Company NameAytac Foods Limited
DirectorsRecep Ercan and Ahmet Cemal Uguz
Company StatusActive
Company Number04012056
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Recep Ercan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(4 years, 10 months after company formation)
Appointment Duration19 years
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOffice Management Suit 1
Unit 4 Forest Business Park
Argall Avenue
London
E10 7FB
Director NameMr Ahmet Cemal Uguz
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(12 years, 10 months after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOffice Management Suit 1
Unit 4 Forest Business Park
Argall Avenue
London
E10 7FB
Director NameRecep Ercan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2003)
RoleAdministrator
Correspondence Address16 Giles House
Jamaica Road, Dickens Estate
London
SE16 4TD
Secretary NameHalit Ekrem
NationalityBritish
StatusResigned
Appointed19 June 2000(1 week, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 October 2000)
RoleCompany Director
Correspondence Address118 Saint Marys Road
London
SE15 2DU
Secretary NameMr Hasan Yusuf Musalar
NationalityBritish
StatusResigned
Appointed03 October 2000(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nile Drive
London
N9 0FG
Director NameFerit Samil Ercan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed01 June 2003(2 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 February 2004)
RoleCo Director
Correspondence Address174b Dunstans Road
East Dulwich
London
SE22 0ES
Director NameMr Ahmet Cemal Uguz
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 April 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Management Suit 1
Unit 4 Forest Business Park
Argall Avenue
London
E10 7FB
Secretary NameMr Mukesh Chhaganlal Shah
NationalityBritish
StatusResigned
Appointed01 June 2003(2 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Drive
Wembley
Middlesex
HA9 9EF
Secretary NameMr Recep Ercan
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 07 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ulverston Road
London
E17 4BW
Secretary NameMiss Meltem Altin
StatusResigned
Appointed01 September 2012(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressOffice Management Suit 1
Unit 4 Forest Business Park
Argall Avenue
London
E10 7FB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.aytac.co.uk
Email address[email protected]
Telephone020 85098222
Telephone regionLondon

Location

Registered AddressOffice Management Suit 1
Unit 4 Forest Business Park
Argall Avenue
London
E10 7FB
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Shareholders

212.5k at £1Recep Ercan
85.00%
Ordinary
37.5k at £1Ahmet Cemal Uguz
15.00%
Ordinary

Financials

Year2014
Net Worth£631,152
Cash£79,457
Current Liabilities£1,229,817

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Charges

29 June 2021Delivered 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 2021Delivered 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 2018Delivered 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 2016Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2000Delivered 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 2021Delivered 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 2021Delivered 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 2000Delivered 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

Filing History

4 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 April 2018Registration of charge 040120560007, created on 29 March 2018 (29 pages)
20 March 2018Amended total exemption full accounts made up to 30 June 2017 (9 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
24 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
4 January 2017Registration of charge 040120560006, created on 16 December 2016 (10 pages)
4 January 2017Registration of charge 040120560006, created on 16 December 2016 (10 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,000
(3 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 250,000
(3 pages)
29 May 2016Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages)
29 May 2016Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages)
29 May 2016Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages)
29 May 2016Director's details changed for Mr Recep Ercan on 1 May 2015 (2 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 250,000
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 250,000
(4 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 250,000
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 250,000
(4 pages)
5 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 250,000
(4 pages)
10 March 2014Termination of appointment of Meltem Altin as a secretary (1 page)
10 March 2014Termination of appointment of Meltem Altin as a secretary (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
26 April 2013Appointment of Mr Ahmet Cemal Uguz as a director (2 pages)
26 April 2013Appointment of Mr Ahmet Cemal Uguz as a director (2 pages)
26 April 2013Termination of appointment of Ahmet Uguz as a director (1 page)
26 April 2013Termination of appointment of Ahmet Uguz as a director (1 page)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 September 2012Termination of appointment of Recep Ercan as a secretary (1 page)
7 September 2012Appointment of Miss Meltem Altin as a secretary (1 page)
7 September 2012Termination of appointment of Recep Ercan as a secretary (1 page)
7 September 2012Appointment of Miss Meltem Altin as a secretary (1 page)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
12 April 2012Director's details changed for Mr Ahmet Cemal Uguz on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Ahmet Cemal Uguz on 12 April 2012 (2 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Ahmet Cemal Uguz on 9 June 2010 (2 pages)
24 July 2010Director's details changed for Ahmet Cemal Uguz on 9 June 2010 (2 pages)
24 July 2010Director's details changed for Recep Ercan on 9 June 2010 (2 pages)
24 July 2010Director's details changed for Recep Ercan on 9 June 2010 (2 pages)
24 July 2010Director's details changed for Recep Ercan on 9 June 2010 (2 pages)
24 July 2010Director's details changed for Ahmet Cemal Uguz on 9 June 2010 (2 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
14 May 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
14 May 2009Particulars of a mortgage or charge/co extend / charge no: 3 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
5 August 2008Return made up to 09/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 October 2007Return made up to 09/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2007Return made up to 09/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 September 2007Director's particulars changed (1 page)
22 September 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2007Secretary's particulars changed;director's particulars changed (1 page)
22 September 2007Director's particulars changed (1 page)
18 December 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
18 December 2006Total exemption full accounts made up to 30 June 2006 (15 pages)
6 July 2006Return made up to 09/06/06; full list of members (3 pages)
6 July 2006Return made up to 09/06/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: 1 amery house kinglake street london SE17 2RA (1 page)
17 March 2006Registered office changed on 17/03/06 from: 1 amery house kinglake street london SE17 2RA (1 page)
30 August 2005Total exemption full accounts made up to 30 June 2005 (15 pages)
30 August 2005Total exemption full accounts made up to 30 June 2005 (15 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
17 June 2005Return made up to 09/06/05; full list of members (3 pages)
17 June 2005Return made up to 09/06/05; full list of members (3 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
12 August 2004Total exemption full accounts made up to 30 June 2004 (16 pages)
12 August 2004Total exemption full accounts made up to 30 June 2004 (16 pages)
1 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2004Secretary's particulars changed (1 page)
1 July 2004Secretary's particulars changed (1 page)
17 May 2004Registered office changed on 17/05/04 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page)
17 May 2004Registered office changed on 17/05/04 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
20 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
20 February 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
7 August 2003Full accounts made up to 30 June 2002 (11 pages)
7 August 2003Full accounts made up to 30 June 2002 (11 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
9 July 2003Return made up to 09/06/03; full list of members (6 pages)
9 July 2003Return made up to 09/06/03; full list of members (6 pages)
12 November 2002Amen 882-alot didn't take place (2 pages)
12 November 2002Amen 882-alot didn't take place (2 pages)
25 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 2002Full accounts made up to 30 June 2001 (12 pages)
17 April 2002Full accounts made up to 30 June 2001 (12 pages)
19 February 2002Director's particulars changed (2 pages)
19 February 2002Director's particulars changed (2 pages)
31 October 2001Ad 25/10/01--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages)
31 October 2001Ad 25/10/01--------- £ si 199998@1=199998 £ ic 1000000/1199998 (2 pages)
28 June 2001Return made up to 09/06/01; full list of members (6 pages)
28 June 2001Return made up to 09/06/01; full list of members (6 pages)
11 April 2001Rescinding 882R iss 19/06/00 (2 pages)
11 April 2001Rescinding 882R iss 11/01/01 (2 pages)
11 April 2001Rescinding 882R iss 17/11/00 (2 pages)
11 April 2001Rescinding 882R iss 17/11/00 (2 pages)
11 April 2001Rescinding 882R iss 21/08/00 (2 pages)
11 April 2001Rescinding 882R iss 19/06/00 (2 pages)
11 April 2001Rescinding 882R iss 21/08/00 (2 pages)
11 April 2001Rescinding 882R iss 11/01/01 (2 pages)
18 January 2001Ad 18/11/00-11/01/01 £ si 147624@1=147624 £ ic 523116/670740 (2 pages)
18 January 2001Ad 18/11/00-11/01/01 £ si 147624@1=147624 £ ic 523116/670740 (2 pages)
24 November 2000Ad 04/10/00-17/11/00 £ si 123118@1=123118 £ ic 399998/523116 (2 pages)
24 November 2000Ad 04/10/00-17/11/00 £ si 123118@1=123118 £ ic 399998/523116 (2 pages)
25 October 2000Particulars of mortgage/charge (5 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (5 pages)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 2000Nc inc already adjusted 26/09/00 (1 page)
10 October 2000Nc inc already adjusted 26/09/00 (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 October 2000Secretary resigned (1 page)
12 September 2000Ad 10/06/00-21/08/00 £ si 199998@1=199998 £ ic 200000/399998 (2 pages)
12 September 2000Ad 10/06/00-21/08/00 £ si 199998@1=199998 £ ic 200000/399998 (2 pages)
22 June 2000Registered office changed on 22/06/00 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Ad 16/06/00-19/06/00 £ si 199998@1=199998 £ ic 2/200000 (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Registered office changed on 22/06/00 from: unit 1 69 millmarsh lane enfield middlesex EN3 7PU (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Ad 16/06/00-19/06/00 £ si 199998@1=199998 £ ic 2/200000 (2 pages)
22 June 2000New director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: regent houseero 316 beulah hill london SE19 3HF (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: regent houseero 316 beulah hill london SE19 3HF (1 page)
13 June 2000Director resigned (1 page)
9 June 2000Incorporation (16 pages)
9 June 2000Incorporation (16 pages)