278 Alma Road
Enfield
EN3 7BB
Director Name | Mr Yucel Capar |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(5 years after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 2 Alexandra Business Centre 278 Alma Road Enfield EN3 7BB |
Director Name | Mr Ali Capar |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Alexandra Business Centre 278 Alma Road Enfield EN3 7BB |
Director Name | Mr Yuksel Capar |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 December 2023(15 years after company formation) |
Appointment Duration | 3 months |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | 1 Flandrian Close Enfield London EN3 6FT |
Director Name | Mr Ali Capar |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bridle Close Enfield EN3 6EB |
Secretary Name | Mr Ali Capar |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bridle Close Enfield Middlesex EN3 6EB |
Director Name | Mr Yuksel Capar |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Alexandra Business Centre 278 Alma Road Enfield EN3 7BB |
Telephone | 020 88017501 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Alexandra Business Centre 278 Alma Road Enfield EN3 7BB |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £63,075 |
Cash | £23,710 |
Current Liabilities | £103,274 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
17 May 2010 | Delivered on: 18 May 2010 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: F/H unit 15 lake business centre tariff road london. Outstanding |
---|---|
5 May 2009 | Delivered on: 20 May 2009 Satisfied on: 16 July 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: £120,000.00 due or to become due from the company to the chargee. Particulars: Unit 15 lake business centre tariff road london. Fully Satisfied |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (5 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 April 2023 | Cessation of Ali Capar as a person with significant control on 24 March 2023 (1 page) |
17 April 2023 | Notification of Tahtakale Holding Ltd as a person with significant control on 24 March 2023 (2 pages) |
17 April 2023 | Cessation of Yucel Capar as a person with significant control on 24 March 2023 (1 page) |
6 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
12 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 February 2022 | Termination of appointment of Yuksel Capar as a director on 22 February 2022 (1 page) |
22 February 2022 | Cessation of Yuksel Capar as a person with significant control on 22 February 2022 (1 page) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (4 pages) |
19 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
3 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 January 2021 | Change of details for Mr Yuksel Capar as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Director's details changed for Mr. Yuksel Capar on 4 January 2021 (2 pages) |
4 January 2021 | Change of details for Mr. Yucel Capar as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Notification of Yuksel Capar as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Change of details for Mr Yuksel Capar as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Notification of Yucel Capar as a person with significant control on 4 January 2021 (2 pages) |
4 January 2021 | Cessation of Yuksel Capar as a person with significant control on 4 January 2021 (1 page) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
14 August 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
7 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Director's details changed for Mr Ali Capar on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Yuksel Capar on 23 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr Ali Capar as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Change of details for Mr Yuksel Capar as a person with significant control on 23 April 2019 (2 pages) |
13 November 2018 | Director's details changed for Mr Yucel Capar on 10 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Yuksel Capar on 10 November 2018 (2 pages) |
12 November 2018 | Registered office address changed from Unit 15 Lake Business Centre Tariff Road London N17 0YX to Unit 2 Alexandra Business Centre 278 Alma Road Enfield EN3 7BB on 12 November 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
21 June 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
15 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 June 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 February 2017 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 February 2017 | Appointment of Mr Ali Capar as a director on 19 July 2016 (2 pages) |
28 February 2017 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 February 2017 | Appointment of Mr Ali Capar as a director on 19 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Ali Capar as a director on 1 November 2014 (1 page) |
29 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Termination of appointment of Ali Capar as a director on 1 November 2014 (1 page) |
22 April 2015 | Amended total exemption small company accounts made up to 31 December 2014 (11 pages) |
22 April 2015 | Amended total exemption small company accounts made up to 31 December 2014 (11 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 January 2015 | Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages) |
26 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages) |
26 January 2015 | Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Appointment of Mr Yucel Capar as a director (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Appointment of Mr Yucel Capar as a director (2 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (4 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders (4 pages) |
10 July 2013 | Director's details changed for Mr Yuksel Capar on 1 January 2012 (2 pages) |
10 July 2013 | Director's details changed for Mr Yuksel Capar on 1 January 2012 (2 pages) |
10 July 2013 | Director's details changed for Mr Yuksel Capar on 1 January 2012 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Director's details changed for Mr Yuksel Capar on 23 January 2012 (2 pages) |
15 January 2013 | Director's details changed for Mr Yuksel Capar on 23 January 2012 (2 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Yuksel Capar as a director (2 pages) |
13 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Appointment of Mr Yuksel Capar as a director (2 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 January 2011 | Appointment of Mr Yucel Capar as a secretary (1 page) |
14 January 2011 | Termination of appointment of Ali Capar as a secretary (1 page) |
14 January 2011 | Appointment of Mr Yucel Capar as a secretary (1 page) |
14 January 2011 | Director's details changed for Mr Ali Capar on 14 January 2011 (2 pages) |
14 January 2011 | Director's details changed for Mr Ali Capar on 14 January 2011 (2 pages) |
14 January 2011 | Termination of appointment of Ali Capar as a secretary (1 page) |
20 October 2010 | Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Ali Capar on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Mr Ali Capar on 11 October 2010 (2 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Director's details changed for Mr Ali Capar on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Ali Capar on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Ali Capar on 4 October 2010 (2 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2010 | Resolutions
|
19 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
19 February 2010 | Resolutions
|
19 February 2010 | Statement of capital following an allotment of shares on 10 February 2010
|
10 February 2010 | Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 10 February 2010 (1 page) |
10 February 2010 | Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 10 February 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2009 | Location of debenture register (1 page) |
3 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
3 August 2009 | Location of debenture register (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 555 white hart lane london N17 7RN england (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 555 white hart lane london N17 7RN england (1 page) |
18 December 2008 | Incorporation (17 pages) |
18 December 2008 | Incorporation (17 pages) |