UKBizDB.co.uk

CYPRUS TURKISH CHAMBER OF COMMERCE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cyprus Turkish Chamber Of Commerce (uk) Limited. The company was founded 33 years ago and was given the registration number 02624737. The firm's registered office is in LONDON. You can find them at 239-241 Kennington Lane, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CYPRUS TURKISH CHAMBER OF COMMERCE (UK) LIMITED
Company Number:02624737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:239-241 Kennington Lane, London, United Kingdom, SE11 5QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowlandson House, 289-293 Ballards Lane, Finchley, London, England, N12 8NP

Secretary20 December 2012Active
Headington Campus Business Facility, Oxford Brooks University, Oxford, England,

Director23 April 2012Active
237, Kennington Lane, London, England, SE11 5QU

Director24 April 2012Active
174, Mill Road, Cambridge, England, CB1 3LP

Director24 April 2012Active
37/41/44, Mill Mead Industrial Estate, Mill Mead Road, London, England, N17 9QU

Director23 April 2012Active
Rowlandson House, 289-293 Ballards Lane, Finchley, London, England, N12 8NP

Director23 April 2012Active
239-241 Kennington Lane, London, England, SE11 5QU

Director08 March 2011Active
14 Courtleigh Avenue, Barnet, EN4 0HS

Secretary08 March 2006Active
14 Woodside Road, London, N22 5HU

Secretary25 March 1993Active
24 Chandos Avenue, Southgate, London, N14 7ET

Secretary-Active
Little Walton Lodge Farm Lutterworth Road, Pailton, Rugby, CV23 0QW

Director-Active
Avenue Business Park, Unit 4/5 Sustin Road, Chingford, E4 8SU

Director-Active
Maple House, High Street, Potters Bar, England, EN6 5BS

Director11 January 2011Active
24, Woodberry Crescent, Muswell Hill, London, United Kingdom, N10 1PH

Director11 January 2011Active
40, Wentworth Avenue, London, N3 1YL

Director10 May 2008Active
Eden Valley Group Union Park, 185 Manor Road, Erith, DA8 2AD

Director08 March 2006Active
The Hollies 45 Bird In Hand Lane, Bromley, BR1 2NA

Director-Active
50 Newquay Road, London, SE6 2NS

Director-Active
206 The Avenue, West Wickham, BR4 0EB

Director-Active
457, West Green Road, London, United Kingdom, N15 3PW

Director08 March 2006Active
27 Belmont Avenue, Cockfosters, Barnet, EN4 9JP

Director04 October 1993Active
14 Poppy Walk, Waltham Abbey, EN7 6TJ

Director20 May 2008Active
30 Hawthorne Road, Bickley, Bromley, BR1 2HH

Director-Active
4 Beechwood Drive, Cobham, KT11 2DX

Director-Active
14 Courtleigh Avenue, Barnet, EN4 0HS

Director08 March 2006Active
Unit 18, Forest Business Park, Argall Avenue, Leyton, England, E10 7FB

Director23 April 2012Active
47 Old Park View, Enfield, London, EN2 7EG

Director-Active
245a Lewisham Way, London, SE4 1XF

Director-Active
237 Kennington Lane, London, SE11 5QU

Director-Active
24 Pine Grove, Barnet, N20 8LB

Director08 March 2006Active
14 Woodside Road, London, N22 5HU

Director-Active
15a Queen Anne's Gardens, Enfield, EN1 2JW

Director20 May 2008Active
Bickley Manor Hotel Thornet Wood Roa, Bickley, Bromley, BR1 2LW

Director-Active
3 Dryden Road, Bush Hill Park, Enfield, EN1 2PR

Director03 May 2006Active
19 Grosvenor Gardens, London, N14 4TU

Director08 March 2006Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-19Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Officers

Change person director company with change date.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2017-03-31Accounts

Accounts with accounts type micro entity.

Download
2016-08-04Annual return

Annual return company with made up date no member list.

Download
2016-05-17Officers

Termination secretary company with name termination date.

Download
2016-03-31Accounts

Accounts with accounts type micro entity.

Download
2015-07-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.