Leighton Buzzard
Bedfordshire
LU7 4QQ
Secretary Name | Mr Nejat Kaya |
---|---|
Status | Closed |
Appointed | 09 December 2009(25 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 08 February 2020) |
Role | Company Director |
Correspondence Address | Hibay Buildings Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ |
Director Name | Mr Denis Kaya |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2015(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 February 2020) |
Role | Logistics Manager |
Country of Residence | Switzerland |
Correspondence Address | Hibay Buildings Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QQ |
Director Name | Mr Vincent Malcolm Keith Davidson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 May 1995) |
Role | Sales Director |
Correspondence Address | 14 Grasmere Avenue Harpenden Hertfordshire AL5 5PS |
Director Name | Janice Anne Kaya |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 May 1995) |
Role | Company Director |
Correspondence Address | 50 Park Crescent Elstree Borehamwood Hertfordshire WD6 3PU |
Secretary Name | Janice Anne Kaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1991(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 1993) |
Role | Company Director |
Correspondence Address | 50 Park Crescent Elstree Borehamwood Hertfordshire WD6 3PU |
Secretary Name | Nejat Kaya |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 38 Sandy Lodge Way Northwood Middlesex HA6 2AS |
Director Name | Alexandra Kaya |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 May 1995(10 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 09 December 2009) |
Role | Sales Director |
Correspondence Address | 16 Hasenlohweg Oberaegeri Ch-6315 Switzerland |
Secretary Name | Alexandra Kaya |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 14 August 1996(11 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 09 December 2009) |
Role | Sales Director |
Correspondence Address | 16 Hasenlohweg Oberaegeri Ch-6315 Switzerland |
Telephone | 01525 300320 |
---|---|
Telephone region | Leighton Buzzard |
Registered Address | C/O Libertas Associates Limited 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
15k at £1 | Fantasia Pencil A.g. 37.50% Ordinary B |
---|---|
15k at £1 | Fantasia Pencil A.g. 37.50% Ordinary C |
10k at £1 | First Island Nominees LTD 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,058,887 |
Cash | £764,451 |
Current Liabilities | £270,507 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 June 1999 | Delivered on: 8 July 1999 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: 62849688. 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 |
---|---|
23 June 1999 | Delivered on: 8 July 1999 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: 44309999. 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 |
23 June 1999 | Delivered on: 8 July 1999 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: 87943488. 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 |
11 October 1993 | Delivered on: 19 October 1993 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 11 october 1993. Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 11.2.88 and all book debts and other debts. See the mortgage charge document for full details. Outstanding |
11 October 1993 | Delivered on: 19 October 1993 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: 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 the mortgage charge document for full details. Outstanding |
25 April 1988 | Delivered on: 28 April 1988 Persons entitled: Barclays Invoice Discounting Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee. Particulars: All book and other debts now and from time to time hereafter due or owing to or purchased or otherwise acquired by the company and the full benefit of all guarantee indemnities and other security of whatsoever nature and rights and remedies in respect of the same. Outstanding |
8 October 2014 | Delivered on: 8 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
23 June 1999 | Delivered on: 8 July 1999 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: 54624144. 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 |
23 June 1999 | Delivered on: 8 July 1999 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: 40184160. 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 |
21 March 1988 | Delivered on: 23 March 1988 Persons entitled: Arbuthnot Invoice Discounting Limited Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee under the terms of an invoice discounting agreement dated 21.3.88. Particulars: All book and other debts now and from time to time hereafter due or owing to or purchased or otherwise acquired by the company and the full benefit of all guarantee indemnities and other security of whatsoever nature and right and remedies in respect of the same. Outstanding |
5 January 1993 | Delivered on: 14 January 1993 Satisfied on: 30 October 1993 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
1 June 1988 | Delivered on: 13 June 1988 Satisfied on: 15 July 1992 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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
---|---|
18 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
2 December 2016 | Satisfaction of charge 1 in full (2 pages) |
2 December 2016 | Satisfaction of charge 9 in full (2 pages) |
2 December 2016 | Satisfaction of charge 2 in full (2 pages) |
2 December 2016 | Satisfaction of charge 5 in full (2 pages) |
2 December 2016 | Satisfaction of charge 6 in full (1 page) |
2 December 2016 | Satisfaction of charge 8 in full (2 pages) |
2 December 2016 | Satisfaction of charge 7 in full (2 pages) |
2 December 2016 | Satisfaction of charge 11 in full (2 pages) |
2 December 2016 | Satisfaction of charge 10 in full (2 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
30 September 2015 | Director's details changed for Mr Denis Kaya on 24 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Nejat Kaya on 24 September 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Appointment of Mr Denis Kaya as a director on 6 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Denis Kaya as a director on 6 August 2015 (2 pages) |
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 October 2014 | Registration of charge 018717990012, created on 8 October 2014 (23 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 October 2014 | Registration of charge 018717990012, created on 8 October 2014 (23 pages) |
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
10 July 2013 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA England on 10 July 2013 (1 page) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Secretary's details changed for Mr Nejat Kaya on 22 February 2013 (2 pages) |
12 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Director's details changed for Mr Nejat Kaya on 22 February 2013 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Director's details changed for Mr Nejat Kaya on 25 January 2012 (2 pages) |
21 March 2012 | Secretary's details changed for Mr Nejat Kaya on 25 January 2012 (2 pages) |
21 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Secretary's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Nejat Kaya on 8 March 2011 (2 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 July 2010 | Director's details changed for Nejat Kaya on 11 June 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Nejat Kaya on 1 October 2009 (2 pages) |
16 March 2010 | Registered office address changed from 64 Clarendon Road Watford WD17 1DA on 16 March 2010 (1 page) |
16 March 2010 | Director's details changed for Nejat Kaya on 1 October 2009 (2 pages) |
11 December 2009 | Termination of appointment of Alexandra Kaya as a secretary (1 page) |
10 December 2009 | Termination of appointment of Alexandra Kaya as a director (1 page) |
10 December 2009 | Appointment of Mr Nejat Kaya as a secretary (1 page) |
10 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (5 pages) |
30 July 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 07/03/08; full list of members (4 pages) |
6 May 2008 | Director's change of particulars / nejat kaya / 25/07/2007 (1 page) |
6 May 2008 | Location of debenture register (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Director and secretary's change of particulars / alexandra kaya / 25/07/2007 (1 page) |
23 September 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: c/o hillier hopkins LLP st martins house 31-35 clarendon road watford WD17 1JF (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2007 | Return made up to 07/03/07; full list of members (3 pages) |
18 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 07/03/06; full list of members (3 pages) |
28 March 2006 | Director's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 May 2005 | Return made up to 07/03/05; full list of members
|
7 April 2005 | Resolutions
|
16 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
3 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 March 2001 | Return made up to 07/03/01; full list of members
|
6 December 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
18 April 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
6 April 2000 | Return made up to 07/03/00; full list of members (6 pages) |
8 July 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Particulars of mortgage/charge (5 pages) |
8 July 1999 | Particulars of mortgage/charge (5 pages) |
9 March 1999 | Return made up to 07/03/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 March 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
13 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
21 March 1997 | Return made up to 07/03/97; full list of members
|
19 February 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
3 September 1996 | New secretary appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
20 August 1996 | Ad 18/07/96--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
19 August 1996 | £ nc 25000/40000 18/07/96 (1 page) |
19 August 1996 | Particulars of contract relating to shares (4 pages) |
19 August 1996 | Ad 18/07/96--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
26 March 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
20 March 1996 | Return made up to 07/03/96; full list of members
|
30 November 1995 | Director's particulars changed (2 pages) |
22 June 1995 | Director resigned (2 pages) |
15 June 1995 | Director resigned;new director appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
6 April 1995 | Return made up to 07/03/95; full list of members (6 pages) |
21 February 1991 | New director appointed (2 pages) |
23 February 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |