Westcliff-On-Sea
Essex
SS0 7LP
Director Name | Mr Aydin Ayyildiz |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 16 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Gunyuzu Sok. Gultas Apt. No 4/2 Florya Istanbul 34153 Turkey |
Director Name | Mr Ilhami Karakas |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Sinclair Road Chingford London E4 8PR |
Director Name | Mr Kemal Ucur |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 52 Forestdale London N14 7DX |
Director Name | Mr Turgay Ayyildiz |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 21 June 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 245 Caledonian Road London N1 1ED |
Director Name | Mr Aydin Ayyildiz |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 June 2011(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 21 June 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 245 Caledonian Road London N1 1ED |
Registered Address | 114 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
67 at £1 | Aydin Ayyildiz 33.33% Ordinary |
---|---|
67 at £1 | Senol Ayyildiz 33.33% Ordinary |
67 at £1 | Turgay Ayyildiz 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,420 |
Cash | £238 |
Current Liabilities | £119,512 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
20 January 2012 | Delivered on: 21 January 2012 Persons entitled: Raymond Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cash deposit of £60,000 and other monies credited to the deposit account. Outstanding |
---|
3 April 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
---|---|
17 March 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
6 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
10 May 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
18 February 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
24 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 April 2015 | Registered office address changed from 45 Wardour Street London W1D 6PZ England to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 45 Wardour Street London W1D 6PZ England to 114 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LP on 21 April 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Ctm Partnership Ltd 838 Wickham Road Croydon CR0 8ED to 45 Wardour Street London W1D 6PZ on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from C/O Ctm Partnership Ltd 838 Wickham Road Croydon CR0 8ED to 45 Wardour Street London W1D 6PZ on 26 January 2015 (1 page) |
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
16 September 2013 | Appointment of Mr Aydin Ayyildiz as a director (2 pages) |
16 September 2013 | Appointment of Mr Aydin Ayyildiz as a director (2 pages) |
9 August 2013 | Change of name notice (2 pages) |
9 August 2013 | Change of name notice (2 pages) |
9 August 2013 | Company name changed befran properties LIMITED\certificate issued on 09/08/13
|
9 August 2013 | Company name changed befran properties LIMITED\certificate issued on 09/08/13
|
6 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Registered office address changed from C/O Emre Zeren & Co 245 Caledonian Road London N1 1ED United Kingdom on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from C/O Emre Zeren & Co 245 Caledonian Road London N1 1ED United Kingdom on 21 May 2012 (1 page) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 August 2011 | Appointment of Mr Turgay Ayyildiz as a director (2 pages) |
17 August 2011 | Termination of appointment of Aydin Ayyildiz as a director (1 page) |
17 August 2011 | Appointment of Mr Turgay Ayyildiz as a director (2 pages) |
17 August 2011 | Termination of appointment of Aydin Ayyildiz as a director (1 page) |
22 June 2011 | Appointment of Mr Aydin Ayyildiz as a director (2 pages) |
22 June 2011 | Termination of appointment of Turgay Ayyildiz as a director (1 page) |
22 June 2011 | Termination of appointment of Turgay Ayyildiz as a director (1 page) |
22 June 2011 | Appointment of Mr Aydin Ayyildiz as a director (2 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Termination of appointment of Kemal Ucur as a director (1 page) |
23 March 2011 | Appointment of Mr Turgay Ayyildiz as a director (2 pages) |
23 March 2011 | Termination of appointment of Kemal Ucur as a director (1 page) |
23 March 2011 | Appointment of Mr Turgay Ayyildiz as a director (2 pages) |
23 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
23 February 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 September 2010 | Registered office address changed from 94 Sinclair Road Chingford London E4 8PR on 4 September 2010 (1 page) |
4 September 2010 | Registered office address changed from 94 Sinclair Road Chingford London E4 8PR on 4 September 2010 (1 page) |
4 September 2010 | Registered office address changed from 94 Sinclair Road Chingford London E4 8PR on 4 September 2010 (1 page) |
29 June 2010 | Director's details changed for Kemal Ucar on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Kemal Ucar on 17 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Ilhami Karakas as a director (1 page) |
28 June 2010 | Termination of appointment of Ilhami Karakas as a director (1 page) |
16 June 2010 | Director's details changed for Kemal Ucar on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Kemal Ucar on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Kemal Ucar on 1 January 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 November 2008 | Ad 03/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
5 November 2008 | Director appointed kemal ucar (2 pages) |
5 November 2008 | Director appointed kemal ucar (2 pages) |
5 November 2008 | Ad 03/11/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
13 June 2008 | Incorporation (14 pages) |
13 June 2008 | Incorporation (14 pages) |