London
NW9 6QU
Secretary Name | Mrs Ayten Simsek |
---|---|
Nationality | Turkish |
Status | Current |
Appointed | 25 July 1995(1 day after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Secretary |
Correspondence Address | 27 Silkfield Road London NW9 6QU |
Director Name | Mr Taner Burhan Simsek |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(25 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 639, The Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Website | xpsltd.com |
---|
Registered Address | 639, The Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Ayten Simsek 50.00% Ordinary |
---|---|
50 at £1 | Mustafa Simsek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,429 |
Cash | £21,526 |
Current Liabilities | £41,822 |
Latest Accounts | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 23 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 23 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
10 January 2014 | Delivered on: 15 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 October 2013 | Delivered on: 19 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property k/a 137-139 kentish town road london t/nos. NGL778369 356553 and 356554. notification of addition to or amendment of charge. Outstanding |
6 July 2009 | Delivered on: 24 July 2009 Satisfied on: 20 November 2013 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: 137-139 kentish town road NW1 8PB t/nos 356553 356554 & NGL778369; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Fully Satisfied |
11 May 2009 | Delivered on: 14 May 2009 Satisfied on: 8 March 2014 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. Fully Satisfied |
20 June 1997 | Delivered on: 26 June 1997 Satisfied on: 27 June 2009 Persons entitled: First National 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: 137/193 kentish town road london and the goodwill of the business thereon. Fully Satisfied |
25 August 2023 | Micro company accounts made up to 23 July 2023 (3 pages) |
---|---|
8 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 23 July 2022 (3 pages) |
29 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 23 July 2021 (3 pages) |
28 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
2 July 2021 | Registered office address changed from 242 the Linen Hall 162 168 Regent Street London W1B 5TB to 639, the Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG on 2 July 2021 (1 page) |
28 April 2021 | Notification of Taner Burhan Simsek as a person with significant control on 28 April 2021 (2 pages) |
28 April 2021 | Appointment of Mr Taner Burhan Simsek as a director on 28 April 2021 (2 pages) |
17 January 2021 | Micro company accounts made up to 23 July 2020 (3 pages) |
1 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
22 November 2019 | Micro company accounts made up to 23 July 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
11 November 2018 | Micro company accounts made up to 23 July 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 23 July 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 23 July 2016 (3 pages) |
9 January 2017 | Total exemption small company accounts made up to 23 July 2016 (3 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 23 July 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 23 July 2015 (3 pages) |
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
19 October 2014 | Total exemption small company accounts made up to 23 July 2014 (3 pages) |
19 October 2014 | Total exemption small company accounts made up to 23 July 2014 (3 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
8 March 2014 | Satisfaction of charge 2 in full (4 pages) |
8 March 2014 | Satisfaction of charge 2 in full (4 pages) |
15 January 2014 | Registration of charge 030829870005 (36 pages) |
15 January 2014 | Registration of charge 030829870005 (36 pages) |
13 December 2013 | Total exemption small company accounts made up to 23 July 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 23 July 2013 (3 pages) |
20 November 2013 | Satisfaction of charge 3 in full (4 pages) |
20 November 2013 | Satisfaction of charge 3 in full (4 pages) |
19 November 2013 | Registration of charge 030829870004 (33 pages) |
19 November 2013 | Registration of charge 030829870004 (33 pages) |
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
14 September 2012 | Total exemption small company accounts made up to 23 July 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 23 July 2012 (5 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 23 July 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 23 July 2011 (5 pages) |
14 February 2012 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU on 14 February 2012 (1 page) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mustafa Simsek on 24 July 2010 (2 pages) |
22 August 2011 | Secretary's details changed for Ayten Simsek on 24 July 2010 (1 page) |
22 August 2011 | Secretary's details changed for Ayten Simsek on 24 July 2010 (1 page) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Director's details changed for Mustafa Simsek on 24 July 2010 (2 pages) |
21 April 2011 | Total exemption full accounts made up to 23 July 2010 (11 pages) |
21 April 2011 | Total exemption full accounts made up to 23 July 2010 (11 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Total exemption full accounts made up to 23 July 2009 (12 pages) |
26 April 2010 | Total exemption full accounts made up to 23 July 2009 (12 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
27 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2009 | Total exemption full accounts made up to 23 July 2008 (10 pages) |
2 July 2009 | Total exemption full accounts made up to 23 July 2008 (10 pages) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 December 2008 | Company name changed asya catering LTD\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed asya catering LTD\certificate issued on 09/12/08 (2 pages) |
8 September 2008 | Return made up to 24/07/08; full list of members (6 pages) |
8 September 2008 | Return made up to 24/07/08; full list of members (6 pages) |
20 May 2008 | Total exemption full accounts made up to 23 July 2007 (10 pages) |
20 May 2008 | Total exemption full accounts made up to 23 July 2007 (10 pages) |
26 September 2007 | Return made up to 24/07/07; full list of members (6 pages) |
26 September 2007 | Return made up to 24/07/07; full list of members (6 pages) |
2 June 2007 | Total exemption full accounts made up to 23 July 2006 (10 pages) |
2 June 2007 | Total exemption full accounts made up to 23 July 2006 (10 pages) |
20 November 2006 | Return made up to 24/07/06; full list of members (6 pages) |
20 November 2006 | Return made up to 24/07/06; full list of members (6 pages) |
16 June 2006 | Total exemption full accounts made up to 23 July 2005 (10 pages) |
16 June 2006 | Total exemption full accounts made up to 23 July 2005 (10 pages) |
29 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
29 September 2005 | Return made up to 24/07/05; full list of members (6 pages) |
26 May 2005 | Total exemption full accounts made up to 23 July 2004 (10 pages) |
26 May 2005 | Total exemption full accounts made up to 23 July 2004 (10 pages) |
14 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
14 September 2004 | Return made up to 24/07/04; full list of members (6 pages) |
26 May 2004 | Total exemption full accounts made up to 23 July 2003 (11 pages) |
26 May 2004 | Total exemption full accounts made up to 23 July 2003 (11 pages) |
5 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
5 September 2003 | Return made up to 24/07/03; full list of members (6 pages) |
29 May 2003 | Partial exemption accounts made up to 23 July 2002 (10 pages) |
29 May 2003 | Partial exemption accounts made up to 23 July 2002 (10 pages) |
2 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
2 September 2002 | Return made up to 24/07/02; full list of members (6 pages) |
22 May 2002 | Partial exemption accounts made up to 23 July 2001 (10 pages) |
22 May 2002 | Partial exemption accounts made up to 23 July 2001 (10 pages) |
18 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 24/07/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 23 July 2000 (12 pages) |
25 May 2001 | Full accounts made up to 23 July 2000 (12 pages) |
12 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
12 September 2000 | Return made up to 24/07/00; full list of members (6 pages) |
15 May 2000 | Full accounts made up to 23 July 1999 (14 pages) |
15 May 2000 | Full accounts made up to 23 July 1999 (14 pages) |
12 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
12 October 1999 | Return made up to 24/07/99; full list of members (6 pages) |
22 July 1999 | Full accounts made up to 23 July 1998 (15 pages) |
22 July 1999 | Full accounts made up to 23 July 1998 (15 pages) |
24 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
24 August 1998 | Return made up to 24/07/98; no change of members (4 pages) |
26 May 1998 | Full accounts made up to 23 July 1997 (14 pages) |
26 May 1998 | Full accounts made up to 23 July 1997 (14 pages) |
29 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
29 September 1997 | Return made up to 24/07/97; no change of members (4 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Full accounts made up to 23 July 1996 (16 pages) |
25 April 1997 | Full accounts made up to 23 July 1996 (16 pages) |
29 November 1996 | Return made up to 24/07/96; full list of members (6 pages) |
29 November 1996 | Return made up to 24/07/96; full list of members (6 pages) |
20 November 1996 | Registered office changed on 20/11/96 from: 139 kentish town road london NW1 8PB (1 page) |
20 November 1996 | Registered office changed on 20/11/96 from: 139 kentish town road london NW1 8PB (1 page) |
15 August 1995 | Secretary resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Secretary resigned (2 pages) |
24 July 1995 | Incorporation (20 pages) |
24 July 1995 | Incorporation (20 pages) |