06752875 LIMITED

Address:
5 Cheapside, North Circular Road, London, N13 5ED

06752875 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06752875. The registration start date is November 19, 2008. The current status is Active.

Company Overview

Company Number 06752875
Company Name 06752875 LIMITED
Registered Address 5 Cheapside
North Circular Road
London
N13 5ED
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-11-19
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-12-25
Returns Last Update 2015-11-27
Confirmation Statement Due Date 2020-09-26
Confirmation Statement Last Update 2019-08-15
Mortgage Charges 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 5 CHEAPSIDE
NORTH CIRCULAR ROAD
Post Town LONDON
Post Code N13 5ED

Companies with the same location

Entity Name Office Address
BEAUTY GARDEN BY BG LTD 5 Cheapside, North Circular Road, London, N13 5ED, England
GIG REAL ESTATE INVESTMENTS LTD 5 Cheapside, London, EC2V 6AA, England
LEC BUSINESS SCHOOL LTD 5 Cheapside, North Circular Road, London, N13 5ED, United Kingdom
YADO EVENTS & ORGANIZATIONS LTD 5 Cheapside, North Circular Road, London, N13 5ED, United Kingdom
CETIN & PARTNERS LTD 5 Cheapside, North Circular Road, London, N13 5ED, United Kingdom
NYCAKE LTD 5 Cheapside, London, EC2V 6AA, England
ANATOLIAN TILES UK LTD 5 Cheapside, North Circular Road, London, N13 5ED, United Kingdom
CITY VALETING CENTRES LTD 5 Cheapside, St Paul's, London, EC2V 6AA, United Kingdom
H&H DORO LIMITED 5 Cheapside, North Circular Road, London, N13 5ED, England
BS COTTON UK LTD 5 Cheapside, North Circular Road, London, N13 5ED

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KAYNAK, Huseyin Husnu Director (Active) Flat 4, Pennsylvania Court, 54, Elm Park Road, London, England, N21 2HS September 1951 /
24 November 2015
Turkish /
England
Company Director
CAYA, Hayriye Secretary (Resigned) 45 Oakdale, London, N14 5RG /
19 November 2008
/
CAYA, Orhan Director (Resigned) 45 Oakdale, London, N14 5RG May 1965 /
19 November 2008
Turkish /
England
Co Director
HOLDER, Michael Director (Resigned) 8-10 Stamford Hill, London, N16 6XZ April 1961 /
19 November 2008
British /
England
Director
KAYNAK, Huseyin Husnu Director (Resigned) 45 Oakdale, Southgate, London, N14 5RG September 1951 /
1 November 2010
Turkish /
United Kingdom
Co-Director
ONAL, Mehmet Can, Dr Director (Resigned) 45 Oakdale, Southgate, London, N14 5RG November 1964 /
15 October 2015
British /
England
Company Director

Competitor

Search similar business entities

Post Town LONDON
Post Code N13 5ED
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on 06752875 LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches