Upminster
Essex
RM14 3BU
Secretary Name | Mr Burak Galip Erceri |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2005(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 195 St Marys Lane Upminster Essex RM14 3BU |
Director Name | Raymond David Lockyer |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 October 2005) |
Role | Secretary |
Correspondence Address | Fenland House Foxes Low Road Holbeach Lincolnshire PE12 7PA |
Director Name | James Alexander Merritt |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 October 2005) |
Role | Company Director |
Correspondence Address | 12 Nascot Wood Road Watford Hertfordshire WD1 3SA |
Director Name | Mr Timothy James Merritt |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Troutcott Troutstream Way Loudwater Rickmansworth Hertfordshire WD4 3LA |
Director Name | Mrs Christina Jayne Hitchcock |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dorriens Farm Buckland Common Tring Hertfordshire HP23 6NQ |
Secretary Name | Raymond David Lockyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(10 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 23 October 2005) |
Role | Company Director |
Correspondence Address | Fenland House Foxes Low Road Holbeach Lincolnshire PE12 7PA |
Director Name | Ekrem Erceri |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2005(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 December 2015) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Anngates Stapleford Road Stapleford Abbotts Romford RM4 1EJ |
Registered Address | 195 St Marys Lane Upminster Essex RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£39,513 |
Cash | £6,944 |
Current Liabilities | £56,265 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
24 March 1995 | Delivered on: 14 April 1995 Persons entitled: Derek Thomas Brown Classification: Deed of rent deposit Secured details: £3,750 due from the company to the chargee under the terms of the lease of even date and this charge. Particulars: The company's interest in the deposit account. Outstanding |
---|---|
21 December 1981 | Delivered on: 5 January 1982 Satisfied on: 7 October 1988 Persons entitled: J. A. Merritt Classification: Mortgage Secured details: Sterling pounds 100,000. Particulars: 52 high street watford herts. Fully Satisfied |
10 August 1981 | Delivered on: 18 August 1981 Satisfied on: 7 October 1988 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 52 high street, watford, hertfordshire. Fully Satisfied |
14 August 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
26 July 2023 | Confirmation statement made on 11 July 2023 with updates (3 pages) |
14 July 2022 | Confirmation statement made on 11 July 2022 with updates (3 pages) |
25 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
28 September 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
21 April 2021 | Micro company accounts made up to 31 December 2020 (7 pages) |
11 July 2020 | Confirmation statement made on 11 July 2020 with updates (3 pages) |
11 July 2020 | Notification of Zeynep Erceri as a person with significant control on 31 March 2017 (2 pages) |
1 July 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
9 April 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
10 January 2018 | Change of details for Mr Burak Galip Erceri as a person with significant control on 31 March 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
10 January 2018 | Change of details for Mr Burak Galip Erceri as a person with significant control on 31 March 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
28 April 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
30 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
30 March 2017 | Secretary's details changed for Mr Burak Galip Erceri on 30 March 2017 (1 page) |
30 March 2017 | Secretary's details changed for Mr Burak Galip Erceri on 30 March 2017 (1 page) |
30 March 2017 | Director's details changed for Mr Burak Galip Erceri on 30 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Burak Galip Erceri on 30 March 2017 (2 pages) |
28 March 2017 | Statement of capital on 28 March 2017
|
28 March 2017 | Statement by Directors (1 page) |
28 March 2017 | Statement by Directors (1 page) |
28 March 2017 | Statement of capital on 28 March 2017
|
7 March 2017 | Resolutions
|
7 March 2017 | Solvency Statement dated 29/06/16 (1 page) |
7 March 2017 | Resolutions
|
7 March 2017 | Solvency Statement dated 29/06/16 (1 page) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Satisfaction of charge 3 in full (1 page) |
27 April 2016 | Satisfaction of charge 3 in full (1 page) |
10 February 2016 | Termination of appointment of Ekrem Erceri as a director on 10 December 2015 (1 page) |
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Ekrem Erceri as a director on 10 December 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
23 April 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
24 February 2006 | Return made up to 29/12/05; full list of members (4 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Registered office changed on 09/11/05 from: torrington house 47 holywell hill st albans herts AL1 1HD (1 page) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | New director appointed (3 pages) |
9 November 2005 | Director resigned (1 page) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed;new director appointed (3 pages) |
9 November 2005 | Secretary resigned;director resigned (1 page) |
9 November 2005 | New secretary appointed;new director appointed (3 pages) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
14 January 2005 | Return made up to 29/12/04; full list of members (10 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
13 January 2004 | Return made up to 29/12/03; full list of members (10 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
29 January 2003 | Return made up to 29/12/02; full list of members (10 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
16 January 2002 | Return made up to 29/12/01; full list of members (9 pages) |
7 November 2001 | Director's particulars changed (1 page) |
7 November 2001 | Director's particulars changed (1 page) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
8 January 2001 | Return made up to 29/12/00; full list of members (9 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
18 January 2000 | Return made up to 29/12/99; full list of members (9 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members
|
13 January 1999 | Return made up to 29/12/98; no change of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
12 January 1998 | Return made up to 29/12/97; no change of members (5 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
13 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
25 March 1996 | Return made up to 29/12/95; full list of members
|
25 March 1996 | Return made up to 29/12/95; full list of members
|
19 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |