Edmonton
London
N9 7LP
Director Name | Mr Dervis Aslan |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 27 Shaw Road Enfield Middlesex EN3 5NE |
Director Name | Mr Muzaffer Cicek |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Richmond Avenue London E4 9RR |
Director Name | Mr Onder Sahan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Oakhill Close Woodford Green Essex IG8 9PH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2008(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | hazev.com |
---|---|
Telephone | 020 75159467 |
Telephone region | London |
Registered Address | 11 Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | C.a.a. Restaurants LTD 50.00% Ordinary |
---|---|
1 at £1 | Tas (London) LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £792,574 |
Cash | £51,437 |
Current Liabilities | £1,668,212 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 August 2023 (8 months ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as units 8-12 inclusive moss house, 1 to 7 inclusive garman road tottenham N17 0UN as the same is registered at land registry with freehold title absolute under title number EGL218819. Outstanding |
---|---|
13 November 2015 | Delivered on: 4 December 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Debenture:. Ground floor, unit 2B, 13 baltimore wharf london E14 9EY:. Ground floor, unit 2D, 2-8 oakland quay london E14 9FB:. 638 commercial road, london E14 7HS. Outstanding |
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: 2B, 13 baltimore wharf, london E14 9FB. Outstanding |
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Unit 2D, 2-8 oakland quay london E14 9EA. Outstanding |
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: 638 commercial road, london E14 7HS. Outstanding |
26 December 2014 | Delivered on: 6 January 2015 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Long l/h property k/a unit 7 the terrace city harbour. Outstanding |
30 July 2021 | Delivered on: 4 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 638 commercial road, london E14 7HS as the same is registered at hm land registry under title no. AGL255395 and all properties and undertakings, licences, assets, present and future, and other interests of the chargor as described in the instrument. Outstanding |
14 April 2020 | Delivered on: 16 April 2020 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 1 November 2019 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 22 October 2019 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Outstanding |
14 October 2019 | Delivered on: 14 October 2019 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 11 selsdon way city harbour london E14 9GL registered at land registry under title number EGL516154. Outstanding |
24 October 2018 | Delivered on: 25 October 2018 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Debenture: all that freehold land and property known as units 8-12 inclusive moss house, 1 to 7 inclusive garman road tottenham N17 0UN as the same is registered at land registry with freehold title absolute under title number EGL218819. Outstanding |
18 July 2011 | Delivered on: 21 July 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 11 selsdon way city harbour london. Outstanding |
23 February 2015 | Delivered on: 13 March 2015 Satisfied on: 17 November 2015 Persons entitled: Turkish Bank (UK) LTD Classification: A registered charge Particulars: Units 2B & 2D baltimore wharf inner millwall dock london. Fully Satisfied |
12 April 2012 | Delivered on: 14 April 2012 Satisfied on: 17 November 2015 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: L/H property k/a limehouse library, 638 commercial road, london. Fully Satisfied |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (11 pages) |
---|---|
23 August 2023 | Confirmation statement made on 23 August 2023 with updates (3 pages) |
5 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
28 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
26 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
30 April 2022 | Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE to 11 Selsdon Way London E14 9GL on 30 April 2022 (1 page) |
29 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
4 August 2021 | Registration of charge 066268240015, created on 30 July 2021 (47 pages) |
8 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
4 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
16 April 2020 | Registration of charge 066268240014, created on 14 April 2020 (67 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
1 November 2019 | Registration of charge 066268240013, created on 14 October 2019 (42 pages) |
22 October 2019 | Registration of charge 066268240012, created on 14 October 2019 (69 pages) |
15 October 2019 | Satisfaction of charge 1 in full (1 page) |
14 October 2019 | Registration of charge 066268240011, created on 14 October 2019 (40 pages) |
2 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 October 2018 | Registration of charge 066268240009, created on 24 October 2018 (38 pages) |
25 October 2018 | Registration of charge 066268240010, created on 24 October 2018 (74 pages) |
11 July 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
18 July 2017 | Notification of Onder Sahan as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Onder Sahan as a person with significant control on 6 April 2016 (2 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 December 2015 | Registration of charge 066268240008, created on 13 November 2015 (74 pages) |
4 December 2015 | Registration of charge 066268240008, created on 13 November 2015 (74 pages) |
18 November 2015 | Registration of charge 066268240006, created on 13 November 2015 (38 pages) |
18 November 2015 | Registration of charge 066268240005, created on 13 November 2015 (38 pages) |
18 November 2015 | Registration of charge 066268240007, created on 13 November 2015 (38 pages) |
18 November 2015 | Registration of charge 066268240006, created on 13 November 2015 (38 pages) |
18 November 2015 | Registration of charge 066268240007, created on 13 November 2015 (38 pages) |
18 November 2015 | Registration of charge 066268240005, created on 13 November 2015 (38 pages) |
17 November 2015 | Satisfaction of charge 066268240004 in full (1 page) |
17 November 2015 | Satisfaction of charge 2 in full (1 page) |
17 November 2015 | Satisfaction of charge 2 in full (1 page) |
17 November 2015 | Satisfaction of charge 066268240004 in full (1 page) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
13 March 2015 | Registration of charge 066268240004, created on 23 February 2015 (9 pages) |
13 March 2015 | Registration of charge 066268240004, created on 23 February 2015 (9 pages) |
6 January 2015 | Registration of charge 066268240003, created on 26 December 2014 (39 pages) |
6 January 2015 | Registration of charge 066268240003, created on 26 December 2014 (39 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
17 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
10 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 August 2008 | Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
4 August 2008 | Director appointed muzaffer cicek (2 pages) |
4 August 2008 | Director appointed muzaffer cicek (2 pages) |
4 August 2008 | Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
1 August 2008 | Director appointed haci akdogan (2 pages) |
1 August 2008 | Director appointed haci akdogan (2 pages) |
23 July 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
23 July 2008 | Appointment terminate, secretary aa company services LIMITED logged form (1 page) |
22 July 2008 | Director appointed onder sahan (2 pages) |
22 July 2008 | Director appointed dervis aslan (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
22 July 2008 | Appointment terminated director buyview LTD (1 page) |
22 July 2008 | Appointment terminated director buyview LTD (1 page) |
22 July 2008 | Director appointed dervis aslan (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
22 July 2008 | Director appointed onder sahan (2 pages) |
23 June 2008 | Incorporation (14 pages) |
23 June 2008 | Incorporation (14 pages) |