Company NameZAH Restaurants Ltd
Company StatusActive
Company Number09173375
CategoryPrivate Limited Company
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ahmet Akdogan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Director NameMr Haci Akdogan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE
Director NameMr Muzaffer Cicek
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence Address261 Green Lanes
London
N13 4XE

Location

Registered Address261 Green Lanes
London
N13 4XE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

30 July 2021Delivered on: 2 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Fixed and floating charges over all properties and undertaking, licence, assets present and future and other interests of the chargor as described in the instrument(debenture).
Outstanding
14 October 2019Delivered on: 1 November 2019
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 22 October 2019
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 20 June 2017
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
21 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
9 March 2023Cessation of Muzaffer Cicek as a person with significant control on 1 March 2023 (1 page)
9 March 2023Change of details for Mr Haci Akdogan as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Notification of C.A.A. Restaurants Limited as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Cessation of Haci Akdogan as a person with significant control on 1 March 2023 (1 page)
9 March 2023Change of details for Mr Muzaffer Cicek as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Change of details for Mr Ahmet Akdogan as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Cessation of Ahmet Akdogan as a person with significant control on 1 March 2023 (1 page)
28 August 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (11 pages)
2 August 2021Registration of charge 091733750004, created on 30 July 2021 (47 pages)
19 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
26 March 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
2 September 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
1 November 2019Registration of charge 091733750003, created on 14 October 2019 (42 pages)
22 October 2019Registration of charge 091733750002, created on 14 October 2019 (69 pages)
2 September 2019Confirmation statement made on 6 July 2019 with updates (4 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
12 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
5 February 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 February 2018Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
14 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 June 2017Registration of charge 091733750001, created on 20 June 2017 (70 pages)
20 June 2017Registration of charge 091733750001, created on 20 June 2017 (70 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 September 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
9 September 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
11 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
2 March 2016Statement of capital following an allotment of shares on 6 January 2015
  • GBP 150
(4 pages)
2 March 2016Statement of capital following an allotment of shares on 6 January 2015
  • GBP 150
(4 pages)
30 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
30 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(5 pages)
5 September 2014Director's details changed for Mr Muzaffer Cicek on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Muzaffer Cicek on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Muzaffer Cicek on 5 September 2014 (2 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(26 pages)
13 August 2014Incorporation
Statement of capital on 2014-08-13
  • GBP 100
(26 pages)