London
SW1H 0QS
Director Name | Mr Ahmet Nejat Arda |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mrs Janet Elaine Connelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Ahmet Nejat Arda |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House, Goudhurst Road Marden Kent TN12 9LT |
Secretary Name | Professional Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2008(same day as company formation) |
Correspondence Address | 25 Upper Brook Street London W1K 7QD |
Telephone | 020 77991000 |
---|---|
Telephone region | London |
Registered Address | Alliance House 12 Caxton Street London SW1H 0QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Ferco Dis Ticaret Ve Yatirim As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,241 |
Cash | £796 |
Current Liabilities | £5,954 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
27 June 2014 | Delivered on: 16 July 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
---|---|
2 August 2011 | Delivered on: 4 August 2011 Persons entitled: Banque Cantonale Vaudoise Classification: Trade finance security deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all its rights title and interest in and to assigned receivables,the pledged good and the pledged documents see image for full details. Outstanding |
11 March 2011 | Delivered on: 29 March 2011 Persons entitled: Banque Cantonale Vaudoise Classification: A trade finance security deed Secured details: All monies due or to become due from the company and alsteel (UK) limited to the chargee on any account whatsoever. Particulars: The assigned receivables, the insurances, the pledged goods and the pledged documents, by way of first floating charge the charge property. See image for full details. Outstanding |
19 May 2009 | Delivered on: 3 June 2009 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from fermer consultants limited to the chargee. Particulars: All paper securities, stocks, bonds, coupons of paper securities see image for full details. Outstanding |
19 May 2009 | Delivered on: 3 June 2009 Persons entitled: Banque Cantonale De Geneve Classification: General pledge agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All paper securities, stocks, bonds, coupons of paper securities, see image for full details. Outstanding |
19 May 2009 | Delivered on: 3 June 2009 Persons entitled: Banque Cantonale De Geneve Classification: Pledge of goods Secured details: All monies due or to become due from the company to the chargee. Particulars: All goods. The goods may be represented by warehouse certificates, bills of lading, see image for full details. Outstanding |
19 May 2009 | Delivered on: 3 June 2009 Persons entitled: Banque Cantonale De Geneve Classification: Letter of hypothecation Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All produe and goods and all bills of exchange see image for full details. Outstanding |
19 May 2009 | Delivered on: 3 June 2009 Persons entitled: Banque Cantonale De Geneve Classification: Letter of pledge Secured details: All sums due or to become due. Particulars: All negotiable instruments and all produce and goods and all bills of lading see image for full details. Outstanding |
27 June 2014 | Delivered on: 16 July 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 16 July 2014 Persons entitled: Credit Suisse Ag Classification: A registered charge Outstanding |
19 May 2009 | Delivered on: 3 June 2009 Persons entitled: Banque Cantonale De Geneve Classification: Deed of assignment of receivables 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: All receivables meaning all moneys due or owing to the company under any contract or in respect of any breach of contract or any debts or under all guarantees bonds indemnities or under any policy of insurance in respect of goods or under any security or guarantee. Outstanding |
3 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 March 2020 | Appointment of Mr Ahmet Nejat Arda as a director on 17 February 2020 (2 pages) |
17 March 2020 | Appointment of Ms Janet Elaine Connelly as a director on 17 February 2020 (2 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mr Ibrahim Serdar Aral on 1 October 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
1 November 2017 | Director's details changed for Mr Ibrahim Serdar Aral on 1 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Ibrahim Serdar Aral as a person with significant control on 1 October 2017 (2 pages) |
1 November 2017 | Change of details for Mr Ibrahim Serdar Aral as a person with significant control on 1 October 2017 (2 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
28 October 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-10-28
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 July 2014 | Registration of charge 067308670011, created on 27 June 2014 (7 pages) |
16 July 2014 | Registration of charge 067308670009, created on 27 June 2014 (7 pages) |
16 July 2014 | Registration of charge 067308670010, created on 27 June 2014 (8 pages) |
16 July 2014 | Registration of charge 067308670009, created on 27 June 2014 (7 pages) |
16 July 2014 | Registration of charge 067308670010, created on 27 June 2014 (8 pages) |
16 July 2014 | Registration of charge 067308670011, created on 27 June 2014 (7 pages) |
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
7 February 2013 | Full accounts made up to 31 December 2011 (16 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
1 May 2012 | Termination of appointment of Professional Trust Company (Uk) Limited as a secretary (1 page) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Professional Trust Company (Uk) Limited on 3 September 2010 (2 pages) |
5 August 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
5 August 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
14 April 2010 | Appointment of Ibrahim Serdar Aral as a director (3 pages) |
14 April 2010 | Appointment of Ibrahim Serdar Aral as a director (3 pages) |
17 February 2010 | Termination of appointment of Ahmet Arda as a director (2 pages) |
17 February 2010 | Termination of appointment of Ahmet Arda as a director (2 pages) |
1 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
1 December 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 October 2008 | Incorporation (18 pages) |
22 October 2008 | Incorporation (18 pages) |