Company NameGallipoli Cafe Limited
DirectorEnver Ucar
Company StatusActive
Company Number03514051
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Enver Ucar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Upper Street
London
N1 1QP
Secretary NameMr Erdal Ucar
NationalityBritish
StatusResigned
Appointed22 May 1998(3 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 July 2015)
RoleCompany Director
Correspondence Address120 Upper Stree
London
N1 1QP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitecafegallipoli.com
Telephone0xa1e482ecf
Telephone regionUnknown

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

999 at £1Mr Enver Ucar
99.90%
Ordinary
1 at £1Mr Erdal Ucar
0.10%
Ordinary

Financials

Year2014
Turnover£1,072,083
Gross Profit£910,989
Net Worth£8,030,250
Cash£243,894
Current Liabilities£559,732

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Charges

11 June 2009Delivered on: 16 June 2009
Satisfied on: 19 November 2018
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 61607029 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
12 September 2008Delivered on: 23 September 2008
Satisfied on: 11 May 2016
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: Flat 43 the terrace drayton park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 2008Delivered on: 23 September 2008
Satisfied on: 11 May 2016
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: Flat 51 the terrace drayton park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 September 2008Delivered on: 5 September 2008
Satisfied on: 11 May 2016
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: Flat 54 the terrace drayton park london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 August 2006Delivered on: 31 August 2006
Satisfied on: 28 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
30 November 2001Delivered on: 4 December 2001
Satisfied on: 30 April 2010
Persons entitled: Adrian Derek Vincent Beavers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: 107 upper st,london N1;the proceeds of sale or other disposal thereof.
Fully Satisfied
20 May 2014Delivered on: 28 May 2014
Satisfied on: 3 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Plot number 166 (also known as flat 51), 7 queensland road N7 7FF as the same is described in a lease dated 20 may 2014 made between queensland road LLP (1), barratt residential asset management limited (2) & gallipoli cafe LTD (3).
Fully Satisfied
20 May 2014Delivered on: 28 May 2014
Satisfied on: 3 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Plot number 171 (also known as flat 56), 7 queensland road N7 7FF as the same is described in a lease dated 20 may 2014 made between queensland road LLP (1), barratt residential asset management limited (2) & gallipoli cafe LTD (3).
Fully Satisfied
9 May 2014Delivered on: 15 May 2014
Satisfied on: 3 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as flat 30, 14 wiltshire row, london N1 5DH and comprised in the lease dated 4 october 2012 and made between countryside properties (UK) limited (1) and gallipoli cafe limited (2) as the same is registered at the land registry with title absolute under title number AGL269092. All that the leasehold interest in the property known as flat 31, 14 wiltshire row, london N1 5DH and comprised in the lease dated 4 october 2012 and made between countryside properties (UK) limited (1) and gallipoli cafe limited (2) as the same is registered at the land registry with title absolute under title number AGL269088. All that the leasehold interest in the property known as flat 32, 14 wiltshire row, london N1 5DH and comprised in the lease dated 14 october 2012 and made between countryside properties (UK) limited (1) and gallipoli cafe limited (2) as the same is registered at the land registry with title absolute under title number AGL269087. All that the leasehold interest in the property known as flat 40, 14 wiltshire row, london N1 5DH and comprised in the lease dated 4 october 2012 and made between countryside properties (UK) limited (1) and gallipoli cafe limited (2) as the same is registered at the land registry with title absolute under title number AGL269089.
Fully Satisfied
15 May 2014Delivered on: 15 May 2014
Satisfied on: 3 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Plot number 89 (also known as flat 37), 7 queensland road N7 7FF as the same is described in a lease dated 15 may 2014 made between queensland road LLP (1) barratt residential asset management limited and (2) gallipoli café LTD (3).
Fully Satisfied
10 March 2014Delivered on: 11 March 2014
Satisfied on: 3 January 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as flat 9, labyrinth tower, dalston square, london E8 3GP and comprised in the lease dated 15 june 2009 and made between bdw trading limited (1), peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL557574. All that the leasehold interest in the property known as flat 15, labyrinth tower, dalston square, london (E8 3GP and comprised in the lease dated 15 june 2009 and made between bdw trading limited (1), peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL557575. All that the leasehold interest in the property known as flat 20, labyrinth tower, dalston square, london E8 3GP and comprised in the lease dated 15 june 2009 and made between bdw trading limited (1), peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL557576. All that the leasehold interest in the property known as flat 40, labyrinth tower, dalston square, london E8 3GP and comprised in the lease 15 june 2009 and made between bdw trading limited (1), peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL557580. Notification of addition to or amendment of charge.
Fully Satisfied
10 October 2012Delivered on: 12 October 2012
Satisfied on: 3 January 2018
Persons entitled: Bridgeco Limited

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flats 9, 15, 20, 27, 40 and 42 labyrinth tower london sums which may become payable in respect of the property, all licences, any rental money floating charge all present and future property & assets see image for full details.
Fully Satisfied
15 December 2000Delivered on: 22 December 2000
Satisfied on: 28 February 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.
Fully Satisfied
4 October 2012Delivered on: 10 October 2012
Satisfied on: 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Flat 40, 14 wiltshire row london by way of assignment all rents and claims arising from or accruing on the property see image for full details.
Fully Satisfied
4 October 2012Delivered on: 10 October 2012
Satisfied on: 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Flat 32, 14 wiltshire row london by way of assignment all rents and claims arising from or accruing on the property see image for full details.
Fully Satisfied
4 October 2012Delivered on: 10 October 2012
Satisfied on: 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Flat 31, 14 wiltshire row london by way of assignment all rents and claims arising from or accruing on the property see image for full details.
Fully Satisfied
4 October 2012Delivered on: 10 October 2012
Satisfied on: 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: Flat 30, 14 wiltshire row london by way of assignment all rents and claims arising from or accruing on the property see image for full details.
Fully Satisfied
26 April 2012Delivered on: 1 May 2012
Satisfied on: 12 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: Deed of 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 and f/h property k/a 120 upper street london including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets, see the mortgage charge document for full details.
Fully Satisfied
11 November 2011Delivered on: 21 November 2011
Satisfied on: 2 September 2016
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 262 upper street london t/n LN158037 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Fully Satisfied
12 October 2011Delivered on: 15 October 2011
Satisfied on: 14 June 2016
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Deed of 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: F/H property k/a 107 upper street london including all buildings fixtures and fittings,the related rights and the goodwill see image for full details.
Fully Satisfied
12 October 2011Delivered on: 15 October 2011
Satisfied on: 12 September 2016
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Deed of 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: F/H property k/a 119 upper street london including all buildings fixtures and fittings,the related rights and the goodwill see image for full details.
Fully Satisfied
15 December 2000Delivered on: 22 December 2000
Satisfied on: 12 September 2016
Persons entitled: Barclays 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: F/H property k/a 110 upper street islington london N1.
Fully Satisfied
6 July 2010Delivered on: 14 July 2010
Satisfied on: 14 June 2016
Persons entitled: Bank of China (UK) Limited

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: 107 upper street london t/n NGL795259.
Fully Satisfied
5 August 2009Delivered on: 7 August 2009
Satisfied on: 12 September 2016
Persons entitled: Abbey National PLC

Classification: Deed of rental income
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: Rental income from 119 upper street islington.
Fully Satisfied
5 August 2009Delivered on: 7 August 2009
Satisfied on: 12 September 2016
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: F/H premises 119 upper street, islington all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
5 August 2009Delivered on: 7 August 2009
Satisfied on: 12 September 2016
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: 119 upper street, islington t/no NGL319290.
Fully Satisfied
15 June 2009Delivered on: 1 July 2009
Satisfied on: 3 January 2018
Persons entitled: Bank of China (UK) Limited

Classification: Deed of assignment
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 insurance monies and all insurance policies see image for full details.
Fully Satisfied
15 June 2009Delivered on: 1 July 2009
Satisfied on: 3 January 2018
Persons entitled: Bank of China (UK) Limited

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: L/H premises k/a plot nos. 212 (flat 9), 218 (flat 15), 225 (flat 20), 230 (flat 27), 240 (flat 42) and 243 (flat 40) labyrinth tower dalston square london together with all fixtures and fittings; the beenfit of all rights licences guarantees rents deposits contracts deeds undertaking and warranties relating to the property and by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment see image for full details.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 3 January 2018
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: Flat 6 raddon tower dalston square london by way of fixed charge any other interest in the property see image for full details.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 3 January 2018
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: Flat 24 raddon tower dalston square london by way of fixed charge any other interest in the property see image for full details.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 3 January 2018
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: Flat 5 raddon tower dalston square london by way of fixed charge any other interest in the property see image for full details.
Fully Satisfied
12 June 2009Delivered on: 19 June 2009
Satisfied on: 3 January 2018
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: Flat 18 raddon tower daltson square london by way of fixed charge any other interests in the property see image for full details.
Fully Satisfied
14 December 2000Delivered on: 20 December 2000
Satisfied on: 30 April 2010
Persons entitled: Adrian Derek Vincent Beavers

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 107 upper street london N1 and any proceeds of sale thereof.
Fully Satisfied
22 June 2023Delivered on: 23 June 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 2, 10 kingsland high street, london E8 2JP, united kingdom.
Outstanding
13 February 2023Delivered on: 15 February 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Apartment 9, 321 holloway road, london N7 9FU.
Outstanding
13 February 2023Delivered on: 15 February 2023
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: Apartment 4, 321 holloway road, london N7 9FU.
Outstanding
7 September 2021Delivered on: 9 September 2021
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 33/34 oxford street, southampton SO14 3DS and registered at the land registry with title absolute under title number HP150006.
Outstanding
27 October 2020Delivered on: 6 November 2020
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 5, raddon tower, dalston square, london E8 3GN, title number: EGL556747; the leasehold property known as flat 6, raddon tower, dalston square, london E8 3GN, title number: EGL556745; the leasehold property known as flat 18 , raddon tower, dalston square, london E8 3GN, title number: EGL556749; the leasehold property known as flat 24, raddon tower, dalston square, london E8 3GN, title number: EGL556748; the leasehold property known as flat 9, labyrinth tower, dalston square, london E8 3GP , title number: EGL557574; the leasehold property known as flat 15 , labyrinth tower, dalston square, london E8 3GP, title number: EGL557575; the leasehold property known as flat 20, labyrinth tower, dalston square, london E8 3GP, title number: EGL557576; the leasehold property known as flat 40, labyrinth tower, dalston square, london E8 3GP , title number: EGL557580; the leasehold property known as flat 30, 14 wiltshire row, london N1 5DH, title number: AGL269092; the leasehold property known as flat 31, 14 wiltshire row, london NI 5DH, title number: AGL269088; the leasehold property known as flat 32, 14 wiltshire row, london NI 5DH, title number: AGL269087; the leasehold property known as flat 40, 14 wiltshire row, london NI 5DH, title number: AGL269089; the leasehold property known as flat 51, 7 queensland road, london N7 7FF, title number: AGL314098; the leasehold property known as flat 56, 7 queensland road, london N7 7FF, title number: AGL314089; the leasehold property known as flat 61, 7 queensland road, london N7 7FF, title number: AGL314092; the leasehold property known as flat 62, 7 queensland road, london N7 7FF, title number: AGL314093; the leasehold property known as flat 64, 7 queensland road, london N7 7FF, title number: AGL315083; the leasehold property known as flat 67, 7 queensland road, london N7 7FF, title number: AGL315610.
Outstanding
27 October 2020Delivered on: 6 November 2020
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 53, ferdinand court, adenmore road, london, greater london, SE6 4BG and as more particularly described at the land registry: flat 53, ferdinand court, adenmore road, london (SE6 4BG), title number: TGL428877.
Outstanding
6 December 2018Delivered on: 13 December 2018
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 102 upper street, london N1 1QN and registered at the land registry with title absolute under title number 109396.
Outstanding
30 August 2018Delivered on: 3 September 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 2, 11 ashwin street, london E8 3DL.
Outstanding
30 August 2018Delivered on: 3 September 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 9, 11 ashwin street, london E8 3DL.
Outstanding
30 August 2018Delivered on: 3 September 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 16, 11 ashwin street, london E8 3DL.
Outstanding
30 August 2018Delivered on: 3 September 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 17, 11 ashwin street, london E8 3DL.
Outstanding
30 August 2018Delivered on: 3 September 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 22, 11 ashwin street, london E8 3DL.
Outstanding
3 May 2018Delivered on: 4 May 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 2, 10 kingsland high street, london E8 2JP.
Outstanding
3 May 2018Delivered on: 4 May 2018
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 2, 10 kingsland high street, london E8 2JP.
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as apartment 4 321 holloway road london N7 9FU and comprised in the lease dated 19 november 2015 and made between rooff property LLP (1) and gallipoli cafe limited (2) as the same is registered at hm land registry with title absolute under title number AGL362483.. All that leasehold interest in the land and property known as apartment 9 321 holloway road london N7 9FU and comprised in the lease dated 19 november 2015 and made between rooff property LLP (1) and gallipoli cafe limited (2) as the same is registered at hm land registry with title absolute under title number AGL362451.
Outstanding
19 December 2016Delivered on: 23 December 2016
Persons entitled: Onesavingsbank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: Plot 57 flat 4 2 boleyn road london.
Outstanding
19 December 2016Delivered on: 23 December 2016
Persons entitled: Onesavingsbank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs

Classification: A registered charge
Particulars: Plot 67 flat 11 2 boleyn road london.
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Flat 24 raddon tower dalston square london and raddon tower flat 6 dalston square london title numbers EGL556748 and EGL556745.
Outstanding
3 October 2016Delivered on: 19 October 2016
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 102 upper street N1 1QN and registered at hm land registry with title absolute under title number 109396.
Outstanding
3 October 2016Delivered on: 12 October 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 15 labyrinth tower dalston square london t/n EGL557575 and EGL557580.
Outstanding
24 June 2016Delivered on: 25 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 2, 11 ashwin road london.
Outstanding
26 May 2016Delivered on: 28 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flat 9 11 ashwin road london,flat 16 11 ashwin road london,flat 17 11 ashwin road london and flat 22 11 ashwin road london.
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the property numbered plot 8 and to be known as flat 2 10 kingsland high street, E8 2JP as the same is demised by the lease dated on or around the date of this legal charge and made between taylor wimpey UK limited (1) remus management limited (2) and gallipoli cafe limited (3).
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 107 upper street london title no NGL795259.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 262 upper stret london title no LN158037.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 119 upper street london title no NGL319290.
Outstanding
24 March 2016Delivered on: 31 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flats 43,51 and 54 terrace apartments 40 drayton park london title no EGL545645, EGL545643 & EGL544907.
Outstanding
29 January 2016Delivered on: 8 February 2016
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The leasehold property known as flat 51, 7 queensland road, london, N7 7FF.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 32, 14 wiltshire row, islington, london, N1 5DH.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 61, 7 queensland road, london N7 7FF.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Soiciety (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 56, 7 queensland road, london, N7 7FF.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 64, 7 queensland road, london, N7 7FF.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 67, 7 queensland road, london, N7 7FF.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 31, 14 wiltshire row, islington, london, N1 5DH.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 40, 14 wiltshire row, islington, london, N1 5DH.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 62, 7 queensland road, london, N7 7FF.
Outstanding
29 January 2016Delivered on: 5 February 2016
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 30, 14 wiltshire row, islington, london, N1 5DH.
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 15, labyrinth tower, dalston square, london, E8 3GP.
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 20, labyrinth tower, dalston square, london, E8 3GP.
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 40, labyrinth tower, dalston square, london, E8 3GP.
Outstanding
16 December 2015Delivered on: 23 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 9, labyrinth tower, dalston square, london, E8 3GP.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 6, raddon tower, dalston square, london E8 3GN.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 24, raddon tower, dalston square, london, E8 3GN.
Outstanding
16 December 2015Delivered on: 22 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The leasehold property known as flat 18, raddon tower, dalston sqaure, london, E8 3GN.
Outstanding
16 December 2015Delivered on: 21 December 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Soicety)

Classification: A registered charge
Particulars: The leasehold property known as flat 5, raddon tower, dalston sqaure, london, E8 3GN.
Outstanding
19 November 2015Delivered on: 23 November 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as apartment 4, second floor, 321 holloway road, london, N7 9SU and comprised in the lease dated 19 november 2015 and made between rooff property LLP (1) and gallipoli cafe limited (2). all that the leasehold interest in the property known as apartment 9, third floor, 321 holloway road, london, N7 9SU and comprised in the lease dated 19 november 2015 and made between rooff property LLP (1) and gallipoli cafe limited (2).
Outstanding
6 August 2015Delivered on: 11 August 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as flat 24, 3 atkins square, dalston lane, london, E8 1FA and comprised in the lease dated 6 august 2015 and made between bellway homes limited (1) and gallipoli cafe limited (2). all that the leasehold interest in the property known as flat 32, 3 atkins square, dalston lane, london, E8 1FA and comprised in the lease dated 6 august 2015 and made between bellway homes limited (1) and gallipoli cafe limited (2). all that the leasehold interest in the property known as flat 40, 3 atkins square, dalston lane, london, E8 1FA and comprised in the lease dated 6 august 2015 and made between bellway homes limited (1) and gallipoli cafe limited (2). all that the leasehold interest in the property known as flat 48, 3 atkins square, dalston lane, london, E8 1FA and comprised in the lease dated 6 august 2015 and made between bellway homes limited (1) and gallipoli cafe limited (2).
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as plot 53 catford green 53 ferdinand court adenmore road SE6 4BG and comprised in the lease dated and made between bdw trading limited (1) and barratt residential asset management limited (2) and gallipoli café limited (3).
Outstanding
30 March 2015Delivered on: 7 April 2015
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as flat 64, 7 queensland road, london N7 7FF and comprised in the lease dated 30 may 2014 and made between queensland road LLP (1), barratt residential asset management limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number AGL315083.
Outstanding
18 July 2014Delivered on: 18 July 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as flat 5, raddon tower, dalston square, london E8 3GN and comprised in the lease dated 12 june 2009 and made between bdw trading limited (1) , peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL556747. All that the leasehold interest in the property known as flat 6, raddon tower, dalston square, london E8 3GN and comprised in the lease dated 12 june 2009 and made between bdw trading limited (1) , peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL556745. All that the leasehold interest in the property known as flat 18, raddon tower, dalston square, london E8 3GN and comprised in the lease dated 12 june 2009 and made between bdw trading limited (1), peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL556749. All that the leasehold interest in the property known as flat 24, raddon tower, dalston square, london E8 3GN and comprised in the lease dated 12 june 2009 and made between bdw trading limited (1) , peverel om limited (2) and gallipoli cafe limited (3) as the same is registered at the land registry with title absolute under title number EGL556748.
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Plot number 177 (also known as flat 62), 7 queensland road N7 7FF as the same is described in a lease dated 28 may 2014 made between queensland road LLP (1), barratt residential asset management limited (2) & gallipoli cafe LTD (3).
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Plot number 176 (also known as flat 61), 7 queensland road N7 7FF as the same is described in a lease dated 28 may 2014 made between queensland road LLP (1), barratt residential asset management limited (2) & gallipoli cafe LTD (3).
Outstanding
23 May 2014Delivered on: 27 May 2014
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: Plot number 182 (also known as flat 67), 7 queensland road N7 7FF as the same is described in a lease dated 23 may 2014 made between queensland road LLP (1), barratt residential asset management limited (2) & gallipoli cafe LTD (3).
Outstanding
10 August 2011Delivered on: 19 August 2011
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
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: The deposit account.
Outstanding
19 May 2011Delivered on: 23 May 2011
Persons entitled: Octagon Assets Limited

Classification: Rent deposit deed
Secured details: £2233.14 and all other 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: The deposit of £2233.14 and any sum standing to the credit of the account see image for full details.
Outstanding

Filing History

6 November 2020Registration of charge 035140510083, created on 27 October 2020 (9 pages)
6 November 2020Registration of charge 035140510084, created on 27 October 2020 (8 pages)
5 October 2020Total exemption full accounts made up to 29 February 2020 (12 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
13 December 2018Registration of charge 035140510082, created on 6 December 2018 (29 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
19 November 2018Satisfaction of charge 9 in full (1 page)
3 September 2018Registration of charge 035140510081, created on 30 August 2018 (4 pages)
3 September 2018Registration of charge 035140510079, created on 30 August 2018 (4 pages)
3 September 2018Registration of charge 035140510080, created on 30 August 2018 (4 pages)
3 September 2018Registration of charge 035140510078, created on 30 August 2018 (4 pages)
3 September 2018Registration of charge 035140510077, created on 30 August 2018 (4 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
8 May 2018Satisfaction of charge 035140510066 in full (1 page)
4 May 2018Registration of charge 035140510075, created on 3 May 2018 (4 pages)
4 May 2018Registration of charge 035140510076, created on 3 May 2018 (8 pages)
3 January 2018Satisfaction of charge 035140510032 in full (1 page)
3 January 2018Satisfaction of charge 035140510040 in full (1 page)
3 January 2018Satisfaction of charge 035140510038 in full (1 page)
3 January 2018Satisfaction of charge 11 in full (1 page)
3 January 2018Satisfaction of charge 035140510037 in full (1 page)
3 January 2018Satisfaction of charge 035140510039 in full (1 page)
3 January 2018Satisfaction of charge 035140510035 in full (1 page)
3 January 2018Satisfaction of charge 035140510036 in full (1 page)
3 January 2018Satisfaction of charge 035140510031 in full (1 page)
3 January 2018Satisfaction of charge 035140510034 in full (1 page)
3 January 2018Satisfaction of charge 14 in full (2 pages)
3 January 2018Satisfaction of charge 15 in full (1 page)
3 January 2018Satisfaction of charge 12 in full (1 page)
3 January 2018Satisfaction of charge 30 in full (1 page)
3 January 2018Satisfaction of charge 10 in full (1 page)
3 January 2018Satisfaction of charge 035140510033 in full (1 page)
3 January 2018Satisfaction of charge 13 in full (1 page)
27 December 2017Registration of charge 035140510074, created on 21 December 2017 (33 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 December 2016Registration of charge 035140510072, created on 19 December 2016 (5 pages)
23 December 2016Registration of charge 035140510073, created on 19 December 2016 (5 pages)
23 December 2016Registration of charge 035140510072, created on 19 December 2016 (5 pages)
23 December 2016Registration of charge 035140510073, created on 19 December 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 October 2016Registration of charge 035140510070, created on 3 October 2016 (34 pages)
19 October 2016Registration of charge 035140510070, created on 3 October 2016 (34 pages)
12 October 2016Registration of charge 035140510069, created on 3 October 2016 (9 pages)
12 October 2016Registration of charge 035140510071, created on 3 October 2016 (9 pages)
12 October 2016Registration of charge 035140510069, created on 3 October 2016 (9 pages)
12 October 2016Registration of charge 035140510071, created on 3 October 2016 (9 pages)
12 September 2016Satisfaction of charge 16 in full (1 page)
12 September 2016Satisfaction of charge 25 in full (1 page)
12 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Satisfaction of charge 16 in full (1 page)
12 September 2016Satisfaction of charge 2 in full (1 page)
12 September 2016Satisfaction of charge 25 in full (1 page)
12 September 2016Satisfaction of charge 18 in full (1 page)
12 September 2016Satisfaction of charge 18 in full (1 page)
12 September 2016Satisfaction of charge 22 in full (1 page)
12 September 2016Satisfaction of charge 22 in full (1 page)
12 September 2016Satisfaction of charge 17 in full (2 pages)
12 September 2016Satisfaction of charge 17 in full (2 pages)
2 September 2016Satisfaction of charge 24 in full (2 pages)
2 September 2016Satisfaction of charge 24 in full (2 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
25 June 2016Registration of charge 035140510068, created on 24 June 2016 (18 pages)
25 June 2016Registration of charge 035140510068, created on 24 June 2016 (18 pages)
14 June 2016Satisfaction of charge 23 in full (1 page)
14 June 2016Satisfaction of charge 19 in full (1 page)
14 June 2016Satisfaction of charge 23 in full (1 page)
14 June 2016Satisfaction of charge 19 in full (1 page)
28 May 2016Registration of charge 035140510067, created on 26 May 2016 (19 pages)
28 May 2016Registration of charge 035140510067, created on 26 May 2016 (19 pages)
15 May 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page)
15 May 2016Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 15 May 2016 (1 page)
11 May 2016Satisfaction of charge 7 in full (2 pages)
11 May 2016Satisfaction of charge 6 in full (2 pages)
11 May 2016Satisfaction of charge 8 in full (2 pages)
11 May 2016Satisfaction of charge 6 in full (2 pages)
11 May 2016Satisfaction of charge 7 in full (2 pages)
11 May 2016Satisfaction of charge 8 in full (2 pages)
4 May 2016Registration of charge 035140510066, created on 29 April 2016 (28 pages)
4 May 2016Registration of charge 035140510066, created on 29 April 2016 (28 pages)
31 March 2016Registration of charge 035140510065, created on 24 March 2016 (18 pages)
31 March 2016Registration of charge 035140510062, created on 24 March 2016 (18 pages)
31 March 2016Registration of charge 035140510063, created on 24 March 2016 (18 pages)
31 March 2016Registration of charge 035140510064, created on 24 March 2016 (18 pages)
31 March 2016Registration of charge 035140510064, created on 24 March 2016 (18 pages)
31 March 2016Registration of charge 035140510062, created on 24 March 2016 (18 pages)
31 March 2016Registration of charge 035140510063, created on 24 March 2016 (18 pages)
31 March 2016Registration of charge 035140510065, created on 24 March 2016 (18 pages)
8 February 2016Registration of charge 035140510061, created on 29 January 2016 (6 pages)
8 February 2016Registration of charge 035140510061, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510052, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510053, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510052, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510059, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510054, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510056, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510054, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510057, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510060, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510059, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510055, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510055, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510060, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510053, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510057, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510058, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510056, created on 29 January 2016 (6 pages)
5 February 2016Registration of charge 035140510058, created on 29 January 2016 (6 pages)
23 December 2015Registration of charge 035140510049, created on 16 December 2015 (6 pages)
23 December 2015Registration of charge 035140510051, created on 16 December 2015 (6 pages)
23 December 2015Registration of charge 035140510049, created on 16 December 2015 (6 pages)
23 December 2015Registration of charge 035140510048, created on 16 December 2015 (6 pages)
23 December 2015Registration of charge 035140510050, created on 16 December 2015 (6 pages)
23 December 2015Registration of charge 035140510048, created on 16 December 2015 (6 pages)
23 December 2015Registration of charge 035140510050, created on 16 December 2015 (6 pages)
23 December 2015Registration of charge 035140510051, created on 16 December 2015 (6 pages)
22 December 2015Registration of charge 035140510045, created on 16 December 2015 (6 pages)
22 December 2015Registration of charge 035140510047, created on 16 December 2015 (6 pages)
22 December 2015Registration of charge 035140510046, created on 16 December 2015 (6 pages)
22 December 2015Registration of charge 035140510047, created on 16 December 2015 (6 pages)
22 December 2015Registration of charge 035140510046, created on 16 December 2015 (6 pages)
22 December 2015Registration of charge 035140510045, created on 16 December 2015 (6 pages)
21 December 2015Registration of charge 035140510044, created on 16 December 2015 (6 pages)
21 December 2015Registration of charge 035140510044, created on 16 December 2015 (6 pages)
4 December 2015Full accounts made up to 28 February 2015 (22 pages)
4 December 2015Full accounts made up to 28 February 2015 (22 pages)
23 November 2015Registration of charge 035140510043, created on 19 November 2015 (29 pages)
23 November 2015Registration of charge 035140510043, created on 19 November 2015 (29 pages)
11 August 2015Registration of charge 035140510042, created on 6 August 2015 (28 pages)
11 August 2015Registration of charge 035140510042, created on 6 August 2015 (28 pages)
11 August 2015Registration of charge 035140510042, created on 6 August 2015 (28 pages)
14 July 2015Registration of charge 035140510041, created on 29 June 2015 (29 pages)
14 July 2015Registration of charge 035140510041, created on 29 June 2015 (29 pages)
9 July 2015Termination of appointment of Erdal Ucar as a secretary on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Erdal Ucar as a secretary on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Erdal Ucar as a secretary on 1 July 2015 (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
(4 pages)
7 April 2015Registration of charge 035140510040, created on 30 March 2015 (29 pages)
7 April 2015Registration of charge 035140510040, created on 30 March 2015 (29 pages)
1 December 2014Full accounts made up to 28 February 2014 (22 pages)
1 December 2014Full accounts made up to 28 February 2014 (22 pages)
18 July 2014Registration of charge 035140510039, created on 18 July 2014 (28 pages)
18 July 2014Registration of charge 035140510039, created on 18 July 2014 (28 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(4 pages)
29 May 2014Registration of charge 035140510037 (28 pages)
29 May 2014Registration of charge 035140510038 (28 pages)
29 May 2014Registration of charge 035140510038 (28 pages)
29 May 2014Registration of charge 035140510037 (28 pages)
28 May 2014Satisfaction of charge 29 in full (4 pages)
28 May 2014Satisfaction of charge 27 in full (4 pages)
28 May 2014Registration of charge 035140510035 (28 pages)
28 May 2014Satisfaction of charge 27 in full (4 pages)
28 May 2014Satisfaction of charge 26 in full (4 pages)
28 May 2014Registration of charge 035140510035 (28 pages)
28 May 2014Satisfaction of charge 29 in full (4 pages)
28 May 2014Registration of charge 035140510036 (28 pages)
28 May 2014Registration of charge 035140510036 (28 pages)
28 May 2014Satisfaction of charge 28 in full (4 pages)
28 May 2014Satisfaction of charge 26 in full (4 pages)
28 May 2014Satisfaction of charge 28 in full (4 pages)
27 May 2014Registration of charge 035140510034 (28 pages)
27 May 2014Registration of charge 035140510034 (28 pages)
15 May 2014Registration of charge 035140510033 (28 pages)
15 May 2014Registration of charge 035140510033 (28 pages)
15 May 2014Registration of charge 035140510032 (29 pages)
15 May 2014Registration of charge 035140510032 (29 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (4 pages)
19 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (4 pages)
11 March 2014Registration of charge 035140510031 (28 pages)
11 March 2014Registration of charge 035140510031 (28 pages)
27 November 2013Full accounts made up to 28 February 2013 (21 pages)
27 November 2013Full accounts made up to 28 February 2013 (21 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
30 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
20 November 2012Full accounts made up to 29 February 2012 (25 pages)
20 November 2012Full accounts made up to 29 February 2012 (25 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
21 November 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
4 November 2011Full accounts made up to 28 February 2011 (21 pages)
4 November 2011Full accounts made up to 28 February 2011 (21 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
7 March 2011Amended full accounts made up to 28 February 2009 (33 pages)
7 March 2011Amended full accounts made up to 28 February 2009 (33 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption full accounts made up to 28 February 2010 (21 pages)
25 February 2011Total exemption full accounts made up to 28 February 2010 (21 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 August 2009Duplicate mortgage certificatecharge no:17 (3 pages)
12 August 2009Duplicate mortgage certificatecharge no:17 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 August 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 14 (7 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 June 2009Particulars of a mortgage or charge / charge no: 13 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 June 2009Secretary's change of particulars / erdal ucar / 28/05/2009 (2 pages)
1 June 2009Secretary's change of particulars / erdal ucar / 28/05/2009 (2 pages)
18 March 2009Return made up to 20/02/09; full list of members (3 pages)
18 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
5 March 2008Return made up to 20/02/08; full list of members (3 pages)
15 November 2007Total exemption small company accounts made up to 26 February 2007 (4 pages)
15 November 2007Total exemption small company accounts made up to 26 February 2007 (4 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
6 March 2007Return made up to 20/02/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
31 August 2006Particulars of mortgage/charge (9 pages)
7 March 2006Return made up to 20/02/06; full list of members (6 pages)
7 March 2006Return made up to 20/02/06; full list of members (6 pages)
27 October 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
27 October 2005Total exemption full accounts made up to 28 February 2005 (12 pages)
21 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2005Full accounts made up to 29 February 2004 (11 pages)
5 January 2005Full accounts made up to 29 February 2004 (11 pages)
29 March 2004Full accounts made up to 28 February 2003 (11 pages)
29 March 2004Full accounts made up to 28 February 2003 (11 pages)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
9 March 2004Return made up to 20/02/04; full list of members (6 pages)
7 March 2003Return made up to 20/02/03; full list of members (6 pages)
7 March 2003Return made up to 20/02/03; full list of members (6 pages)
24 September 2002Full accounts made up to 28 February 2002 (13 pages)
24 September 2002Full accounts made up to 28 February 2002 (13 pages)
22 April 2002Full accounts made up to 28 February 2001 (13 pages)
22 April 2002Full accounts made up to 28 February 2001 (13 pages)
26 February 2002Return made up to 20/02/02; full list of members (6 pages)
26 February 2002Return made up to 20/02/02; full list of members (6 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
22 March 2001Return made up to 20/02/01; full list of members (6 pages)
22 March 2001Return made up to 20/02/01; full list of members (6 pages)
3 January 2001Full accounts made up to 28 February 2000 (13 pages)
3 January 2001Full accounts made up to 28 February 2000 (13 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
20 December 2000Particulars of mortgage/charge (3 pages)
6 March 2000Full accounts made up to 28 February 1999 (10 pages)
6 March 2000Full accounts made up to 28 February 1999 (10 pages)
25 February 2000Return made up to 20/02/00; full list of members (6 pages)
25 February 2000Return made up to 20/02/00; full list of members (6 pages)
22 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 20/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1998New director appointed (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998New director appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998Registered office changed on 21/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 June 1998Director resigned (1 page)
21 June 1998Registered office changed on 21/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
21 June 1998Secretary resigned (1 page)
21 June 1998New secretary appointed (2 pages)
20 February 1998Incorporation (12 pages)
20 February 1998Incorporation (12 pages)