121 Brooker Road
Waltham Abbey
EN9 1JH
Director Name | Mr Leonard Lerner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Rostrevor Avenue South Tottenham London N15 6LP |
Secretary Name | Mr Simon Tesler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Albion Road London N16 9JU |
Director Name | Mr Ozkan Djemal |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 March 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Derwent Road London N13 4PY |
Secretary Name | Mehtap D'Jemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 day after company formation) |
Appointment Duration | 14 years (resigned 27 May 2016) |
Role | Company Director |
Correspondence Address | 11 Derwent Road London N13 4PY |
Director Name | Mr Jan Djemal |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2022(19 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 August 2022) |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 11 Derwent Road London N13 4PY |
Telephone | 020 72490471 |
---|---|
Telephone region | London |
Registered Address | Jjo Accountancy, Unit 128 M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£47,846 |
Current Liabilities | £355,702 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
17 January 2022 | Delivered on: 17 January 2022 Persons entitled: Turkish Bank (UK) Limited Classification: A registered charge Particulars: 253 london road, st leonards on sea, TN37 6NB registered with title number HT5659. Outstanding |
---|---|
18 January 2019 | Delivered on: 21 January 2019 Persons entitled: Turkish Bank (UK) LTD Classification: A registered charge Particulars: 46-46A bohemia road, st leonards on sea, east sussex, TN37 6RQ. Outstanding |
29 May 2018 | Delivered on: 14 June 2018 Persons entitled: Turkish Bank (UK) LTD Classification: A registered charge Particulars: 25 bexhill road, st leonards on sea, east sussex, TN38 oah. Outstanding |
16 May 2013 | Delivered on: 24 May 2013 Persons entitled: Turkish Bank (UK) Limited Classification: A registered charge Particulars: F/H property k/a 2 albion parade, albion road, stoke newington london and passage at back of 2 albion parade, albion road stoke newington london. Notification of addition to or amendment of charge. Outstanding |
16 May 2013 | Delivered on: 24 May 2013 Persons entitled: Turkish Bank (UK) Limited Classification: A registered charge Particulars: F/H property k/a 2 albion parade, albion road, stoke newington london and passage at back of 2 albion parade, albion road stoke newington london. Notification of addition to or amendment of charge. Outstanding |
7 October 2002 | Delivered on: 17 October 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 albion parade, albion road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
12 March 2023 | Appointment of Mr Jan Djemal as a director on 12 March 2023 (2 pages) |
---|---|
12 March 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
15 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
22 October 2022 | Registered office address changed from 5 Fairfield Road Upper Edmonton N18 2QP United Kingdom to Jjo Accountancy, Unit 128 M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 22 October 2022 (1 page) |
23 August 2022 | Termination of appointment of Jan Djemal as a director on 22 August 2022 (1 page) |
13 April 2022 | Registered office address changed from 146 Albion Road London N16 9PA England to 5 Fairfield Road Upper Edmonton N18 2QP on 13 April 2022 (1 page) |
15 March 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
27 February 2022 | Confirmation statement made on 26 February 2022 with updates (5 pages) |
15 February 2022 | Current accounting period shortened from 31 May 2022 to 28 May 2022 (1 page) |
14 February 2022 | Current accounting period extended from 28 May 2022 to 31 May 2022 (1 page) |
18 January 2022 | Appointment of Mr Jan Djemal as a director on 15 January 2022 (2 pages) |
17 January 2022 | Registration of charge 044292400006, created on 17 January 2022 (7 pages) |
17 January 2022 | Satisfaction of charge 044292400003 in full (1 page) |
17 January 2022 | Satisfaction of charge 044292400002 in full (1 page) |
17 January 2022 | Satisfaction of charge 1 in full (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 February 2021 | Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA England to 146 Albion Road London N16 9PA on 23 February 2021 (1 page) |
2 March 2020 | Confirmation statement made on 26 February 2020 with updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
12 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
21 January 2019 | Registration of charge 044292400005, created on 18 January 2019 (8 pages) |
14 June 2018 | Registration of charge 044292400004, created on 29 May 2018 (7 pages) |
2 March 2018 | Director's details changed for Mrs Mehtap Djemal on 25 February 2018 (2 pages) |
2 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
2 March 2018 | Registered office address changed from 11 Derwent Road London N13 4PY England to Building 2 30 Friern Park North Finchley London N12 9DA on 2 March 2018 (1 page) |
2 March 2018 | Change of details for Mrs Mehtap Djemal as a person with significant control on 25 February 2018 (2 pages) |
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
12 October 2017 | Total exemption small company accounts made up to 28 May 2016 (4 pages) |
12 October 2017 | Total exemption small company accounts made up to 28 May 2016 (4 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2017 | Registered office address changed from 149 Albion Road London N16 9JU to 11 Derwent Road London N13 4PY on 26 February 2017 (1 page) |
26 February 2017 | Registered office address changed from 149 Albion Road London N16 9JU to 11 Derwent Road London N13 4PY on 26 February 2017 (1 page) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
26 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
12 July 2016 | Termination of appointment of Ozkan Djemal as a director on 14 March 2016 (2 pages) |
12 July 2016 | Termination of appointment of Ozkan Djemal as a director on 14 March 2016 (2 pages) |
21 June 2016 | Appointment of Mehtap Djemal as a director on 27 May 2016 (3 pages) |
21 June 2016 | Appointment of Mehtap Djemal as a director on 27 May 2016 (3 pages) |
21 June 2016 | Termination of appointment of Mehtap D'jemal as a secretary on 27 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Mehtap D'jemal as a secretary on 27 May 2016 (2 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
28 February 2014 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page) |
28 February 2014 | Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page) |
16 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 29 May 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 29 May 2012 (3 pages) |
24 May 2013 | Registration of charge 044292400002 (10 pages) |
24 May 2013 | Registration of charge 044292400002 (10 pages) |
24 May 2013 | Registration of charge 044292400003 (10 pages) |
24 May 2013 | Registration of charge 044292400003 (10 pages) |
28 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
19 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
12 May 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
24 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
24 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2010 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
11 January 2010 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
24 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
24 July 2009 | Return made up to 01/05/09; full list of members (3 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Return made up to 01/05/08; full list of members (3 pages) |
26 March 2009 | Return made up to 01/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 01/05/07; full list of members (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 July 2008 | Return made up to 01/05/07; full list of members (7 pages) |
2 July 2008 | Restoration by order of the court (4 pages) |
2 July 2008 | Restoration by order of the court (4 pages) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | Return made up to 01/05/06; full list of members (2 pages) |
16 May 2007 | Return made up to 01/05/06; full list of members (2 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 May 2005 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 May 2004 (9 pages) |
27 April 2006 | Return made up to 01/05/05; full list of members (2 pages) |
27 April 2006 | Return made up to 01/05/05; full list of members (2 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2003 (9 pages) |
20 July 2004 | Return made up to 01/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 01/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 01/05/03; full list of members (8 pages) |
20 July 2004 | Return made up to 01/05/03; full list of members (8 pages) |
15 July 2004 | Restoration by order of the court (1 page) |
15 July 2004 | Restoration by order of the court (1 page) |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | Secretary resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Incorporation (13 pages) |
1 May 2002 | Incorporation (13 pages) |