UKBizDB.co.uk

TURKISH CYPRIOT WOMEN'S PROJECT

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

This company is commonly known as Turkish Cypriot Women's Project. The company was founded 29 years ago and was given the registration number 02984789. The firm's registered office is in LONDON. You can find them at Unit 3 Gateway Mews Bounds Green, Ringway, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:TURKISH CYPRIOT WOMEN'S PROJECT
Company Number:02984789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Unit 3 Gateway Mews Bounds Green, Ringway, London, N11 2UT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Gateway Mews Bounds Green, Ringway, London, N11 2UT

Director13 July 2005Active
Unit 3, Gateway Mews Bounds Green, Ringway, London, N11 2UT

Director26 September 2018Active
Unit 3, Gateway Mews Bounds Green, Ringway, London, N11 2UT

Director26 September 2018Active
59 Ashton Road, Enfield, EN3 6DG

Secretary13 July 2005Active
19 Grosvenor Gardens, Oakwood, N14

Secretary29 November 1999Active
86 Greenwood Avenue, Enfield, EN3 5DX

Secretary12 July 2006Active
147 Gladstone Avenue, Woodgreen, London, N22 6LA

Secretary31 October 1994Active
Unit 3, Gateway Mews Bounds Green, Ringway, London, N11 2UT

Director10 November 2011Active
82 Bedford Road, Edmonton, London, N9 7DB

Director31 October 1994Active
40 Connaught Gardens, Palmers Green, London, N13 5BS

Director31 October 1994Active
155 Farrant Avenue, London, N22 6PG

Director29 November 1999Active
59 John Keats House, Commerce Road, London, N22 8EQ

Director29 November 1999Active
Unit 3, Gateway Mews Bounds Green, Ringway, London, N11 2UT

Director12 March 2013Active
86 Greenwood Avenue, Enfield, EN3 5DX

Director13 July 2005Active

People with Significant Control

Mrs Belgin Tarisever
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Unit 3, Gateway Mews Bounds Green, London, N11 2UT
Nature of control:
  • Significant influence or control
Ms Gulsun Ibrahim
Notified on:06 April 2016
Status:Active
Date of birth:April 1947
Nationality:British
Address:Unit 3, Gateway Mews Bounds Green, London, N11 2UT
Nature of control:
  • Significant influence or control
Mrs Birgul Fikret
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:Unit 3, Gateway Mews Bounds Green, London, N11 2UT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-09-12Officers

Change person director company with change date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-09-21Officers

Change person director company with change date.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-06Persons with significant control

Cessation of a person with significant control.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2019-01-06Officers

Appoint person director company with name date.

Download
2019-01-06Officers

Termination director company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.