London
SE9 2RJ
Director Name | Mrs Zehra Atay Alpmen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2000(9 years after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lingfield Crescent London SE9 2RJ |
Secretary Name | Mrs Zehra Atay Alpmen |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2001(9 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Lingfield Crescent London SE9 2RJ |
Director Name | Djaner Munir Mustafa |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Road London SW19 8PL |
Secretary Name | Mrs Zehra Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 259 Croxted Road London SE21 8NN |
Director Name | Mustafa Kemal Ahmet |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 1997) |
Role | Investor |
Correspondence Address | 87 Rye Hill Park London Se15 |
Secretary Name | Riccardo Cappello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 05 October 1999(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 8 Mill Street London SE1 2BA |
Secretary Name | Tulin Birsen Kemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(8 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 07 February 2001) |
Role | Company Director |
Correspondence Address | 26 Pembroke Road Erith Kent DA8 1BW |
Registered Address | La Figa The Mosaic 45 Narrow Street London E14 8DN |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Limehouse |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £923,523 |
Cash | £119,865 |
Current Liabilities | £231,082 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
26 January 2015 | Delivered on: 11 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 ground floor ionian building 45 narrow street london. Outstanding |
---|---|
19 November 2014 | Delivered on: 21 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 January 2011 | Delivered on: 12 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a unit 1 ionan building narrow street london, l/h property k/a storage rights adjoining unit 1 the mosaic narrow street london. Outstanding |
31 January 2011 | Delivered on: 9 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The lantern restaurant dockhead bury street jacobs island london t/no:TGL72803. L/h ground floor south mill house mill street london. L/h part of the of the courtyard little london see image for full details. Outstanding |
25 January 2011 | Delivered on: 27 January 2011 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 1996 | Delivered on: 17 October 1996 Satisfied on: 17 November 2012 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. Fully Satisfied |
28 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with updates (4 pages) |
28 January 2019 | Unaudited abridged accounts made up to 31 May 2018 (11 pages) |
22 November 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
12 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (12 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
22 December 2016 | Unaudited abridged accounts made up to 31 May 2016 (11 pages) |
22 December 2016 | Unaudited abridged accounts made up to 31 May 2016 (11 pages) |
24 September 2016 | Satisfaction of charge 2 in full (4 pages) |
24 September 2016 | Satisfaction of charge 2 in full (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (10 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (10 pages) |
11 February 2015 | Registration of charge 026652550006, created on 26 January 2015 (9 pages) |
11 February 2015 | Registration of charge 026652550006, created on 26 January 2015 (9 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
21 November 2014 | Registration of charge 026652550005, created on 19 November 2014 (5 pages) |
21 November 2014 | Registration of charge 026652550005, created on 19 November 2014 (5 pages) |
22 November 2013 | Registered office address changed from Lantern Building Mill Street London SE1 2BH on 22 November 2013 (1 page) |
22 November 2013 | Registered office address changed from Lantern Building Mill Street London SE1 2BH on 22 November 2013 (1 page) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 February 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 February 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
23 November 2006 | Return made up to 22/11/06; no change of members (2 pages) |
23 November 2006 | Return made up to 22/11/06; no change of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 January 2006 | Return made up to 22/11/05; no change of members (2 pages) |
16 January 2006 | Return made up to 22/11/05; no change of members (2 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (5 pages) |
1 December 2004 | Return made up to 22/11/04; full list of members (5 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 December 2003 | Return made up to 22/11/03; full list of members (5 pages) |
2 December 2003 | Return made up to 22/11/03; full list of members (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
26 July 2003 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
1 December 2002 | Return made up to 22/11/02; full list of members (9 pages) |
1 December 2002 | Return made up to 22/11/02; full list of members (9 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
8 August 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (5 pages) |
27 November 2001 | Return made up to 22/11/01; full list of members (5 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 July 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Return made up to 22/11/00; full list of members (5 pages) |
14 February 2001 | Return made up to 22/11/00; full list of members (5 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
8 February 2001 | New director appointed (3 pages) |
8 February 2001 | New director appointed (3 pages) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | New secretary appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
7 February 2000 | Return made up to 22/11/99; full list of members (6 pages) |
7 February 2000 | Return made up to 22/11/99; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 January 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
13 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
13 January 1999 | Return made up to 22/11/98; full list of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
5 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 22/11/96; full list of members (6 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | New director appointed (2 pages) |
28 March 1996 | New director appointed (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
22 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
22 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
22 November 1995 | Return made up to 22/11/95; full list of members (6 pages) |
9 February 1995 | Return made up to 22/11/94; no change of members (4 pages) |
9 February 1995 | Return made up to 22/11/94; no change of members (4 pages) |
2 December 1993 | Return made up to 22/11/93; no change of members (4 pages) |
2 December 1993 | Return made up to 22/11/93; no change of members (4 pages) |
17 November 1992 | Return made up to 22/11/92; full list of members (5 pages) |
17 November 1992 | Return made up to 22/11/92; full list of members (5 pages) |
22 November 1991 | Incorporation (25 pages) |
22 November 1991 | Incorporation (25 pages) |