SAYMAN & CO LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XS

Company number 03614625
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address 291 GREEN LANES, LONDON, ENGLAND, N13 4XS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from First Floor 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 27 September 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of SAYMAN & CO LIMITED are www.saymanco.co.uk, and www.sayman-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Sayman Co Limited is a Private Limited Company. The company registration number is 03614625. Sayman Co Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Sayman Co Limited is 291 Green Lanes London England N13 4xs. The company`s financial liabilities are £56.19k. It is £-0.13k against last year. The cash in hand is £0.03k. It is £0k against last year. And the total assets are £62.05k, which is £0k against last year. EKREM, Nevzat is a Secretary of the company. EKREM, Nevzat is a Director of the company. ISMAIL, Ismail Talat is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director ZIYA, Mertdogan has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Accounting and auditing activities".


sayman & co Key Finiance

LIABILITIES £56.19k
-1%
CASH £0.03k
-6%
TOTAL ASSETS £62.05k
-1%
All Financial Figures

Current Directors

Secretary
EKREM, Nevzat
Appointed Date: 16 March 1999

Director
EKREM, Nevzat
Appointed Date: 16 March 1999
80 years old

Director
ISMAIL, Ismail Talat
Appointed Date: 16 March 1999
81 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 16 March 1999
Appointed Date: 12 August 1998

Director
ZIYA, Mertdogan
Resigned: 12 June 2012
Appointed Date: 16 March 1999
68 years old

Nominee Director
BUYVIEW LTD
Resigned: 16 March 1999
Appointed Date: 12 August 1998

Persons With Significant Control

Mr Ismail Talat Ismail
Notified on: 17 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mertdogan Ziya
Notified on: 17 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nevzat Ekrem
Notified on: 13 July 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SAYMAN & CO LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Registered office address changed from First Floor 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 27 September 2016
17 Sep 2016
Confirmation statement made on 17 September 2016 with updates
30 Jul 2016
Confirmation statement made on 30 July 2016 with updates
24 Jun 2016
Termination of appointment of Mertdogan Ziya as a director on 12 June 2012
...
... and 46 more events
13 Apr 1999
New director appointed
13 Apr 1999
New director appointed
13 Apr 1999
Registered office changed on 13/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
13 Apr 1999
Accounting reference date shortened from 31/08/99 to 31/03/99
12 Aug 1998
Incorporation

SAYMAN & CO LIMITED Charges

28 July 1999
Debenture
Delivered: 31 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…