Company NameHighpoint Investments Ltd
DirectorHuseyin Ucur
Company StatusActive
Company Number03681532
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Huseyin Ucur
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(25 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Goodmen Ltd, Iveco House, The Junction
Station Road
Watford
WD17 1ET
Director NameOlgun Remzi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(1 month after company formation)
Appointment Duration6 months (resigned 14 July 1999)
RoleRestauranteur
Correspondence Address43 Scotts Avenue
Shortlands
Bromley
Kent
BR2 0LG
Director NameMr Huseyin Ucur
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityTurkish
StatusResigned
Appointed12 January 1999(1 month after company formation)
Appointment Duration23 years (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Totteridge Village
London
N20 8PS
Secretary NameMr Huseyin Ucur
NationalityTurkish
StatusResigned
Appointed12 January 1999(1 month after company formation)
Appointment Duration6 months (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodcroft
Winchmore Hill
London
N21 3QP
Secretary NameTurkan Ucur
NationalityBritish
StatusResigned
Appointed14 July 1999(7 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 September 2003)
RoleCompany Director
Correspondence Address50 Monks Road
Enfield
Middlesex
EN2 8BH
Secretary NameMehmet Emin
NationalityBritish
StatusResigned
Appointed04 September 2003(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2004)
RoleCompany Director
Correspondence Address43 Swallands Road
Bellingham
London
SE6 3HX
Secretary NameErkan Ozkan
NationalityBritish
StatusResigned
Appointed12 December 2004(6 years after company formation)
Appointment Duration7 years (resigned 23 December 2011)
RoleCompany Director
Correspondence Address106 North Borough Road
Norbury
London
SW16 4AZ
Director NameMr Mustafa Yanardag
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(9 years after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32a Park Avenue
Bromley
Kent
BR1 4EE
Director NameMr Ercan Ucur
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2015(16 years, 3 months after company formation)
Appointment Duration4 years (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-8 Centenary Industrial Estate
Jeffreys Road
Enfield
Middlesex
EN3 7UF
Director NameMr Ercan Ucur
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 March 2024)
RoleCompany  Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goodmen Ltd, Iveco House, The Junction
Station Road
Watford
WD17 1ET
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitetfcsupermarkets.com
Telephone020 88033466
Telephone regionLondon

Location

Registered AddressC/O Goodmen Ltd, Iveco House, The Junction
Station Road
Watford
WD17 1ET
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

80 at £1Tfc Holdings London LTD
80.00%
Ordinary
20 at £1Huseyin Kaylan
20.00%
Ordinary

Financials

Year2014
Net Worth£895,314
Current Liabilities£95,572

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Charges

6 October 2015Delivered 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 2015Delivered 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 2003Delivered 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 2006Delivered 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 1999Delivered 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

Filing History

9 February 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
15 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (7 pages)
13 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (60 pages)
1 December 2023Registered 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 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
28 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 August 2023Registered 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 2023Compulsory strike-off action has been discontinued (1 page)
8 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (65 pages)
8 March 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
8 March 2023Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
20 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
20 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 February 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
9 February 2022Termination of appointment of Huseyin Ucur as a director on 1 February 2022 (1 page)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (57 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (6 pages)
4 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
29 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (50 pages)
29 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (6 pages)
23 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
23 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 December 2019Audited abridged accounts made up to 31 March 2019 (7 pages)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
24 May 2019Appointment of Mr Ercan Ucur as a director on 24 May 2019 (2 pages)
4 April 2019Termination of appointment of Ercan Ucur as a director on 2 April 2019 (1 page)
27 December 2018Audited abridged accounts made up to 31 March 2018 (9 pages)
27 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
29 December 2017Audited abridged accounts made up to 31 March 2017 (9 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
6 April 2017Director's details changed for Mr Huseyin Ucur on 6 April 2017 (2 pages)
6 April 2017Director's details changed for Mr Huseyin Ucur on 6 April 2017 (2 pages)
11 January 2017Full accounts made up to 31 March 2016 (8 pages)
11 January 2017Full accounts made up to 31 March 2016 (8 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
30 December 2015Director's details changed for Mr Huseyin Ucur on 22 July 2015 (2 pages)
30 December 2015Director's details changed for Mr Huseyin Ucur on 22 July 2015 (2 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
22 December 2015Satisfaction of charge 1 in full (1 page)
22 December 2015Satisfaction of charge 1 in full (1 page)
15 December 2015Termination of appointment of Mustafa Yanardag as a director on 3 November 2015 (1 page)
15 December 2015Termination of appointment of Mustafa Yanardag as a director on 3 November 2015 (1 page)
9 November 2015Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Ercan Ucur on 21 October 2015 (2 pages)
13 October 2015Registration of charge 036815320005, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
13 October 2015Registration of charge 036815320005, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
13 October 2015Registration of charge 036815320005, created on 6 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
7 October 2015Satisfaction of charge 3 in full (2 pages)
7 October 2015Satisfaction of charge 3 in full (2 pages)
1 July 2015Registration of charge 036815320004, created on 30 June 2015 (23 pages)
1 July 2015Registration of charge 036815320004, created on 30 June 2015 (23 pages)
18 March 2015Registered 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 2015Registered 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 2015Appointment of Mr Ercan Ucur as a director on 6 March 2015 (2 pages)
18 March 2015Appointment of Mr Ercan Ucur as a director on 6 March 2015 (2 pages)
18 March 2015Appointment of Mr Ercan Ucur as a director on 6 March 2015 (2 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
14 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 August 2013Accounts for a small company made up to 31 March 2013 (7 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
7 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
31 January 2012Termination of appointment of Erkan Ozkan as a secretary (1 page)
31 January 2012Termination of appointment of Erkan Ozkan as a secretary (1 page)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
7 October 2011Director's details changed for Mr Huseyin Ucur on 19 September 2011 (2 pages)
7 October 2011Director's details changed for Mr Huseyin Ucur on 19 September 2011 (2 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 March 2010Director's details changed for Mr Huseyin Ucur on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Huseyin Ucur on 2 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Huseyin Ucur on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 March 2009Return made up to 10/12/08; full list of members (4 pages)
24 March 2009Return made up to 10/12/08; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 February 2008New director appointed (1 page)
5 February 2008New director appointed (1 page)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 January 2008Return made up to 10/12/07; full list of members (3 pages)
15 January 2008Return made up to 10/12/07; full list of members (3 pages)
17 January 2007Return made up to 10/12/06; full list of members (2 pages)
17 January 2007Return made up to 10/12/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Director's particulars changed (1 page)
11 May 2006Director's particulars changed (1 page)
26 January 2006Return made up to 10/12/05; no change of members (2 pages)
26 January 2006Return made up to 10/12/05; no change of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005New secretary appointed (2 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
30 December 2004Return made up to 10/12/04; full list of members (5 pages)
30 December 2004Return made up to 10/12/04; full list of members (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 10/12/03; full list of members (5 pages)
10 March 2004Return made up to 10/12/03; full list of members (5 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
5 December 2003Particulars of mortgage/charge (3 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 October 2003Registered office changed on 01/10/03 from: 286 brixton hill london SW2 1HT (1 page)
1 October 2003Registered office changed on 01/10/03 from: 286 brixton hill london SW2 1HT (1 page)
9 May 2003Return made up to 10/12/02; full list of members (5 pages)
9 May 2003Return made up to 10/12/02; full list of members (5 pages)
25 April 2003Director's particulars changed (1 page)
25 April 2003Director's particulars changed (1 page)
17 September 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
17 September 2002Partial exemption accounts made up to 31 December 2001 (7 pages)
14 December 2001Return made up to 10/12/01; full list of members (5 pages)
14 December 2001Return made up to 10/12/01; full list of members (5 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 March 2001Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 March 2001Ad 11/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2001Return made up to 10/12/00; full list of members (5 pages)
3 January 2001Return made up to 10/12/00; full list of members (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 April 2000Return made up to 10/12/99; full list of members (5 pages)
10 April 2000Return made up to 10/12/99; full list of members (5 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
18 February 1999Registered office changed on 18/02/99 from: 152-160 city road london EC1V 2NX (1 page)
18 February 1999Registered office changed on 18/02/99 from: 152-160 city road london EC1V 2NX (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed;new director appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Director resigned (1 page)
21 January 1999Secretary resigned (1 page)
10 December 1998Incorporation (8 pages)
10 December 1998Incorporation (8 pages)