Upminster
Essex
RM14 3BU
Secretary Name | Ms Mandie Barnett |
---|---|
Status | Current |
Appointed | 22 January 2020(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 195 St Marys Lane Upminster Essex RM14 3BU |
Director Name | Mr Oral Mustafa |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 01 December 2007) |
Role | Co Director |
Correspondence Address | 27 Palmers Avenue Grays Essex RM17 5TX |
Director Name | Mrs Yildiray Mustafa |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 01 December 2007) |
Role | Co Director |
Correspondence Address | 27 Palmers Avenue Grays Essex RM17 5TX |
Secretary Name | Mrs Yildiray Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 27 Palmers Avenue Grays Essex RM17 5TX |
Secretary Name | Zehra Oral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 November 2015) |
Role | Project Manager |
Correspondence Address | 195 St Marys Lane Upminster Essex RM14 3BU |
Telephone | 01375 373343 |
---|---|
Telephone region | Grays Thurrock |
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 |
30k at £1 | Caner Oral 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,343 |
Cash | £35,098 |
Current Liabilities | £68,333 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
13 October 1997 | Delivered on: 17 October 1997 Persons entitled: Midland 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: F/H wimpy 13 east mall grays town centre grays essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
23 July 1997 | Delivered on: 6 August 1997 Persons entitled: Midland 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: The leasehold property at wimpy express 2 (drive thur) merrielands retail park dagenham essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 April 1997 | Delivered on: 22 April 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
10 April 1997 | Delivered on: 16 April 1997 Satisfied on: 7 April 1998 Persons entitled: Midland 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: 25 palmers avenue grays essex and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details. Fully Satisfied |
22 November 1994 | Delivered on: 28 November 1994 Satisfied on: 19 January 2001 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 |
25 November 1988 | Delivered on: 1 December 1988 Satisfied on: 19 January 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: L/H property k/a unit 37 grays shopping centre, grays, essex. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 November 1988 | Delivered on: 17 November 1988 Satisfied on: 19 January 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: 25 palmers avenue grays essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
---|---|
16 December 2020 | Confirmation statement made on 30 November 2020 with updates (5 pages) |
16 December 2020 | Secretary's details changed for Ms Madie Barnett on 16 December 2020 (1 page) |
7 February 2020 | Statement of capital on 7 February 2020
|
7 February 2020 | Statement by Directors (1 page) |
7 February 2020 | Solvency Statement dated 22/01/20 (1 page) |
7 February 2020 | Resolutions
|
5 February 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 February 2020 | Appointment of Ms Madie Barnett as a secretary on 22 January 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 November 2018 (3 pages) |
20 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
22 March 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
20 March 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
20 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 March 2016 | Satisfaction of charge 6 in full (2 pages) |
30 March 2016 | Satisfaction of charge 6 in full (2 pages) |
30 March 2016 | Satisfaction of charge 5 in full (1 page) |
30 March 2016 | Satisfaction of charge 5 in full (1 page) |
30 March 2016 | Satisfaction of charge 7 in full (2 pages) |
30 March 2016 | Satisfaction of charge 7 in full (2 pages) |
15 December 2015 | Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Zehra Oral as a secretary on 10 November 2015 (1 page) |
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
2 March 2010 | Secretary's details changed for Zehra Oral on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Caner Oral on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Caner Oral on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Zehra Oral on 2 March 2010 (1 page) |
2 March 2010 | Director's details changed for Mr Caner Oral on 2 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Zehra Oral on 2 March 2010 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Director's details changed for Caner Oral on 30 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Caner Oral on 30 November 2009 (2 pages) |
8 May 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
8 May 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
25 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
25 April 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
19 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
21 March 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
21 March 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
24 January 2007 | Registered office changed on 24/01/07 from: 13 east mall grays essex RM17 6QE (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: 13 east mall grays essex RM17 6QE (1 page) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
3 January 2006 | Return made up to 30/11/05; full list of members (2 pages) |
16 June 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
16 June 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
21 January 2005 | Return made up to 30/11/04; full list of members; amend (7 pages) |
21 January 2005 | Return made up to 30/11/04; full list of members; amend (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
15 May 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
15 May 2004 | Total exemption full accounts made up to 30 November 2003 (12 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
1 April 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
1 April 2003 | Total exemption full accounts made up to 30 November 2002 (12 pages) |
3 January 2003 | Return made up to 30/11/02; full list of members
|
3 January 2003 | Return made up to 30/11/02; full list of members
|
16 September 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
16 September 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 37 central developments grays essex (2 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 37 central developments grays essex (2 pages) |
30 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
30 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
24 July 2001 | Total exemption full accounts made up to 30 November 2000 (15 pages) |
24 July 2001 | Total exemption full accounts made up to 30 November 2000 (15 pages) |
21 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
21 February 2001 | Return made up to 30/11/00; full list of members (6 pages) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
2 May 2000 | Full accounts made up to 30 November 1999 (15 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
14 July 1999 | Full accounts made up to 30 November 1998 (15 pages) |
14 July 1999 | Full accounts made up to 30 November 1998 (15 pages) |
4 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
4 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
17 March 1998 | Resolutions
|
17 March 1998 | Nc inc already adjusted 15/11/97 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Nc inc already adjusted 15/11/97 (1 page) |
16 March 1998 | Full accounts made up to 30 November 1997 (15 pages) |
16 March 1998 | Full accounts made up to 30 November 1997 (15 pages) |
2 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
2 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (14 pages) |
15 May 1997 | Full accounts made up to 30 November 1996 (14 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
4 February 1997 | Return made up to 30/11/96; no change of members (4 pages) |
19 July 1996 | Full accounts made up to 30 November 1995 (16 pages) |
19 July 1996 | Full accounts made up to 30 November 1995 (16 pages) |
27 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
27 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |