Company NameConchitas Limited
DirectorsTuran Arif and Cem Arif
Company StatusActive
Company Number03951851
CategoryPrivate Limited Company
Incorporation Date20 March 2000(24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTuran Arif
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2000(same day as company formation)
RoleRestauranteur
Country of ResidenceEngland
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Secretary NameCem Arif
NationalityBritish
StatusCurrent
Appointed20 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Able & Young, Airport House Purley Way
Croydon
CR0 0XZ
Director NameMr Cem Arif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address14 South End
Croydon
CR0 1DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteconchitas.co.uk

Location

Registered AddressC/O Able & Young, Airport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

510 at £1Turan Arif
51.00%
Ordinary
490 at £1Cem Arif
49.00%
Ordinary

Financials

Year2014
Net Worth£106,702
Cash£10,445
Current Liabilities£28,818

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

21 October 2019Delivered on: 31 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property at 14 south end croydon surrey t/n SGL622021.
Outstanding
16 October 2019Delivered on: 18 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
14 January 2010Delivered on: 15 January 2010
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: 14 south end croydon surrey t/no SGL622021. By way of fixed charge any other interest in the property, all rents receivable & 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.
Outstanding
13 June 2005Delivered on: 18 June 2005
Persons entitled: National Westminster 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

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
16 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
31 October 2019Registration of charge 039518510004, created on 21 October 2019 (40 pages)
18 October 2019Registration of charge 039518510003, created on 16 October 2019 (41 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
28 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
15 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
18 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
24 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(3 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 25-29 South End Croydon Surrey CR0 1BE on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 25-29 South End Croydon Surrey CR0 1BE on 4 February 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
4 February 2013Registered office address changed from 25-29 South End Croydon Surrey CR0 1BE on 4 February 2013 (1 page)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
17 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 May 2011Secretary's details changed for Cem Arif on 1 January 2011 (1 page)
16 May 2011Secretary's details changed for Cem Arif on 1 January 2011 (1 page)
16 May 2011Secretary's details changed for Cem Arif on 1 January 2011 (1 page)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 April 2010Director's details changed for Turan Arif on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Turan Arif on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Turan Arif on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
7 May 2009Return made up to 23/03/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
14 April 2008Return made up to 23/03/08; full list of members (3 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
10 April 2007Return made up to 23/03/07; full list of members (2 pages)
10 April 2007Return made up to 23/03/07; full list of members (2 pages)
26 April 2006Return made up to 23/03/06; full list of members (6 pages)
26 April 2006Return made up to 23/03/06; full list of members (6 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
13 April 2005Return made up to 23/03/05; full list of members (6 pages)
13 April 2005Return made up to 23/03/05; full list of members (6 pages)
24 May 2004Return made up to 23/03/04; full list of members (6 pages)
24 May 2004Return made up to 23/03/04; full list of members (6 pages)
24 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
1 October 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
16 May 2003Return made up to 23/03/03; full list of members (6 pages)
16 May 2003Return made up to 23/03/03; full list of members (6 pages)
24 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 October 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
7 October 2002Return made up to 23/03/02; full list of members
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
24 September 2002Withdrawal of application for striking off (1 page)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
24 September 2002Withdrawal of application for striking off (1 page)
24 September 2002Compulsory strike-off action has been discontinued (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
13 May 2002Application for striking-off (1 page)
13 May 2002Application for striking-off (1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
18 April 2001Return made up to 23/03/01; full list of members (6 pages)
18 April 2001Return made up to 23/03/01; full list of members (6 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Incorporation (16 pages)
20 March 2000Incorporation (16 pages)
20 March 2000Secretary resigned (1 page)