Leigh-On-Sea
Essex
SS9 2UA
Director Name | Mrs Heather Cullerton |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mrs Corina Gurarslan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01277 624092 |
---|---|
Telephone region | Brentwood |
Registered Address | Turnpike House 1208/1210 London Road Leigh-On-Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Alaettin Guraslan 50.00% Ordinary |
---|---|
40 at £1 | Heather Gurarslan 40.00% Ordinary |
10 at £1 | Corina Gurarslan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,676 |
Cash | £70,384 |
Current Liabilities | £22,594 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2023 (1 year ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
16 August 2013 | Delivered on: 21 August 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
19 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
28 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
7 July 2022 | Director's details changed for Mr Alaettin Gurarslan on 20 May 2022 (2 pages) |
7 July 2022 | Change of details for Mr Alaettin Gursrslan as a person with significant control on 20 May 2022 (2 pages) |
7 July 2022 | Director's details changed for Mrs Heather Cullerton on 20 May 2022 (2 pages) |
7 July 2022 | Director's details changed for Mrs Corina Gurarslan on 20 May 2022 (2 pages) |
7 July 2022 | Change of details for Mrs Heather Cullerton as a person with significant control on 20 May 2022 (2 pages) |
6 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
21 July 2021 | Director's details changed for Miss Heather Gurarslan on 20 July 2021 (2 pages) |
21 July 2021 | Change of details for Miss Heather Gurarslan as a person with significant control on 20 July 2021 (2 pages) |
27 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
24 March 2021 | Notification of Corina Gurarslan as a person with significant control on 6 April 2016 (2 pages) |
24 March 2021 | Cessation of Corina Gurarslan as a person with significant control on 24 March 2021 (1 page) |
24 March 2021 | Notification of Heather Gurarslan as a person with significant control on 6 April 2016 (2 pages) |
9 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 April 2020 | Appointment of Mrs Corina Gurarslan as a director on 1 January 2020 (2 pages) |
9 April 2020 | Appointment of Miss Heather Gurarslan as a director on 1 January 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 August 2013 | Registration of charge 071983450001 (17 pages) |
21 August 2013 | Registration of charge 071983450001 (17 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Registered office address changed from 17 Leighfields Avenue Eastwood Leigh-on-Sea Essex SS9 5NN United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 17 Leighfields Avenue Eastwood Leigh-on-Sea Essex SS9 5NN United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 17 Leighfields Avenue Eastwood Leigh-on-Sea Essex SS9 5NN United Kingdom on 7 December 2012 (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 April 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Company name changed hair by alaettin LIMITED\certificate issued on 17/03/11
|
17 March 2011 | Company name changed hair by alaettin LIMITED\certificate issued on 17/03/11
|
14 March 2011 | Company name changed hair by alaattin LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Company name changed hair by alaattin LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Director's details changed for Mr Alaettitin Gurarslan on 22 March 2010 (2 pages) |
14 March 2011 | Director's details changed for Mr Alaettitin Gurarslan on 22 March 2010 (2 pages) |
12 April 2010 | Appointment of Mr Alaettitin Gurarslan as a director (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
12 April 2010 | Appointment of Mr Alaettitin Gurarslan as a director (2 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
23 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
23 March 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
22 March 2010 | Incorporation (21 pages) |
22 March 2010 | Incorporation (21 pages) |