Enfield
EN2 0PN
Secretary Name | Cetin Erbil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Swan Way Enfield EN3 7HZ |
Secretary Name | Mehmet Yasar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2011(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 7 Elbury Drive London E16 3AE |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.salandco.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 141 Chase Side Enfield EN2 0PN |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2.1k at £1 | Israfil Erbil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,472 |
Cash | £1,964 |
Current Liabilities | £26,378 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
28 February 2020 | Delivered 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 2016 | Delivered on: 1 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 410 mare street, london. Outstanding |
15 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
13 December 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2001 | Delivered 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 2004 | Delivered 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 |
11 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
19 March 2020 | Satisfaction of charge 041576330008 in full (1 page) |
18 March 2020 | Satisfaction of charge 041576330007 in full (1 page) |
6 March 2020 | Registration of charge 041576330011, created on 28 February 2020 (26 pages) |
4 March 2020 | Registration of charge 041576330010, created on 28 February 2020 (27 pages) |
2 March 2020 | Registration of charge 041576330009, created on 28 February 2020 (9 pages) |
21 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
3 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
7 September 2017 | Satisfaction of charge 5 in full (1 page) |
7 September 2017 | Satisfaction of charge 6 in full (1 page) |
7 September 2017 | Satisfaction of charge 5 in full (1 page) |
7 September 2017 | Satisfaction of charge 2 in full (2 pages) |
7 September 2017 | Satisfaction of charge 6 in full (1 page) |
7 September 2017 | Satisfaction of charge 4 in full (1 page) |
7 September 2017 | Satisfaction of charge 1 in full (2 pages) |
7 September 2017 | Satisfaction of charge 2 in full (2 pages) |
7 September 2017 | Satisfaction of charge 1 in full (2 pages) |
7 September 2017 | Satisfaction of charge 4 in full (1 page) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 December 2016 | Registration of charge 041576330008, created on 17 November 2016 (40 pages) |
1 December 2016 | Registration of charge 041576330008, created on 17 November 2016 (40 pages) |
15 September 2016 | Registration of charge 041576330007, created on 15 September 2016 (42 pages) |
15 September 2016 | Registration of charge 041576330007, created on 15 September 2016 (42 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 January 2014 | Termination of appointment of Mehmet Yasar as a secretary (1 page) |
8 January 2014 | Termination of appointment of Mehmet Yasar as a secretary (1 page) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
30 November 2012 | Previous accounting period extended from 28 February 2012 to 30 April 2012 (1 page) |
27 March 2012 | Registered office address changed from 185 Angel Place Fore Street London N18 2UD on 27 March 2012 (1 page) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Registered office address changed from , 185 Angel Place Fore Street, London, N18 2UD on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from , 185 Angel Place Fore Street, London, N18 2UD on 27 March 2012 (1 page) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Registered office address changed from , 838 Wickham Road, Croydon, Surrey, CR0 8ED on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from 838 Wickham Road Croydon Surrey CR0 8ED on 17 March 2011 (2 pages) |
17 March 2011 | Registered office address changed from , 838 Wickham Road, Croydon, Surrey, CR0 8ED on 17 March 2011 (2 pages) |
18 February 2011 | Appointment of Mehmet Yasar as a secretary (3 pages) |
18 February 2011 | Termination of appointment of Cetin Erbil as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Cetin Erbil as a secretary (2 pages) |
18 February 2011 | Appointment of Mehmet Yasar as a secretary (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Israfil Erbil on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Israfil Erbil on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Israfil Erbil on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
27 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 September 2008 | Return made up to 09/02/08; full list of members (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
17 October 2007 | Particulars of mortgage/charge (9 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 09/02/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 September 2004 | Particulars of mortgage/charge (6 pages) |
14 September 2004 | Particulars of mortgage/charge (6 pages) |
17 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 09/02/04; full list of members (6 pages) |
11 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
11 December 2003 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
17 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
24 December 2002 | Total exemption full accounts made up to 28 February 2002 (11 pages) |
10 December 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
10 December 2002 | Delivery ext'd 3 mth 28/02/02 (2 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
29 May 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 09/02/02; full list of members (6 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
9 February 2001 | Incorporation (20 pages) |
9 February 2001 | Incorporation (20 pages) |