Company NameIPEK Mobilya (UK) Limited
DirectorAli Kulekci
Company StatusActive
Company Number04630600
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAli Kulekci
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2010(7 years, 1 month after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Claremont Close
Newham
London
E16 2LR
Director NameIrfan Serce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(1 day after company formation)
Appointment Duration8 years, 9 months (resigned 26 October 2011)
RoleSales Manager
Correspondence Address88 Scriven Court
Livermere Road
London
E8 4LE
Secretary NameMr Ismet Serce
NationalityBritish
StatusResigned
Appointed09 January 2003(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Welshpool House
Welshpool Street
London
E8 4PE
Director NameMr Ismet Serce
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(7 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Eade Road
London
N4 1DN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteipekuk.com
Email address[email protected]
Telephone020 88077999
Telephone regionLondon

Location

Registered Address174-178 Fore Street
London
N18 2JB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London

Shareholders

160k at £1Ali Kulekci
99.92%
Ordinary B
133 at £1Ali Kulekci
0.08%
Ordinary

Financials

Year2014
Net Worth£69,465
Cash£46,274
Current Liabilities£871,166

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Charges

9 January 2012Delivered on: 10 January 2012
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
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 deposit of £10,000 see image for full details.
Outstanding
31 July 2007Delivered on: 1 August 2007
Persons entitled: Hsbc Bank Pension Trust (UK) Limited

Classification: Lease
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: £10,000 plus vat.
Outstanding
3 May 2005Delivered on: 5 May 2005
Persons entitled: Hsbc 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
5 March 2004Delivered on: 16 July 2004
Persons entitled: Kingsway Furniture (London) Limited

Classification: Deed
Secured details: £75,000.00 due or to become due from the company to the chargee.
Particulars: £75,000.00.
Outstanding

Filing History

14 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
12 April 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
7 March 2022Confirmation statement made on 7 March 2022 with updates (3 pages)
10 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 March 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 February 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
13 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
18 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
7 November 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
7 November 2016Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
23 May 2016Amended total exemption small company accounts made up to 31 January 2016 (13 pages)
23 May 2016Amended total exemption small company accounts made up to 31 January 2016 (13 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 160,133
(4 pages)
12 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 160,133
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 160,133
(4 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 160,133
(4 pages)
6 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 160,133
(4 pages)
9 May 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
9 May 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,133
(4 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,133
(4 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 160,133
(4 pages)
15 July 2013Registered office address changed from 199 Eade Road Unit E Ground Floor London N4 1TH on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 199 Eade Road Unit E Ground Floor London N4 1TH on 15 July 2013 (1 page)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
2 March 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 160,000
(4 pages)
16 November 2011Termination of appointment of Irfan Serce as a director (2 pages)
16 November 2011Statement of capital following an allotment of shares on 26 October 2011
  • GBP 160,000
(4 pages)
16 November 2011Termination of appointment of Irfan Serce as a director (2 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
4 October 2010Termination of appointment of Ismet Serce as a director (2 pages)
4 October 2010Termination of appointment of Ismet Serce as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
9 March 2010Appointment of Ismet Serce as a director (3 pages)
9 March 2010Appointment of a director (3 pages)
9 March 2010Appointment of Ismet Serce as a director (3 pages)
9 March 2010Appointment of a director (3 pages)
3 March 2010Appointment of Ali Kulekci as a director (3 pages)
3 March 2010Appointment of Ali Kulekci as a director (3 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (15 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 April 2009Appointment terminated secretary ismet serce (1 page)
15 April 2009Appointment terminated secretary ismet serce (1 page)
22 January 2009Return made up to 08/01/09; full list of members (5 pages)
22 January 2009Return made up to 08/01/09; full list of members (5 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
21 January 2008Return made up to 08/01/08; full list of members (2 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 January 2007Return made up to 08/01/07; full list of members (6 pages)
30 January 2007Return made up to 08/01/07; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 January 2006Return made up to 08/01/06; full list of members (6 pages)
24 January 2006Return made up to 08/01/06; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
8 February 2005Return made up to 08/01/05; full list of members (6 pages)
8 February 2005Return made up to 08/01/05; full list of members (6 pages)
10 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
10 August 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
16 July 2004Particulars of mortgage/charge (5 pages)
28 January 2004Return made up to 08/01/04; full list of members (6 pages)
28 January 2004Return made up to 08/01/04; full list of members (6 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
15 January 2003Registered office changed on 15/01/03 from: 8/10 stamford hill london N16 6XZ (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Registered office changed on 15/01/03 from: 8/10 stamford hill london N16 6XZ (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (15 pages)
8 January 2003Incorporation (15 pages)