Company NameThe President Group Plc
DirectorsFaruk Cengic and Ozcan Toplar
Company StatusActive
Company Number02008007
CategoryPublic Limited Company
Incorporation Date8 April 1986(38 years, 1 month ago)
Previous NamesJordans 354 Public Limited Company and Ben Holdings Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMehmet Kiral
NationalityCypriot
StatusCurrent
Appointed01 December 2004(18 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleManagement
Correspondence AddressGelibolu Bolgesi, 12. Sokak, No 7
Lefkosa
Via Mersin 10
Turkey
Director NameMr Faruk Cengic
Date of BirthOctober 1943 (Born 80 years ago)
NationalityTurkish
StatusCurrent
Appointed01 January 2007(20 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressKasimpati 2: Cikmazi
No: 18 Ferahevler
Tarabya-Istanbul-Tr
Turkey
Director NameOzcan Toplar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityTurkish
StatusCurrent
Appointed28 April 2007(21 years after company formation)
Appointment Duration17 years
RoleChairman Of Istanbul Airlines
Country of ResidenceTurkey
Correspondence AddressCumhuriyet Caddesi No 233/5
Taksim
Istanbul
Foreign
Director NameRefik Niyazi
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2003)
RoleTravel Consultant
Correspondence Address35 Cheston Avenue
Shirley
Croydon
Surrey
CR0 8DE
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 March 1993)
RoleAccountant
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMr Gultekin Ben
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 March 1993)
RoleAccountant
Correspondence AddressThe Severalls 47 Rectory Lane
Sidcup
Kent
DA14 4QR
Director NameMichael Edwin Thomas Collins
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 June 1993)
RoleRetired Bank Manager
Correspondence AddressWynnstay
Dartford Road
Horton Kirby
Kent
DA4 9JE
Director NameMr Pertev Cosar
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 April 1995)
RoleInsurance Broker
Correspondence Address88 Crantock Road
Catford
London
SE6 2QP
Director NameMr Senay Dervish
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 May 1998)
RoleTailor
Correspondence AddressChilterns The Avenue
London
E11 2EF
Secretary NameJonathan Richard Berman
NationalityBritish
StatusResigned
Appointed14 November 1992(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 September 1993)
RoleCompany Director
Correspondence Address11-15 Arlington Street
London
SW19 1RD
Director NameOzcan Toplar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityTurkish
StatusResigned
Appointed11 May 1993(7 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2007)
RoleChairman Of Instanbul Airlines
Country of ResidenceTurkey
Correspondence AddressCumhuriyet Caddesi No 233/5
Taksim
Istanbul
Foreign
Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusResigned
Appointed27 September 1993(7 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Director NameMr Mustafa Huseyin
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1993(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 1995)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressHillside House 14 The Hillside
Pratts Bottom
Orpington
Kent
BR6 7SD
Director NameSafi Ergin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityTurkish
StatusResigned
Appointed27 April 1995(9 years after company formation)
Appointment Duration12 years (resigned 27 April 2007)
RoleManaging Director
Correspondence AddressFiruzkoy Yolu No 26
Avcilar
Istanbal
34850
Director NameMehmet Kiral
Date of BirthJuly 1949 (Born 74 years ago)
NationalityTurkish Cypriot
StatusResigned
Appointed15 May 2000(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressOsmanpasa Cad
Mirata Apt
Laficosa
D4
Turkish Republic Of Northern Cyprus

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

Shareholders

10.2m at £0.1Cyprus Prestige Travel LTD
52.26%
Ordinary
966.7k at £0.1Mr Hasan Huseyin Ilgili
4.95%
Ordinary
583.3k at £0.1Mrs Sevim Dervish
2.99%
Ordinary
-OTHER
2.70%
-
3.4m at £0.1Mrs Annalis Ben
17.58%
Ordinary
2.7m at £0.1Istanbul Airlines
13.94%
Ordinary
181.8k at £0.1Mr Refik Niyazl
0.93%
Ordinary
123.3k at £0.1Mr Ali Kursat
0.63%
Ordinary
105.7k at £0.1Sen & Ben LTD
0.54%
Ordinary
100k at £0.1Mr Osman Mehmet Ali
0.51%
Ordinary
91.7k at £0.1Mr Erdogan Mehmet
0.47%
Ordinary
77.8k at £0.1Mr Rusen Osman Ertosun
0.40%
Ordinary
74.7k at £0.1Mr Ahmet Dervis
0.38%
Ordinary
55k at £0.1Mr Michael Shepherd
0.28%
Ordinary
50k at £0.1Mr Deniz Kent
0.26%
Ordinary
50k at £0.1Mr Tezcan Akay Giritli
0.26%
Ordinary
45.3k at £0.1Mr Emel Dervish
0.23%
Ordinary
35k at £0.1Mrs Nihal Ahmet
0.18%
Ordinary
33.3k at £0.1Mr Mustafa Osman
0.17%
Ordinary
32.7k at £0.1Mr Tulat Kursat
0.17%
Ordinary
32.7k at £0.1Mrs Ilkay Kursat
0.17%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

5 November 1990Delivered on: 26 November 1990
Persons entitled: Pertev Cosar.

Classification: Trust deed to secure debenture stock 1990/1991
Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: Floating charge over:-. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
13 August 1990Delivered on: 14 August 1990
Persons entitled: Midland 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: 34 chase side southgate.
Outstanding

Filing History

19 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
9 January 2018Accounts for a dormant company made up to 30 September 2017 (9 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 March 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
29 March 2017Accounts for a dormant company made up to 30 September 2016 (9 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
25 May 2016Accounts for a dormant company made up to 30 September 2015 (9 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,951,899.5
(9 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,951,899.5
(9 pages)
3 February 2015Full accounts made up to 30 September 2014 (9 pages)
3 February 2015Full accounts made up to 30 September 2014 (9 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,951,899.5
(9 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,951,899.5
(9 pages)
28 March 2014Full accounts made up to 30 September 2013 (12 pages)
28 March 2014Full accounts made up to 30 September 2013 (12 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,951,899.5
(9 pages)
22 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,951,899.5
(9 pages)
26 March 2013Full accounts made up to 30 September 2012 (12 pages)
26 March 2013Full accounts made up to 30 September 2012 (12 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
17 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
3 April 2012Full accounts made up to 30 September 2011 (12 pages)
3 April 2012Full accounts made up to 30 September 2011 (12 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (9 pages)
30 March 2011Full accounts made up to 30 September 2010 (12 pages)
30 March 2011Full accounts made up to 30 September 2010 (12 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
19 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
13 April 2010Amended full accounts made up to 30 September 2009 (11 pages)
13 April 2010Amended full accounts made up to 30 September 2009 (11 pages)
23 March 2010Full accounts made up to 30 September 2009 (11 pages)
23 March 2010Full accounts made up to 30 September 2009 (11 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (25 pages)
16 November 2009Director's details changed for Ozcan Toplar on 14 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (25 pages)
16 November 2009Director's details changed for Ozcan Toplar on 14 November 2009 (2 pages)
29 April 2009Full accounts made up to 30 September 2008 (12 pages)
29 April 2009Full accounts made up to 30 September 2008 (12 pages)
9 December 2008Return made up to 14/11/08; full list of members (22 pages)
9 December 2008Return made up to 14/11/08; full list of members (22 pages)
18 April 2008Full accounts made up to 30 September 2007 (12 pages)
18 April 2008Full accounts made up to 30 September 2007 (12 pages)
7 February 2008Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
7 February 2008Return made up to 14/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 14/11/06; full list of members (14 pages)
6 July 2007Return made up to 14/11/06; full list of members (14 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Full accounts made up to 30 September 2006 (12 pages)
8 May 2007Director resigned (1 page)
8 May 2007Full accounts made up to 30 September 2006 (12 pages)
8 May 2007Director resigned (1 page)
31 August 2006Full accounts made up to 30 September 2005 (11 pages)
31 August 2006Full accounts made up to 30 September 2005 (11 pages)
8 March 2006Return made up to 14/11/05; no change of members (7 pages)
8 March 2006Return made up to 14/11/05; no change of members (7 pages)
13 September 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
13 September 2005Group of companies' accounts made up to 30 September 2004 (20 pages)
18 June 2005Registered office changed on 18/06/05 from: 132 wades hill london N21 1EH (1 page)
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)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Return made up to 14/11/04; no change of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
5 January 2005Return made up to 14/11/04; no change of members
  • 363(287) ‐ Registered office changed on 05/01/05
(7 pages)
13 September 2004Return made up to 14/11/02; full list of members (26 pages)
13 September 2004Return made up to 14/11/03; full list of members (26 pages)
13 September 2004Return made up to 14/11/02; full list of members (26 pages)
13 September 2004Return made up to 14/11/03; full list of members (26 pages)
2 August 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
2 August 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
19 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
19 April 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 18 tranquil vale blackheath london SE3 0AZ (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 2003Director resigned (1 page)
29 October 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
29 October 2003Group of companies' accounts made up to 30 September 2002 (23 pages)
23 August 2003Group of companies' accounts made up to 30 September 2001 (22 pages)
23 August 2003Group of companies' accounts made up to 30 September 2001 (22 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)
3 May 2002Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page)
3 May 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 May 2002Delivery ext'd 3 mth 30/09/01 (2 pages)
3 May 2002Group of companies' accounts made up to 30 September 2000 (24 pages)
3 May 2002Group of companies' accounts made up to 30 September 2000 (24 pages)
3 May 2002Registered office changed on 03/05/02 from: 92 park lane croydon surrey CR0 1JF (1 page)
3 January 2002Return made up to 14/11/01; full list of members (26 pages)
3 January 2002Return made up to 14/11/01; full list of members (26 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
20 June 2001Return made up to 14/11/00; no change of members (6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 14/11/00; no change of members (6 pages)
20 June 2001New director appointed (2 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
24 April 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
22 June 2000Return made up to 14/11/99; full list of members (27 pages)
22 June 2000Return made up to 14/11/99; full list of members (27 pages)
3 April 2000Full group accounts made up to 30 September 1999 (24 pages)
3 April 2000Full group accounts made up to 30 September 1999 (24 pages)
10 February 1999Return made up to 14/11/98; no change of members (4 pages)
10 February 1999Full group accounts made up to 30 September 1998 (26 pages)
10 February 1999Return made up to 14/11/98; no change of members (4 pages)
10 February 1999Full group accounts made up to 30 September 1998 (26 pages)
30 December 1998New director appointed (2 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998Director resigned (1 page)
31 March 1998Full group accounts made up to 30 September 1997 (25 pages)
31 March 1998Full group accounts made up to 30 September 1997 (25 pages)
16 December 1997Return made up to 14/11/97; full list of members (11 pages)
16 December 1997Return made up to 14/11/97; full list of members (11 pages)
29 January 1997Full accounts made up to 30 September 1996 (26 pages)
29 January 1997Full accounts made up to 30 September 1996 (26 pages)
21 January 1997Return made up to 14/11/96; change of members (6 pages)
21 January 1997Return made up to 14/11/96; change of members (6 pages)
24 March 1996Registered office changed on 24/03/96 from: 542 kingsland road london E8 4AH (1 page)
24 March 1996New director appointed (2 pages)
24 March 1996Registered office changed on 24/03/96 from: 542 kingsland road london E8 4AH (1 page)
24 March 1996New director appointed (2 pages)
19 March 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
19 March 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
15 March 1996Company name changed ben holdings PLC\certificate issued on 18/03/96 (3 pages)
15 March 1996Company name changed ben holdings PLC\certificate issued on 18/03/96 (3 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
14 March 1995Ad 13/02/95--------- £ si [email protected]=557683 £ ic 1402215/1959898 (2 pages)
14 March 1995Ad 13/02/95--------- £ si [email protected]=557683 £ ic 1402215/1959898 (2 pages)