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 | 23 August 2018(4 years, 10 months after company formation) |
Appointment Duration | 5 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 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(7 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Alexandra Business Centre 278 Alma Road Enfield EN3 7BB |
Secretary Name | Mr Yucel Capar |
---|---|
Status | Current |
Appointed | 09 October 2020(7 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 2 Alexandra Business Centre 278 Alma Road Enfield EN3 7BB |
Secretary Name | Mr Yucel Capar |
---|---|
Status | Resigned |
Appointed | 18 September 2014(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 August 2018) |
Role | Company Director |
Correspondence Address | 40 The Ridge Dollis Valley Drive Barnet Hertfordshire EN5 2TS |
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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
16 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
22 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
11 March 2021 | Director's details changed for Mr Ali Capar on 11 March 2021 (2 pages) |
11 March 2021 | Change of details for Mr Ali Capar as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 October 2020 | Appointment of Mr. Yuksel Capar as a director on 9 October 2020 (2 pages) |
9 October 2020 | Appointment of Mr. Yucel Capar as a secretary on 9 October 2020 (2 pages) |
8 October 2020 | Change of details for Mr Yuksel Capar as a person with significant control on 7 October 2020 (2 pages) |
8 October 2020 | Change of details for Mr Ali Capar as a person with significant control on 8 October 2020 (2 pages) |
8 October 2020 | Change of details for Mr. Yucel Capar as a person with significant control on 8 October 2020 (2 pages) |
8 October 2020 | Change of details for Mr Yuksel Capar as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Notification of Yucel Capar as a person with significant control on 7 October 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 3 August 2020 with updates (5 pages) |
22 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
24 April 2019 | Change of details for Mr Yuksel Capar as a person with significant control on 23 April 2019 (2 pages) |
23 April 2019 | Director's details changed for Mr Ali 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) |
18 December 2018 | Amended total exemption full accounts made up to 31 March 2017 (5 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 November 2018 | Director's details changed for Mr Ali 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) |
12 November 2018 | Director's details changed for Mr Yucel Capar on 9 November 2018 (2 pages) |
30 August 2018 | Cessation of Yucel Capar as a person with significant control on 30 August 2018 (1 page) |
24 August 2018 | Notification of Ali Capar as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
23 August 2018 | Termination of appointment of Yucel Capar as a secretary on 23 August 2018 (1 page) |
23 August 2018 | Cessation of Yuksel Capar as a person with significant control on 23 August 2018 (1 page) |
23 August 2018 | Notification of Yucel Capar as a person with significant control on 23 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Yucel Capar as a director on 23 August 2018 (2 pages) |
5 October 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 3 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Yuksel Capar as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Yuksel Capar as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Notification of Yuksel Capar as a person with significant control on 20 July 2017 (2 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 March 2017 | Company name changed tahtakale wholesale LTD\certificate issued on 01/03/17
|
1 March 2017 | Company name changed tahtakale wholesale LTD\certificate issued on 01/03/17
|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 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) |
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 May 2015 | Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page) |
11 May 2015 | Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page) |
11 May 2015 | Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page) |
24 April 2015 | Previous accounting period shortened from 31 October 2014 to 9 October 2014 (1 page) |
24 April 2015 | Accounts made up to 9 October 2014 (2 pages) |
24 April 2015 | Previous accounting period shortened from 31 October 2014 to 9 October 2014 (1 page) |
24 April 2015 | Accounts made up to 9 October 2014 (2 pages) |
24 April 2015 | Accounts made up to 9 October 2014 (2 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Appointment of Mr Yucel Capar as a secretary on 18 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr Yucel Capar as a secretary on 18 September 2014 (2 pages) |
10 October 2013 | Registered office address changed from 152 Stoke Newington Road London N16 7XA England on 10 October 2013 (1 page) |
10 October 2013 | Incorporation
|
10 October 2013 | Incorporation
|
10 October 2013 | Registered office address changed from 152 Stoke Newington Road London N16 7XA England on 10 October 2013 (1 page) |