Company NameMedsun Food Limited
DirectorMehmet Yasar Halim
Company StatusActive
Company Number02595510
CategoryPrivate Limited Company
Incorporation Date26 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mehmet Yasar Halim
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(29 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address493 Green Lanes
London
N4 1AL
Director NameMr Mestan Yasar Halim
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N4 1AL
Secretary NameMrs Halim C Halim
NationalityBritish
StatusResigned
Appointed26 March 1991(same day as company formation)
RoleCake Decorator
Correspondence Address495 Green Lanes
London
N4 1AL
Director NameMrs Cemaliye Halim
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 month, 3 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 17 November 2015)
RoleSecretary
Correspondence Address495 Green Lanes
London
N4 1AL
Secretary NameMrs Cemaliye Halim
NationalityBritish
StatusResigned
Appointed21 May 1991(1 month, 3 weeks after company formation)
Appointment Duration24 years, 6 months (resigned 17 November 2015)
RoleSecretary
Correspondence Address495 Green Lanes
London
N4 1AL
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed26 March 1991(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Telephone020 83481074
Telephone regionLondon

Location

Registered Address493 Green Lanes
London
N4 1AL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

90 at £1Mr Mesdan Yasar Halim
90.00%
Ordinary
10 at £1Mrs Cemaliye Halim
10.00%
Ordinary

Financials

Year2014
Net Worth£614,918
Cash£38,105
Current Liabilities£379,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months, 2 weeks ago)
Next Return Due10 December 2024 (7 months from now)

Charges

19 October 2009Delivered on: 4 November 2009
Persons entitled: Lloyds Tsb

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 491 green lanes london.
Outstanding
15 October 2009Delivered on: 16 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

30 January 2024Unaudited abridged accounts made up to 31 March 2023 (10 pages)
26 January 2024Confirmation statement made on 26 November 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
5 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
4 January 2022Confirmation statement made on 26 November 2021 with updates (4 pages)
23 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
23 February 2021Unaudited abridged accounts made up to 31 March 2019 (10 pages)
4 December 2020S.125 (3 pages)
2 December 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
2 December 2020Cessation of Mestan Yasar Halim as a person with significant control on 28 January 2020 (1 page)
2 December 2020Notification of Mehmet Yasar Halim as a person with significant control on 12 November 2020 (2 pages)
26 November 2020Appointment of Mr Mehmet Yasar Halim as a director on 24 November 2020 (2 pages)
26 November 2020Termination of appointment of Mesdan Yasar Halim as a director on 28 January 2020 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2019Confirmation statement made on 26 March 2019 with updates (6 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 December 2018Director's details changed for Mr Mesdan Yasar Halim on 7 December 2018 (2 pages)
12 December 2018Change of details for Mr Mesdan Yasar Halim as a person with significant control on 7 December 2018 (2 pages)
27 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (10 pages)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (10 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 December 2015Termination of appointment of Cemaliye Halim as a secretary on 17 November 2015 (1 page)
14 December 2015Termination of appointment of Cemaliye Halim as a director on 17 November 2015 (1 page)
14 December 2015Termination of appointment of Cemaliye Halim as a director on 17 November 2015 (1 page)
14 December 2015Termination of appointment of Cemaliye Halim as a secretary on 17 November 2015 (1 page)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(14 pages)
17 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (14 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 June 2009Return made up to 26/03/09; full list of members (10 pages)
30 June 2009Return made up to 26/03/09; full list of members (10 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 October 2008Return made up to 26/03/08; no change of members
  • 363(287) ‐ Registered office changed on 01/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 October 2008Return made up to 26/03/08; no change of members
  • 363(287) ‐ Registered office changed on 01/10/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
12 April 2007Return made up to 26/03/07; full list of members (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 July 2006Return made up to 26/03/06; full list of members (7 pages)
12 July 2006Return made up to 26/03/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Return made up to 26/03/05; full list of members (7 pages)
15 September 2005Return made up to 26/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 June 2004Return made up to 26/03/04; full list of members (7 pages)
15 June 2004Return made up to 26/03/04; full list of members (7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
9 April 2003Return made up to 26/03/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 April 2002Return made up to 26/03/02; full list of members (6 pages)
24 April 2002Return made up to 26/03/02; full list of members (6 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 26/03/01; full list of members (6 pages)
28 March 2001Return made up to 26/03/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 July 2000Return made up to 26/03/00; no change of members (6 pages)
19 July 2000Return made up to 26/03/00; no change of members (6 pages)
3 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 July 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 February 2000Return made up to 26/03/99; full list of members (5 pages)
29 February 2000Return made up to 26/03/99; full list of members (5 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 March 1999Return made up to 26/03/98; full list of members (6 pages)
8 March 1999Return made up to 26/03/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 April 1997Return made up to 26/03/97; no change of members (4 pages)
8 April 1997Return made up to 26/03/97; no change of members (4 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 26/03/96; no change of members (4 pages)
21 May 1996Return made up to 26/03/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 April 1995Accounts for a small company made up to 31 March 1994 (8 pages)
22 March 1995Return made up to 26/03/95; full list of members (6 pages)
22 March 1995Return made up to 26/03/95; full list of members (6 pages)