Ball Hill
Newbury
RG20 0NW
Director Name | Mr Simon Edward Munir |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Fund Manager |
Country of Residence | Monaco |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA |
Secretary Name | Mr Mark Oldham |
---|---|
Status | Current |
Appointed | 14 April 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA |
Director Name | Mr Murat Ulker |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 October 2018(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chairman |
Country of Residence | Turkey |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA |
Director Name | Mr Ahmed Salman Amin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 February 2020(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA |
Director Name | Mr Ali Ulker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 12 February 2020(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA |
Director Name | Mr Halil Cem Karakas |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Secretary Name | Baris Oner |
---|---|
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE |
Registered Address | Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 4 weeks from now) |
15 November 2023 | Confirmation statement made on 4 November 2023 with updates (3 pages) |
---|---|
19 October 2023 | Group of companies' accounts made up to 31 December 2022 (109 pages) |
15 November 2022 | Confirmation statement made on 4 November 2022 with no updates (2 pages) |
13 September 2022 | Group of companies' accounts made up to 31 December 2021 (111 pages) |
8 September 2022 | Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages) |
29 November 2021 | Confirmation statement made on 4 November 2021 with updates (4 pages) |
28 September 2021 | Group of companies' accounts made up to 31 December 2020 (108 pages) |
28 June 2021 | Registered office address changed from United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park 566 Chiswick High Road, Chiswick London W4 5YA on 28 June 2021 (1 page) |
21 December 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 16 September 2020
|
10 August 2020 | Group of companies' accounts made up to 31 December 2019 (109 pages) |
14 February 2020 | Appointment of Mr Ahmed Salman Amin as a director on 12 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Ali Ulker as a director on 12 February 2020 (2 pages) |
20 December 2019 | Group of companies' accounts made up to 31 December 2018 (112 pages) |
21 November 2019 | Director's details changed for Mr Murat Ulker on 16 May 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 4 November 2019 with updates (4 pages) |
17 December 2018 | Group of companies' accounts made up to 31 December 2017 (98 pages) |
14 November 2018 | Confirmation statement made on 4 November 2018 with updates (3 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
1 October 2018 | Termination of appointment of Halil Cem Karakas as a director on 21 September 2018 (1 page) |
1 October 2018 | Appointment of Mr Murat Ulker as a director on 1 October 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr. Halil Cem Karakas on 31 March 2018 (2 pages) |
11 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with updates (3 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (80 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (80 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
13 July 2017 | Notification of Murat Ulker as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Notification of Murat Ulker as a person with significant control on 17 June 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
20 July 2016 | Group of companies' accounts made up to 2 January 2016 (70 pages) |
20 July 2016 | Group of companies' accounts made up to 2 January 2016 (70 pages) |
25 April 2016 | Appointment of Mr Mark Oldham as a secretary on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Baris Oner as a secretary on 14 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Mark Oldham as a secretary on 14 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Baris Oner as a secretary on 14 April 2016 (1 page) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
22 April 2016 | Change of name notice (2 pages) |
22 April 2016 | Change of name notice (2 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 April 2015 | Resolutions
|
17 April 2015 | Sub-division of shares on 25 March 2015 (5 pages) |
17 April 2015 | Resolutions
|
17 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
17 April 2015 | Sub-division of shares on 25 March 2015 (5 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 25 March 2015
|
26 February 2015 | Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page) |
26 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 February 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
26 February 2015 | Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page) |
23 February 2015 | Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages) |
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|