Company NameDenar Limited
DirectorAhmet Sezgin
Company StatusActive
Company Number06693249
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ahmet Sezgin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(5 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Haselbury Road
London
N9 9TT
Director NameHuseyin Olmez
Date of BirthMarch 1970 (Born 54 years ago)
NationalityTurkish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 Acacia House Douglas Road
Wood Green
London
N22 5RS
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMehmet Uzunkodalak
NationalityBritish
StatusResigned
Appointed09 September 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Adamsrill Close
Enfield
Middlesex
EN1 2BP
Director NameMehmet Uzunkodalak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(4 months after company formation)
Appointment Duration3 years (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Adamsrill Close
Enfield
Middlesex
EN1 2BP
Director NameMr Ahmet Sezgin
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9n Eley Estate
Eley Road
London
N18 3BB
Director NameMr Mehmet Uzunkodalak
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9n Eley Estate
Eley Road
London
N18 3BB
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedenarltd.co.uk

Location

Registered Address274 Alma Road
Enfield
EN3 7BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ahmet Sezgin
100.00%
Ordinary

Financials

Year2014
Net Worth£740
Cash£16,254
Current Liabilities£339,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months, 1 week from now)

Charges

24 March 2011Delivered on: 25 March 2011
Persons entitled: Charley Noble Limited

Classification: Rent deposit deed
Secured details: £6,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,000 see image for full details.
Outstanding
14 November 2008Delivered on: 19 November 2008
Persons entitled: Charley Noble Limited

Classification: Rent deposit deed
Secured details: £6,000 and all other monies due or to become due from the company to the chargee.
Particulars: £6,000 paid by the tenant in consideration of the landlord having agreed to grant a lease dated the 14TH november 2008.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 November 2023Registered office address changed from Unit 9N Eley Road London N18 3BB England to 274 Alma Road Enfield EN3 7BB on 6 November 2023 (1 page)
11 October 2023Director's details changed for Mr Ahmet Sezgin on 1 October 2023 (2 pages)
11 October 2023Change of details for Mr Ahmet Sezgin as a person with significant control on 1 October 2023 (2 pages)
5 September 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
12 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 August 2019Second filing of Confirmation Statement dated 09/10/2018 (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 October 2018Confirmation statement made on 9 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 06/08/2019
(4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Registered office address changed from C/O Gebryil Accounting Ltd 69 Lawrence Road Unit 2.03 Zenith House London N15 4EY to Unit 9N Eley Road London N18 3BB on 13 October 2016 (1 page)
13 October 2016Registered office address changed from C/O Gebryil Accounting Ltd 69 Lawrence Road Unit 2.03 Zenith House London N15 4EY to Unit 9N Eley Road London N18 3BB on 13 October 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
24 February 2014Appointment of Mr Ahmet Sezgin as a director (2 pages)
24 February 2014Termination of appointment of Mehmet Uzunkodalak as a director (1 page)
24 February 2014Termination of appointment of Mehmet Uzunkodalak as a director (1 page)
24 February 2014Appointment of Mr Ahmet Sezgin as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 January 2014Termination of appointment of Ahmet Sezgin as a director (1 page)
29 January 2014Termination of appointment of Ahmet Sezgin as a director (1 page)
29 January 2014Appointment of Mr Mehmet Uzunkodalak as a director (2 pages)
29 January 2014Appointment of Mr Mehmet Uzunkodalak as a director (2 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
4 June 2013Termination of appointment of Huseyin Olmez as a director (1 page)
4 June 2013Termination of appointment of Huseyin Olmez as a director (1 page)
3 June 2013Appointment of Mr Ahmet Sezgin as a director (2 pages)
3 June 2013Appointment of Mr Ahmet Sezgin as a director (2 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 February 2013Registered office address changed from Unit 9N Eley Estate Eley Road London N18 3BB on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Unit 9N Eley Estate Eley Road London N18 3BB on 20 February 2013 (1 page)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Termination of appointment of Mehmet Uzunkodalak as a director (1 page)
29 February 2012Termination of appointment of Mehmet Uzunkodalak as a secretary (1 page)
29 February 2012Termination of appointment of Mehmet Uzunkodalak as a director (1 page)
29 February 2012Termination of appointment of Mehmet Uzunkodalak as a secretary (1 page)
18 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
20 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
20 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 December 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
6 October 2010Director's details changed for Mehmet Uzunkodalak on 9 September 2010 (2 pages)
6 October 2010Director's details changed for Mehmet Uzunkodalak on 9 September 2010 (2 pages)
6 October 2010Director's details changed for Mehmet Uzunkodalak on 9 September 2010 (2 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
19 January 2009Director appointed mehmet uzunkodalak (2 pages)
19 January 2009Director appointed mehmet uzunkodalak (2 pages)
20 November 2008Registered office changed on 20/11/2008 from 538-552 dowsett road london N17 9DH (1 page)
20 November 2008Registered office changed on 20/11/2008 from 538-552 dowsett road london N17 9DH (1 page)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 September 2008Secretary appointed mehmet uzunkodalak (2 pages)
23 September 2008Director appointed huseyin olmez (2 pages)
23 September 2008Secretary appointed mehmet uzunkodalak (2 pages)
23 September 2008Registered office changed on 23/09/2008 from c/O. Gebryil accounting LTD, 28 lawrence road, unit G1, tottenham london N15 4ER U.K. (1 page)
23 September 2008Director appointed huseyin olmez (2 pages)
23 September 2008Registered office changed on 23/09/2008 from c/O. Gebryil accounting LTD, 28 lawrence road, unit G1, tottenham london N15 4ER U.K. (1 page)
11 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
11 September 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
11 September 2008Appointment terminated secretary ashok bhardwaj (1 page)
9 September 2008Incorporation (15 pages)
9 September 2008Incorporation (15 pages)