Company NameSultan Et Limited
DirectorHasan Isti
Company StatusActive
Company Number06566998
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr Hasan Isti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 St. Martin's Road
London
N9 0SN
Director NameMr Emrah Ozkes
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Academia Way
Tottenham
London
N17 8HE
Director NameMr Hasan Tintas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address123a Turnpike Lane
London
N8 0DU
Secretary NameMr Memet Unek
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address98 The Waymarks
Weir Hall Road
London
N17 8LD
Director NameMr Hasan Unek
Date of BirthOctober 1966 (Born 57 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 2010(1 year, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 51 Millmead Trading Estate
London
N17 9QU
Director NameMr Memet Unek
Date of BirthMarch 1977 (Born 47 years ago)
NationalityTurkish
StatusResigned
Appointed01 April 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 51 Millmead Trading Estate
London
N17 9QU

Contact

Websitesultanet.co.uk
Email address[email protected]
Telephone020 84930400
Telephone regionLondon

Location

Registered AddressUnit 51
Millmead Trading Estate
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£439,956
Cash£36,419
Current Liabilities£248,135

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

17 January 2017Delivered on: 26 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 March 2015Delivered on: 6 March 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 July 2010Delivered on: 27 July 2010
Satisfied on: 29 June 2012
Persons entitled: Tudor Foods Limited

Classification: Legal charge
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: F/H property k/a unit 51 millmead trading estate london and the lease on the property k/a unit 51 millmead trading estate london 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.
Fully Satisfied

Filing History

6 September 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
24 August 2023Confirmation statement made on 24 August 2023 with updates (3 pages)
2 December 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
19 July 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
18 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
14 December 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
12 January 2021Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
2 January 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
24 October 2017Notification of Memet Umek as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Notification of Hasan Isti as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Notification of Hasan Unek as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Notification of Memet Umek as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
24 October 2017Notification of Hasan Unek as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Notification of Hasan Isti as a person with significant control on 16 October 2017 (2 pages)
24 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
26 January 2017Registration of charge 065669980003, created on 17 January 2017 (23 pages)
26 January 2017Registration of charge 065669980003, created on 17 January 2017 (23 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
2 November 2015Director's details changed for Mr Hasan Isti on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Director's details changed for Mr Hasan Isti on 2 November 2015 (2 pages)
2 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 March 2015Registration of charge 065669980002, created on 3 March 2015 (18 pages)
6 March 2015Registration of charge 065669980002, created on 3 March 2015 (18 pages)
6 March 2015Registration of charge 065669980002, created on 3 March 2015 (18 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
10 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
11 October 2012Statement of capital following an allotment of shares on 11 October 2012
  • GBP 100
(3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 October 2011Termination of appointment of Memet Unek as a secretary (1 page)
21 October 2011Appointment of Mr Hasan Isti as a director (2 pages)
21 October 2011Termination of appointment of Memet Unek as a secretary (1 page)
21 October 2011Termination of appointment of Memet Unek as a director (1 page)
21 October 2011Appointment of Mr Hasan Isti as a director (2 pages)
21 October 2011Termination of appointment of Memet Unek as a director (1 page)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
3 February 2011Termination of appointment of Hasan Unek as a director (1 page)
3 February 2011Termination of appointment of Hasan Unek as a director (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
2 October 2010Compulsory strike-off action has been discontinued (1 page)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2010Appointment of Mr Hasan Unek as a director (2 pages)
16 July 2010Appointment of Mr Hasan Unek as a director (2 pages)
16 July 2010Appointment of Mr Memet Unek as a director (2 pages)
16 July 2010Appointment of Mr Memet Unek as a director (2 pages)
15 July 2010Termination of appointment of Emrah Ozkes as a director (1 page)
15 July 2010Termination of appointment of Hasan Tintas as a director (1 page)
15 July 2010Termination of appointment of Emrah Ozkes as a director (1 page)
15 July 2010Termination of appointment of Hasan Tintas as a director (1 page)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 July 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 16/04/09; full list of members (5 pages)
1 July 2009Return made up to 16/04/09; full list of members (5 pages)
17 April 2008Secretary's change of particulars / mehmet unek / 17/04/2008 (1 page)
17 April 2008Secretary's change of particulars / mehmet unek / 17/04/2008 (1 page)
16 April 2008Incorporation (13 pages)
16 April 2008Incorporation (13 pages)