Company NameKafkas Foods Limited
DirectorYusuf Soyer
Company StatusActive
Company Number04354695
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 3 months ago)
Previous NamePlus Distribution Limited

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 Yusuf Soyer
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(11 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6a Dominion Business Park
Goodwin Road
London
N9 0BG
Director NameIbrahim Mustafa
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2002(3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2003)
RoleAdministrator
Correspondence Address17 Ivy Farm Close
Leyton
London
E10 5HQ
Secretary NameMr Hasan Yusuf Musalar
NationalityBritish
StatusResigned
Appointed20 April 2002(3 months after company formation)
Appointment Duration6 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nile Drive
London
N9 0FG
Secretary NameHaydar Kilicoglu
NationalityTurkish
StatusResigned
Appointed23 October 2002(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2003)
RoleSalesmanager
Correspondence Address12 Beatty Road
Stoke Newigton
London
N16 8EB
Director NameFerit Samil Ercan
Date of BirthOctober 1975 (Born 48 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 2003(1 year, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address16 Giles House
Jamaica Road
London
SE16 4TD
Secretary NameAsim Celikturk
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 15 April 2004)
RoleCompany Director
Correspondence Address308 Neckinger Estate
Spa Road
London
SE16 3QD
Director NameHaydar Kilicoglu
Date of BirthMay 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2006)
RoleCo Director
Correspondence Address12 Beatty Road
Stoke Newigton
London
N16 8EB
Director NameHaydar Kilicoglu
Date of BirthMay 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed01 October 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 January 2006)
RoleCo Director
Correspondence Address12 Beatty Road
Stoke Newigton
London
N16 8EB
Director NameMr Murat Malikov
Date of BirthMarch 1976 (Born 48 years ago)
NationalityRussian
StatusResigned
Appointed06 February 2004(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2008)
RoleAdministrator
Correspondence Address13 McCullum Road
Bow
London
E3 5HZ
Secretary NameMr Murat Malikov
NationalityRussian
StatusResigned
Appointed09 July 2004(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2008)
RoleCompany Director
Correspondence Address13 McCullum Road
Bow
London
E3 5HZ
Director NameYusuf Soyer
Date of BirthMay 1981 (Born 43 years ago)
NationalityTurkish
StatusResigned
Appointed01 August 2005(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2008)
RoleAdministrator
Correspondence Address1 Amery House
Kinglake Street
London
N16 8BU
Director NameMr Ilker Yildirimer
Date of BirthDecember 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed01 February 2008(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47 Vallentin Road
London
E17 3JL
Director NameMr Recep Ercan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(8 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 2013)
RoleWholesale Distribution
Country of ResidenceEngland
Correspondence AddressUnit 3 Forest Business Park
Argall Avenue
London
E10 7FB
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Telephone020 85098333
Telephone regionLondon

Location

Registered AddressUnit 6a Dominion Business Park
Goodwin Road
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£38,507
Cash£6,567
Current Liabilities£51,834

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (6 months, 1 week ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Charges

12 January 2018Delivered on: 17 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
23 July 2021All of the property or undertaking has been released from charge 043546950001 (1 page)
22 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
28 June 2021Registered office address changed from Unit 3 Forest Business Park Argall Avenue London E10 7FB to Unit 6a Dominion Business Park Goodwin Road London N9 0BG on 28 June 2021 (1 page)
20 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19
(3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Registration of charge 043546950001, created on 12 January 2018 (30 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000
(3 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 30,000
(3 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(3 pages)
29 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 30,000
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(3 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 30,000
(3 pages)
10 December 2013Termination of appointment of Recep Ercan as a director (1 page)
10 December 2013Appointment of Mr Yusuf Soyer as a director (2 pages)
10 December 2013Termination of appointment of Recep Ercan as a director (1 page)
10 December 2013Appointment of Mr Yusuf Soyer as a director (2 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 February 2011Termination of appointment of Ilker Yildirimer as a director (1 page)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
16 February 2011Appointment of Mr Recep Ercan as a director (2 pages)
16 February 2011Appointment of Mr Recep Ercan as a director (2 pages)
16 February 2011Termination of appointment of Ilker Yildirimer as a director (1 page)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Ilker Yildirimer on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Ilker Yildirimer on 19 January 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2009Appointment terminated director yusuf soyer (1 page)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 January 2009Return made up to 17/01/09; full list of members (3 pages)
21 January 2009Director appointed mr ilker yildirimer (1 page)
21 January 2009Appointment terminated director yusuf soyer (1 page)
21 January 2009Director appointed mr ilker yildirimer (1 page)
8 December 2008Appointment terminated secretary murat malikov (1 page)
8 December 2008Appointment terminated (1 page)
8 December 2008Appointment terminated director murat malikov (1 page)
8 December 2008Appointment terminated director murat malikov (1 page)
8 December 2008Appointment terminated secretary murat malikov (1 page)
8 December 2008Appointment terminated (1 page)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2007Return made up to 17/01/07; full list of members (7 pages)
30 January 2007Return made up to 17/01/07; full list of members (7 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
13 June 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
23 March 2006Director resigned (1 page)
23 March 2006Return made up to 17/01/06; full list of members (7 pages)
23 March 2006Return made up to 17/01/06; full list of members (7 pages)
23 March 2006Director resigned (1 page)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
15 July 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
14 June 2005Return made up to 17/01/05; full list of members (7 pages)
14 June 2005Return made up to 17/01/05; full list of members (7 pages)
20 July 2004£ nc 1000/50000 01/08/03 (1 page)
20 July 2004Registered office changed on 20/07/04 from: unit 1 69 millmarsh lane brimsdown enfield middlesex EN3 7PU (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 July 2004Registered office changed on 20/07/04 from: unit 1 69 millmarsh lane brimsdown enfield middlesex EN3 7PU (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004£ nc 1000/50000 01/08/03 (1 page)
20 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
11 March 2004Return made up to 17/01/04; full list of members (6 pages)
11 March 2004Return made up to 17/01/04; full list of members (6 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
9 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 June 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003Secretary resigned;director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
17 January 2003Return made up to 17/01/03; full list of members (7 pages)
17 January 2003Return made up to 17/01/03; full list of members (7 pages)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New secretary appointed;new director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
30 April 2002Registered office changed on 30/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
17 January 2002Incorporation (13 pages)
17 January 2002Incorporation (13 pages)