Company NameFio Montana Limited
DirectorFio Firat Mayil
Company StatusActive
Company Number04032981
CategoryPrivate Limited Company
Incorporation Date13 July 2000(23 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameMr Fio Firat Mayil
NationalityBritish
StatusCurrent
Appointed08 January 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lemsford Close
Grovelands Road
London
N15 6BY
Director NameMr Fio Firat Mayil
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 10 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address16 Lemsford Close
Grovelands Road
London
N15 6BY
Director NameMr Firat Mayil
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2004)
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address16 Lemsford Close
Grovelands Road
London
N15 6BY
Secretary NameAli Mayil
NationalityBritish
StatusResigned
Appointed31 July 2000(2 weeks, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address16 Lemsford Close
London
N15 6BY
Director NameAli Mayil
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2004)
RoleShop Keeper
Correspondence Address16 Lemsford Close
London
N15 6BY
Secretary NameSevda Yildim
NationalityTurkish
StatusResigned
Appointed22 September 2004(4 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 30 January 2019)
RoleSecretary
Correspondence Address122 Tower Garden Road
Tottenham
N17 7QB
Director NameMr Ugur Barut
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(18 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hoxton Street
London
N1 6PJ
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed13 July 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressUnit 1 2 Yorkton Street
London
E2 8NH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Firat Mayil
100.00%
Ordinary

Financials

Year2014
Net Worth£709,916
Cash£330,629
Current Liabilities£208,834

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 January 2023 (1 year, 3 months ago)
Next Return Due31 January 2024 (overdue)

Charges

14 June 2010Delivered on: 22 June 2010
Persons entitled: Silverpearl Properties 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: The amount standing to the credit of a separate designated deposit account together with all interest.
Outstanding

Filing History

26 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
31 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
17 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
6 September 2019Termination of appointment of Ugur Barut as a director on 6 September 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
31 January 2019Secretary's details changed for Mr Firat Mayil on 30 January 2019 (1 page)
31 January 2019Director's details changed for Mr Firat Mayil on 30 January 2019 (2 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
31 January 2019Change of details for Mr Firat Mayil as a person with significant control on 30 January 2019 (2 pages)
30 January 2019Appointment of Mr Ugur Barut as a director on 30 January 2019 (2 pages)
30 January 2019Termination of appointment of Sevda Yildim as a secretary on 30 January 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 August 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
7 August 2017Confirmation statement made on 13 July 2017 with updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 January 2015Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 343 City Road London EC1V 1LR to C/O Hass & Co 151 Hoxton Street London N1 6PJ on 16 January 2015 (1 page)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
5 August 2010Secretary's details changed for Firat Mayil on 13 July 2010 (1 page)
5 August 2010Director's details changed for Mr Firat Mayil on 13 July 2010 (2 pages)
5 August 2010Director's details changed for Mr Firat Mayil on 13 July 2010 (2 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Firat Mayil on 13 July 2010 (1 page)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2010Total exemption full accounts made up to 30 November 2008 (12 pages)
18 February 2010Total exemption full accounts made up to 30 November 2008 (12 pages)
8 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
8 February 2010Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
17 July 2009Return made up to 13/07/09; full list of members (3 pages)
2 January 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
2 January 2009Total exemption full accounts made up to 30 November 2007 (11 pages)
16 September 2008Return made up to 13/07/08; full list of members (3 pages)
16 September 2008Return made up to 13/07/08; full list of members (3 pages)
29 January 2008Full accounts made up to 30 November 2006 (10 pages)
29 January 2008Full accounts made up to 30 November 2006 (10 pages)
3 August 2007Return made up to 13/07/07; no change of members (8 pages)
3 August 2007Return made up to 13/07/07; no change of members (8 pages)
12 June 2007Full accounts made up to 30 November 2005 (13 pages)
12 June 2007Full accounts made up to 30 November 2005 (13 pages)
30 April 2007Registered office changed on 30/04/07 from: 11A cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page)
30 April 2007Registered office changed on 30/04/07 from: 11A cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page)
12 December 2006Return made up to 13/07/06; full list of members (8 pages)
12 December 2006Return made up to 13/07/06; full list of members (8 pages)
12 October 2006Total exemption full accounts made up to 30 November 2004 (13 pages)
12 October 2006Total exemption full accounts made up to 30 November 2004 (13 pages)
28 October 2005Return made up to 13/07/05; full list of members (8 pages)
28 October 2005Return made up to 13/07/05; full list of members (8 pages)
8 November 2004Return made up to 13/07/04; full list of members (6 pages)
8 November 2004Return made up to 13/07/04; full list of members (6 pages)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (2 pages)
9 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 11 cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page)
9 July 2004Registered office changed on 09/07/04 from: 11 cockfosters parade cockfosters road barnet hertfordshire EN4 0BX (1 page)
9 July 2004Director resigned (1 page)
11 May 2004Partial exemption accounts made up to 30 November 2003 (11 pages)
11 May 2004Partial exemption accounts made up to 30 November 2003 (11 pages)
14 April 2004Total exemption full accounts made up to 30 November 2002 (11 pages)
14 April 2004Total exemption full accounts made up to 30 November 2002 (11 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
30 September 2003Return made up to 13/07/03; full list of members (6 pages)
30 September 2003Return made up to 13/07/03; full list of members (6 pages)
24 June 2003Total exemption full accounts made up to 30 November 2001 (13 pages)
24 June 2003Total exemption full accounts made up to 30 November 2001 (13 pages)
30 July 2002Return made up to 13/07/02; full list of members (6 pages)
30 July 2002Return made up to 13/07/02; full list of members (6 pages)
13 September 2001Return made up to 13/07/01; full list of members (6 pages)
13 September 2001Return made up to 13/07/01; full list of members (6 pages)
19 June 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
19 June 2001Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 August 2000Registered office changed on 08/08/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
13 July 2000Incorporation (12 pages)
13 July 2000Incorporation (12 pages)