About

Registered Number: 04067781
Date of Incorporation: 08/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 37 Warrender Way, Ruislip, Middlesex, HA4 8EB,

 

Founded in 2000, 89 Goswell Road Ltd are based in Ruislip, Middlesex. The current directors of 89 Goswell Road Ltd are Onur, Mehmet Salim, Onur, Sacit, Donat, Atilla, Ozuaciksoz, Meliha. We do not know the number of employees at 89 Goswell Road Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONUR, Mehmet Salim 28 December 2001 - 1
ONUR, Sacit 23 May 2001 - 1
DONAT, Atilla 08 September 2000 28 December 2001 1
OZUACIKSOZ, Meliha 28 December 2001 26 December 2016 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 23 August 2018
AD01 - Change of registered office address 10 August 2018
CS01 - N/A 18 September 2017
PSC04 - N/A 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AA - Annual Accounts 18 January 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 07 October 2015
AD01 - Change of registered office address 03 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH01 - Change of particulars for director 18 September 2012
CH03 - Change of particulars for secretary 18 September 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 18 January 2007
287 - Change in situation or address of Registered Office 08 December 2006
363a - Annual Return 07 December 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 16 November 2005
363a - Annual Return 27 October 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 23 February 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 06 January 2004
363s - Annual Return 18 November 2002
AA - Annual Accounts 23 August 2002
225 - Change of Accounting Reference Date 19 July 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288c - Notice of change of directors or secretaries or in their particulars 04 January 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2001
363s - Annual Return 05 December 2001
NEWINC - New incorporation documents 08 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.