London
N13 4LY
Director Name | Mr Yildirim Akyuz |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1997(26 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bourne Hill London N13 4LY |
Secretary Name | Mr Kurtulus Akyuz |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 1997(26 years, 9 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bourne Hill London N13 4LY |
Director Name | Mr Edward John Gregory-Carlton |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1997) |
Role | Property Developer |
Correspondence Address | Manesty Weydown Road Haslemere Surrey GU27 1DR |
Secretary Name | Mrs Patricia Ann Gregory-Carlton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manesty Weydown Road Haslemere Surrey GU27 1DR |
Website | www.vural.com |
---|
Registered Address | 94 Bourne Hill London N13 4LY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £757,567 |
Cash | £26,542 |
Current Liabilities | £783,913 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
14 June 2013 | Delivered on: 1 July 2013 Persons entitled: Trustees of the Vural LTD Retirement Benefits Scheme Classification: A registered charge Particulars: The property known as unit 33, the io centre, hearle way, hatfield, hertfordshire, AL10 9EW. Notification of addition to or amendment of charge. Outstanding |
---|---|
30 December 2010 | Delivered on: 4 January 2011 Satisfied on: 31 May 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
3 November 2010 | Delivered on: 5 November 2010 Satisfied on: 4 June 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 33 and 35 the io centre hearle way hatfield t/no's HD448173 and HD448176 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 2010 | Delivered on: 28 July 2010 Satisfied on: 4 June 2013 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 December 2005 | Delivered on: 6 January 2006 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H prperty k/a units 23, 33 and 35 the io centre hearle way, hatfield business centre, hatfield, hertfordshire. Fully Satisfied |
8 June 2000 | Delivered on: 15 June 2000 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £540,000 due or to become due from the company to the chargee. Particulars: The factory premises at 143 broad lane tottenham london. Fully Satisfied |
20 March 2000 | Delivered on: 6 April 2000 Satisfied on: 30 October 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £540,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 143 broad lane, tottenham london N15 4AX. Fully Satisfied |
20 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Change of details for Mr Yildirim Akyuz as a person with significant control on 8 July 2016 (2 pages) |
17 July 2017 | Change of details for Mr Yildirim Akyuz as a person with significant control on 8 July 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
14 March 2014 | Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW United Kingdom on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW United Kingdom on 14 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Registration of charge 010000000007 (13 pages) |
1 July 2013 | Registration of charge 010000000007 (13 pages) |
4 June 2013 | Satisfaction of charge 5 in full (2 pages) |
4 June 2013 | Satisfaction of charge 4 in full (1 page) |
4 June 2013 | Satisfaction of charge 5 in full (2 pages) |
4 June 2013 | Satisfaction of charge 4 in full (1 page) |
31 May 2013 | Satisfaction of charge 6 in full (1 page) |
31 May 2013 | Satisfaction of charge 6 in full (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Mr Kurtulus Akyuz on 7 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Kurtulus Akyuz on 7 July 2011 (2 pages) |
12 August 2011 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page) |
12 August 2011 | Director's details changed for Mr Kurtulus Akyuz on 7 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Yildirim Akyuz on 7 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Kurtulus Akyuz on 7 July 2011 (1 page) |
12 August 2011 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Director's details changed for Mr Yildirim Akyuz on 7 July 2011 (2 pages) |
12 August 2011 | Director's details changed for Mr Yildirim Akyuz on 7 July 2011 (2 pages) |
12 August 2011 | Secretary's details changed for Mr Kurtulus Akyuz on 7 July 2011 (1 page) |
12 August 2011 | Secretary's details changed for Mr Kurtulus Akyuz on 7 July 2011 (1 page) |
12 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 07/07/09; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
15 July 2008 | Return made up to 07/07/08; full list of members (5 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (10 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 07/07/05; full list of members (9 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
28 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
28 July 2004 | Return made up to 07/07/04; full list of members (9 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Ad 08/08/03--------- £ si 20@1=20 £ ic 5/25 (2 pages) |
28 August 2003 | Nc inc already adjusted 08/08/03 (1 page) |
28 August 2003 | Resolutions
|
28 August 2003 | Ad 08/08/03--------- £ si 20@1=20 £ ic 5/25 (2 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Nc inc already adjusted 08/08/03 (1 page) |
15 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
15 August 2003 | Return made up to 07/07/03; full list of members (7 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
31 July 2002 | Return made up to 07/07/02; full list of members
|
31 July 2002 | Return made up to 07/07/02; full list of members
|
12 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 March 2002 | Full accounts made up to 31 December 2001 (12 pages) |
25 July 2001 | Return made up to 07/07/01; full list of members
|
25 July 2001 | Return made up to 07/07/01; full list of members
|
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 August 2000 | Return made up to 07/07/00; full list of members
|
22 August 2000 | Return made up to 07/07/00; full list of members
|
15 June 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
9 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
13 August 1998 | Return made up to 07/07/98; change of members (6 pages) |
13 August 1998 | Return made up to 07/07/98; change of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 November 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: 117 kingston road leatherhead surrey KT22 7SU (1 page) |
4 November 1997 | Secretary resigned (1 page) |
4 November 1997 | Registered office changed on 04/11/97 from: 117 kingston road leatherhead surrey KT22 7SU (1 page) |
3 November 1997 | Company name changed one millionth company LIMITED(th e)\certificate issued on 03/11/97 (2 pages) |
3 November 1997 | Company name changed one millionth company LIMITED(th e)\certificate issued on 03/11/97 (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
23 October 1997 | New secretary appointed;new director appointed (2 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
15 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
15 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
22 August 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
22 August 1995 | Accounts for a dormant company made up to 31 March 1995 (6 pages) |
5 January 1995 | Accounts for a dormant company made up to 31 March 1994 (7 pages) |
5 January 1995 | Accounts for a dormant company made up to 31 March 1994 (7 pages) |
5 January 1995 | Resolutions
|
5 January 1995 | Resolutions
|
5 August 1994 | Return made up to 11/07/94; no change of members (5 pages) |
5 August 1994 | Return made up to 11/07/94; no change of members (5 pages) |
7 January 1994 | Full accounts made up to 31 March 1993 (4 pages) |
7 January 1994 | Full accounts made up to 31 March 1993 (4 pages) |
1 July 1993 | Return made up to 11/07/93; full list of members
|
1 July 1993 | Return made up to 11/07/93; full list of members
|
22 September 1992 | Full accounts made up to 31 March 1992 (2 pages) |
22 September 1992 | Full accounts made up to 31 March 1992 (2 pages) |
23 August 1991 | Full accounts made up to 31 March 1991 (2 pages) |
23 August 1991 | Full accounts made up to 31 March 1991 (2 pages) |
21 August 1991 | Return made up to 11/07/91; no change of members (5 pages) |
21 August 1991 | Return made up to 11/07/91; no change of members (5 pages) |
13 July 1990 | Return made up to 11/07/90; full list of members (5 pages) |
13 July 1990 | Full accounts made up to 31 March 1990 (3 pages) |
13 July 1990 | Full accounts made up to 31 March 1990 (3 pages) |
13 July 1990 | Return made up to 11/07/90; full list of members (5 pages) |
3 April 1990 | Ad 22/03/90--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
3 April 1990 | Ad 22/03/90--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
26 February 1990 | Full accounts made up to 31 March 1989 (2 pages) |
26 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
26 February 1990 | Full accounts made up to 31 March 1989 (2 pages) |
26 February 1990 | Return made up to 31/12/89; full list of members (5 pages) |
3 March 1989 | Return made up to 31/12/88; full list of members (7 pages) |
3 March 1989 | Full accounts made up to 31 March 1988 (2 pages) |
3 March 1989 | Full accounts made up to 31 March 1988 (2 pages) |
3 March 1989 | Return made up to 31/12/88; full list of members (7 pages) |
10 November 1987 | Return made up to 30/09/87; full list of members (5 pages) |
10 November 1987 | Full accounts made up to 31 March 1987 (2 pages) |
10 November 1987 | Return made up to 30/09/87; full list of members (5 pages) |
10 November 1987 | Full accounts made up to 31 March 1987 (2 pages) |
25 July 1986 | Annual return made up to 31/07/86 (4 pages) |
25 July 1986 | Full accounts made up to 31 March 1986 (1 page) |
25 July 1986 | Annual return made up to 31/07/86 (4 pages) |
25 July 1986 | Full accounts made up to 31 March 1986 (1 page) |