Company NameYasar's Foods Limited
DirectorMehmet Yasar Halim
Company StatusActive
Company Number03081547
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Mehmet Yasar Halim
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
Harringay
London
N4 1AL
Director NameMehmet Yasar Halim
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N4 1AL
Director NameMr Mestan Yasar Halim
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address495 Green Lanes
London
N4 1AL
Secretary NameMehmet Yasar Halim
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N4 1AL
Secretary NameMrs Cemaliye Halim
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 November 2015)
RoleCompany Director
Correspondence Address495 Green Lanes
London
N4 1AL
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCity Registrars Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH

Contact

Telephone020 83408090
Telephone regionLondon

Location

Registered Address495 Green Lanes
Harringay
London
N4 1AL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Shareholders

70 at £1Mr Mestan Yasar Halim
70.00%
Ordinary
30 at £1Mrs Cemaliye Halim
30.00%
Ordinary

Financials

Year2014
Net Worth£617,319
Cash£263,847
Current Liabilities£141,917

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

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

Charges

17 January 2007Delivered on: 26 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 505 green lanes london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 June 1996Delivered on: 24 June 1996
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. 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

Filing History

2 December 2020Notification of Mehmet Yasar Halim as a person with significant control on 12 November 2020 (2 pages)
2 December 2020Confirmation statement made on 19 July 2020 with no updates (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)
26 November 2020Termination of appointment of Mesdan Yasar Halim as a director on 28 January 2020 (1 page)
26 November 2020Appointment of Mr Mehmet Yasar Halim as a director on 24 November 2020 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (11 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
28 April 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
28 April 2017Unaudited abridged accounts made up to 31 July 2016 (9 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
11 April 2016Total exemption small company accounts made up to 31 July 2015 (9 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 secretary on 17 November 2015 (1 page)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
19 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
12 June 2013Director's details changed for Mesdan Yasar Halim on 7 June 2013 (2 pages)
12 June 2013Director's details changed for Mesdan Yasar Halim on 7 June 2013 (2 pages)
12 June 2013Director's details changed for Mesdan Yasar Halim on 7 June 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
28 February 2011Registered office address changed from 505 Green Lanes Harringay London N4 1AL on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 505 Green Lanes Harringay London N4 1AL on 28 February 2011 (1 page)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 May 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 May 2010Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
10 May 2010Administrative restoration application (4 pages)
10 May 2010Administrative restoration application (4 pages)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
14 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Return made up to 19/07/08; full list of members (5 pages)
13 February 2009Return made up to 19/07/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (9 pages)
28 September 2007Return made up to 19/07/07; full list of members (6 pages)
28 September 2007Return made up to 19/07/07; full list of members (6 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
23 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
11 August 2006Return made up to 19/07/06; full list of members (6 pages)
11 August 2006Return made up to 19/07/06; full list of members (6 pages)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
14 September 2005Return made up to 19/07/05; full list of members (6 pages)
14 September 2005Return made up to 19/07/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
5 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
5 August 2004Accounts for a small company made up to 31 July 2003 (8 pages)
4 August 2004Return made up to 19/07/04; full list of members (6 pages)
4 August 2004Return made up to 19/07/04; full list of members (6 pages)
15 October 2003Return made up to 19/07/03; full list of members (6 pages)
15 October 2003Return made up to 19/07/03; full list of members (6 pages)
11 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
11 June 2003Accounts for a small company made up to 31 July 2002 (7 pages)
17 December 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 December 2002Accounts for a small company made up to 31 July 2001 (7 pages)
6 August 2002Return made up to 19/07/02; full list of members (6 pages)
6 August 2002Return made up to 19/07/02; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
19 July 2001Return made up to 19/07/01; full list of members (6 pages)
19 July 2001Return made up to 19/07/01; full list of members (6 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001New secretary appointed (2 pages)
25 July 2000Return made up to 19/07/00; full list of members (6 pages)
25 July 2000Return made up to 19/07/00; full list of members (6 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
5 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
13 January 2000Accounts for a small company made up to 31 July 1998 (7 pages)
13 January 2000Accounts for a small company made up to 31 July 1998 (7 pages)
9 December 1999Accounts for a small company made up to 31 July 1997 (7 pages)
9 December 1999Accounts for a small company made up to 31 July 1997 (7 pages)
6 December 1999Return made up to 19/07/99; full list of members (4 pages)
6 December 1999Return made up to 19/07/99; full list of members (4 pages)
21 May 1999Accounts for a small company made up to 31 July 1996 (7 pages)
21 May 1999Accounts for a small company made up to 31 July 1996 (7 pages)
12 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Return made up to 19/07/97; full list of members (6 pages)
21 July 1997Return made up to 19/07/97; full list of members (6 pages)
30 January 1997Return made up to 19/07/96; full list of members (7 pages)
30 January 1997Return made up to 19/07/96; full list of members (7 pages)
23 January 1997Registered office changed on 23/01/97 from: 2 fore street 4TH floor london EC2Y 5DH (1 page)
23 January 1997Registered office changed on 23/01/97 from: 2 fore street 4TH floor london EC2Y 5DH (1 page)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
21 March 1996Accounting reference date notified as 31/07 (1 page)
21 March 1996Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1996Ad 19/07/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1996Accounting reference date notified as 31/07 (1 page)
31 August 1995Secretary resigned;new director appointed (4 pages)
31 August 1995New secretary appointed;director resigned;new director appointed (4 pages)
31 August 1995Secretary resigned;new director appointed (4 pages)
31 August 1995New secretary appointed;director resigned;new director appointed (4 pages)
19 July 1995Incorporation (26 pages)
19 July 1995Incorporation (26 pages)