UKBizDB.co.uk

HALKEVI: THE KURDISH & TURKISH COMMUNITY CENTRE

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

This company is commonly known as Halkevi: The Kurdish & Turkish Community Centre. The company was founded 30 years ago and was given the registration number 02930365. The firm's registered office is in LONDON. You can find them at 31-33 Dalston Lane, Hackney, London, . This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:HALKEVI: THE KURDISH & TURKISH COMMUNITY CENTRE
Company Number:02930365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities
  • 85520 - Cultural education
  • 88990 - Other social work activities without accommodation n.e.c.
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:31-33 Dalston Lane, Hackney, London, E8 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Nash Road, London, England, N9 0LA

Secretary01 June 2015Active
31-33, Dalston Lane, Hackney, London, E8 3DF

Director01 December 2020Active
Tendring Hall Farm Tending Hall Estate Stoke By Na, Tendring Hall Park, Stoke By Nayland, Colchester, England, CO6 4SG

Director11 September 2019Active
197 Goldhurst Terrace, Goldhurst Terrace, London, England, NW6 3ER

Director21 December 2020Active
20 Frearson House Weston Rise London, Penton Rise, London, England, WC1X 9EB

Director11 September 2019Active
176 Livingston Rd London, Livingstone Road, Thornton Heath, England, CR7 8JW

Director28 June 2023Active
65 Downham Road, London, N1 5AH

Secretary18 February 2009Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Secretary11 April 2010Active
145 Gujarat House Flat 16, Church Street Stoke Newington, London, N16 0UH

Secretary26 February 1999Active
3 Elvington Lane, London, NW9

Secretary26 June 1997Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Secretary29 January 2011Active
53 Topham Square, Tottenham, London, N17 7HL

Secretary22 June 2003Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Secretary29 October 2012Active
20 Albemarle Mansion, 544 Holloway Road, London, N7 6JU

Secretary01 September 2001Active
77c Sotheby Road, Islington, London, N5 2UT

Secretary18 May 1994Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Secretary01 April 2014Active
65 Downham Road, London, N1 5AH

Director18 February 2009Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Director11 April 2010Active
52 Camelot House, Salisbury Road, London, N9 9TD

Director01 September 2001Active
20 Upper Hawkwell Walk, London, N1 8PQ

Director22 June 2003Active
112 Abbotts Road, North Cheam, SM3 9SX

Director18 May 1994Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Director29 October 2011Active
33 Wimbourne Court, Wimbourne Street, London, N1 7HD

Director22 May 2000Active
27 Birdbrook House, Popham Road, London, England, N1 8TA

Director01 June 2015Active
23 Welch House, Beaconsfield Road, Enfield, EN3 6UX

Director22 May 2000Active
287a Amhurst Road, London, N16 7UX

Director22 May 2000Active
37b Offord Road, London, N1 1EA

Director22 June 2003Active
5 Forston Street, London, N1 7HA

Director01 September 2001Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Director11 April 2010Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Director29 October 2011Active
31-33, Dalston Lane, Hackney, London, United Kingdom, E8 3DF

Director29 October 2011Active
65 Downham Road, London, N1 5AH

Director18 February 2009Active
5 Sheppy House, Pembury Estate, London, EO5 8JJ

Director18 May 1994Active
41c Victoria Road, London, N4 3SJ

Director22 May 2000Active
6 Hyndman House, Brecknock Road Estate, London, N19 5AX

Director22 May 2000Active

People with Significant Control

Mr Yasar Ismailoglu
Notified on:31 July 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:31-33, Dalston Lane, London, E8 3DF
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2022-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-01-20Accounts

Accounts with accounts type total exemption full.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-01-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.