London
E4 9LN
Director Name | Mr Kemal Ucur |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 245 Caledonian Road London N1 1ED |
Director Name | Mr Aziz Davutoglu |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
Website | tfcsupermarkets.com |
---|---|
Telephone | 020 88033466 |
Telephone region | London |
Registered Address | 266-268 High Street Waltham Cross Hertfordshire EN8 7EA |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Waltham Cross |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £1 | Aziz Davutoglu 50.00% Ordinary |
---|---|
500 at £1 | Kemal Ucur 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,156 |
Cash | £40,755 |
Current Liabilities | £165,669 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 February 2014 | Delivered on: 28 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
15 October 2020 | Termination of appointment of Aziz Davutoglu as a director on 1 April 2020 (1 page) |
18 March 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 August 2019 | Appointment of Mr Kemal Ucur as a director on 9 August 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 18 January 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Registration of charge 079150310001 (5 pages) |
28 February 2014 | Registration of charge 079150310001 (5 pages) |
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 September 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
22 May 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2013 | Registered office address changed from 245 Caledonian Road London N1 1ED England on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 245 Caledonian Road London N1 1ED England on 15 May 2013 (1 page) |
7 February 2012 | Appointment of Mr Aziz Davutoglu as a director (2 pages) |
7 February 2012 | Appointment of Mr Aziz Davutoglu as a director (2 pages) |
6 February 2012 | Termination of appointment of Kemal Ucur as a director (1 page) |
6 February 2012 | Termination of appointment of Kemal Ucur as a director (1 page) |
18 January 2012 | Incorporation (24 pages) |
18 January 2012 | Incorporation (24 pages) |