Worcester Park
Surrey
KT4 8BU
Secretary Name | Nadiye Vedat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 day after company formation) |
Appointment Duration | 12 years (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | 1 Pembury Avenue Worcester Park Surrey KT4 8BU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | ukaycatering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85205999 |
Telephone region | London |
Registered Address | Unit 18 Forest Business Park Argall Avenue Leyton London E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
99 at £1 | Mr Isik Vedat 99.00% Ordinary |
---|---|
1 at £1 | Mrs Nadiye Vedat 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £472,405 |
Cash | £205,645 |
Current Liabilities | £147,805 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 3 weeks from now) |
19 January 2015 | Delivered 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 2011 | Delivered 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 2007 | Delivered 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 2009 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
21 March 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
28 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
15 June 2023 | Change of details for Mr Isik Vedat as a person with significant control on 15 June 2023 (2 pages) |
28 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
15 August 2022 | Confirmation statement made on 12 July 2022 with updates (4 pages) |
4 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (4 pages) |
16 October 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with updates (4 pages) |
12 June 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 August 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 12 July 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
24 July 2017 | Notification of Isik Vedat as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
24 July 2017 | Notification of Isik Vedat as a person with significant control on 24 July 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
24 August 2016 | Confirmation statement made on 12 July 2016 with updates (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
22 January 2015 | Registration of charge 037891810006, created on 19 January 2015 (10 pages) |
22 January 2015 | Registration of charge 037891810006, created on 19 January 2015 (10 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
3 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 June 2012 (10 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Termination of appointment of Nadiye Vedat as a secretary (1 page) |
16 June 2011 | Termination of appointment of Nadiye Vedat as a secretary (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Isik Vedat on 1 October 2009 (2 pages) |
24 July 2010 | Director's details changed for Isik Vedat on 1 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
24 July 2010 | Director's details changed for Isik Vedat on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 14/06/09; full list of members (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 September 2008 | Return made up to 14/06/08; no change of members (6 pages) |
2 September 2008 | Return made up to 14/06/08; no change of members (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 November 2007 | Return made up to 14/06/07; no change of members (6 pages) |
26 November 2007 | Return made up to 14/06/07; no change of members (6 pages) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
7 July 2006 | Return made up to 14/06/06; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 14/06/05; full list of members (6 pages) |
27 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
27 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
19 August 2003 | Return made up to 14/06/03; full list of members (6 pages) |
19 August 2003 | Return made up to 14/06/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 April 2003 | Registered office changed on 24/04/03 from: 7 corbridge crescent london E2 9DS (1 page) |
24 April 2003 | Registered office changed on 24/04/03 from: 7 corbridge crescent london E2 9DS (1 page) |
28 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
26 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 June 2000 (4 pages) |
6 August 2001 | Particulars of mortgage/charge (4 pages) |
6 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
20 July 2001 | Ad 11/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 2001 | Ad 11/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
14 June 1999 | Incorporation (12 pages) |
14 June 1999 | Incorporation (12 pages) |