North Weald
Epping
Essex
CM16 6HR
Director Name | Mr Matthew Sadik Eviz |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Hangar 1 North Weald Aerodrome, Merlin Way North Weald Epping Essex CM16 6HR |
Website | safepackaginguk.com |
---|---|
Email address | [email protected] |
Telephone | 020 88034181 |
Telephone region | London |
Registered Address | Hangar 1 North Weald Aerodrome, Merlin Way North Weald Epping Essex CM16 6HR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | North Weald Bassett |
Ward | North Weald Bassett |
Built Up Area | North Weald Bassett |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Fatih Hassoylu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,198 |
Cash | £45,614 |
Current Liabilities | £280,199 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
8 March 2018 | Delivered on: 9 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
1 April 2013 | Delivered on: 3 April 2013 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit of £3,000 plus £600 in respect of vat making a total of £3,600 (including any interest thereon). Outstanding |
29 December 2020 | Confirmation statement made on 28 December 2020 with updates (5 pages) |
---|---|
29 December 2020 | Director's details changed for Mr Mathew Sadik Eviz on 24 December 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 29 December 2020 with updates (4 pages) |
29 December 2020 | Director's details changed for Mr Fatih Hassoylu on 24 December 2020 (2 pages) |
28 December 2020 | Change of details for Mr Fatih Hassoylu as a person with significant control on 28 December 2020 (2 pages) |
28 December 2020 | Notification of Matthew Sadik Eviz as a person with significant control on 28 December 2020 (2 pages) |
24 December 2020 | Appointment of Mr Mathew Sadik Eviz as a director on 24 December 2020 (2 pages) |
24 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
23 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
15 November 2019 | Amended total exemption full accounts made up to 31 January 2019 (6 pages) |
11 March 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
9 March 2018 | Registration of charge 071280240002, created on 8 March 2018 (22 pages) |
9 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
4 May 2017 | Registered office address changed from Unit 5D Picketts Lock Lane London N9 0AS England to Unit B1 Newton Industrial Estate, Eastern Avenue West Romford RM6 5SD on 4 May 2017 (1 page) |
4 May 2017 | Registered office address changed from Unit 5D Picketts Lock Lane London N9 0AS England to Unit B1 Newton Industrial Estate, Eastern Avenue West Romford RM6 5SD on 4 May 2017 (1 page) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
17 May 2016 | Registered office address changed from Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH England to Unit 5D Picketts Lock Lane London N9 0AS on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH England to Unit 5D Picketts Lock Lane London N9 0AS on 17 May 2016 (1 page) |
6 April 2016 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH on 6 April 2016 (1 page) |
6 April 2016 | Registered office address changed from 152 Stoke Newington Road London N16 7XA to Unit 10 Ab Silvermere Drive Stonehill Business Park London N18 3QH on 6 April 2016 (1 page) |
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
6 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
26 November 2013 | Director's details changed for Fatih Hassoylu on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Fatih Hassoylu on 26 November 2013 (2 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
14 April 2012 | Company name changed hassoylu LIMITED\certificate issued on 14/04/12
|
14 April 2012 | Company name changed hassoylu LIMITED\certificate issued on 14/04/12
|
12 April 2012 | Director's details changed for Fatih Hassoylu on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Fatih Hassoylu on 12 April 2012 (2 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Director's details changed for Fatih Hassoylu on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Fatih Hassoylu on 11 January 2012 (2 pages) |
3 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 January 2011 | Registered office address changed from 8 Lilac Place Yiewsley West Drayton Middlesex UB7 8LR England on 21 January 2011 (2 pages) |
21 January 2011 | Registered office address changed from 8 Lilac Place Yiewsley West Drayton Middlesex UB7 8LR England on 21 January 2011 (2 pages) |
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|
18 January 2010 | Incorporation
|