Nottingham
NG11 7EW
Director Name | Elife Kagar |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 September 2007(3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 December 2008) |
Role | Company Director |
Correspondence Address | 172a Station Road London N3 2CG |
Secretary Name | Mr Iskender Belek |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 07 September 2007(3 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 June 2020) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westmeade Close Cheshunt Hertfordshire EN7 6JP |
Director Name | Abukeuser Belek |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 December 2008(1 year, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 July 2009) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westmeade Close Cheshunt Herts EN7 6JP |
Director Name | Mr Iskender Belek |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 22 July 2009(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 June 2020) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westmeade Close Cheshunt Hertfordshire EN7 6JP |
Director Name | Mr Iskender Belek |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 17 August 2022(15 years after company formation) |
Appointment Duration | 1 week, 1 day (resigned 25 August 2022) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 214 Baker Street Enfield EN1 3JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 214 Baker Street Enfield EN1 3JT |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Elife Kagar 50.00% Ordinary |
---|---|
1 at £1 | Iskender Belek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£926 |
Cash | £534 |
Current Liabilities | £264,908 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
17 June 2022 | Delivered on: 17 June 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 287 ladysmith road, enfield, EN1 3AG. Outstanding |
---|---|
4 March 2022 | Delivered on: 10 March 2022 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: Ground floor lock-up shop, 142A ballards lane, london N3 2PA. Outstanding |
6 May 2021 | Delivered on: 12 May 2021 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: 366 southbury road, enfield EN3 4JQ (title number. Outstanding |
23 May 2016 | Delivered on: 7 June 2016 Persons entitled: Turkish Bank (UK) LTD Classification: A registered charge Particulars: 142A bazzards lane finchley london. Outstanding |
8 March 2011 | Delivered on: 16 March 2011 Persons entitled: Turkish Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 239 high street waltham cross. Outstanding |
1 December 2008 | Delivered on: 3 December 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 November 2008 | Delivered on: 20 November 2008 Persons entitled: Turkish Bank (UK) LTD Classification: Legal mortgage Secured details: £90,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 366 southbury road enfield middsex t/no EGL163141. Outstanding |
14 July 2008 | Delivered on: 16 July 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 142A ballards lane london t/n AGL135284 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
20 September 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
13 March 2023 | Confirmation statement made on 13 March 2023 with updates (4 pages) |
13 March 2023 | Cessation of Iskender Belek as a person with significant control on 13 March 2023 (1 page) |
11 November 2022 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
25 August 2022 | Termination of appointment of Iskender Belek as a director on 25 August 2022 (1 page) |
17 August 2022 | Appointment of Mr Iskender Belek as a director on 17 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 13 August 2022 with updates (4 pages) |
17 August 2022 | Notification of Iskender Belek as a person with significant control on 17 August 2022 (2 pages) |
17 June 2022 | Registration of charge 063462610008, created on 17 June 2022 (3 pages) |
10 March 2022 | Registration of charge 063462610007, created on 4 March 2022 (28 pages) |
6 December 2021 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
29 September 2021 | Registered office address changed from 366 Southbury Road Enfield EN3 4JQ England to 214 Baker Street Enfield EN1 3JT on 29 September 2021 (1 page) |
28 September 2021 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP to 366 Southbury Road Enfield EN3 4JQ on 28 September 2021 (1 page) |
15 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
24 May 2021 | Satisfaction of charge 4 in full (1 page) |
24 May 2021 | Satisfaction of charge 063462610005 in full (1 page) |
21 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
12 May 2021 | Satisfaction of charge 2 in full (1 page) |
12 May 2021 | Registration of charge 063462610006, created on 6 May 2021 (16 pages) |
5 May 2021 | Satisfaction of charge 3 in full (1 page) |
5 May 2021 | Satisfaction of charge 1 in full (1 page) |
6 November 2020 | Amended micro company accounts made up to 31 August 2019 (3 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
13 August 2020 | Change of details for Bedrettin Belek as a person with significant control on 24 July 2020 (2 pages) |
13 August 2020 | Cessation of Iskender Belek as a person with significant control on 24 July 2020 (1 page) |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Iskender Belek as a secretary on 30 June 2020 (1 page) |
30 June 2020 | Notification of Bedrettin Belek as a person with significant control on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Iskender Belek as a director on 30 June 2020 (1 page) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
24 July 2019 | Appointment of Mr Bedrettin Belek as a director on 24 July 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
16 October 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 October 2017 | Amended total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (4 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
7 June 2016 | Registration of charge 063462610005, created on 23 May 2016 (9 pages) |
7 June 2016 | Registration of charge 063462610005, created on 23 May 2016 (9 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
28 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
4 July 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
4 July 2013 | Amended accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Director's details changed for Iskender Belek on 17 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Iskender Belek on 17 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 17/08/09; full list of members (3 pages) |
6 August 2009 | Director appointed iskender belek (2 pages) |
6 August 2009 | Director appointed iskender belek (2 pages) |
24 July 2009 | Appointment terminated director abukeuser belek (1 page) |
24 July 2009 | Appointment terminated director abukeuser belek (1 page) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
12 December 2008 | Appointment terminated director elife kagar (1 page) |
12 December 2008 | Director appointed abu keysen belek (2 pages) |
12 December 2008 | Director appointed abu keysen belek (2 pages) |
12 December 2008 | Appointment terminated director elife kagar (1 page) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
17 August 2007 | Incorporation (16 pages) |
17 August 2007 | Incorporation (16 pages) |