Besiktas
Istanbul
34345
Director Name | Mr Mehmet Cengic |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 15 September 2022(44 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Civil Engineer |
Country of Residence | Turkey |
Correspondence Address | 2 Altuncu Sokak Ferahevler Sariyer Istanbul 34357 |
Director Name | Mr Gultekin Ben |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1993) |
Role | Accountant |
Correspondence Address | The Severalls 47 Rectory Lane Sidcup Kent DA14 4QR |
Secretary Name | Mr Gultekin Ben |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 March 1993) |
Role | Company Director |
Correspondence Address | The Severalls 47 Rectory Lane Sidcup Kent DA14 4QR |
Director Name | Mr Gultekin Ben |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(14 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 March 1993) |
Role | Secretary/Director |
Correspondence Address | The Severalls 47 Rectory Lane Sidcup Kent DA14 4QR |
Director Name | Annalis Winther Pedersen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 1993(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 December 1993) |
Role | Secretary/Director |
Correspondence Address | 47 Rectory Lane Sidcup Kent DA14 4QR |
Secretary Name | Mr Christopher Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1993(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Woodcombe Crescent Forest Hill London SE23 3BG |
Director Name | Mr Pertev Cosar |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(15 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1997) |
Role | Businessman |
Correspondence Address | 88 Crantock Road Catford London SE6 2QP |
Director Name | Refik Niyazi |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 2003) |
Role | Travel Consultant |
Correspondence Address | 35 Cheston Avenue Shirley Croydon Surrey CR0 8DE |
Secretary Name | Michael Edwin Thomas Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Wynnstay Dartford Road Horton Kirby Kent DA4 9JE |
Secretary Name | Ahmet Kemal Kohman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 369 Ilford Lane Ilford Essex IG1 2SJ |
Director Name | Sacit Bag |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Cumhuriyet Caddesi No 27/2 Taksim Istanbul Foreign |
Director Name | Ozcan Toplar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 October 2001(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Cumhuriyet Caddesi No 233/5 Taksim Istanbul Foreign |
Secretary Name | Sacit Bag |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 31 August 2003(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Cumhuriyet Caddesi No 27/2 Taksim Istanbul Foreign |
Director Name | Mehmet Kiral |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2007) |
Role | Management |
Correspondence Address | Gelibolu Bolgesi, 12. Sokak, No 7 Lefkosa Via Mersin 10 Turkey |
Secretary Name | Mehmet Kiral |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 December 2004(26 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2005) |
Role | Management |
Correspondence Address | Gelibolu Bolgesi, 12. Sokak, No 7 Lefkosa Via Mersin 10 Turkey |
Secretary Name | Peter Nicholas Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 April 2012) |
Role | Solicitor |
Correspondence Address | 8 Aldenham Avenue Radlett Hertfordshire WD7 8HS |
Registered Address | 32 Willoughby Road Hornsey London N8 0JG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £39,564 |
Net Worth | £417,865 |
Cash | £39,575 |
Current Liabilities | £232,274 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (7 months ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 2 weeks from now) |
11 June 1985 | Delivered on: 6 July 1985 Satisfied on: 10 August 1987 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: 91/93 shacklewell lane l/b of hackney title no ln 51125. Fully Satisfied |
---|---|
11 June 1985 | Delivered on: 1 July 1985 Satisfied on: 10 March 1987 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: 330 mare street l/b of hackney title no ngl 485815. Fully Satisfied |
1 November 1984 | Delivered on: 12 November 1984 Satisfied on: 10 March 1987 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: F/Hold, 7 shrubbery road, streatham, london borough of lambeth. Fully Satisfied |
4 September 1984 | Delivered on: 11 September 1984 Satisfied on: 8 June 1999 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: F/H 542 kingsland rd, dalston, E8 l/b of hackney t/n ngl 363656. Fully Satisfied |
23 June 2003 | Delivered on: 25 June 2003 Satisfied on: 24 March 2012 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: 1 new church road camberwell greater london SGL316487. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 August 1984 | Delivered on: 16 August 1984 Satisfied on: 10 March 1987 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: F/H 8A clifton rise, new cross l/b of lewisham title no sgl 326240. Fully Satisfied |
23 June 2003 | Delivered on: 25 June 2003 Satisfied on: 24 March 2012 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: 8A clifton rise lewisham title no. SGL326240. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 2003 | Delivered on: 25 June 2003 Satisfied on: 11 April 2012 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: 30 sunninghill road st johns lewisham title no. TGL11468. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 2003 | Delivered on: 25 June 2003 Satisfied on: 24 March 2012 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: 141/143 east barnet road barnet t/no: NGL297088. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 March 1984 | Delivered on: 27 March 1984 Satisfied on: 1 August 2022 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: F/Hold, unit 7, 1 & 3 chalgrove road, hackney, london borough of hackney, title no ngl 411779. Fully Satisfied |
20 January 1999 | Delivered on: 8 February 1999 Satisfied on: 17 February 2001 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: Property k/a 352-354 bethnal green road london borough of tower hamlets t/no 162708. Fully Satisfied |
20 January 1999 | Delivered on: 5 February 1999 Satisfied on: 1 February 2001 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: 141/143 east barnet lane new barnet L.B. of barnet. T/n-NGL297088. Fully Satisfied |
15 March 1984 | Delivered on: 27 March 1984 Satisfied on: 10 March 1987 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: F/Hold, 241 bethnal green road, bethnel green, E.2, london borough of tower hamlets title no 250021. Fully Satisfied |
20 April 1991 | Delivered on: 29 April 1991 Satisfied on: 8 June 1999 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ben holdings PLC to the chargee on any account whatsoever. Particulars: 354 bethnal green rd, london E.2. Fully Satisfied |
20 April 1991 | Delivered on: 26 April 1991 Satisfied on: 8 June 1999 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ben holdings PLC to the chargee on any account whatsoever. Particulars: 241 bethnal green rd london. Fully Satisfied |
6 April 1990 | Delivered on: 24 April 1990 Satisfied on: 8 June 1999 Persons entitled: Chestnut Building Society Classification: Legal charge Secured details: £42,750 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 30 sunninghill road st john's london title no tgl 11468. Fully Satisfied |
5 August 1988 | Delivered on: 16 August 1988 Satisfied on: 8 June 1999 Persons entitled: Lloyds 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 land and premises being 46 commercial street aberdare mid glamorgan. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1988 | Delivered on: 16 August 1988 Satisfied on: 24 March 1999 Persons entitled: Lloyds 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: F/H land & premises being 218 lower road rotherhithe london SE16 the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1988 | Delivered on: 26 April 1988 Satisfied on: 24 March 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141/143 east barnet road new barnet hertfordshire t/no:- ngl 297088 together with all buildings and fixtures thereon. Assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1988 | Delivered on: 18 March 1988 Satisfied on: 1 August 2022 Persons entitled: Guardian Assurance PLC Classification: Mortgage Secured details: £167,300 and all other moneys due or to become due from the company to guardian assurance PLC under the terms of the charge. Particulars: F/H property 64 a high street walthamstow, london E17. T.no:- egl 186544 f/h property k/a 53, kingsland rd, hackney london E8 T.no:- ngl 445686. Fully Satisfied |
10 June 1987 | Delivered on: 1 July 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds 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 property known as 637 high road leytonstone london E.11 title egl 113482 together with all buildings & fixtures together with all movable plant and machinery implements utensils furniture and equipment now or from time to time placed on or used in or about the property and goodwill (if any). Fully Satisfied |
28 May 1987 | Delivered on: 17 June 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds 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 269 southwark park road london SE16 buildings & fixtures floating charge over all movable plant machinery implements utensils furniture goods and equipment and goodwill. Fully Satisfied |
30 September 1983 | Delivered on: 13 October 1983 Satisfied on: 10 March 1987 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: F/H 35J, bethnal green rd, £2 london borough of tower hamlets. Title no. 1062708. Fully Satisfied |
10 April 1987 | Delivered on: 13 April 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds 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/Hold land situate and known as 64A high street, walthamstow, london E.17 title no: egl 186544. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 chalgrove road hackney london E8 t/n ngl 411774. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 538 kingsland road dalston london E8 t/n ngl 445686. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 330 mare street hackney london E8 t/n ngl 485815. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 241 bethnall green road london E2 t/n 250021. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91/93 shacklewell lane hackney london t/n egl 160677. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8A clifton rise deptford london SE14 t/n sgl 326240. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new church road camberwell london SE5 t/n sgl 316487. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 shrubbery road streatham london SW16 t/n sgl 408298. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Satisfied on: 8 June 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage of freehold Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 354 bethnal green road bethnal green london E2 t/n ln 162708. Fully Satisfied |
2 November 1982 | Delivered on: 9 November 1982 Satisfied on: 10 March 1987 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: F/H 538, kingsland road, E8, london boroough of hackney. Fully Satisfied |
23 June 2003 | Delivered on: 25 June 2003 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: 218 lower road bermondsey southwark greater london title no. 273716. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2003 | Delivered on: 25 June 2003 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: 38 brockley rise forest hill greater london title no. SGL252366. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 June 2003 | Delivered on: 25 June 2003 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: 7 shrubbery road greater london t/no: SGL408298. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 June 2003 | Delivered on: 17 June 2003 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 August 2001 | Delivered on: 13 September 2001 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30824070. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
2 November 2000 | Delivered on: 8 November 2000 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: 538 kingsland road, london borough of hackney title number NGL445686. Outstanding |
27 March 2000 | Delivered on: 31 March 2000 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: 38 brockley rise forest hill london borough of lewisham t/n SGL252366. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 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: 1 new church road camberwell L.B. of southwark t/n-SGL316487. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 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: 241 bethnal green L.B. of tower hamlets t/n-250021. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 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: 637 high road leytonstone L.B. of waltham forest t/n-EGL113482. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 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: Property k/a 30 sunninghill road st johns london borough of lewisham t/no tgl 11468. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 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: 8A clifton rise new cross london borough of lewisham t/n SGL326240. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 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: 7 shrubbery road streatham london borough of lambeth t/n SGL408298. Outstanding |
20 January 1999 | Delivered on: 8 February 1999 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: 330 mare street l/b of hackney t/no: NGL485815. Outstanding |
20 January 1999 | Delivered on: 5 February 1999 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: 218 lower rd,rotherhithe,london borough of southwark; t/no 273716. Outstanding |
7 January 1999 | Delivered on: 18 January 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
8 March 2024 | Accounts for a dormant company made up to 30 September 2023 (4 pages) |
---|---|
10 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
15 September 2022 | Appointment of Mr. Mehmet Cengic as a director on 15 September 2022 (2 pages) |
1 August 2022 | Satisfaction of charge 38 in full (1 page) |
1 August 2022 | Satisfaction of charge 33 in full (1 page) |
1 August 2022 | Satisfaction of charge 34 in full (1 page) |
1 August 2022 | Satisfaction of charge 35 in full (1 page) |
1 August 2022 | Satisfaction of charge 41 in full (1 page) |
1 August 2022 | Satisfaction of charge 48 in full (1 page) |
1 August 2022 | Satisfaction of charge 22 in full (1 page) |
1 August 2022 | Satisfaction of charge 43 in full (1 page) |
1 August 2022 | Satisfaction of charge 46 in full (1 page) |
1 August 2022 | Satisfaction of charge 29 in full (1 page) |
1 August 2022 | Satisfaction of charge 39 in full (1 page) |
1 August 2022 | Satisfaction of charge 37 in full (1 page) |
1 August 2022 | Satisfaction of charge 30 in full (1 page) |
1 August 2022 | Satisfaction of charge 42 in full (2 pages) |
1 August 2022 | Satisfaction of charge 4 in full (1 page) |
1 August 2022 | Satisfaction of charge 32 in full (1 page) |
1 August 2022 | Satisfaction of charge 44 in full (1 page) |
1 August 2022 | Satisfaction of charge 40 in full (1 page) |
17 May 2022 | Director's details changed for Mr Faruk Cengic on 17 May 2022 (2 pages) |
19 January 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
4 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
4 February 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
26 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
14 February 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
4 January 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
1 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
1 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 January 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 March 2014 | Accounts made up to 30 September 2013 (13 pages) |
28 March 2014 | Accounts made up to 30 September 2013 (13 pages) |
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
17 June 2013 | Accounts made up to 30 September 2012 (12 pages) |
17 June 2013 | Accounts made up to 30 September 2012 (12 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages) |
3 April 2012 | Accounts made up to 30 September 2011 (14 pages) |
3 April 2012 | Termination of appointment of Peter Miller as a secretary (1 page) |
3 April 2012 | Accounts made up to 30 September 2011 (14 pages) |
3 April 2012 | Termination of appointment of Peter Miller as a secretary (1 page) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
15 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Accounts made up to 30 September 2009 (13 pages) |
30 March 2010 | Accounts made up to 30 September 2009 (13 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Faruk Cengic on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Faruk Cengic on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
29 April 2009 | Accounts made up to 30 September 2008 (15 pages) |
29 April 2009 | Accounts made up to 30 September 2008 (15 pages) |
8 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
8 December 2008 | Return made up to 16/10/08; full list of members (3 pages) |
17 April 2008 | Accounts made up to 30 September 2007 (14 pages) |
17 April 2008 | Accounts made up to 30 September 2007 (14 pages) |
4 February 2008 | Return made up to 16/10/07; no change of members
|
4 February 2008 | Return made up to 16/10/07; no change of members
|
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New director appointed (2 pages) |
4 May 2007 | Accounts made up to 30 September 2006 (14 pages) |
4 May 2007 | Accounts made up to 30 September 2006 (14 pages) |
21 February 2007 | Return made up to 16/10/06; full list of members (7 pages) |
21 February 2007 | Return made up to 16/10/06; full list of members (7 pages) |
30 August 2006 | Accounts made up to 30 September 2005 (13 pages) |
30 August 2006 | Accounts made up to 30 September 2005 (13 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Secretary resigned (1 page) |
11 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 16/10/05; full list of members (7 pages) |
22 July 2005 | Accounts made up to 30 September 2004 (12 pages) |
22 July 2005 | Accounts made up to 30 September 2004 (12 pages) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 132 wades hill london N21 1EH (1 page) |
18 June 2005 | New secretary appointed (2 pages) |
18 June 2005 | Registered office changed on 18/06/05 from: 132 wades hill london N21 1EH (1 page) |
14 March 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
14 March 2005 | Delivery ext'd 3 mth 30/09/04 (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Return made up to 16/10/04; full list of members
|
21 December 2004 | Return made up to 16/10/04; full list of members
|
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
13 September 2004 | Return made up to 16/10/03; full list of members (7 pages) |
13 September 2004 | Return made up to 16/10/03; full list of members (7 pages) |
2 August 2004 | Accounts made up to 30 September 2003 (12 pages) |
2 August 2004 | Accounts made up to 30 September 2003 (12 pages) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | Secretary resigned (1 page) |
11 December 2003 | Secretary resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 18 tranquil vale blackheath london SE3 0AZ (1 page) |
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: 18 tranquil vale blackheath london SE3 0AZ (1 page) |
31 October 2003 | Director resigned (1 page) |
29 October 2003 | Accounts made up to 30 September 2002 (12 pages) |
29 October 2003 | Accounts made up to 30 September 2002 (12 pages) |
29 July 2003 | Return made up to 16/10/02; full list of members (7 pages) |
29 July 2003 | Return made up to 16/10/02; full list of members (7 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
25 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
6 May 2003 | Delivery ext'd 3 mth 30/09/02 (2 pages) |
18 April 2003 | Accounts made up to 30 September 2001 (12 pages) |
18 April 2003 | Accounts made up to 30 September 2001 (12 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
26 July 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
3 May 2002 | Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page) |
3 May 2002 | Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page) |
11 January 2002 | Return made up to 16/10/01; full list of members (7 pages) |
11 January 2002 | Return made up to 16/10/01; full list of members (7 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
13 September 2001 | Particulars of mortgage/charge (5 pages) |
13 September 2001 | Particulars of mortgage/charge (5 pages) |
2 August 2001 | Accounts made up to 30 September 2000 (12 pages) |
2 August 2001 | Accounts made up to 30 September 2000 (12 pages) |
20 June 2001 | Return made up to 16/10/00; full list of members
|
20 June 2001 | Return made up to 16/10/00; full list of members
|
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Return made up to 16/10/99; full list of members (6 pages) |
30 May 2001 | Return made up to 16/10/99; full list of members (6 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
24 April 2001 | Delivery ext'd 3 mth 30/09/00 (2 pages) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
3 April 2000 | Accounts made up to 30 September 1999 (13 pages) |
3 April 2000 | Accounts made up to 30 September 1999 (13 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1999 | Return made up to 16/10/98; no change of members (4 pages) |
10 February 1999 | Return made up to 16/10/98; no change of members (4 pages) |
9 February 1999 | Accounts made up to 30 September 1998 (13 pages) |
9 February 1999 | Accounts made up to 30 September 1998 (13 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
8 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1998 | Accounts made up to 30 September 1997 (11 pages) |
31 March 1998 | Accounts made up to 30 September 1997 (11 pages) |
22 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
22 December 1997 | Return made up to 16/10/97; full list of members (6 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
29 January 1997 | Accounts made up to 30 September 1996 (14 pages) |
29 January 1997 | Accounts made up to 30 September 1996 (14 pages) |
26 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
26 January 1997 | Return made up to 16/10/96; full list of members (6 pages) |
1 April 1996 | Registered office changed on 01/04/96 from: 542 kingsland road london E8 4AH (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: 542 kingsland road london E8 4AH (1 page) |
17 November 1995 | Return made up to 16/10/95; no change of members
|
17 November 1995 | Return made up to 16/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
6 February 1994 | Memorandum and Articles of Association (7 pages) |
12 September 1978 | Incorporation (12 pages) |
12 September 1978 | Incorporation (12 pages) |