Elstree
Hertfordshire
WD6 3DW
Director Name | Anne Helen Marie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 June 2004) |
Role | Caterer |
Correspondence Address | 3 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Director Name | Mr Rodney John Lloyd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1992) |
Role | Builder |
Correspondence Address | The Trees Camp Road Gerrards Cross Buckinghamshire SL9 7PE |
Secretary Name | Anne Helen Marie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1991(26 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 3 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Director Name | Katie Doreen Helen Morgan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(28 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 June 2004) |
Role | Director Caterer |
Correspondence Address | 37 Nortoft Road Chalfont St. Peter Buckinghamshire SL9 0LA |
Director Name | Serdar Yigit |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Delius Close Elstree Hertfordshire WD6 3DW |
Secretary Name | Serdar Yigit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(39 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2010) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Delius Close Elstree Hertfordshire WD6 3DW |
Registered Address | 291 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Goncali Yigit 66.67% Ordinary |
---|---|
1 at £1 | Mr Hamza Yigit 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£40,745 |
Cash | £1,137 |
Current Liabilities | £46,730 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
2 April 2012 | Delivered on: 20 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
13 December 2011 | Delivered on: 22 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 592 uxbridge road hayes middlx also known as london the north east side of uxbridge road and on the north east side of shakespeare avenue t/no MX395189 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 May 1972 | Delivered on: 16 May 1972 Satisfied on: 11 March 2004 Persons entitled: National & Grindlays Bank LTD Classification: Memo of deposit equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 south rd southall ealing. Fully Satisfied |
18 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
25 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
21 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 January 2022 | Confirmation statement made on 20 January 2022 with updates (6 pages) |
21 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
1 April 2021 | Confirmation statement made on 2 February 2021 with updates (6 pages) |
25 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
25 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
20 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 February 2018 | Change of details for Mrs Goncali Yigit as a person with significant control on 27 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
1 April 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 March 2015 | Annual return made up to 2 February 2014 with a full list of shareholders (14 pages) |
27 March 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
27 March 2015 | Administrative restoration application (3 pages) |
27 March 2015 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
27 March 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
27 March 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 February 2014 with a full list of shareholders (14 pages) |
27 March 2015 | Annual return made up to 2 February 2014 with a full list of shareholders (14 pages) |
27 March 2015 | Administrative restoration application (3 pages) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
7 June 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-06-07
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Registered office address changed from Ernest House Hurkan Sayman & Co 291-293 Green Lanes Palmers Green N13 4XS on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Ernest House Hurkan Sayman & Co 291-293 Green Lanes Palmers Green N13 4XS on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from Ernest House Hurkan Sayman & Co 291-293 Green Lanes Palmers Green N13 4XS on 1 April 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 January 2011 | Termination of appointment of Serdar Yigit as a secretary (1 page) |
26 January 2011 | Termination of appointment of Serdar Yigit as a secretary (1 page) |
26 January 2011 | Termination of appointment of Serdar Yigit as a director (1 page) |
26 January 2011 | Termination of appointment of Serdar Yigit as a director (1 page) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
20 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Serdar Yigit on 17 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Goncali Yigit on 17 March 2010 (2 pages) |
20 March 2010 | Director's details changed for Goncali Yigit on 17 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
20 March 2010 | Director's details changed for Serdar Yigit on 17 March 2010 (2 pages) |
20 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
9 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from hurkans 291-293 green lanes palmers green N13 4XS (1 page) |
20 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from hurkans 291-293 green lanes palmers green N13 4XS (1 page) |
21 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
21 April 2008 | Return made up to 02/02/08; full list of members (4 pages) |
17 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
4 June 2007 | Return made up to 02/02/07; full list of members
|
4 June 2007 | Return made up to 02/02/07; full list of members
|
26 July 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
26 July 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
23 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
18 May 2005 | Return made up to 02/02/05; full list of members
|
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 28 delius close elstree hertfordshire WD6 3DW (1 page) |
18 May 2005 | New secretary appointed;new director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 28 delius close elstree hertfordshire WD6 3DW (1 page) |
18 May 2005 | Return made up to 02/02/05; full list of members
|
7 December 2004 | Registered office changed on 07/12/04 from: tudor cottage 3 nailzee close gerrards cross bucks SL9 7LZ (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: tudor cottage 3 nailzee close gerrards cross bucks SL9 7LZ (1 page) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
2 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
18 March 2003 | Return made up to 02/02/03; full list of members
|
18 March 2003 | Return made up to 02/02/03; full list of members
|
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
6 November 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
22 February 2002 | Return made up to 02/02/02; full list of members
|
22 February 2002 | Return made up to 02/02/02; full list of members
|
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
9 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 March 2001 | Return made up to 02/02/01; full list of members
|
5 March 2001 | Return made up to 02/02/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
18 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
18 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
18 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
30 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
30 January 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 January 1998 | Return made up to 02/02/98; no change of members (4 pages) |
28 January 1998 | Return made up to 02/02/98; no change of members (4 pages) |
2 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
2 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
12 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
12 February 1996 | Return made up to 02/02/96; full list of members (6 pages) |
22 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
22 December 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
18 August 1964 | Certificate of incorporation (1 page) |
18 August 1964 | Certificate of incorporation (1 page) |