Unit 4 Forest Business Park
Argall Avenue
London
E10 7FB
Director Name | Mr Ahmet Cemal Uguz |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Office Management Suit 1 Unit 4 Forest Business Park Argall Avenue London E10 7FB |
Director Name | Recep Ercan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2003) |
Role | Administrator |
Correspondence Address | 16 Giles House Jamaica Road, Dickens Estate London SE16 4TD |
Secretary Name | Halit Ekrem |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 118 Saint Marys Road London SE15 2DU |
Secretary Name | Mr Hasan Yusuf Musalar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nile Drive London N9 0FG |
Director Name | Ferit Samil Ercan |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 February 2004) |
Role | Co Director |
Correspondence Address | 174b Dunstans Road East Dulwich London SE22 0ES |
Director Name | Mr Ahmet Cemal Uguz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 April 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Management Suit 1 Unit 4 Forest Business Park Argall Avenue London E10 7FB |
Secretary Name | Mr Mukesh Chhaganlal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 The Drive Wembley Middlesex HA9 9EF |
Secretary Name | Mr Recep Ercan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Ulverston Road London E17 4BW |
Secretary Name | Miss Meltem Altin |
---|---|
Status | Resigned |
Appointed | 01 September 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | Office Management Suit 1 Unit 4 Forest Business Park Argall Avenue London E10 7FB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.aytac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85098222 |
Telephone region | London |
Registered Address | Office Management Suit 1 Unit 4 Forest Business Park Argall Avenue London E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
212.5k at £1 | Recep Ercan 85.00% Ordinary |
---|---|
37.5k at £1 | Ahmet Cemal Uguz 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £631,152 |
Cash | £79,457 |
Current Liabilities | £1,229,817 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
29 June 2021 | Delivered on: 11 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 4, forest business park, argall avenue, london E10 7FB registered under title number EGL240389. Outstanding |
---|---|
29 June 2021 | Delivered on: 11 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 3, forest business, park, argall avenue, london E10 7FB registered under title number EGL282562. Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Warehouse 1, the depot, whitelands road, ahston-under-lyne forming part of the land lying to the south-west of whitelands road, ashton-under-lyne. Outstanding |
16 December 2016 | Delivered on: 4 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 3 & 4 forest business park, argall avenue, london, E10 7FB. Outstanding |
2 October 2012 | Delivered on: 19 October 2012 Persons entitled: Barclays 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: L/H unit 33 forest business park, argall avenue, london t/no EGL267675. Outstanding |
27 March 2012 | Delivered on: 30 March 2012 Persons entitled: Barclays 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: L/H unit 1 forest business park, argall avenue, london t/no EGL298090. Outstanding |
9 December 2008 | Delivered on: 14 May 2009 Persons entitled: Barclays 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: L/H property k/a unit 2 forest business park walthamstow london. Outstanding |
18 October 2000 | Delivered on: 25 October 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
29 June 2021 | Delivered on: 12 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 2, forest business. Park, argall avenue, london E10 7FB. Outstanding |
29 June 2021 | Delivered on: 12 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 1, forest business. Park, argall avenue, london E10 7FB. Outstanding |
18 October 2000 | Delivered on: 25 October 2000 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposit(s) in and to charged deposit with barclays bank PLC re;-aytac foods limited high interest business account no. 70925780. see the mortgage charge document for full details. Outstanding |
4 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
3 April 2018 | Registration of charge 040120560007, created on 29 March 2018 (29 pages) |
20 March 2018 | Amended total exemption full accounts made up to 30 June 2017 (9 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
24 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Registration of charge 040120560006, created on 16 December 2016 (10 pages) |
4 January 2017 | Registration of charge 040120560006, created on 16 December 2016 (10 pages) |
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
29 May 2016 | Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages) |
29 May 2016 | Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages) |
29 May 2016 | Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages) |
29 May 2016 | Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
10 March 2014 | Termination of appointment of Meltem Altin as a secretary (1 page) |
10 March 2014 | Termination of appointment of Meltem Altin as a secretary (1 page) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Appointment of Mr Ahmet Cemal Uguz as a director (2 pages) |
26 April 2013 | Appointment of Mr Ahmet Cemal Uguz as a director (2 pages) |
26 April 2013 | Termination of appointment of Ahmet Uguz as a director (1 page) |
26 April 2013 | Termination of appointment of Ahmet Uguz as a director (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
7 September 2012 | Termination of appointment of Recep Ercan as a secretary (1 page) |
7 September 2012 | Appointment of Miss Meltem Altin as a secretary (1 page) |
7 September 2012 | Termination of appointment of Recep Ercan as a secretary (1 page) |
7 September 2012 | Appointment of Miss Meltem Altin as a secretary (1 page) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Director's details changed for Mr Ahmet Cemal Uguz on 12 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Ahmet Cemal Uguz on 12 April 2012 (2 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
24 July 2010 | Director's details changed for Ahmet Cemal Uguz on 9 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Ahmet Cemal Uguz on 9 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Recep Ercan on 9 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Recep Ercan on 9 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Recep Ercan on 9 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Ahmet Cemal Uguz on 9 June 2010 (2 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
14 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
14 May 2009 | Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 October 2007 | Return made up to 09/06/07; change of members
|
11 October 2007 | Return made up to 09/06/07; change of members
|
22 September 2007 | Director's particulars changed (1 page) |
22 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2007 | Director's particulars changed (1 page) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (15 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 09/06/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: 1 amery house kinglake street london SE17 2RA (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 1 amery house kinglake street london SE17 2RA (1 page) |
30 August 2005 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
30 August 2005 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
19 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
17 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
13 May 2005 | New director appointed (2 pages) |
13 May 2005 | New director appointed (2 pages) |
12 August 2004 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
12 August 2004 | Total exemption full accounts made up to 30 June 2004 (16 pages) |
1 July 2004 | Return made up to 09/06/04; full list of members
|
1 July 2004 | Return made up to 09/06/04; full list of members
|
1 July 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Secretary's particulars changed (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | Secretary resigned (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Full accounts made up to 30 June 2002 (11 pages) |
7 August 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (2 pages) |
9 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
9 July 2003 | Return made up to 09/06/03; full list of members (6 pages) |
12 November 2002 | Amen 882-alot didn't take place (2 pages) |
12 November 2002 | Amen 882-alot didn't take place (2 pages) |
25 July 2002 | Return made up to 09/06/02; full list of members
|
25 July 2002 | Return made up to 09/06/02; full list of members
|
17 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
19 February 2002 | Director's particulars changed (2 pages) |
19 February 2002 | Director's particulars changed (2 pages) |
31 October 2001 | Ad 25/10/01--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages) |
31 October 2001 | Ad 25/10/01--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
11 April 2001 | Rescinding 882R iss 19/06/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 11/01/01 (2 pages) |
11 April 2001 | Rescinding 882R iss 17/11/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 17/11/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 21/08/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 19/06/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 21/08/00 (2 pages) |
11 April 2001 | Rescinding 882R iss 11/01/01 (2 pages) |
18 January 2001 | Ad 18/11/00-11/01/01 £ si 147624@1=147624 £ ic 523116/670740 (2 pages) |
18 January 2001 | Ad 18/11/00-11/01/01 £ si 147624@1=147624 £ ic 523116/670740 (2 pages) |
24 November 2000 | Ad 04/10/00-17/11/00 £ si 123118@1=123118 £ ic 399998/523116 (2 pages) |
24 November 2000 | Ad 04/10/00-17/11/00 £ si 123118@1=123118 £ ic 399998/523116 (2 pages) |
25 October 2000 | Particulars of mortgage/charge (5 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (5 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Nc inc already adjusted 26/09/00 (1 page) |
10 October 2000 | Nc inc already adjusted 26/09/00 (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Secretary resigned (1 page) |
12 September 2000 | Ad 10/06/00-21/08/00 £ si 199998@1=199998 £ ic 200000/399998 (2 pages) |
12 September 2000 | Ad 10/06/00-21/08/00 £ si 199998@1=199998 £ ic 200000/399998 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Ad 16/06/00-19/06/00 £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Ad 16/06/00-19/06/00 £ si 199998@1=199998 £ ic 2/200000 (2 pages) |
22 June 2000 | New director appointed (2 pages) |
13 June 2000 | Registered office changed on 13/06/00 from: regent houseero 316 beulah hill london SE19 3HF (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Registered office changed on 13/06/00 from: regent houseero 316 beulah hill london SE19 3HF (1 page) |
13 June 2000 | Director resigned (1 page) |
9 June 2000 | Incorporation (16 pages) |
9 June 2000 | Incorporation (16 pages) |