Enfield
EN1 4BX
Director Name | Mr Bahadir Kuytu |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British,Turkish |
Status | Current |
Appointed | 23 September 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 285 Fore Street London N9 0PD |
Director Name | Imam Arslan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(6 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 33 Loreburn House Loraine Estate Holloway Road London N7 9SP |
Secretary Name | Hulya Arslan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1994(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 December 1996) |
Role | Company Director |
Correspondence Address | 33 Loreburn House Loraine Estate Holloway Road London N7 9SP |
Secretary Name | Turgay Saglik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 12 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 879 Great Cambridge Road Enfield Middlesex EN1 4BX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 1994(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | semafoods.com |
---|
Registered Address | 285 Fore Street London N9 0PD |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Nurhayat Kuytu 50.00% Ordinary |
---|---|
50 at £1 | Pervin Saglik 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,319,607 |
Cash | £27,146 |
Current Liabilities | £368,302 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
14 June 2012 | Delivered on: 20 June 2012 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
31 January 2000 | Delivered on: 7 February 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: The f/h property k/a land lying to the east of green lanes tottenham london t/n NGL288533. 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 |
25 March 1999 | Delivered on: 13 April 1999 Persons entitled: Turkish Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the rear of 578/580 green lanes london N8 and plant and fixtures and fittings upon the land. Outstanding |
31 January 2000 | Delivered on: 7 February 2000 Satisfied on: 16 November 2000 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. See the mortgage charge document for full details. Fully Satisfied |
11 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
23 September 2019 | Appointment of Bahadir Kuytu as a director on 23 September 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
11 July 2017 | Satisfaction of charge 2 in full (2 pages) |
11 July 2017 | Satisfaction of charge 2 in full (2 pages) |
11 July 2017 | Satisfaction of charge 4 in full (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
15 June 2017 | Satisfaction of charge 1 in full (4 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
30 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Termination of appointment of Turgay Saglik as a secretary (1 page) |
3 December 2012 | Termination of appointment of Turgay Saglik as a secretary (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 July 2011 | Registered office address changed from 515a Kingsland Road London E8 4AR on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 515a Kingsland Road London E8 4AR on 19 July 2011 (1 page) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
27 April 2010 | Director's details changed for Pervin Saglik on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Pervin Saglik on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Pervin Saglik on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 09/02/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
29 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
29 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
11 April 2007 | Return made up to 09/02/07; full list of members (6 pages) |
11 April 2007 | Return made up to 09/02/06; full list of members
|
11 April 2007 | Return made up to 09/02/06; full list of members
|
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
24 May 2005 | Return made up to 09/02/05; full list of members (6 pages) |
24 May 2005 | Return made up to 09/02/05; full list of members (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
21 June 2004 | Return made up to 09/02/04; full list of members
|
21 June 2004 | Return made up to 09/02/04; full list of members
|
14 April 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
12 May 2003 | Return made up to 09/02/03; full list of members (6 pages) |
12 May 2003 | Return made up to 09/02/03; full list of members (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (6 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 28 February 2001 (6 pages) |
10 June 2002 | Return made up to 09/02/02; full list of members (6 pages) |
10 June 2002 | Return made up to 09/02/02; full list of members (6 pages) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
30 March 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2000 | Return made up to 09/02/00; full list of members (6 pages) |
10 May 2000 | Return made up to 09/02/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 March 2000 | Accounts for a small company made up to 28 February 1998 (6 pages) |
29 March 2000 | Accounts for a small company made up to 28 February 1998 (6 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (2 pages) |
7 February 2000 | Particulars of mortgage/charge (2 pages) |
7 May 1999 | Return made up to 09/02/99; no change of members
|
7 May 1999 | Return made up to 09/02/99; no change of members
|
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
15 April 1998 | Return made up to 09/02/98; full list of members (6 pages) |
15 April 1998 | Return made up to 09/02/98; full list of members (6 pages) |
31 March 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 March 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: 54 st jude street london N16 8JT (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: 54 st jude street london N16 8JT (1 page) |
11 April 1997 | Return made up to 09/02/97; no change of members
|
11 April 1997 | Return made up to 09/02/97; no change of members
|
4 April 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 29 February 1996 (5 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | New secretary appointed (2 pages) |
20 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
20 March 1996 | Return made up to 09/02/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
12 December 1995 | Accounts for a small company made up to 28 February 1995 (4 pages) |
6 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
6 April 1995 | Return made up to 09/02/95; full list of members (6 pages) |
9 February 1994 | Incorporation (11 pages) |
9 February 1994 | Incorporation (11 pages) |