Enfield
Middlesex
EN1 1GU
Director Name | Kemal Varli |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 29 Hutscroft Court Kennedy Close Cheshunt Herts EN8 0AT |
Secretary Name | Bilal Diyenli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Warburton House Warburton Estate London E8 3RS |
Director Name | Mr Bahattin Ivgin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 15 October 2014) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cavell Road Rosedale Cheshunt Hertfordshire EN7 6JL |
Secretary Name | Mr Bahattin Ivgin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2007) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 84 Cavell Road Rosedale Cheshunt Hertfordshire EN7 6JL |
Secretary Name | Kemal Varli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 29 Hudscroft Court Cheshunt Hertfordshire EN8 0AT |
Secretary Name | Mr Oruc Aslan |
---|---|
Status | Resigned |
Appointed | 22 April 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2010) |
Role | Company Director |
Correspondence Address | 20 Pickwick Mews London N18 1PD |
Website | biltatuk.co.uk |
---|
Registered Address | 293 Green Lanes Palmers Green London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mehmet Bora Varli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145,950 |
Cash | £42,962 |
Current Liabilities | £230,625 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
15 March 2010 | Delivered on: 1 April 2010 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 |
---|
27 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
---|---|
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
25 February 2016 | Satisfaction of charge 1 in full (1 page) |
23 February 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
2 February 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
27 October 2014 | Appointment of Mr Mehmet Bora Varli as a director on 15 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Bahattin Ivgin as a director on 15 October 2014 (1 page) |
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 January 2014 | Registered office address changed from Unit 8 Rose Berry Industrial Park Rose Berry Avenue Tottenham London N17 9SR on 20 January 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 May 2011 | Termination of appointment of Oruc Aslan as a secretary (1 page) |
17 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 May 2010 | Director's details changed for Bahattin Ivgin on 22 April 2010 (2 pages) |
27 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 June 2009 | Return made up to 22/04/09; full list of members (3 pages) |
21 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 June 2008 | Registered office changed on 27/06/2008 from 291 green lanes palmers green london N13 4XS (1 page) |
9 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
22 April 2008 | Appointment terminated secretary kemal varli (1 page) |
22 April 2008 | Secretary appointed mr oruc aslan (1 page) |
13 December 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (2 pages) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | New secretary appointed (1 page) |
20 August 2007 | Return made up to 03/05/07; full list of members
|
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | Resolutions
|
3 May 2006 | Incorporation (13 pages) |