Company NameHimenz Limited
DirectorIsik Vedat
Company StatusActive
Company Number03789181
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Isik Vedat
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pembury Avenue
Worcester Park
Surrey
KT4 8BU
Secretary NameNadiye Vedat
NationalityBritish
StatusResigned
Appointed15 June 1999(1 day after company formation)
Appointment Duration12 years (resigned 16 June 2011)
RoleCompany Director
Correspondence Address1 Pembury Avenue
Worcester Park
Surrey
KT4 8BU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteukaycatering.co.uk
Email address[email protected]
Telephone020 85205999
Telephone regionLondon

Location

Registered AddressUnit 18 Forest Business Park
Argall Avenue
Leyton
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

99 at £1Mr Isik Vedat
99.00%
Ordinary
1 at £1Mrs Nadiye Vedat
1.00%
Ordinary

Financials

Year2014
Net Worth£472,405
Cash£205,645
Current Liabilities£147,805

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Charges

19 January 2015Delivered on: 22 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H unit 27, forest business park, argall avenue, london t/no EGL290972.
Outstanding
2 November 2011Delivered on: 5 November 2011
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: Unit 18 forest business park argall avenue leyton london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 April 2007Delivered on: 27 April 2007
Persons entitled: Hsbc 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.
Outstanding
12 November 2009Delivered on: 13 November 2009
Satisfied on: 28 July 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
22 August 2001Delivered on: 9 March 2002
Satisfied on: 23 March 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £140,000.00 due from the company to the chargee.
Particulars: Unit 18 the cromwell centre together with the premises buildings erected on the said land or some part thereof.
Fully Satisfied
26 July 2001Delivered on: 6 August 2001
Satisfied on: 5 October 2011
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

Filing History

21 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
28 July 2023Confirmation statement made on 12 July 2023 with updates (5 pages)
15 June 2023Change of details for Mr Isik Vedat as a person with significant control on 15 June 2023 (2 pages)
28 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 August 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
12 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
14 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
12 June 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 August 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
24 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 July 2017Notification of Isik Vedat as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
24 July 2017Notification of Isik Vedat as a person with significant control on 24 July 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
24 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
23 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
22 January 2015Registration of charge 037891810006, created on 19 January 2015 (10 pages)
22 January 2015Registration of charge 037891810006, created on 19 January 2015 (10 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
3 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
24 January 2013Total exemption small company accounts made up to 30 June 2012 (10 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 June 2011Termination of appointment of Nadiye Vedat as a secretary (1 page)
16 June 2011Termination of appointment of Nadiye Vedat as a secretary (1 page)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Isik Vedat on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Isik Vedat on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
24 July 2010Director's details changed for Isik Vedat on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
12 August 2009Return made up to 14/06/09; full list of members (5 pages)
12 August 2009Return made up to 14/06/09; full list of members (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 September 2008Return made up to 14/06/08; no change of members (6 pages)
2 September 2008Return made up to 14/06/08; no change of members (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
26 November 2007Return made up to 14/06/07; no change of members (6 pages)
26 November 2007Return made up to 14/06/07; no change of members (6 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
27 April 2007Particulars of mortgage/charge (3 pages)
27 April 2007Particulars of mortgage/charge (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2006Return made up to 14/06/06; full list of members (6 pages)
7 July 2006Return made up to 14/06/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 July 2005Return made up to 14/06/05; full list of members (6 pages)
4 July 2005Return made up to 14/06/05; full list of members (6 pages)
27 August 2004Return made up to 14/06/04; full list of members (6 pages)
27 August 2004Return made up to 14/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 August 2003Return made up to 14/06/03; full list of members (6 pages)
19 August 2003Return made up to 14/06/03; full list of members (6 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 April 2003Registered office changed on 24/04/03 from: 7 corbridge crescent london E2 9DS (1 page)
24 April 2003Registered office changed on 24/04/03 from: 7 corbridge crescent london E2 9DS (1 page)
28 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 June 2002Return made up to 14/06/02; full list of members (6 pages)
26 June 2002Return made up to 14/06/02; full list of members (6 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Particulars of mortgage/charge (3 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
9 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
6 August 2001Particulars of mortgage/charge (4 pages)
6 August 2001Particulars of mortgage/charge (4 pages)
27 July 2001Return made up to 14/06/01; full list of members (6 pages)
27 July 2001Return made up to 14/06/01; full list of members (6 pages)
20 July 2001Ad 11/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 July 2001Ad 11/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000Return made up to 14/06/00; full list of members (6 pages)
17 July 2000Return made up to 14/06/00; full list of members (6 pages)
9 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 May 2000Registered office changed on 09/05/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
14 June 1999Incorporation (12 pages)
14 June 1999Incorporation (12 pages)