South Woodham Ferrers
Essex
CM3 5NY
Director Name | Mr Phillip Feridun Kemal Gokay |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Bourne Hill Palmers Green London N13 4LY |
Director Name | Mr Steven Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowes 14 White Tree Court South Woodham Ferrers Essex CM3 7AL |
Secretary Name | Mr Steven Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rowes 14 White Tree Court South Woodham Ferrers Essex CM3 7AL |
Director Name | Mr Ahmet Tekin Moustafa |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 July 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 163 Hedge Lane London N13 5BZ |
Registered Address | Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Victor George Alfred Tridini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,779 |
Cash | £8 |
Current Liabilities | £325,457 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (2 months from now) |
26 October 2011 | Delivered on: 29 October 2011 Persons entitled: Innovation Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|
4 October 2023 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Unit 1, Orwell Court Hurricane Way Wickford Essex SS11 8YJ on 4 October 2023 (2 pages) |
---|---|
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
24 May 2022 | Notification of Victor George Alfred Tridini as a person with significant control on 6 April 2016 (2 pages) |
24 May 2022 | Confirmation statement made on 14 May 2022 with updates (5 pages) |
24 May 2022 | Cessation of Victor George Albert Tridini as a person with significant control on 15 May 2021 (1 page) |
24 May 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
24 May 2022 | Change of details for Mr Victor George Alfred Tridini as a person with significant control on 1 May 2022 (2 pages) |
11 June 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
17 May 2021 | Confirmation statement made on 14 May 2021 with updates (5 pages) |
2 July 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
14 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
9 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with updates (5 pages) |
20 February 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Victor George Albert Tridini as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Victor George Albert Tridini as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Victor George Alfred Tripini on 1 December 2013 (2 pages) |
19 June 2014 | Director's details changed for Victor George Alfred Tripini on 1 December 2013 (2 pages) |
19 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Victor George Alfred Tripini on 1 December 2013 (2 pages) |
14 March 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
14 March 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2012 | Termination of appointment of Steven Jones as a secretary (2 pages) |
31 October 2012 | Termination of appointment of Steven Jones as a secretary (2 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
14 February 2012 | Termination of appointment of Steven Jones as a director (2 pages) |
14 February 2012 | Termination of appointment of Steven Jones as a director (2 pages) |
10 February 2012 | Appointment of Victor George Alfred Tripini as a director (3 pages) |
10 February 2012 | Appointment of Victor George Alfred Tripini as a director (3 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 July 2011 | Termination of appointment of Phillip Gokay as a director (1 page) |
27 July 2011 | Termination of appointment of Phillip Gokay as a director (1 page) |
25 July 2011 | Termination of appointment of Phillip Gokay as a director (2 pages) |
25 July 2011 | Termination of appointment of Phillip Gokay as a director (2 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 5 November 2010 (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Jubilee House the Drive Great Warley Brentwood Essex CM13 3FR United Kingdom on 23 February 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (4 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from jubilee house, the drive great warley brentwood essex CM13 3FR (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 11/06/08; full list of members (4 pages) |
21 July 2009 | Return made up to 11/06/08; full list of members (4 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from jubilee house, the drive great warley brentwood essex CM13 3FR (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of debenture register (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
16 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Appointment terminated director ahmet moustafa (1 page) |
7 January 2009 | Appointment terminated director ahmet moustafa (1 page) |
7 January 2009 | Company name changed mayfair overseas property company LIMITED\certificate issued on 07/01/09 (2 pages) |
7 January 2009 | Company name changed mayfair overseas property company LIMITED\certificate issued on 07/01/09 (2 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
30 September 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
1 October 2007 | Ad 30/08/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
1 October 2007 | Ad 30/08/07--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
11 June 2007 | Incorporation (12 pages) |
11 June 2007 | Incorporation (12 pages) |