London
N9 0SN
Director Name | Mr Emrah Ozkes |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Academia Way Tottenham London N17 8HE |
Director Name | Mr Hasan Tintas |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 123a Turnpike Lane London N8 0DU |
Secretary Name | Mr Memet Unek |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 The Waymarks Weir Hall Road London N17 8LD |
Director Name | Mr Hasan Unek |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 51 Millmead Trading Estate London N17 9QU |
Director Name | Mr Memet Unek |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 April 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 51 Millmead Trading Estate London N17 9QU |
Website | sultanet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84930400 |
Telephone region | London |
Registered Address | Unit 51 Millmead Trading Estate London N17 9QU |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Hale |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £439,956 |
Cash | £36,419 |
Current Liabilities | £248,135 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
17 January 2017 | Delivered on: 26 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
3 March 2015 | Delivered on: 6 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 July 2010 | Delivered 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 |
6 September 2023 | Total exemption full accounts made up to 30 April 2023 (5 pages) |
---|---|
24 August 2023 | Confirmation statement made on 24 August 2023 with updates (3 pages) |
2 December 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
19 July 2022 | Total exemption full accounts made up to 30 April 2022 (5 pages) |
18 January 2022 | Total exemption full accounts made up to 30 April 2021 (4 pages) |
14 December 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 April 2020 (4 pages) |
12 January 2021 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 April 2019 (4 pages) |
2 January 2019 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
24 October 2017 | Notification of Memet Umek as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Notification of Hasan Isti as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Notification of Hasan Unek as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Notification of Memet Umek as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of Hasan Unek as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Notification of Hasan Isti as a person with significant control on 16 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
26 January 2017 | Registration of charge 065669980003, created on 17 January 2017 (23 pages) |
26 January 2017 | Registration of charge 065669980003, created on 17 January 2017 (23 pages) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 November 2015 | Director's details changed for Mr Hasan Isti on 2 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Hasan Isti on 2 November 2015 (2 pages) |
2 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 March 2015 | Registration of charge 065669980002, created on 3 March 2015 (18 pages) |
6 March 2015 | Registration of charge 065669980002, created on 3 March 2015 (18 pages) |
6 March 2015 | Registration of charge 065669980002, created on 3 March 2015 (18 pages) |
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (3 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 October 2011 | Termination of appointment of Memet Unek as a secretary (1 page) |
21 October 2011 | Appointment of Mr Hasan Isti as a director (2 pages) |
21 October 2011 | Termination of appointment of Memet Unek as a secretary (1 page) |
21 October 2011 | Termination of appointment of Memet Unek as a director (1 page) |
21 October 2011 | Appointment of Mr Hasan Isti as a director (2 pages) |
21 October 2011 | Termination of appointment of Memet Unek as a director (1 page) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Termination of appointment of Hasan Unek as a director (1 page) |
3 February 2011 | Termination of appointment of Hasan Unek as a director (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
27 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 July 2010 | Appointment of Mr Hasan Unek as a director (2 pages) |
16 July 2010 | Appointment of Mr Hasan Unek as a director (2 pages) |
16 July 2010 | Appointment of Mr Memet Unek as a director (2 pages) |
16 July 2010 | Appointment of Mr Memet Unek as a director (2 pages) |
15 July 2010 | Termination of appointment of Emrah Ozkes as a director (1 page) |
15 July 2010 | Termination of appointment of Hasan Tintas as a director (1 page) |
15 July 2010 | Termination of appointment of Emrah Ozkes as a director (1 page) |
15 July 2010 | Termination of appointment of Hasan Tintas as a director (1 page) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 July 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Return made up to 16/04/09; full list of members (5 pages) |
1 July 2009 | Return made up to 16/04/09; full list of members (5 pages) |
17 April 2008 | Secretary's change of particulars / mehmet unek / 17/04/2008 (1 page) |
17 April 2008 | Secretary's change of particulars / mehmet unek / 17/04/2008 (1 page) |
16 April 2008 | Incorporation (13 pages) |
16 April 2008 | Incorporation (13 pages) |