Company NameFair Deal Food Store Limited
DirectorsGundogu Aygun and Huseyin Aygun
Company StatusActive
Company Number04344288
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 4 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

Director NameMr Gundogu Aygun
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193-195 Lower Clapton Road
London
E5 8EG
Director NameMr Huseyin Aygun
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address193-195 Lower Clapton Road
London
E5 8EG
Secretary NameMr Gundogu Aygun
StatusCurrent
Appointed05 May 2015(13 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address193-195 Lower Clapton Road
London
E5 8EG
Director NameArif Ozdil
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2001(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2008)
RoleBaker
Correspondence Address44 Hyde Park Avenue
Winchmore Hill
London
N21 2PP
Director NameOzkan Ozdil
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2001(2 days after company formation)
Appointment Duration6 years, 10 months (resigned 27 October 2008)
RoleManager
Correspondence Address44 Hyde Park Avenue
Winchmore Hill
London
N21 2PP
Secretary NameArif Ozdil
NationalityBritish
StatusResigned
Appointed23 December 2001(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 26 May 2008)
RoleBaker
Correspondence Address44 Hyde Park Avenue
Winchmore Hill
London
N21 2PP
Director NameGulay Cule
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193-195 Lower Clapton Road
London
E5 8EG
Secretary NameHuseyin Cuce
NationalityBritish
StatusResigned
Appointed26 May 2009(7 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 May 2015)
RoleSecretary
Correspondence Address193-195 Lower Clapton Road
London
E5 8EG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 December 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 89852756
Telephone regionLondon

Location

Registered Address193-195 Lower Clapton Road
London
E5 8EG
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gundogu Aygun
50.00%
Ordinary
50 at £1Huseyin Aygun
50.00%
Ordinary

Financials

Year2014
Net Worth£85,363
Cash£21,691
Current Liabilities£60,746

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

10 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
30 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 May 2015Termination of appointment of Huseyin Cuce as a secretary on 5 May 2015 (1 page)
7 May 2015Appointment of Mr Gundogu Aygun as a secretary on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Gundogu Aygun as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Gundogu Aygun as a secretary on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Huseyin Aygun as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Gundogu Aygun as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Gundogu Aygun as a director on 5 May 2015 (2 pages)
7 May 2015Termination of appointment of Gulay Cule as a director on 5 May 2015 (1 page)
7 May 2015Termination of appointment of Gulay Cule as a director on 5 May 2015 (1 page)
7 May 2015Appointment of Mr Gundogu Aygun as a secretary on 5 May 2015 (2 pages)
7 May 2015Termination of appointment of Huseyin Cuce as a secretary on 5 May 2015 (1 page)
7 May 2015Appointment of Mr Huseyin Aygun as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr Huseyin Aygun as a director on 5 May 2015 (2 pages)
7 May 2015Termination of appointment of Gulay Cule as a director on 5 May 2015 (1 page)
7 May 2015Termination of appointment of Huseyin Cuce as a secretary on 5 May 2015 (1 page)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
3 January 2013Secretary's details changed for Hussyin Cuce on 2 January 2013 (1 page)
3 January 2013Secretary's details changed for Hussyin Cuce on 2 January 2013 (1 page)
3 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
3 January 2013Secretary's details changed for Hussyin Cuce on 2 January 2013 (1 page)
2 January 2013Director's details changed for Gulay Cule on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Gulay Cule on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Gulay Cule on 2 January 2013 (2 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (13 pages)
24 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (13 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (13 pages)
28 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (13 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (13 pages)
3 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (13 pages)
4 June 2009Secretary appointed hussyin cuce (1 page)
4 June 2009Appointment terminated director and secretary arif ozdil (1 page)
4 June 2009Secretary appointed hussyin cuce (1 page)
4 June 2009Appointment terminated director and secretary arif ozdil (1 page)
13 May 2009Registered office changed on 13/05/2009 from 44 hyde park avenue winchmore hill london N21 2PP (1 page)
13 May 2009Registered office changed on 13/05/2009 from 44 hyde park avenue winchmore hill london N21 2PP (1 page)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 21/12/08; full list of members (7 pages)
30 April 2009Return made up to 21/12/08; full list of members (7 pages)
2 March 2009Director appointed gulay cule (1 page)
2 March 2009Director appointed gulay cule (1 page)
11 February 2009Return made up to 21/12/07; full list of members (5 pages)
11 February 2009Return made up to 21/12/07; full list of members (5 pages)
4 November 2008Appointment terminated director ozkan ozdil (1 page)
4 November 2008Appointment terminated director ozkan ozdil (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 May 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/07
(7 pages)
16 May 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/07
(7 pages)
1 November 2006Return made up to 21/12/03; full list of members (7 pages)
1 November 2006Return made up to 21/12/05; full list of members (7 pages)
1 November 2006Return made up to 21/12/03; full list of members (7 pages)
1 November 2006Return made up to 21/12/04; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
16 January 2003Return made up to 21/12/02; full list of members
  • 363(287) ‐ Registered office changed on 16/01/03
(7 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New secretary appointed;new director appointed (2 pages)
7 January 2002Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Registered office changed on 07/01/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
21 December 2001Incorporation (16 pages)
21 December 2001Incorporation (16 pages)