Company NameMed-Trade UK Limited
DirectorSultan Ucur Erkarslan
Company StatusActive
Company Number04790958
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)

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 NameMrs Sultan Ucur Erkarslan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2023(20 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Woodland Way
London
N21 3PX
Director NameDr Eser Altinay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCypriot Turkish
StatusResigned
Appointed09 June 2003(3 days after company formation)
Appointment Duration11 years, 11 months (resigned 10 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameMr Gkoktourk Giounouzoglou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed09 June 2003(3 days after company formation)
Appointment Duration13 years, 6 months (resigned 24 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 133 Coppermil Heights
Daneland Walk
London
N17 9FF
Director NameMr Turhan Mustafa
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 days after company formation)
Appointment Duration13 years, 6 months (resigned 24 December 2016)
RoleProfessional Landlord
Country of ResidenceEngland
Correspondence Address431 Cockfosters Road
Barnet
Hertfordshire
EN4 0HJ
Director NameMrs Ayla Altinay
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(4 days after company formation)
Appointment Duration13 years, 6 months (resigned 24 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Anderson Close
Highlands Village
Winchmore Hill
London
N21 1TH
Secretary NameMrs Ayla Altinay
NationalityBritish
StatusResigned
Appointed10 June 2003(4 days after company formation)
Appointment Duration13 years, 6 months (resigned 24 December 2016)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House 137-139 Brent Street
Hendon
London
NW4 4DJ
Director NameMr Mehmet Ozgur Aydin
Date of BirthJune 1976 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed25 March 2009(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 December 2016)
RoleEconomist
Country of ResidenceTurkey
Correspondence AddressCevat Yurdakul Cad. Cetin Apt.
A Blok Kat: 10 No: 20
Adana 01120
Turkey
Director NameMr Kamil Erkarslan
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2016(13 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Bevan Road
Barnet
EN4 9EA
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameTollgate (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 June 2003(3 days after company formation)
Appointment Duration1 day (resigned 10 June 2003)
Correspondence Address6 Turnpike Lane
Hornsey
London
N8 0PT

Contact

Websitewww.alasia.co.uk

Location

Registered Address122 Woodland Way
London
N21 3PX
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

5 at £1Aydin Mehmet Ozgur
5.00%
Ordinary
35 at £1Ayla Altinay
35.00%
Ordinary
35 at £1Turhan Mustafa
35.00%
Ordinary
25 at £1Gkoktourk Giounouzogiou
25.00%
Ordinary

Financials

Year2014
Net Worth-£155,118
Current Liabilities£65,625

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Charges

15 May 2009Delivered on: 2 June 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

16 March 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
28 December 2016Termination of appointment of Ayla Altinay as a director on 24 December 2016 (1 page)
28 December 2016Termination of appointment of Mehmet Ozgur Aydin as a director on 24 December 2016 (1 page)
28 December 2016Confirmation statement made on 24 December 2016 with updates (6 pages)
28 December 2016Termination of appointment of Turhan Mustafa as a director on 24 December 2016 (1 page)
28 December 2016Appointment of Mr Kamil Erkarslan as a director on 24 December 2016 (2 pages)
28 December 2016Termination of appointment of Ayla Altinay as a secretary on 24 December 2016 (1 page)
28 December 2016Termination of appointment of Gkoktourk Giounouzoglou as a director on 24 December 2016 (1 page)
19 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
18 July 2016Director's details changed for Mr Gkoktourk Giounouzoglou on 18 July 2015 (2 pages)
18 July 2016Satisfaction of charge 1 in full (1 page)
14 July 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(7 pages)
12 November 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(7 pages)
26 May 2015Termination of appointment of Eser Altinay as a director on 10 May 2015 (1 page)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(8 pages)
7 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(8 pages)
9 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
8 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (8 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 December 2012Registered office address changed from 6 Turnpike Lane London N8 0PT United Kingdom on 13 December 2012 (2 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (8 pages)
11 June 2012Director's details changed for Mr Gkoktourk Giounouzoglou on 31 March 2012 (2 pages)
18 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
28 March 2012Director's details changed for Mr Gkoktourk Giounouzoglou on 28 March 2012 (2 pages)
19 July 2011Secretary's details changed for Mrs Ayla Altinay on 19 July 2011 (1 page)
19 July 2011Director's details changed for Dr Eser Altinay on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for Mrs Ayla Altinay on 19 July 2011 (1 page)
18 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
18 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (9 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (7 pages)
16 June 2010Director's details changed for Ayla Altinay on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Gkoktourk Giounouzoglou on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Turhan Mustafa on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Mehmet Ozgur Aydin on 6 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mrs Ayla Altinay on 6 June 2010 (1 page)
16 June 2010Director's details changed for Gkoktourk Giounouzoglou on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Eser Altinay on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Eser Altinay on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Mehmet Ozgur Aydin on 6 June 2010 (2 pages)
16 June 2010Director's details changed for Turhan Mustafa on 6 June 2010 (2 pages)
16 June 2010Secretary's details changed for Mrs Ayla Altinay on 6 June 2010 (1 page)
16 June 2010Director's details changed for Ayla Altinay on 6 June 2010 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
16 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2009Director appointed mr mehmet ozgur aydin (1 page)
6 July 2009Return made up to 06/06/09; full list of members (5 pages)
23 June 2009Registered office changed on 23/06/2009 from 6 turnpike lane hornsey london N8 0PT (1 page)
23 June 2009Location of register of members (1 page)
23 June 2009Location of debenture register (1 page)
2 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
24 June 2008Return made up to 06/06/08; full list of members (5 pages)
19 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Return made up to 06/06/07; full list of members (3 pages)
14 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Return made up to 06/06/06; full list of members (3 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 June 2005Return made up to 06/06/05; full list of members (9 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
20 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 November 2003Ad 09/06/03--------- £ si 98@1=98 £ ic 100/198 (2 pages)
26 September 2003Director's particulars changed (1 page)
26 September 2003Secretary resigned (1 page)
19 September 2003Director's particulars changed (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed;new director appointed (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Registered office changed on 16/06/03 from: ajay associates 6 turnpike lane hornsey london N8 0PT (1 page)
16 June 2003New director appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
6 June 2003Incorporation (6 pages)