Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO-TURKISH SOCIETY
Company Information for

ANGLO-TURKISH SOCIETY

MRS NACIYE O'REILLY, FLAT F, 15 RANDOLPH CRESCENT, LONDON, W9 1DP,
Company Registration Number
01447324
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Anglo-turkish Society
ANGLO-TURKISH SOCIETY was founded on 1979-09-06 and has its registered office in London. The organisation's status is listed as "Active". Anglo-turkish Society is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANGLO-TURKISH SOCIETY
 
Legal Registered Office
MRS NACIYE O'REILLY
FLAT F
15 RANDOLPH CRESCENT
LONDON
W9 1DP
Other companies in W9
 
Charity Registration
Charity Number 278727
Charity Address 27 BRISTOL GARDENS, LONDON, W9 2JQ
Charter FURTHERING ANGLO-TURKISH RELATIONS, RELIEF OF POVERTY AS REQUIRED
Filing Information
Company Number 01447324
Company ID Number 01447324
Date formed 1979-09-06
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:08:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-TURKISH SOCIETY
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANGLO-TURKISH SOCIETY
The following companies were found which have the same name as ANGLO-TURKISH SOCIETY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANGLO-TURKISH CONSULTING LIMITED 86-90 PAUL STREET LONDON EC2A 4NE Dissolved Company formed on the 2007-10-11
ANGLO-TURKISH HEALTHCARE PROFESSIONALS ASSOCIATION 9 PERSEVERANCE WORKS KINGSLAND ROAD KINGSLAND ROAD LONDON E2 8DD Dissolved Company formed on the 2011-09-05
ANGLO-TURKISH INTERNATIONAL LIMITED 129A SIBSON ROAD BIRSTALL LEICESTER LE4 4ND Active Company formed on the 1987-04-15
ANGLO-TURKISH PETROLEUM, INC. 5299 DTC BLVD STE 500 Greenwood Village CO 80111-3321 Administratively Dissolved Company formed on the 1989-11-16
ANGLO-TURKISH ACCOUNTANTS LIMITED 29 Seagry Road London E11 2NQ Active - Proposal to Strike off Company formed on the 2017-05-23
ANGLO-TURKISH-SOVIET TRADING LIMITED 56, FITZWILLIAM SQUARE, DUBLIN 2 Dissolved Company formed on the 1994-02-14

Company Officers of ANGLO-TURKISH SOCIETY

Current Directors
Officer Role Date Appointed
NACIYE DILE OREILLY
Company Secretary 1992-07-02
BRIDGET BEILBY
Director 2013-03-12
ANN BIRD
Director 2012-05-24
CELIA BROWN
Director 1999-05-05
GONUL CILASUN
Director 2007-05-15
NECDET CILASUN
Director 2000-05-10
CRAIG ENCER
Director 2011-06-04
GAYE ZULFINAZ FAIRBAIRN
Director 2011-05-04
ANNE HARTLEY
Director 1992-07-02
LYNNETTE CARYLON O'HALLORAN
Director 1992-06-03
DAVID PETER SHANKLAND
Director 2016-11-01
BETUL ZILER
Director 2011-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOSEPH FENNELLY
Director 2004-05-04 2016-03-10
DAVID BOXEN
Director 2011-05-04 2014-05-13
CANAN FERYAL MAXTON
Director 2005-05-10 2014-05-13
GRAHAME BROOKS
Director 2007-05-15 2011-05-04
MONICA ROSEMARY HUBNER
Director 1992-06-03 2010-08-05
TIMOTHY LEWIS ACHILLES DAUNT
Director 2001-05-02 2010-04-20
BETTY ANN MCKERNAN
Director 2007-05-15 2010-04-02
GEOFFREY LEWIS LEWIS
Director 2003-05-06 2006-05-10
ANDREW JAMES ALEXANDER MANGO
Director 1992-07-02 2004-05-04
TERENCE JOHN BROWN
Director 2000-05-10 2002-10-29
DAVID MAXWELL BARCHARD
Director 1999-05-05 2002-05-22
NEVILLE BEALE
Director 2000-05-10 2002-05-22
ANTHONY ARTHUR COLLINGS-WELLS
Director 1992-07-02 2002-05-22
GAVIN COLQUHOUN DICK
Director 1996-05-23 2002-05-22
PETER FENWICK HOLMES
Director 1999-05-05 2001-05-02
DAVID NEIL LANE
Director 1992-06-03 2001-05-02
HUW BENDALL
Director 1997-05-07 2000-05-10
DEREK DODSON
Director 1992-07-02 1999-05-05
ROBERT GEORGE BANKS
Director 1992-07-02 1996-05-23
ANDREW MATTHEW WILLIAM FAULDS
Director 1992-07-02 1996-05-23
FATIMA DILLE KOPUZ
Director 1992-06-03 1994-05-25
GOBUS HASAN
Director 1992-07-02 1992-07-03
NEHIR CHADWICK
Director 1992-07-02 1992-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GONUL CILASUN MANOR COURT (SUTTON) HOUSING ASSOCIATION LIMITED Director 2001-01-24 CURRENT 1994-12-14 Active
NECDET CILASUN MUTUALCONTROL PROPERTY MANAGEMENT LIMITED Director 1997-12-01 CURRENT 1994-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-21APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DAPHNE SCOTT
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2022-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HARTLEY
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NECDET CILASUN
2019-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GAYE ZULFINAZ FAIRBAIRN
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2018-10-22AP01DIRECTOR APPOINTED MISS PHILIPPA DAPHNE SCOTT
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN PRENDERGAST
2018-03-30CH01Director's details changed for Mr Craig Encer on 2018-03-17
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR KIERAN PRENDERGAST / 21/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNETTE CARYLON O'HALLORAN / 21/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BETUL ZILER / 21/06/2017
2017-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNETTE CARYLON O'HALLORAN / 05/05/2017
2017-06-23AP01DIRECTOR APPOINTED MR DAVID PETER SHANKLAND
2016-07-15AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH FENNELLY
2016-06-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-24AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CANAN MAXTON
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOXEN
2014-06-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-06AR0120/06/13 ANNUAL RETURN FULL LIST
2013-07-06AP01DIRECTOR APPOINTED MISS BRIDGET BEILBY
2013-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TIMMS
2013-07-06TM01APPOINTMENT TERMINATED, DIRECTOR AYSEN TIMMS
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-29AP01DIRECTOR APPOINTED MISS ANN BIRD
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O MRS NACIYE O'REILLY FLAT F 15 RANDOLPH CRESCENT LONDON W9 1DP UNITED KINGDOM
2012-07-05AR0120/06/12 NO MEMBER LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 27 BRISTOL GARDENS LONDON W9 2JQ
2012-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NACIYE DILE OREILLY / 05/07/2012
2011-07-11AR0120/06/11 NO MEMBER LIST
2011-07-08AP01DIRECTOR APPOINTED MR DAVID BOXEN
2011-07-08AP01DIRECTOR APPOINTED SIR KIERAN PRENDERGAST
2011-07-08AP01DIRECTOR APPOINTED MR CRAIG ENCER
2011-07-08AP01DIRECTOR APPOINTED MRS GAYE ZULFINAZ FAIRBAIRN
2011-07-08AP01DIRECTOR APPOINTED MRS BETUL ZILER
2011-07-08AP01DIRECTOR APPOINTED MRS AYSEN TIMMS
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SALLY MUSTOE
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MONICA HUBNER
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME BROOKS
2011-06-29AA31/12/10 TOTAL EXEMPTION FULL
2010-07-12AR0120/06/10 NO MEMBER LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TIMMS / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNNETTE CARYLON O'HALLORAN / 01/06/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BETTY MCKERNAN
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MONICA ROSEMARY HUBNER / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE HARTLEY / 01/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH FENNELLY / 01/06/2010
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAUNT
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME BROOKS / 01/06/2010
2010-06-15AA31/12/09 TOTAL EXEMPTION FULL
2009-08-04AA31/12/08 TOTAL EXEMPTION FULL
2009-07-02363aANNUAL RETURN MADE UP TO 20/06/09
2008-07-18AA31/12/07 TOTAL EXEMPTION FULL
2008-07-02363aANNUAL RETURN MADE UP TO 20/06/08
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-11363(288)DIRECTOR RESIGNED
2007-07-11363sANNUAL RETURN MADE UP TO 20/06/07
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-07-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07363(288)DIRECTOR RESIGNED
2006-07-07363sANNUAL RETURN MADE UP TO 20/06/06
2005-07-05288aNEW DIRECTOR APPOINTED
2005-07-05363(288)DIRECTOR RESIGNED
2005-07-05363sANNUAL RETURN MADE UP TO 20/06/05
2005-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13363sANNUAL RETURN MADE UP TO 20/06/04
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-28288aNEW DIRECTOR APPOINTED
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-18363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-07-18363sANNUAL RETURN MADE UP TO 20/06/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLO-TURKISH SOCIETY or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLO-TURKISH SOCIETY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO-TURKISH SOCIETY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLO-TURKISH SOCIETY

Intangible Assets
Patents
We have not found any records of ANGLO-TURKISH SOCIETY registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-TURKISH SOCIETY
Trademarks
We have not found any records of ANGLO-TURKISH SOCIETY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-TURKISH SOCIETY. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as ANGLO-TURKISH SOCIETY are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-TURKISH SOCIETY is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO-TURKISH SOCIETY any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLO-TURKISH SOCIETY any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.