Colchester
Essex
CO1 1NS
Director Name | Mrs Bilkay Ahmet |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 13 May 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourchiers Hall Aldham Colchester |
Director Name | Mr Kemal Ahmet |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 13 May 2020) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | N/A Bouchiers Hall Aldham Colchester |
Secretary Name | Mrs Bilkay Ahmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(5 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 13 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourchiers Hall Aldham Colchester |
Telephone | 01206 573641 |
---|---|
Telephone region | Colchester |
Registered Address | 32 Willoughby Road London N8 0JG |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Harringay |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
380 at £1 | Bilkay Ahmet 38.00% Ordinary |
---|---|
380 at £1 | Kemal Ahmet 38.00% Ordinary |
240 at £1 | Cengiz Ahmet 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,817,278 |
Cash | £253,374 |
Current Liabilities | £862,871 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
2 July 2001 | Delivered on: 17 July 2001 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: 37-41 high street southend on sea essex. Outstanding |
---|---|
19 July 2000 | Delivered on: 22 July 2000 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: L/H freeport braintree designer outlet village chapel hill braintree essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
9 June 1995 | Delivered on: 24 June 1995 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: Unit 2 copdock mill interchange, ipswich, suffolk otherwise k/a burger king and drive thru unit, copdock mill, copdock and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
24 November 1994 | Delivered on: 5 December 1994 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. Outstanding |
24 November 1994 | Delivered on: 2 December 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £120,000 together with interest accrued now or to be held by the bank on an account numbered: 80013333. Outstanding |
26 March 1991 | Delivered on: 2 April 1991 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: 45 northgate street colchester essex t/nex 373274 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 December 2004 | Delivered on: 15 December 2004 Persons entitled: National Westminster 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: 9 11 & 13 crouch street and 2 church walk colchester essex CO3 3EN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 November 2003 | Delivered on: 14 November 2003 Persons entitled: National Westminster 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: 54 high street brentwood essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 December 2002 | Delivered on: 21 December 2002 Persons entitled: National Westminster 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: 11B high street colchester essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 February 1987 | Delivered on: 23 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: L/H property k/a 11B high street colchester essex and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1989 | Delivered on: 27 June 1989 Satisfied on: 26 May 1993 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: L/H la pizza restaurant st runwald street colchester essex and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 2023 | Confirmation statement made on 6 December 2023 with updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (15 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (15 pages) |
30 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
30 May 2022 | Registered office address changed from 11B, High Street, Colchester, Essex. CO1 1DA to 32 Willoughby Road London N8 0JG on 30 May 2022 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (22 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
7 January 2021 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
7 January 2021 | Termination of appointment of Kemal Ahmet as a director on 13 May 2020 (1 page) |
7 January 2021 | Termination of appointment of Bilkay Ahmet as a secretary on 13 May 2020 (1 page) |
7 January 2021 | Termination of appointment of Bilkay Ahmet as a director on 13 May 2020 (1 page) |
7 January 2021 | Cessation of Kemal Ahmet as a person with significant control on 13 May 2020 (1 page) |
7 January 2021 | Notification of Cengiz Ahmet as a person with significant control on 13 May 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 August 2019 (16 pages) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 August 2018 (25 pages) |
7 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 April 2016 | Satisfaction of charge 12 in full (2 pages) |
14 April 2016 | Satisfaction of charge 12 in full (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (6 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
19 April 2011 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
2 September 2010 | Director's details changed for Mr Kemal Ahmet on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Kemal Ahmet on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mrs Bilkay Ahmet on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Mrs Bilkay Ahmet on 20 August 2010 (2 pages) |
16 August 2010 | Appointment of Cengiz Kemal Ahmet as a director (3 pages) |
16 August 2010 | Appointment of Cengiz Kemal Ahmet as a director (3 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
10 May 2010 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
8 September 2009 | Director's change of particulars / kemal ahmet / 08/09/2009 (1 page) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2009 | Director's change of particulars / kemal ahmet / 08/09/2009 (1 page) |
8 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
15 May 2009 | Total exemption full accounts made up to 31 August 2008 (15 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (7 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (7 pages) |
14 May 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
14 May 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
19 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
19 November 2007 | Return made up to 31/08/07; no change of members (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (15 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 31/08/06; full list of members (7 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
25 April 2006 | Total exemption full accounts made up to 31 August 2005 (16 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
18 April 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
18 April 2005 | Total exemption full accounts made up to 31 August 2004 (15 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
29 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
29 April 2004 | Full accounts made up to 31 August 2003 (14 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
14 November 2003 | Particulars of mortgage/charge (3 pages) |
14 November 2003 | Particulars of mortgage/charge (3 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
24 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
18 May 2003 | Full accounts made up to 31 August 2002 (14 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
14 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
11 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
11 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (18 pages) |
5 April 2001 | Full accounts made up to 31 August 2000 (18 pages) |
25 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
25 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
5 March 2000 | Full accounts made up to 31 August 1999 (17 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (16 pages) |
6 February 1999 | Full accounts made up to 31 August 1998 (16 pages) |
18 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (16 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (16 pages) |
8 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
8 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
22 January 1997 | Full accounts made up to 31 August 1996 (19 pages) |
28 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
28 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
27 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
16 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
16 October 1995 | Return made up to 31/08/95; full list of members (6 pages) |
24 June 1995 | Particulars of mortgage/charge (4 pages) |
24 June 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
7 June 1995 | Full accounts made up to 31 August 1994 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
14 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
14 August 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
4 July 1986 | Incorporation (11 pages) |
4 July 1986 | Incorporation (11 pages) |