Turkish Cypriot Community Association LONDON


Turkish Cypriot Community Association started in year 1999 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03851759. The Turkish Cypriot Community Association company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 628-630 Green Lanes. Postal code: N8 0SD.

The firm has 8 directors, namely Gulfidan D., Bayram C. and Erdogan B. and others. Of them, Turkay H. has been with the company the longest, being appointed on 18 September 2016 and Gulfidan D. and Bayram C. and Erdogan B. have been with the company for the least time - from 25 February 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Turkish Cypriot Community Association Address / Contact

Office Address 628-630 Green Lanes
Office Address2 Haringey
Town London
Post code N8 0SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03851759
Date of Incorporation Fri, 1st Oct 1999
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gulfidan D.

Position: Director

Appointed: 25 February 2021

Bayram C.

Position: Director

Appointed: 25 February 2021

Erdogan B.

Position: Director

Appointed: 25 February 2021

Nurgen K.

Position: Director

Appointed: 22 November 2018

Hussain M.

Position: Director

Appointed: 22 November 2018

Suleyman F.

Position: Director

Appointed: 01 March 2018

Niyazi E.

Position: Director

Appointed: 01 May 2017

Turkay H.

Position: Director

Appointed: 18 September 2016

Munevver B.

Position: Director

Appointed: 25 February 2021

Resigned: 06 June 2022

Yusuf A.

Position: Director

Appointed: 25 February 2021

Resigned: 31 October 2022

Gokay U.

Position: Director

Appointed: 22 November 2018

Resigned: 31 October 2022

Osman E.

Position: Director

Appointed: 01 March 2018

Resigned: 25 February 2021

Ismail K.

Position: Director

Appointed: 01 March 2018

Resigned: 25 February 2021

Mustafa K.

Position: Director

Appointed: 01 May 2017

Resigned: 20 September 2018

Mehmet K.

Position: Director

Appointed: 01 April 2015

Resigned: 25 February 2016

Mek M.

Position: Director

Appointed: 12 June 2014

Resigned: 18 May 2017

Mek M.

Position: Secretary

Appointed: 12 June 2014

Resigned: 18 May 2017

Duran H.

Position: Director

Appointed: 06 May 2011

Resigned: 12 June 2014

Huseyin O.

Position: Director

Appointed: 06 May 2011

Resigned: 12 June 2014

Yasemin B.

Position: Director

Appointed: 06 May 2011

Resigned: 30 September 2012

Sencan C.

Position: Director

Appointed: 06 May 2011

Resigned: 12 June 2014

Onur I.

Position: Director

Appointed: 06 May 2011

Resigned: 01 May 2017

Senel A.

Position: Director

Appointed: 01 July 2007

Resigned: 30 September 2008

Duran H.

Position: Secretary

Appointed: 29 March 2006

Resigned: 12 June 2014

Kenan D.

Position: Director

Appointed: 29 March 2006

Resigned: 12 October 2007

Niyazi E.

Position: Director

Appointed: 29 March 2006

Resigned: 06 May 2011

Semra G.

Position: Director

Appointed: 29 March 2006

Resigned: 05 November 2007

Semra G.

Position: Secretary

Appointed: 25 July 2001

Resigned: 29 March 2006

Turkay H.

Position: Director

Appointed: 25 July 2001

Resigned: 12 June 2014

Turkay H.

Position: Secretary

Appointed: 01 October 1999

Resigned: 25 July 2001

Senel A.

Position: Director

Appointed: 01 October 1999

Resigned: 25 July 2001

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Niyazi E. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Onur I. This PSC .

Niyazi E.

Notified on 1 May 2017
Nature of control: significiant influence or control

Onur I.

Notified on 10 September 2016
Ceased on 1 May 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand336 641293 277282 732158 617247 560491 243361 930
Current Assets675 479698 797673 604666 556870 567943 128823 273
Debtors338 838405 520390 872507 939623 007451 885461 343
Net Assets Liabilities739 358741 016693 077674 832768 557798 558758 050
Property Plant Equipment180 646163 235154 377133 197113 177104 518 
Other
Charity Funds739 358741 016693 077674 832768 557798 558758 050
Charity Registration Number England Wales 1 080 9261 080 9261 080 9261 080 9261 080 9261 080 926
Cost Charitable Activity9252 18646990818653063 447
Costs Raising Funds  57 98713 443238 140260 271203 060
Donations Legacies18 7771 48463 69380 992249 726356 55048 146
Expenditure1 277 0141 324 7921 323 8451 242 1511 277 4351 521 3171 381 742
Expenditure Material Fund 1 324 7921 323 8451 242 1511 277 4351 521 3171 381 742
Further Item Donations Legacies Component Total Donations Legacies  440341 1 386200
Income Endowments1 324 0951 326 4501 275 9061 223 9061 371 1601 551 3181 341 234
Income From Other Trading Activities1 259 0811 274 9411 162 8041 095 0681 107 5061 141 2351 213 629
Income From Other Trading Activity      910
Income Material Fund 1 326 4501 275 9061 223 9061 371 1601 551 3181 341 234
Investment Income46 23748 54849 40947 36213 92853 53379 459
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses47 0811 65847 93918 24593 72530 00117 239
Other Expenditure1 276 0891 318 8731 265 3891 158 3571 003 4461 095 9791 087 389
Other General Grants18 7771 48410 39870 693249 726355 16447 946
Other Income 1 479 484   
Accrued Liabilities10 1007 2007 2003 3777 2007 2007 200
Accumulated Depreciation Impairment Property Plant Equipment303 831326 905351 570373 719393 739415 41636 934
Average Number Employees During Period53635455578141
Bank Borrowings      9 641
Bank Borrowings Overdrafts  78 3 51244 4609 641
Bank Overdrafts  78 3 512  
Creditors116 767121 016134 904124 921165 187204 628145 401
Depreciation Expense Property Plant Equipment24 44023 07424 66522 14920 02021 67716 017
Increase From Depreciation Charge For Year Property Plant Equipment 23 07424 66522 14920 02021 6771 814
Net Current Assets Liabilities558 712577 781538 700541 635705 380738 500677 872
Other Taxation Social Security Payable16 83038 22541 76933 56253 48840 92718 842
Pension Other Post-employment Benefit Costs Other Pension Costs15 9955 7148 1147 0185 6126 2599 248
Prepayments 6 3112 0241 5752 8462 9053 500
Property Plant Equipment Gross Cost484 477490 140505 947506 916506 916519 934111 545
Rental Income From Investment Property14 83317 25010 06717 035 14 86517 281
Social Security Costs69 09974 15077 99965 89850 35851 46663 517
Total Additions Including From Business Combinations Property Plant Equipment 5 66315 807969 13 01816 854
Total Assets Less Current Liabilities739 358741 016693 077674 832818 557843 018783 227
Trade Creditors Trade Payables28 93913 6907 62811 82337 68961 25426 045
Trade Debtors Trade Receivables327 588379 689324 630473 835593 648422 102345 591
Wages Salaries885 554906 984962 942918 062764 820820 665874 570
Fundraising Support Costs   6 3547 101  

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 29th, December 2023
Free Download (48 pages)

Company search

Advertisements