Company NameBosphoros Caterers (Holdings) Limited
DirectorsGunes Sirer and Yildirim Sirer
Company StatusActive
Company Number01395457
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 6 months ago)
Previous NameGridworth Limited

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameGunes Sirer
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address3 Queens Walk
Kingsbury
London
NW9 8ES
Secretary NameGunes Sirer
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address3 Queens Walk
Kingsbury
London
NW9 8ES
Director NameMr Yildirim Sirer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(19 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Queens Walk
Kingsbury
London
NW9 8ES
Director NameErsin Sirer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address3 Queens Walk
Kingsbury
London
NW9 8ES
Director NameResat Sirer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration27 years (resigned 24 December 2017)
RoleCompany Director
Correspondence Address3 Queens Walk
Kingsbury
London
NW9 8ES

Location

Registered Address39 Hendon Lane
Finchley
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Mr Resat Sirer
80.00%
Ordinary
10 at £1Gunes Sirer
10.00%
Ordinary
10 at £1Yildirim Sirer
10.00%
Ordinary

Financials

Year2014
Net Worth£1,082,466
Cash£1,298,317
Current Liabilities£569,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

19 March 1990Delivered on: 3 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 636 fulham road london SW6 t/n 299121 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 June 1983Delivered on: 22 June 1983
Satisfied on: 2 October 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 15A elizabeth street, SW1, london borough of city of westminster.
Fully Satisfied

Filing History

11 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
16 May 2023Termination of appointment of Gunes Sirer as a director on 14 March 2023 (1 page)
16 May 2023Confirmation statement made on 20 March 2023 with updates (5 pages)
16 May 2023Termination of appointment of Gunes Sirer as a secretary on 14 March 2023 (1 page)
26 March 2023Unaudited abridged accounts made up to 31 March 2022 (9 pages)
22 March 2022Unaudited abridged accounts made up to 31 March 2021 (9 pages)
21 March 2022Confirmation statement made on 20 March 2022 with updates (4 pages)
28 March 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
26 March 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
20 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
20 March 2020Notification of Yildirim Sirer as a person with significant control on 20 March 2020 (2 pages)
20 March 2020Cessation of Estate of R Sirer Deceased as a person with significant control on 20 March 2020 (1 page)
20 March 2020Notification of Ersin Sirer as a person with significant control on 20 March 2020 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
12 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
3 December 2018Notification of Estate of R Sirer Deceased as a person with significant control on 24 December 2017 (2 pages)
3 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
27 November 2018Cessation of Resat Sirer as a person with significant control on 24 December 2017 (1 page)
27 November 2018Termination of appointment of Resat Sirer as a director on 24 December 2017 (1 page)
1 February 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 November 2016Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 1 November 2016 (1 page)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
12 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 12 June 2016 (1 page)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
16 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 February 2009Return made up to 17/12/08; full list of members (4 pages)
24 February 2009Return made up to 17/12/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 17/12/07; full list of members (4 pages)
11 March 2008Return made up to 17/12/07; full list of members (4 pages)
11 March 2008Director's change of particulars / yildirim sirer / 10/02/2007 (1 page)
11 March 2008Director's change of particulars / yildirim sirer / 10/02/2007 (1 page)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
17 February 2007Return made up to 17/12/06; full list of members (7 pages)
17 February 2007Return made up to 17/12/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 February 2006Return made up to 17/12/05; full list of members (7 pages)
15 February 2006Return made up to 17/12/05; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 December 2004Return made up to 17/12/04; full list of members (7 pages)
13 December 2004Return made up to 17/12/04; full list of members (7 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
27 January 2004Return made up to 17/12/03; full list of members (7 pages)
27 January 2004Return made up to 17/12/03; full list of members (7 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
5 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
23 January 2003Return made up to 17/12/02; full list of members (7 pages)
23 January 2003Return made up to 17/12/02; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
20 November 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 January 2002Return made up to 17/12/01; full list of members (7 pages)
3 January 2002Return made up to 17/12/01; full list of members (7 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 August 2001Registered office changed on 14/08/01 from: torrington house 811 high rd finchley london N12 8JW (1 page)
14 August 2001Registered office changed on 14/08/01 from: torrington house 811 high rd finchley london N12 8JW (1 page)
16 January 2001Return made up to 17/12/00; full list of members (7 pages)
16 January 2001Return made up to 17/12/00; full list of members (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 17/12/99; full list of members (7 pages)
11 January 2000Return made up to 17/12/99; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Return made up to 31/12/97; full list of members (6 pages)
10 November 1998Return made up to 31/12/97; full list of members (6 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 November 1997New director appointed (2 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)