About

Registered Number: 01772732
Date of Incorporation: 24/11/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 261 Green Lanes, Palmers Green, London, N13 4XE

 

Based in London, S.T.T. International Ltd was established in 1983. We don't currently know the number of employees at the business. Taylan, Salih Tayfun, Angehrn, John Francis Raymond, Eratalar, Mehmet Cevat are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLAN, Salih Tayfun N/A - 1
Secretary Name Appointed Resigned Total Appointments
ANGEHRN, John Francis Raymond 01 September 2007 07 September 2012 1
ERATALAR, Mehmet Cevat 31 December 2001 01 September 2007 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 April 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 February 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 January 2009
363s - Annual Return 10 November 2008
AA - Annual Accounts 03 February 2008
288b - Notice of resignation of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 09 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 29 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 04 March 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 02 November 2002
288b - Notice of resignation of directors or secretaries 06 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
363s - Annual Return 23 April 2002
395 - Particulars of a mortgage or charge 30 May 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 February 2001
AA - Annual Accounts 01 August 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 11 January 1999
363s - Annual Return 07 April 1998
287 - Change in situation or address of Registered Office 03 February 1998
AA - Annual Accounts 03 February 1998
AA - Annual Accounts 08 April 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 07 February 1996
363s - Annual Return 09 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 1995
AA - Annual Accounts 03 February 1995
395 - Particulars of a mortgage or charge 13 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 11 February 1994
AA - Annual Accounts 05 January 1993
363s - Annual Return 05 January 1993
363a - Annual Return 21 July 1992
RESOLUTIONS - N/A 20 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 1991
123 - Notice of increase in nominal capital 20 November 1991
AA - Annual Accounts 19 September 1991
AA - Annual Accounts 19 September 1991
288 - N/A 09 July 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
288 - N/A 18 March 1991
395 - Particulars of a mortgage or charge 12 February 1991
363 - Annual Return 18 July 1990
AA - Annual Accounts 11 July 1989
363 - Annual Return 11 July 1989
RESOLUTIONS - N/A 13 December 1988
PUC 2 - N/A 13 December 1988
123 - Notice of increase in nominal capital 13 December 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
NEWINC - New incorporation documents 24 November 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2001 Outstanding

N/A

Fixed and floating charge 10 January 1995 Outstanding

N/A

Debenture 11 February 1991 Fully Satisfied

N/A

Letter of charge 21 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.