Company NameWiseryn Limited
DirectorsFaruk Cengic and Mehmet Cengic
Company StatusActive
Company Number01388271
CategoryPrivate Limited Company
Incorporation Date12 September 1978(45 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Faruk Cengic
Date of BirthOctober 1943 (Born 80 years ago)
NationalityTurkish
StatusCurrent
Appointed01 January 2007(28 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address33 Arnavutkoy Caddesi Cayhan Apartmani Kat 4
Besiktas
Istanbul
34345
Director NameMr Mehmet Cengic
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed15 September 2022(44 years after company formation)
Appointment Duration1 year, 7 months
RoleCivil Engineer
Country of ResidenceTurkey
Correspondence Address2 Altuncu Sokak
Ferahevler
Sariyer
Istanbul
34357
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1993)
RoleAccountant
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Secretary NameMr Gultekin Ben
NationalityBritish
StatusResigned
Appointed16 October 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1993)
RoleCompany Director
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(14 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 16 March 1993)
RoleSecretary/Director
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameAnnalis Winther Pedersen
Date of BirthJune 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed16 March 1993(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 December 1993)
RoleSecretary/Director
Correspondence Address47 Rectory Lane
Sidcup
Kent
DA14 4QR
Secretary NameMr Christopher Tan
NationalityBritish
StatusResigned
Appointed16 March 1993(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Woodcombe Crescent
Forest Hill
London
SE23 3BG
Director NameMr Pertev Cosar
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(15 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 January 1997)
RoleBusinessman
Correspondence Address88 Crantock Road
Catford
London
SE6 2QP
Director NameRefik Niyazi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(15 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 June 2003)
RoleTravel Consultant
Correspondence Address35 Cheston Avenue
Shirley
Croydon
Surrey
CR0 8DE
Secretary NameMichael Edwin Thomas Collins
NationalityBritish
StatusResigned
Appointed07 January 1997(18 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWynnstay
Dartford Road
Horton Kirby
Kent
DA4 9JE
Secretary NameAhmet Kemal Kohman
NationalityBritish
StatusResigned
Appointed18 October 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address369 Ilford Lane
Ilford
Essex
IG1 2SJ
Director NameSacit Bag
Date of BirthJune 1964 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed23 October 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressCumhuriyet Caddesi No 27/2
Taksim
Istanbul
Foreign
Director NameOzcan Toplar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityTurkish
StatusResigned
Appointed23 October 2001(23 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressCumhuriyet Caddesi No 233/5
Taksim
Istanbul
Foreign
Secretary NameSacit Bag
NationalityTurkish
StatusResigned
Appointed31 August 2003(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressCumhuriyet Caddesi No 27/2
Taksim
Istanbul
Foreign
Director NameMehmet Kiral
Date of BirthJuly 1949 (Born 74 years ago)
NationalityCypriot
StatusResigned
Appointed01 December 2004(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 April 2007)
RoleManagement
Correspondence AddressGelibolu Bolgesi, 12. Sokak, No 7
Lefkosa
Via Mersin 10
Turkey
Secretary NameMehmet Kiral
NationalityCypriot
StatusResigned
Appointed01 December 2004(26 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2005)
RoleManagement
Correspondence AddressGelibolu Bolgesi, 12. Sokak, No 7
Lefkosa
Via Mersin 10
Turkey
Secretary NamePeter Nicholas Miller
NationalityBritish
StatusResigned
Appointed11 April 2005(26 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 April 2012)
RoleSolicitor
Correspondence Address8 Aldenham Avenue
Radlett
Hertfordshire
WD7 8HS

Location

Registered Address32 Willoughby Road
Hornsey
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£39,564
Net Worth£417,865
Cash£39,575
Current Liabilities£232,274

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

11 June 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 2003Delivered 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 1984Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1984Delivered 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 1999Delivered 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 1999Delivered 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 1984Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1983Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

8 March 2024Accounts for a dormant company made up to 30 September 2023 (4 pages)
10 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
15 September 2022Appointment of Mr. Mehmet Cengic as a director on 15 September 2022 (2 pages)
1 August 2022Satisfaction of charge 38 in full (1 page)
1 August 2022Satisfaction of charge 33 in full (1 page)
1 August 2022Satisfaction of charge 34 in full (1 page)
1 August 2022Satisfaction of charge 35 in full (1 page)
1 August 2022Satisfaction of charge 41 in full (1 page)
1 August 2022Satisfaction of charge 48 in full (1 page)
1 August 2022Satisfaction of charge 22 in full (1 page)
1 August 2022Satisfaction of charge 43 in full (1 page)
1 August 2022Satisfaction of charge 46 in full (1 page)
1 August 2022Satisfaction of charge 29 in full (1 page)
1 August 2022Satisfaction of charge 39 in full (1 page)
1 August 2022Satisfaction of charge 37 in full (1 page)
1 August 2022Satisfaction of charge 30 in full (1 page)
1 August 2022Satisfaction of charge 42 in full (2 pages)
1 August 2022Satisfaction of charge 4 in full (1 page)
1 August 2022Satisfaction of charge 32 in full (1 page)
1 August 2022Satisfaction of charge 44 in full (1 page)
1 August 2022Satisfaction of charge 40 in full (1 page)
17 May 2022Director's details changed for Mr Faruk Cengic on 17 May 2022 (2 pages)
19 January 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
14 January 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
26 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 September 2018 (3 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
1 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000
(3 pages)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 20,000
(3 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
10 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20,000
(3 pages)
10 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 20,000
(3 pages)
28 March 2014Accounts made up to 30 September 2013 (13 pages)
28 March 2014Accounts made up to 30 September 2013 (13 pages)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20,000
(3 pages)
20 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20,000
(3 pages)
17 June 2013Accounts made up to 30 September 2012 (12 pages)
17 June 2013Accounts made up to 30 September 2012 (12 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
3 April 2012Accounts made up to 30 September 2011 (14 pages)
3 April 2012Termination of appointment of Peter Miller as a secretary (1 page)
3 April 2012Accounts made up to 30 September 2011 (14 pages)
3 April 2012Termination of appointment of Peter Miller as a secretary (1 page)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
1 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts made up to 30 September 2009 (13 pages)
30 March 2010Accounts made up to 30 September 2009 (13 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Faruk Cengic on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Faruk Cengic on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
29 April 2009Accounts made up to 30 September 2008 (15 pages)
29 April 2009Accounts made up to 30 September 2008 (15 pages)
8 December 2008Return made up to 16/10/08; full list of members (3 pages)
8 December 2008Return made up to 16/10/08; full list of members (3 pages)
17 April 2008Accounts made up to 30 September 2007 (14 pages)
17 April 2008Accounts made up to 30 September 2007 (14 pages)
4 February 2008Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2008Return made up to 16/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
4 May 2007Accounts made up to 30 September 2006 (14 pages)
4 May 2007Accounts made up to 30 September 2006 (14 pages)
21 February 2007Return made up to 16/10/06; full list of members (7 pages)
21 February 2007Return made up to 16/10/06; full list of members (7 pages)
30 August 2006Accounts made up to 30 September 2005 (13 pages)
30 August 2006Accounts made up to 30 September 2005 (13 pages)
26 July 2006Secretary resigned (1 page)
26 July 2006Secretary resigned (1 page)
11 October 2005Return made up to 16/10/05; full list of members (7 pages)
11 October 2005Return made up to 16/10/05; full list of members (7 pages)
22 July 2005Accounts made up to 30 September 2004 (12 pages)
22 July 2005Accounts made up to 30 September 2004 (12 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 132 wades hill london N21 1EH (1 page)
18 June 2005New secretary appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: 132 wades hill london N21 1EH (1 page)
14 March 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
14 March 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
21 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
13 September 2004Return made up to 16/10/03; full list of members (7 pages)
13 September 2004Return made up to 16/10/03; full list of members (7 pages)
2 August 2004Accounts made up to 30 September 2003 (12 pages)
2 August 2004Accounts made up to 30 September 2003 (12 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003New secretary appointed (2 pages)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
31 October 2003Director resigned (1 page)
29 October 2003Accounts made up to 30 September 2002 (12 pages)
29 October 2003Accounts made up to 30 September 2002 (12 pages)
29 July 2003Return made up to 16/10/02; full list of members (7 pages)
29 July 2003Return made up to 16/10/02; full list of members (7 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
6 May 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
6 May 2003Delivery ext'd 3 mth 30/09/02 (2 pages)
18 April 2003Accounts made up to 30 September 2001 (12 pages)
18 April 2003Accounts made up to 30 September 2001 (12 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
26 July 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page)
3 May 2002Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page)
11 January 2002Return made up to 16/10/01; full list of members (7 pages)
11 January 2002Return made up to 16/10/01; full list of members (7 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
13 September 2001Particulars of mortgage/charge (5 pages)
13 September 2001Particulars of mortgage/charge (5 pages)
2 August 2001Accounts made up to 30 September 2000 (12 pages)
2 August 2001Accounts made up to 30 September 2000 (12 pages)
20 June 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 June 2001Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
30 May 2001Return made up to 16/10/99; full list of members (6 pages)
30 May 2001Return made up to 16/10/99; full list of members (6 pages)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
17 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
1 February 2001Declaration of satisfaction of mortgage/charge (1 page)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
3 April 2000Accounts made up to 30 September 1999 (13 pages)
3 April 2000Accounts made up to 30 September 1999 (13 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
8 June 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
10 February 1999Return made up to 16/10/98; no change of members (4 pages)
10 February 1999Return made up to 16/10/98; no change of members (4 pages)
9 February 1999Accounts made up to 30 September 1998 (13 pages)
9 February 1999Accounts made up to 30 September 1998 (13 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
8 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
31 March 1998Accounts made up to 30 September 1997 (11 pages)
31 March 1998Accounts made up to 30 September 1997 (11 pages)
22 December 1997Return made up to 16/10/97; full list of members (6 pages)
22 December 1997Return made up to 16/10/97; full list of members (6 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997Secretary resigned (1 page)
29 January 1997Accounts made up to 30 September 1996 (14 pages)
29 January 1997Accounts made up to 30 September 1996 (14 pages)
26 January 1997Return made up to 16/10/96; full list of members (6 pages)
26 January 1997Return made up to 16/10/96; full list of members (6 pages)
1 April 1996Registered office changed on 01/04/96 from: 542 kingsland road london E8 4AH (1 page)
1 April 1996Registered office changed on 01/04/96 from: 542 kingsland road london E8 4AH (1 page)
17 November 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1995Return made up to 16/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
6 February 1994Memorandum and Articles of Association (7 pages)
12 September 1978Incorporation (12 pages)
12 September 1978Incorporation (12 pages)