Company NameSEMA Foods Limited
DirectorsPervin Saglik and Bahadir Kuytu
Company StatusActive
Company Number02896380
CategoryPrivate Limited Company
Incorporation Date9 February 1994(30 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NamePervin Saglik
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(8 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address879 Great Cambridge Road
Enfield
EN1 4BX
Director NameMr Bahadir Kuytu
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish,Turkish
StatusCurrent
Appointed23 September 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Fore Street
London
N9 0PD
Director NameImam Arslan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1994(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address33 Loreburn House
Loraine Estate Holloway Road
London
N7 9SP
Secretary NameHulya Arslan
NationalityBritish
StatusResigned
Appointed15 February 1994(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1996)
RoleCompany Director
Correspondence Address33 Loreburn House
Loraine Estate Holloway Road
London
N7 9SP
Secretary NameTurgay Saglik
NationalityBritish
StatusResigned
Appointed06 December 1996(2 years, 10 months after company formation)
Appointment Duration15 years, 12 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address879 Great Cambridge Road
Enfield
Middlesex
EN1 4BX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitesemafoods.com

Location

Registered Address285 Fore Street
London
N9 0PD
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardEdmonton Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Nurhayat Kuytu
50.00%
Ordinary
50 at £1Pervin Saglik
50.00%
Ordinary

Financials

Year2014
Net Worth£2,319,607
Cash£27,146
Current Liabilities£368,302

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

14 June 2012Delivered 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 2000Delivered 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 1999Delivered 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 2000Delivered 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

Filing History

11 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 September 2019Appointment of Bahadir Kuytu as a director on 23 September 2019 (2 pages)
22 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
11 July 2017Satisfaction of charge 4 in full (1 page)
11 July 2017Satisfaction of charge 2 in full (2 pages)
11 July 2017Satisfaction of charge 2 in full (2 pages)
11 July 2017Satisfaction of charge 4 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (4 pages)
15 June 2017Satisfaction of charge 1 in full (4 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (3 pages)
3 December 2012Termination of appointment of Turgay Saglik as a secretary (1 page)
3 December 2012Termination of appointment of Turgay Saglik as a secretary (1 page)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 July 2011Registered office address changed from 515a Kingsland Road London E8 4AR on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 515a Kingsland Road London E8 4AR on 19 July 2011 (1 page)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 April 2010Director's details changed for Pervin Saglik on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Pervin Saglik on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Pervin Saglik on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
17 February 2009Return made up to 09/02/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 September 2008Return made up to 09/02/08; full list of members (3 pages)
29 September 2008Return made up to 09/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 April 2007Return made up to 09/02/07; full list of members (6 pages)
11 April 2007Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2007Return made up to 09/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2005 (6 pages)
24 May 2005Return made up to 09/02/05; full list of members (6 pages)
24 May 2005Return made up to 09/02/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 June 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 June 2004Return made up to 09/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 April 2004Accounts for a small company made up to 28 February 2003 (6 pages)
14 April 2004Accounts for a small company made up to 28 February 2003 (6 pages)
12 May 2003Return made up to 09/02/03; full list of members (6 pages)
12 May 2003Return made up to 09/02/03; full list of members (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
2 January 2003Accounts for a small company made up to 28 February 2002 (6 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
2 July 2002Accounts for a small company made up to 28 February 2001 (6 pages)
2 July 2002Accounts for a small company made up to 28 February 2001 (6 pages)
10 June 2002Return made up to 09/02/02; full list of members (6 pages)
10 June 2002Return made up to 09/02/02; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
30 March 2001Accounts for a small company made up to 29 February 2000 (6 pages)
9 March 2001Return made up to 09/02/01; full list of members (6 pages)
9 March 2001Return made up to 09/02/01; full list of members (6 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2000Return made up to 09/02/00; full list of members (6 pages)
10 May 2000Return made up to 09/02/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
29 March 2000Accounts for a small company made up to 28 February 1999 (6 pages)
29 March 2000Accounts for a small company made up to 28 February 1998 (6 pages)
29 March 2000Accounts for a small company made up to 28 February 1998 (6 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (2 pages)
7 February 2000Particulars of mortgage/charge (2 pages)
7 May 1999Return made up to 09/02/99; no change of members
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
7 May 1999Return made up to 09/02/99; no change of members
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
15 April 1998Return made up to 09/02/98; full list of members (6 pages)
15 April 1998Return made up to 09/02/98; full list of members (6 pages)
31 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
31 March 1998Accounts for a small company made up to 28 February 1997 (7 pages)
11 April 1997Registered office changed on 11/04/97 from: 54 st jude street london N16 8JT (1 page)
11 April 1997Registered office changed on 11/04/97 from: 54 st jude street london N16 8JT (1 page)
11 April 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
11 April 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 11/04/97
(4 pages)
4 April 1997Accounts for a small company made up to 29 February 1996 (5 pages)
4 April 1997Accounts for a small company made up to 29 February 1996 (5 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
20 March 1996Return made up to 09/02/96; no change of members (4 pages)
20 March 1996Return made up to 09/02/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (4 pages)
6 April 1995Return made up to 09/02/95; full list of members (6 pages)
6 April 1995Return made up to 09/02/95; full list of members (6 pages)
9 February 1994Incorporation (11 pages)
9 February 1994Incorporation (11 pages)