Company NameErbiller Kingsland Limited
DirectorIsrafil Erbil
Company StatusActive
Company Number04157633
CategoryPrivate Limited Company
Incorporation Date9 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Israfil Erbil
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Chase Side
Enfield
EN2 0PN
Secretary NameCetin Erbil
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address30 Swan Way
Enfield
EN3 7HZ
Secretary NameMehmet Yasar
NationalityBritish
StatusResigned
Appointed12 February 2011(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2013)
RoleCompany Director
Correspondence Address7 Elbury Drive
London
E16 3AE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.salandco.co.uk
Email address[email protected]

Location

Registered Address141 Chase Side
Enfield
EN2 0PN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.1k at £1Israfil Erbil
100.00%
Ordinary

Financials

Year2014
Net Worth£86,472
Cash£1,964
Current Liabilities£26,378

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Charges

28 February 2020Delivered on: 2 March 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Assignment of rental income over 410 mare street london, E1HP (as comprised within title number EGL215759).
Outstanding
17 November 2016Delivered on: 1 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 410 mare street, london.
Outstanding
15 September 2016Delivered on: 15 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
13 December 2007Delivered on: 15 December 2007
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: 410 mare street hackney london.
Outstanding
12 October 2007Delivered on: 17 October 2007
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2004Delivered on: 22 December 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
13 May 2002Delivered on: 29 May 2002
Persons entitled: National Westminster 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: 410 mare street hackney london E8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 February 2020Delivered on: 6 March 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Legal charge over 410 mare street london, E1HP.
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: 410 mare street, london, E8 1HP as comprised within title number egl 215759.
Outstanding
23 October 2001Delivered on: 1 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 129A shacklewll road, london t/no 412753. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 September 2004Delivered on: 14 September 2004
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
18 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
19 March 2020Satisfaction of charge 041576330008 in full (1 page)
18 March 2020Satisfaction of charge 041576330007 in full (1 page)
6 March 2020Registration of charge 041576330011, created on 28 February 2020 (26 pages)
4 March 2020Registration of charge 041576330010, created on 28 February 2020 (27 pages)
2 March 2020Registration of charge 041576330009, created on 28 February 2020 (9 pages)
21 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
15 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
7 September 2017Satisfaction of charge 5 in full (1 page)
7 September 2017Satisfaction of charge 6 in full (1 page)
7 September 2017Satisfaction of charge 5 in full (1 page)
7 September 2017Satisfaction of charge 2 in full (2 pages)
7 September 2017Satisfaction of charge 6 in full (1 page)
7 September 2017Satisfaction of charge 4 in full (1 page)
7 September 2017Satisfaction of charge 1 in full (2 pages)
7 September 2017Satisfaction of charge 2 in full (2 pages)
7 September 2017Satisfaction of charge 1 in full (2 pages)
7 September 2017Satisfaction of charge 4 in full (1 page)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 December 2016Registration of charge 041576330008, created on 17 November 2016 (40 pages)
1 December 2016Registration of charge 041576330008, created on 17 November 2016 (40 pages)
15 September 2016Registration of charge 041576330007, created on 15 September 2016 (42 pages)
15 September 2016Registration of charge 041576330007, created on 15 September 2016 (42 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,100
(3 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2,100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
29 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,100
(3 pages)
26 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,100
(3 pages)
26 August 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2,100
(3 pages)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,100
(3 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,100
(3 pages)
18 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2,100
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 January 2014Termination of appointment of Mehmet Yasar as a secretary (1 page)
8 January 2014Termination of appointment of Mehmet Yasar as a secretary (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
30 November 2012Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page)
27 March 2012Registered office address changed from 185 Angel Place Fore Street London N18 2UD on 27 March 2012 (1 page)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Registered office address changed from , 185 Angel Place Fore Street, London, N18 2UD on 27 March 2012 (1 page)
27 March 2012Registered office address changed from , 185 Angel Place Fore Street, London, N18 2UD on 27 March 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 2,100
(3 pages)
23 May 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 2,100
(3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from , 838 Wickham Road, Croydon, Surrey, CR0 8ED on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from 838 Wickham Road Croydon Surrey CR0 8ED on 17 March 2011 (2 pages)
17 March 2011Registered office address changed from , 838 Wickham Road, Croydon, Surrey, CR0 8ED on 17 March 2011 (2 pages)
18 February 2011Appointment of Mehmet Yasar as a secretary (3 pages)
18 February 2011Termination of appointment of Cetin Erbil as a secretary (2 pages)
18 February 2011Termination of appointment of Cetin Erbil as a secretary (2 pages)
18 February 2011Appointment of Mehmet Yasar as a secretary (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Israfil Erbil on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Israfil Erbil on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Israfil Erbil on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 March 2009Return made up to 09/02/09; full list of members (3 pages)
27 March 2009Return made up to 09/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
11 September 2008Return made up to 09/02/08; full list of members (3 pages)
11 September 2008Return made up to 09/02/08; full list of members (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Secretary's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
23 October 2007Director's particulars changed (1 page)
23 October 2007Secretary's particulars changed (1 page)
17 October 2007Particulars of mortgage/charge (9 pages)
17 October 2007Particulars of mortgage/charge (9 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
27 April 2007Return made up to 09/02/07; full list of members (2 pages)
27 April 2007Return made up to 09/02/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
9 February 2006Return made up to 09/02/06; full list of members (2 pages)
9 February 2006Return made up to 09/02/06; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Return made up to 09/02/05; full list of members (6 pages)
29 March 2005Return made up to 09/02/05; full list of members (6 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 September 2004Particulars of mortgage/charge (6 pages)
14 September 2004Particulars of mortgage/charge (6 pages)
17 March 2004Return made up to 09/02/04; full list of members (6 pages)
17 March 2004Return made up to 09/02/04; full list of members (6 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
11 December 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
17 March 2003Return made up to 09/02/03; full list of members (6 pages)
17 March 2003Return made up to 09/02/03; full list of members (6 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
24 December 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
10 December 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
10 December 2002Delivery ext'd 3 mth 28/02/02 (2 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 09/02/02; full list of members (6 pages)
25 February 2002Return made up to 09/02/02; full list of members (6 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
9 February 2001Incorporation (20 pages)
9 February 2001Incorporation (20 pages)