UKBizDB.co.uk

WALTHAM FOREST TURKISH SCHOOL LTD

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

This company is commonly known as Waltham Forest Turkish School Ltd. The company was founded 31 years ago and was given the registration number 02794523. The firm's registered office is in LONDON. You can find them at 293 Green Lanes, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WALTHAM FOREST TURKISH SCHOOL LTD
Company Number:02794523
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1993
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:293 Green Lanes, London, N13 4XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Barclay House, Well Street, Stratford, England, E9 7RA

Director12 October 2019Active
29 Northumberland Road, Walthamstow, England, E17 8JE

Director01 September 2017Active
84 Riversmeet, Hertford, England, SG14 1LE

Director13 March 2021Active
60 Melford Road, London, E11 4PS

Secretary13 February 1999Active
30 Bakers Avenue, London, E17 9AW

Secretary10 February 2007Active
11 The Risings, Walthamstow, London, E17 3PH

Secretary15 December 2001Active
12 Leyland Avenue, Enfield, EN3 5DH

Secretary17 November 1994Active
29, Northumberland Road, London, United Kingdom, E17 8JE

Secretary26 October 2009Active
2 Betoyne Avenue, Highams Park, London, E4 9SG

Secretary22 May 1993Active
7 Meadew Close, Wiseman Road, Leyton, England, E10 7DH

Secretary12 October 2019Active
12 Grove Road, Chingford, London, E4 9SU

Secretary18 November 1993Active
383 Forest Road, Walthamstow, England, E17 5JR

Secretary01 June 2017Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary01 March 1993Active
141 Epping New Road, Buckhurst Hill, IG9 5TZ

Director29 November 1997Active
102 Fencepiece Road, Ilford, United Kingdom, IG6 2JY

Director08 March 2014Active
818 High Road, Leyton, England, E10 6AE

Director12 October 2019Active
25 Blyth Road, Walthamstow, London, E17 8HP

Director11 March 1993Active
36 Betoyne Avenue, Chingford, United Kingdom, E4 9SG

Director01 September 2017Active
91 Normanshire Drive, Chingford, London, E4 9HE

Director07 March 1994Active
17, Adelaide Gardens, Chadwell Heath, Romford, United Kingdom, RM6 6SR

Director15 December 2001Active
27 Church Avenue, Chingford, United Kingdom, E4 9QY

Director01 September 2017Active
198a, Hall Lane, London, United Kingdom, E4 8EX

Director17 November 2012Active
5a Vicarage Road, Stratford, United Kingdom, E15 4HD

Director01 September 2017Active
2 Warmington Close, Clapton, England, E5 0BX

Director13 October 2018Active
Flat 11 Shernwood House, 2 Hermitage Walk, Redbridge, England, E18 2DE

Director12 October 2019Active
116 The Ridgeway, North Chingford, London, E4 8HU

Director21 March 1997Active
11 The Risings, Walthamstow, London, E17 3PH

Director12 March 1994Active
The Haven, Stapleford Road, Romford, RM4 1EJ

Director11 March 1993Active
10 Castleton Road, Walthamstow, London, E17 4AR

Director11 March 1993Active
343 Church Road, Leyton, London, E10 7JG

Director11 March 1993Active
114 Forest Road, Walthamstow, United Kingdom, E17 6JQ

Director01 September 2017Active
12 Leyland Avenue, Enfield, EN3 5DH

Director11 March 1993Active
6 Russet Close, Chingford, London, E4 6UA

Director18 November 1993Active
184 Fulbourne Road, Walthamstow, London, E17 4EU

Director11 March 1993Active
2 Betoyne Avenue, Highams Park, London, E4 9SG

Director11 March 1993Active

People with Significant Control

Mrs Belin Nesim
Notified on:01 September 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:29 Northumberland Road, Walthamstow, England, E17 8JE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Done Mattock
Notified on:10 June 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:231 The Avenue, Chingford, United Kingdom, E4 9SE
Nature of control:
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.