London
N17 0QJ
Director Name | Mr Niyazi Uludag |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2010(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H3 Leeside Road London N17 0QJ |
Director Name | Riza Akgoz |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Bray Road Inglis Barracks Mill Hill Barnet NW7 1SL |
Director Name | Antonakis Antoniades |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AF |
Secretary Name | Huseyin Baran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 338 Joyce Avenue Edmonton London N18 2TS |
Director Name | Mr Hasan Ertekin Kutlu |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 13 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit H3 Leeside Road London N17 0QJ |
Director Name | Mrs Zeynep Akgoz |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mollison Avenue Enfield Middlesex EN3 7NT |
Secretary Name | APA Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | H R House 447a High Road North Finchley London N12 0AF |
Website | ratrading.co.uk |
---|---|
Telephone | 020 88019858 |
Telephone region | London |
Registered Address | Unit H3 Leeside Road London N17 0QJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Northumberland Park |
Built Up Area | Greater London |
3.3k at £1 | Zeynep Akgoz 33.34% Ordinary |
---|---|
3.3k at £1 | Mr Huseyin Baran 33.33% Ordinary |
3.3k at £1 | Niyazi Uludag 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,415,262 |
Gross Profit | £1,368,350 |
Net Worth | £1,551,007 |
Cash | £804 |
Current Liabilities | £2,165,637 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (11 months, 3 weeks from now) |
12 March 2021 | Delivered on: 15 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
5 May 2020 | Delivered on: 8 May 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 February 2017 | Delivered on: 6 February 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 October 2009 | Delivered on: 3 November 2009 Persons entitled: Rbs Invoice Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 February 2007 | Delivered on: 24 February 2007 Persons entitled: Bny Trust Company Limited (As Trustee for Diageo Pension Trust Limited) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the deposit monies from time to time deposited. Outstanding |
25 February 2008 | Delivered on: 27 February 2008 Satisfied on: 2 December 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
23 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
---|---|
12 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
28 July 2022 | Second filing of Confirmation Statement dated 11 April 2022 (3 pages) |
27 July 2022 | Cessation of Niyazi Uludag as a person with significant control on 31 October 2021 (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates
|
13 December 2021 | Termination of appointment of Hasan Ertekin Kutlu as a director on 13 December 2021 (1 page) |
27 July 2021 | Full accounts made up to 31 October 2020 (23 pages) |
1 June 2021 | Registered office address changed from , 25 Mollison Avenue, Enfield, Middlesex, EN3 7NT, United Kingdom to Unit H3 Leeside Road London N17 0QJ on 1 June 2021 (1 page) |
27 April 2021 | Satisfaction of charge 039816170004 in full (1 page) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
15 March 2021 | Registration of charge 039816170006, created on 12 March 2021 (54 pages) |
11 March 2021 | Satisfaction of charge 3 in full (1 page) |
11 March 2021 | Satisfaction of charge 1 in full (1 page) |
11 March 2021 | Satisfaction of charge 039816170005 in full (1 page) |
1 March 2021 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 May 2020 | Registration of charge 039816170005, created on 5 May 2020 (23 pages) |
16 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
22 January 2020 | Full accounts made up to 31 October 2019 (23 pages) |
3 September 2019 | Second filing of Confirmation Statement dated 11/04/2018 (4 pages) |
3 September 2019 | Second filing of Confirmation Statement dated 11/04/2019 (5 pages) |
3 May 2019 | Confirmation statement made on 11 April 2019 with updates
|
3 May 2019 | Cessation of Zeynep Akgoz as a person with significant control on 25 March 2019 (1 page) |
3 May 2019 | Notification of R.A. Trading Group Limited as a person with significant control on 25 March 2019 (2 pages) |
2 April 2019 | Full accounts made up to 31 October 2018 (21 pages) |
22 October 2018 | Termination of appointment of Zeynep Akgoz as a director on 22 October 2018 (1 page) |
1 May 2018 | Confirmation statement made on 11 April 2018 with updates
|
6 April 2018 | Full accounts made up to 31 October 2017 (21 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (8 pages) |
30 March 2017 | Full accounts made up to 31 October 2016 (24 pages) |
30 March 2017 | Full accounts made up to 31 October 2016 (24 pages) |
21 March 2017 | Registered office address changed from , 25 Mollison Avenue, Enfield, Middlesesx, EN3 7NT, United Kingdom to Unit H3 Leeside Road London N17 0QJ on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 25 Mollison Avenue Enfield Middlesesx EN3 7NT United Kingdom to 25 Mollison Avenue Enfield Middlesex EN3 7NT on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 25 Mollison Avenue Enfield Middlesesx EN3 7NT United Kingdom to 25 Mollison Avenue Enfield Middlesex EN3 7NT on 21 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 25 Mollinson Avenue Enfield Middlesex EN3 7NT United Kingdom to 25 Mollison Avenue Enfield Middlesesx EN3 7NT on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 25 Mollinson Avenue Enfield Middlesex EN3 7NT United Kingdom to 25 Mollison Avenue Enfield Middlesesx EN3 7NT on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from , 25 Mollinson Avenue, Enfield, Middlesex, EN3 7NT, United Kingdom to Unit H3 Leeside Road London N17 0QJ on 20 March 2017 (1 page) |
17 March 2017 | Registered office address changed from , Unit 9 Mowlem Trading Estate, Leeside Road, London, N17 0QJ to Unit H3 Leeside Road London N17 0QJ on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Unit 9 Mowlem Trading Estate Leeside Road London N17 0QJ to 25 Mollinson Avenue Enfield Middlesex EN3 7NT on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Unit 9 Mowlem Trading Estate Leeside Road London N17 0QJ to 25 Mollinson Avenue Enfield Middlesex EN3 7NT on 17 March 2017 (1 page) |
6 February 2017 | Registration of charge 039816170004, created on 2 February 2017 (5 pages) |
6 February 2017 | Registration of charge 039816170004, created on 2 February 2017 (5 pages) |
21 April 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
21 April 2016 | Accounts for a medium company made up to 31 October 2015 (18 pages) |
11 April 2016 | Director's details changed for Mr Hasan Ertekin Kutlu on 11 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mrs Zeynep Akgoz on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Hasan Ertekin Kutlu on 11 April 2016 (2 pages) |
11 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Mr Niyazi Uludag on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mr Niyazi Uludag on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Mrs Zeynep Akgoz on 11 April 2016 (2 pages) |
4 June 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
4 June 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
29 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
7 March 2014 | Director's details changed for Mr Huseyin Baran on 6 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Huseyin Baran on 6 March 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Huseyin Baran on 6 March 2014 (2 pages) |
29 November 2013 | Registered office address changed from 20 Westerham Avenue London N9 9BU on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from 20 Westerham Avenue London N9 9BU on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from , 20 Westerham Avenue, London, N9 9BU on 29 November 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
29 July 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
27 July 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
9 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Appointment of Mr Niyazi Uludag as a director (2 pages) |
9 March 2010 | Secretary's details changed for Niyazi Uludag on 8 March 2010 (1 page) |
9 March 2010 | Appointment of Mrs Zeynep Akgoz as a director (2 pages) |
9 March 2010 | Secretary's details changed for Niyazi Uludag on 8 March 2010 (1 page) |
9 March 2010 | Appointment of Mr Niyazi Uludag as a director (2 pages) |
9 March 2010 | Secretary's details changed for Niyazi Uludag on 8 March 2010 (1 page) |
9 March 2010 | Appointment of Mrs Zeynep Akgoz as a director (2 pages) |
16 November 2009 | Director's details changed for Huseyin Baran on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Huseyin Baran on 16 November 2009 (2 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
3 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
1 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
1 August 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
1 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
1 August 2008 | Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
12 June 2007 | Return made up to 27/04/07; full list of members
|
12 June 2007 | Return made up to 27/04/07; full list of members
|
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
13 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
5 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
29 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
29 November 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
27 July 2004 | Return made up to 27/04/04; full list of members
|
27 July 2004 | Return made up to 27/04/04; full list of members
|
16 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
16 July 2004 | Full accounts made up to 31 March 2003 (13 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New secretary appointed (2 pages) |
11 June 2003 | Return made up to 27/04/03; full list of members
|
11 June 2003 | Return made up to 27/04/03; full list of members
|
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
5 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
5 June 2002 | Return made up to 27/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
17 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
17 July 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 May 2001 | Return made up to 27/04/01; full list of members
|
9 May 2001 | Return made up to 27/04/01; full list of members
|
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 447A high road london N12 0AF (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Ad 27/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 447A high road london N12 0AF (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 447A high road, london, N12 0AF (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Ad 27/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 2000 | Incorporation (24 pages) |
27 April 2000 | Incorporation (24 pages) |