Company NameTahtakale Property Ltd
Company StatusActive
Company Number08725993
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Previous NameTahtakale Wholesale Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ali Capar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
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
Appointed23 August 2018(4 years, 10 months after company formation)
Appointment Duration5 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 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Alexandra Business Centre
278 Alma Road
Enfield
EN3 7BB
Secretary NameMr Yucel Capar
StatusCurrent
Appointed09 October 2020(7 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressUnit 2 Alexandra Business Centre
278 Alma Road
Enfield
EN3 7BB
Secretary NameMr Yucel Capar
StatusResigned
Appointed18 September 2014(11 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 23 August 2018)
RoleCompany Director
Correspondence Address40 The Ridge
Dollis Valley Drive
Barnet
Hertfordshire
EN5 2TS

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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
11 March 2021Director's details changed for Mr Ali Capar on 11 March 2021 (2 pages)
11 March 2021Change of details for Mr Ali Capar as a person with significant control on 11 March 2021 (2 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
9 October 2020Appointment of Mr. Yuksel Capar as a director on 9 October 2020 (2 pages)
9 October 2020Appointment of Mr. Yucel Capar as a secretary on 9 October 2020 (2 pages)
8 October 2020Change of details for Mr Yuksel Capar as a person with significant control on 7 October 2020 (2 pages)
8 October 2020Change of details for Mr Ali Capar as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Change of details for Mr. Yucel Capar as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Change of details for Mr Yuksel Capar as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Notification of Yucel Capar as a person with significant control on 7 October 2020 (2 pages)
7 October 2020Confirmation statement made on 3 August 2020 with updates (5 pages)
22 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
24 April 2019Change of details for Mr Yuksel Capar as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Director's details changed for Mr Ali 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)
18 December 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
13 November 2018Director's details changed for Mr Ali 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)
12 November 2018Director's details changed for Mr Yucel Capar on 9 November 2018 (2 pages)
30 August 2018Cessation of Yucel Capar as a person with significant control on 30 August 2018 (1 page)
24 August 2018Notification of Ali Capar as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 August 2018Termination of appointment of Yucel Capar as a secretary on 23 August 2018 (1 page)
23 August 2018Cessation of Yuksel Capar as a person with significant control on 23 August 2018 (1 page)
23 August 2018Notification of Yucel Capar as a person with significant control on 23 August 2018 (2 pages)
23 August 2018Appointment of Mr Yucel Capar as a director on 23 August 2018 (2 pages)
5 October 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Notification of Yuksel Capar as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Notification of Yuksel Capar as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Notification of Yuksel Capar as a person with significant control on 20 July 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 March 2017Company name changed tahtakale wholesale LTD\certificate issued on 01/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
1 March 2017Company name changed tahtakale wholesale LTD\certificate issued on 01/03/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28
(3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 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)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 90
(4 pages)
3 November 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 90
(4 pages)
11 May 2015Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page)
11 May 2015Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page)
11 May 2015Previous accounting period shortened from 9 October 2015 to 31 March 2015 (1 page)
24 April 2015Previous accounting period shortened from 31 October 2014 to 9 October 2014 (1 page)
24 April 2015Accounts made up to 9 October 2014 (2 pages)
24 April 2015Previous accounting period shortened from 31 October 2014 to 9 October 2014 (1 page)
24 April 2015Accounts made up to 9 October 2014 (2 pages)
24 April 2015Accounts made up to 9 October 2014 (2 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90
(4 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 90
(4 pages)
18 September 2014Appointment of Mr Yucel Capar as a secretary on 18 September 2014 (2 pages)
18 September 2014Appointment of Mr Yucel Capar as a secretary on 18 September 2014 (2 pages)
10 October 2013Registered office address changed from 152 Stoke Newington Road London N16 7XA England on 10 October 2013 (1 page)
10 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 October 2013Registered office address changed from 152 Stoke Newington Road London N16 7XA England on 10 October 2013 (1 page)