Argall Avenue
Leyton
E10 7FB
Director Name | Mr Ahmet Cemal Uguz |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(8 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Forest Business Park Argall Avenue Leyton E10 7FB |
Director Name | Mr Ibrahim Ercan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2005) |
Role | Administrator |
Correspondence Address | 1 Amery House Kinglake Street London SE17 2RA |
Director Name | Mustafa Kilicoglu |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 26 September 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 15 October 2003) |
Role | Administrator |
Correspondence Address | Idal Tepe Rifki Bey Cad Park Apt Kicukyali Istanbul 44-14 Foreign |
Secretary Name | Mr Hasan Yusuf Musalar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nile Drive London N9 0FG |
Director Name | Erol Ercan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 July 2005(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Dulwich Road London SE24 0NG |
Director Name | Musa Erden Erberk |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2007) |
Role | Marketing Consultant |
Correspondence Address | 112 Markhouse Road London E17 8BG |
Secretary Name | Musa Erden Erberk |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 03 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2009) |
Role | Marketing Consultant |
Correspondence Address | 112 Markhouse Road London E17 8BG |
Director Name | Harun Tuysuz |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 14 July 2006(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Stoke Newington Road London N16 7XA |
Director Name | UKBF Nominee Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Secretary Name | UKBF Nominee Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2003(same day as company formation) |
Correspondence Address | Office 2 16 New Street Stourport On Severn Worcestershire DY13 8UW |
Website | aytac.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85098222 |
Telephone region | London |
Registered Address | 3 Forest Business Park Argall Avenue Leyton E10 7FB |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
50k at £1 | Recep Ercan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,266 |
Cash | £104,471 |
Current Liabilities | £1,840,736 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
10 January 2014 | Delivered on: 16 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
3 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
---|---|
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
4 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
8 October 2019 | Amended total exemption full accounts made up to 30 June 2019 (9 pages) |
26 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
5 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
28 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
23 September 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Amended total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Registration of charge 048962970001 (18 pages) |
16 January 2014 | Registration of charge 048962970001 (18 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 November 2011 | Termination of appointment of Harun Tuysuz as a director (1 page) |
4 November 2011 | Appointment of Mr Ahmet Cemal Uguz as a director (2 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Appointment of Mr Ahmet Cemal Uguz as a director (2 pages) |
4 November 2011 | Termination of appointment of Harun Tuysuz as a director (1 page) |
4 November 2011 | Appointment of Mr Recep Ercan as a director (2 pages) |
4 November 2011 | Termination of appointment of Erol Ercan as a director (1 page) |
4 November 2011 | Appointment of Mr Recep Ercan as a director (2 pages) |
4 November 2011 | Termination of appointment of Erol Ercan as a director (1 page) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Director's details changed for Harun Tuysuz on 1 December 2009 (2 pages) |
19 January 2010 | Termination of appointment of Musa Erberk as a secretary (1 page) |
19 January 2010 | Director's details changed for Erol Ercan on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Erol Ercan on 1 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Erol Ercan on 1 December 2009 (2 pages) |
19 January 2010 | Termination of appointment of Musa Erberk as a secretary (1 page) |
19 January 2010 | Director's details changed for Harun Tuysuz on 1 December 2009 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Harun Tuysuz on 1 December 2009 (2 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
2 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
15 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New secretary appointed (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 285-b amhurst road london N16 7UX (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: 285-b amhurst road london N16 7UX (1 page) |
31 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
31 October 2005 | Return made up to 11/09/05; full list of members (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
29 March 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
10 March 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
10 March 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
9 November 2004 | Return made up to 11/09/04; full list of members (6 pages) |
9 November 2004 | £ nc 1000/50000 01/05/04 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | £ nc 1000/50000 01/05/04 (1 page) |
9 November 2004 | Resolutions
|
9 November 2004 | Return made up to 11/09/04; full list of members (6 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: unit 3-4 forest business park argall avenue leyton london E10 7FB (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: unit 3-4 forest business park argall avenue leyton london E10 7FB (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: unit 1 69 millmarsh lane brimsdown enfield EN3 7PU (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: unit 1 69 millmarsh lane brimsdown enfield EN3 7PU (1 page) |
24 October 2003 | Director resigned (1 page) |
24 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | Ad 26/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Ad 26/09/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 October 2003 | New secretary appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o ukbf LIMITED, office 2 16 new street stourport-on-severn DY13 8UW (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | Registered office changed on 09/10/03 from: c/o ukbf LIMITED, office 2 16 new street stourport-on-severn DY13 8UW (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
20 September 2003 | Secretary resigned (1 page) |
20 September 2003 | Director resigned (1 page) |
11 September 2003 | Incorporation (11 pages) |
11 September 2003 | Incorporation (11 pages) |