Company NameTahtakale Limited
Company StatusActive
Company Number06776877
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 3 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

Secretary NameMr Yucel Capar
StatusCurrent
Appointed14 January 2011(2 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressUnit 2 Alexandra Business Centre
278 Alma Road
Enfield
EN3 7BB
Director NameMr Yucel Capar
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(5 years after company formation)
Appointment Duration10 years, 3 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 Alexandra Business Centre
278 Alma Road
Enfield
EN3 7BB
Director NameMr Ali Capar
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Alexandra Business Centre
278 Alma Road
Enfield
EN3 7BB
Director NameMr Yuksel Capar
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 2023(15 years after company formation)
Appointment Duration3 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address1 Flandrian Close Enfield
London
EN3 6FT
Director NameMr Ali Capar
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address57 Bridle Close
Enfield
EN3 6EB
Secretary NameMr Ali Capar
NationalityTurkish
StatusResigned
Appointed18 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Bridle Close
Enfield
Middlesex
EN3 6EB
Director NameMr Yuksel Capar
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(3 years after company formation)
Appointment Duration10 years, 1 month (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Alexandra Business Centre
278 Alma Road
Enfield
EN3 7BB

Contact

Telephone020 88017501
Telephone regionLondon

Location

Registered AddressUnit 2 Alexandra Business Centre
278 Alma Road
Enfield
EN3 7BB
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£63,075
Cash£23,710
Current Liabilities£103,274

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (4 months, 4 weeks ago)
Next Return Due16 November 2024 (7 months, 3 weeks from now)

Charges

17 May 2010Delivered 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 2009Delivered 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

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 April 2023Cessation of Ali Capar as a person with significant control on 24 March 2023 (1 page)
17 April 2023Notification of Tahtakale Holding Ltd as a person with significant control on 24 March 2023 (2 pages)
17 April 2023Cessation of Yucel Capar as a person with significant control on 24 March 2023 (1 page)
6 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
22 February 2022Termination of appointment of Yuksel Capar as a director on 22 February 2022 (1 page)
22 February 2022Cessation of Yuksel Capar as a person with significant control on 22 February 2022 (1 page)
22 February 2022Confirmation statement made on 22 February 2022 with updates (4 pages)
19 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 January 2021Change of details for Mr Yuksel Capar as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Director's details changed for Mr. Yuksel Capar on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr. Yucel Capar as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Notification of Yuksel Capar as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Change of details for Mr Yuksel Capar as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Notification of Yucel Capar as a person with significant control on 4 January 2021 (2 pages)
4 January 2021Cessation of Yuksel Capar as a person with significant control on 4 January 2021 (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
14 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
7 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 April 2019Director's details changed for Mr Ali Capar on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Yuksel Capar on 23 April 2019 (2 pages)
23 April 2019Change of details for Mr Ali Capar as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Change of details for Mr Yuksel Capar as a person with significant control on 23 April 2019 (2 pages)
13 November 2018Director's details changed for Mr Yucel Capar on 10 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Yuksel Capar on 10 November 2018 (2 pages)
12 November 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (1 page)
21 June 2017Micro company accounts made up to 31 December 2016 (1 page)
15 June 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
15 June 2017Amended total exemption small company accounts made up to 31 December 2015 (6 pages)
28 February 2017Confirmation statement made on 19 July 2016 with updates (5 pages)
28 February 2017Appointment of Mr Ali Capar as a director on 19 July 2016 (2 pages)
28 February 2017Confirmation statement made on 19 July 2016 with updates (5 pages)
28 February 2017Appointment of Mr Ali Capar as a director on 19 July 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(5 pages)
29 February 2016Termination of appointment of Ali Capar as a director on 1 November 2014 (1 page)
29 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000
(5 pages)
29 February 2016Termination of appointment of Ali Capar as a director on 1 November 2014 (1 page)
22 April 2015Amended total exemption small company accounts made up to 31 December 2014 (11 pages)
22 April 2015Amended total exemption small company accounts made up to 31 December 2014 (11 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 January 2015Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(6 pages)
26 January 2015Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages)
26 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50,000
(6 pages)
26 January 2015Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mr Ali Capar on 26 January 2015 (2 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(6 pages)
21 January 2014Appointment of Mr Yucel Capar as a director (2 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(6 pages)
21 January 2014Appointment of Mr Yucel Capar as a director (2 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
16 January 2014Annual return made up to 13 January 2014 with a full list of shareholders (4 pages)
10 July 2013Director's details changed for Mr Yuksel Capar on 1 January 2012 (2 pages)
10 July 2013Director's details changed for Mr Yuksel Capar on 1 January 2012 (2 pages)
10 July 2013Director's details changed for Mr Yuksel Capar on 1 January 2012 (2 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Mr Yuksel Capar on 23 January 2012 (2 pages)
15 January 2013Director's details changed for Mr Yuksel Capar on 23 January 2012 (2 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Yuksel Capar as a director (2 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Yuksel Capar as a director (2 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Appointment of Mr Yucel Capar as a secretary (1 page)
14 January 2011Termination of appointment of Ali Capar as a secretary (1 page)
14 January 2011Appointment of Mr Yucel Capar as a secretary (1 page)
14 January 2011Director's details changed for Mr Ali Capar on 14 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Ali Capar on 14 January 2011 (2 pages)
14 January 2011Termination of appointment of Ali Capar as a secretary (1 page)
20 October 2010Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Ali Capar on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Ali Capar on 11 October 2010 (2 pages)
12 October 2010Secretary's details changed for Mr Ali Capar on 11 October 2010 (2 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Ali Capar on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ali Capar on 4 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Ali Capar on 4 October 2010 (2 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 50,000
(4 pages)
19 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 50,000
(4 pages)
10 February 2010Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 485 Kingsland Road London E8 4AU United Kingdom on 10 February 2010 (1 page)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 January 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2009Location of debenture register (1 page)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Return made up to 03/08/09; full list of members (3 pages)
3 August 2009Location of debenture register (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 January 2009Registered office changed on 22/01/2009 from 555 white hart lane london N17 7RN england (1 page)
22 January 2009Registered office changed on 22/01/2009 from 555 white hart lane london N17 7RN england (1 page)
18 December 2008Incorporation (17 pages)
18 December 2008Incorporation (17 pages)