Company Information for EXPERT TRANSLATION & INTERPRETATION LIMITED
6 HEATH STREET, LONDON, NW3 6TE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EXPERT TRANSLATION & INTERPRETATION LIMITED | |
Legal Registered Office | |
6 HEATH STREET LONDON NW3 6TE Other companies in N1 | |
Company Number | 04750293 | |
---|---|---|
Company ID Number | 04750293 | |
Date formed | 2003-05-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 07:37:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MURAT YETER |
||
SABRIYE YETER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEYLA YUSUF |
Company Secretary | ||
PATRICK PEKTAS |
Director | ||
MURAT YETER |
Company Secretary | ||
HAKAN YETER |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & F PROPERTY LTD | Director | 2017-10-18 | CURRENT | 2017-10-18 | Active | |
ADVENT CAR HIRE LIMITED | Director | 2010-04-01 | CURRENT | 2008-04-21 | Active | |
COMPASS CAR HIRE LTD | Director | 2007-07-24 | CURRENT | 2004-08-20 | Active | |
MESA FRUIT & VEGETABLE LTD | Director | 2004-05-20 | CURRENT | 1997-02-19 | Active | |
HACKNEY CLAIMS LIMITED | Director | 2010-05-02 | CURRENT | 2003-05-01 | Dissolved 2015-05-12 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR MURAT YETER | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM 37 London Fields East Side London E8 3SA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/18 FROM 245 Caledonian Road London N1 1ED | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SABRIYE YETER | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEYLA YUSUF | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 01/09/09; full list of members | |
288a | Director appointed mr murat yeter | |
288b | Appointment terminated director patrick pektas | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.14 | 5 |
MortgagesNumMortOutstanding | 0.10 | 5 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74300 - Translation and interpretation activities
Creditors Due Within One Year | 2012-04-01 | £ 11,845 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 6,828 |
Taxation Social Security Due Within One Year | 2012-04-01 | £ 3,817 |
Creditors and other liabilities
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 EXPERT TRANSLATION & INTERPRETATION LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 25,676 |
Current Assets | 2012-04-01 | £ 27,901 |
Debtors | 2012-04-01 | £ 2,225 |
Fixed Assets | 2012-04-01 | £ 649 |
Shareholder Funds | 2012-04-01 | £ 16,705 |
Tangible Fixed Assets | 2013-03-31 | £ 649 |
Tangible Fixed Assets | 2012-04-01 | £ 649 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74300 - Translation and interpretation activities) as EXPERT TRANSLATION & INTERPRETATION LIMITED are:
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. |