akbayrak as a director on 31 March 2015 (2 pages) |
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Secretary's details changed for Hatice Akbayrak on 18 January 2012 (2 pages) |
14 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Director's details changed for Hasan Akbayrak on 18 January 2012 (3 pages) |
14 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Secretary's details changed for Hatice Akbayrak on 18 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Hasan Akbayrak on 18 January 2012 (3 pages) |
14 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
31 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
15 February 2010 | Director's details changed for Hasan Akbayrak on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Hasan Akbayrak on 15 February 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
11 June 2009 | Secretary appointed hatice akbayrak (2 pages) |
11 June 2009 | Secretary appointed hatice akbayrak (2 pages) |
9 June 2009 | Appointment terminated secretary bilal durdu (1 page) |
9 June 2009 | Appointment terminated secretary bilal durdu (1 page) |
13 March 2009 | Secretary appointed bilal durdu (2 pages) |
13 March 2009 | Secretary appointed bilal durdu (2 pages) |
11 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/01/09; full list of members (3 pages) |
10 March 2009 | Appointment terminated secretary faith demirci (1 page) |
10 March 2009 | Appointment terminated secretary faith demirci (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 September 2008 | Appointment terminated director konuk aydemir (1 page) |
29 September 2008 | Appointment terminated director konuk aydemir (1 page) |
6 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
6 March 2008 | Return made up to 08/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Secretary resigned (1 page) |
30 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: 277 high road leyton london E10 5QN (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: 277 high road leyton london E10 5QN (1 page) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
13 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
13 March 2006 | Return made up to 08/01/06; full list of members (7 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: 277 high road leyton london E10 5QN (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: 277 high road leyton london E10 5QN (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 39 hamilton close london N17 9EG (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 39 hamilton close london N17 9EG (1 page) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 08/01/05; full list of members (6 pages) |
27 April 2005 | Return made up to 08/01/05; full list of members (6 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
22 September 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Registered office changed on 26/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Registered office changed on 26/01/04 from: 8/10 stamford hill london N16 6XZ (1 page) |
26 January 2004 | New secretary appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | Incorporation (15 pages) |
8 January 2004 | Incorporation (15 pages) |