Station Road
Watford
WD17 1ET
Director Name | Olgun Remzi |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(1 month after company formation) |
Appointment Duration | 6 months (resigned 14 July 1999) |
Role | Restauranteur |
Correspondence Address | 43 Scotts Avenue Shortlands Bromley Kent BR2 0LG |
Director Name | Mr Huseyin Ucur |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 12 January 1999(1 month after company formation) |
Appointment Duration | 23 years (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Totteridge Village London N20 8PS |
Secretary Name | Mr Huseyin Ucur |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 12 January 1999(1 month after company formation) |
Appointment Duration | 6 months (resigned 14 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Woodcroft Winchmore Hill London N21 3QP |
Secretary Name | Turkan Ucur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 50 Monks Road Enfield Middlesex EN2 8BH |
Secretary Name | Mehmet Emin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2004) |
Role | Company Director |
Correspondence Address | 43 Swallands Road Bellingham London SE6 3HX |
Secretary Name | Erkan Ozkan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2004(6 years after company formation) |
Appointment Duration | 7 years (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | 106 North Borough Road Norbury London SW16 4AZ |
Director Name | Mr Mustafa Yanardag |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(9 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32a Park Avenue Bromley Kent BR1 4EE |
Director Name | Mr Ercan Ucur |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(16 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF |
Director Name | Mr Ercan Ucur |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goodmen Ltd, Iveco House, The Junction Station Road Watford WD17 1ET |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | tfcsupermarkets.com |
---|---|
Telephone | 020 88033466 |
Telephone region | London |
Registered Address | C/O Goodmen Ltd, Iveco House, The Junction Station Road Watford WD17 1ET |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
80 at £1 | Tfc Holdings London LTD 80.00% Ordinary |
---|---|
20 at £1 | Huseyin Kaylan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £895,314 |
Current Liabilities | £95,572 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
6 October 2015 | Delivered on: 13 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 227 -229 lewisham high street london registered at hm land registry with title numbers 37653 and 413849 and land shown edged red on the plan of title number 450137 being land adjoining morley road, london. Outstanding |
---|---|
30 June 2015 | Delivered on: 1 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
1 December 2003 | Delivered on: 5 December 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 227-229 lewisham high street london t/ns 37653 and 413849. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 May 2006 | Delivered on: 27 May 2006 Satisfied on: 7 October 2015 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: 227 & 229 lewisham high st london and land adjoining morley road london t/n's 37653 450137 and 413849,. 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. Fully Satisfied |
31 March 1999 | Delivered on: 13 April 1999 Satisfied on: 22 December 2015 Persons entitled: Turkish Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties at 227/229 lewisham high street and land adjoining 1 morley road london SE13 and all plant machinery and fixtures and fittings at the property. Fully Satisfied |
9 February 2024 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
---|---|
15 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (7 pages) |
13 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (60 pages) |
1 December 2023 | Registered office address changed from 187 High Road Leyton London E15 2BY England to C/O Goodmen Ltd, Iveco House, the Junction, Station Road, Watford, WD17 1ET on 1 December 2023 (1 page) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages) |
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
31 August 2023 | Registered office address changed from Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF to 187 High Road Leyton London E15 2BY on 31 August 2023 (1 page) |
9 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (65 pages) |
8 March 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
8 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
20 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
9 February 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Huseyin Ucur as a director on 1 February 2022 (1 page) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (57 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages) |
4 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
4 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
29 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (50 pages) |
29 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages) |
23 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
23 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
8 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
31 December 2019 | Audited abridged accounts made up to 31 March 2019 (7 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
24 May 2019 | Appointment of Mr Ercan Ucur as a director on 24 May 2019 (2 pages) |
4 April 2019 | Termination of appointment of Ercan Ucur as a director on 2 April 2019 (1 page) |
27 December 2018 | Audited abridged accounts made up to 31 March 2018 (9 pages) |
27 December 2018 | Confirmation statement made on 10 December 2018 with updates (5 pages) |
29 December 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 10 December 2017 with updates (5 pages) |
6 April 2017 | Director's details changed for Mr Huseyin Ucur on 6 April 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr Huseyin Ucur on 6 April 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (8 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 December 2015 | Director's details changed for Mr Huseyin Ucur on 22 July 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Huseyin Ucur on 22 July 2015 (2 pages) |
30 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
22 December 2015 | Satisfaction of charge 1 in full (1 page) |
15 December 2015 | Termination of appointment of Mustafa Yanardag as a director on 3 November 2015 (1 page) |
15 December 2015 | Termination of appointment of Mustafa Yanardag as a director on 3 November 2015 (1 page) |
9 November 2015 | Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages) |
13 October 2015 | Registration of charge 036815320005, created on 6 October 2015
|
13 October 2015 | Registration of charge 036815320005, created on 6 October 2015
|
13 October 2015 | Registration of charge 036815320005, created on 6 October 2015
|
7 October 2015 | Satisfaction of charge 3 in full (2 pages) |
7 October 2015 | Satisfaction of charge 3 in full (2 pages) |
1 July 2015 | Registration of charge 036815320004, created on 30 June 2015 (23 pages) |
1 July 2015 | Registration of charge 036815320004, created on 30 June 2015 (23 pages) |
18 March 2015 | Registered office address changed from 237 Kennington Lane London SE11 5QU to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF on 18 March 2015 (1 page) |
18 March 2015 | Registered office address changed from 237 Kennington Lane London SE11 5QU to Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield Middlesex EN3 7UF on 18 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Ercan Ucur as a director on 6 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Ercan Ucur as a director on 6 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Ercan Ucur as a director on 6 March 2015 (2 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
18 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
14 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 August 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
9 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 March 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
31 January 2012 | Termination of appointment of Erkan Ozkan as a secretary (1 page) |
31 January 2012 | Termination of appointment of Erkan Ozkan as a secretary (1 page) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Mr Huseyin Ucur on 19 September 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Huseyin Ucur on 19 September 2011 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 March 2010 | Director's details changed for Mr Huseyin Ucur on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Huseyin Ucur on 2 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Huseyin Ucur on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 10/12/08; full list of members (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 February 2008 | New director appointed (1 page) |
5 February 2008 | New director appointed (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
17 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
11 May 2006 | Director's particulars changed (1 page) |
11 May 2006 | Director's particulars changed (1 page) |
26 January 2006 | Return made up to 10/12/05; no change of members (2 pages) |
26 January 2006 | Return made up to 10/12/05; no change of members (2 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 September 2005 | New secretary appointed (2 pages) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | Secretary resigned (1 page) |
30 September 2005 | New secretary appointed (2 pages) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 10/12/04; full list of members (5 pages) |
30 December 2004 | Return made up to 10/12/04; full list of members (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 March 2004 | Return made up to 10/12/03; full list of members (5 pages) |
10 March 2004 | Return made up to 10/12/03; full list of members (5 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 October 2003 | Registered office changed on 01/10/03 from: 286 brixton hill london SW2 1HT (1 page) |
1 October 2003 | Registered office changed on 01/10/03 from: 286 brixton hill london SW2 1HT (1 page) |
9 May 2003 | Return made up to 10/12/02; full list of members (5 pages) |
9 May 2003 | Return made up to 10/12/02; full list of members (5 pages) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
17 September 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
17 September 2002 | Partial exemption accounts made up to 31 December 2001 (7 pages) |
14 December 2001 | Return made up to 10/12/01; full list of members (5 pages) |
14 December 2001 | Return made up to 10/12/01; full list of members (5 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 March 2001 | Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2001 | Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
3 January 2001 | Return made up to 10/12/00; full list of members (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 April 2000 | Return made up to 10/12/99; full list of members (5 pages) |
10 April 2000 | Return made up to 10/12/99; full list of members (5 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 152-160 city road london EC1V 2NX (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 152-160 city road london EC1V 2NX (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
10 December 1998 | Incorporation (8 pages) |
10 December 1998 | Incorporation (8 pages) |