Company NameR.A. Trading Limited
DirectorNiyazi Uludag
Company StatusActive
Company Number03981617
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks

Directors

Secretary NameMr Niyazi Uludag
NationalityBritish
StatusCurrent
Appointed03 October 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H3 Leeside Road
London
N17 0QJ
Director NameMr Niyazi Uludag
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2010(9 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H3 Leeside Road
London
N17 0QJ
Director NameRiza Akgoz
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address53 Bray Road
Inglis Barracks Mill Hill
Barnet
NW7 1SL
Director NameAntonakis Antoniades
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleAccountant
Correspondence AddressH R House 447a High Road
North Finchley
London
N12 0AF
Secretary NameHuseyin Baran
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address338 Joyce Avenue
Edmonton
London
N18 2TS
Director NameMr Hasan Ertekin Kutlu
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 13 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit H3 Leeside Road
London
N17 0QJ
Director NameMrs Zeynep Akgoz
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(9 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Mollison Avenue
Enfield
Middlesex
EN3 7NT
Secretary NameAPA Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressH R House
447a High Road
North Finchley
London
N12 0AF

Contact

Websiteratrading.co.uk
Telephone020 88019858
Telephone regionLondon

Location

Registered AddressUnit H3
Leeside Road
London
N17 0QJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London

Shareholders

3.3k at £1Zeynep Akgoz
33.34%
Ordinary
3.3k at £1Mr Huseyin Baran
33.33%
Ordinary
3.3k at £1Niyazi Uludag
33.33%
Ordinary

Financials

Year2014
Turnover£22,415,262
Gross Profit£1,368,350
Net Worth£1,551,007
Cash£804
Current Liabilities£2,165,637

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 April 2024 (3 weeks ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

12 March 2021Delivered on: 15 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 May 2020Delivered on: 8 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 February 2017Delivered on: 6 February 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 October 2009Delivered 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 2007Delivered 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 2008Delivered 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

Filing History

23 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
12 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
28 July 2022Second filing of Confirmation Statement dated 11 April 2022 (3 pages)
27 July 2022Cessation of Niyazi Uludag as a person with significant control on 31 October 2021 (1 page)
26 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
12 April 2022Confirmation statement made on 11 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/07/2022
(4 pages)
13 December 2021Termination of appointment of Hasan Ertekin Kutlu as a director on 13 December 2021 (1 page)
27 July 2021Full accounts made up to 31 October 2020 (23 pages)
1 June 2021Registered 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 2021Satisfaction of charge 039816170004 in full (1 page)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
15 March 2021Registration of charge 039816170006, created on 12 March 2021 (54 pages)
11 March 2021Satisfaction of charge 3 in full (1 page)
11 March 2021Satisfaction of charge 1 in full (1 page)
11 March 2021Satisfaction of charge 039816170005 in full (1 page)
1 March 2021All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
8 May 2020Registration of charge 039816170005, created on 5 May 2020 (23 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
22 January 2020Full accounts made up to 31 October 2019 (23 pages)
3 September 2019Second filing of Confirmation Statement dated 11/04/2018 (4 pages)
3 September 2019Second filing of Confirmation Statement dated 11/04/2019 (5 pages)
3 May 2019Confirmation statement made on 11 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/09/2019.
(5 pages)
3 May 2019Cessation of Zeynep Akgoz as a person with significant control on 25 March 2019 (1 page)
3 May 2019Notification of R.A. Trading Group Limited as a person with significant control on 25 March 2019 (2 pages)
2 April 2019Full accounts made up to 31 October 2018 (21 pages)
22 October 2018Termination of appointment of Zeynep Akgoz as a director on 22 October 2018 (1 page)
1 May 2018Confirmation statement made on 11 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/09/2019.
(5 pages)
6 April 2018Full accounts made up to 31 October 2017 (21 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
30 March 2017Full accounts made up to 31 October 2016 (24 pages)
30 March 2017Full accounts made up to 31 October 2016 (24 pages)
21 March 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registration of charge 039816170004, created on 2 February 2017 (5 pages)
6 February 2017Registration of charge 039816170004, created on 2 February 2017 (5 pages)
21 April 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
21 April 2016Accounts for a medium company made up to 31 October 2015 (18 pages)
11 April 2016Director's details changed for Mr Hasan Ertekin Kutlu on 11 April 2016 (2 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(4 pages)
11 April 2016Director's details changed for Mrs Zeynep Akgoz on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Hasan Ertekin Kutlu on 11 April 2016 (2 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(4 pages)
11 April 2016Director's details changed for Mr Niyazi Uludag on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Niyazi Uludag on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mrs Zeynep Akgoz on 11 April 2016 (2 pages)
4 June 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
4 June 2015Accounts for a medium company made up to 31 October 2014 (18 pages)
29 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
29 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,000
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
7 March 2014Director's details changed for Mr Huseyin Baran on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Huseyin Baran on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Huseyin Baran on 6 March 2014 (2 pages)
29 November 2013Registered office address changed from 20 Westerham Avenue London N9 9BU on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 20 Westerham Avenue London N9 9BU on 29 November 2013 (1 page)
29 November 2013Registered office address changed from , 20 Westerham Avenue, London, N9 9BU on 29 November 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
29 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
9 March 2010Appointment of Mr Niyazi Uludag as a director (2 pages)
9 March 2010Secretary's details changed for Niyazi Uludag on 8 March 2010 (1 page)
9 March 2010Appointment of Mrs Zeynep Akgoz as a director (2 pages)
9 March 2010Secretary's details changed for Niyazi Uludag on 8 March 2010 (1 page)
9 March 2010Appointment of Mr Niyazi Uludag as a director (2 pages)
9 March 2010Secretary's details changed for Niyazi Uludag on 8 March 2010 (1 page)
9 March 2010Appointment of Mrs Zeynep Akgoz as a director (2 pages)
16 November 2009Director's details changed for Huseyin Baran on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Huseyin Baran on 16 November 2009 (2 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
3 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
28 April 2009Return made up to 27/04/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 August 2008Return made up to 27/04/08; full list of members (3 pages)
1 August 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
1 August 2008Return made up to 27/04/08; full list of members (3 pages)
1 August 2008Accounting reference date extended from 30/09/2008 to 31/10/2008 (1 page)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
12 June 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 June 2007Return made up to 27/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
23 May 2006Return made up to 27/04/06; full list of members (6 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 April 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
13 May 2005Return made up to 27/04/05; full list of members (6 pages)
13 May 2005Return made up to 27/04/05; full list of members (6 pages)
29 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
29 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
27 July 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(6 pages)
27 July 2004Return made up to 27/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(6 pages)
16 July 2004Full accounts made up to 31 March 2003 (13 pages)
16 July 2004Full accounts made up to 31 March 2003 (13 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New secretary appointed (2 pages)
11 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
5 June 2002Return made up to 27/04/02; full list of members (6 pages)
5 June 2002Return made up to 27/04/02; full list of members (6 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
17 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
17 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Secretary resigned (1 page)
16 May 2000Registered office changed on 16/05/00 from: 447A high road london N12 0AF (1 page)
16 May 2000Director resigned (1 page)
16 May 2000New director appointed (2 pages)
16 May 2000Ad 27/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: 447A high road london N12 0AF (1 page)
16 May 2000Registered office changed on 16/05/00 from: 447A high road, london, N12 0AF (1 page)
16 May 2000Secretary resigned (1 page)
16 May 2000Ad 27/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2000Incorporation (24 pages)
27 April 2000Incorporation (24 pages)