London
N13 4LY
Director Name | Mr Kenan Vural Akyuz |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(11 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 10 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Bourne Hill London N13 4LY |
Registered Address | 94 Bourne Hill London N13 4LY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 July 1991 | Delivered on: 17 July 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures) (see 395 for full details). 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 |
---|---|
3 February 1987 | Delivered on: 9 February 1987 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: 89 green lanes, l/b of hackney title no: 181166 and/or the proceeds of sale thereof. Outstanding |
4 June 1982 | Delivered on: 8 June 1982 Persons entitled: Lloyds 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 & floating charge on undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
3 December 1982 | Delivered on: 16 December 1982 Satisfied on: 14 November 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's f/h or l/h properties and/or the proceeds of sale thereof fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. L/h 135, shepherdess walk london N1. Fully Satisfied |
25 August 1982 | Delivered on: 9 September 1982 Persons entitled: Harold Lee (Harlee Limited) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms at an agreement of even date. Particulars: Ninety five per cent (95%) of the proceeds of any drawings made by vural limited under the terms of irrevocable letter of credit no. 16292/82/109 issued by rafidain bank (see doc M13 for further details). Fully Satisfied |
23 February 1982 | Delivered on: 4 March 1982 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 second floor 135 shepherdess walk N1 london borough of hackney. Fully Satisfied |
27 May 1981 | Delivered on: 4 June 1981 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or savash limtied 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 (see doc M10). Fully Satisfied |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 November 2016 | Termination of appointment of Kenan Vural Akyuz as a director on 10 September 2016 (1 page) |
23 November 2016 | Termination of appointment of Kenan Vural Akyuz as a director on 10 September 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 March 2014 | Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Unit 33 the I O Centre, Hearle Way Hatfield Business Park Hatfield Hertfordshire AL10 9EW on 14 March 2014 (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Secretary's details changed for Hamide Akyuz on 31 October 2011 (1 page) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Secretary's details changed for Hamide Akyuz on 31 October 2011 (1 page) |
8 November 2011 | Director's details changed for Mr Kenan Vural Akyuz on 31 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Mr Kenan Vural Akyuz on 31 October 2011 (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 August 2011 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from the Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 August 2011 (1 page) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Kenan Vural Akyuz on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kenan Vural Akyuz on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
16 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
29 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
19 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
19 December 2005 | Return made up to 31/10/05; full list of members (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
1 December 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: rooms 405-410 radnor house 93-97 regent street london W1B 4ES (1 page) |
25 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (6 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
29 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
26 September 2002 | Accounts for a dormant company made up to 31 January 2002 (5 pages) |
6 December 2001 | Return made up to 31/10/01; full list of members
|
6 December 2001 | Return made up to 31/10/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
25 June 2001 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
30 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
24 August 2000 | Accounts for a dormant company made up to 31 January 2000 (5 pages) |
16 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 December 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 143 broad lane london N15 4OX (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 143 broad lane london N15 4OX (1 page) |
19 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
19 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
28 April 1998 | Full accounts made up to 31 January 1998 (15 pages) |
28 April 1998 | Full accounts made up to 31 January 1998 (15 pages) |
2 February 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
2 February 1998 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
17 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
31 October 1997 | Company name changed vural LIMITED\certificate issued on 03/11/97 (2 pages) |
31 October 1997 | Company name changed vural LIMITED\certificate issued on 03/11/97 (2 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
19 February 1997 | Full accounts made up to 31 October 1996 (16 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
7 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 October 1995 (12 pages) |
20 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
20 November 1995 | Full accounts made up to 31 October 1994 (13 pages) |
20 November 1995 | Full accounts made up to 31 October 1994 (13 pages) |
20 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |