Company NameAddisand Limited
DirectorMehmet Ozer
Company StatusActive
Company Number04680093
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Mehmet Ozer
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(6 days after company formation)
Appointment Duration21 years, 2 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address3 Saint Botolphs Street
Colchester
Essex
CO2 7DX
Secretary NameSharon Ellis
NationalityBritish
StatusResigned
Appointed05 March 2003(6 days after company formation)
Appointment Duration12 years, 9 months (resigned 17 December 2015)
RoleCompany Director
Correspondence Address3 Saint Botolphs Street
Colchester
Essex
CO2 7DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 1 Grange Way Business Park
Grange Way
Colchester
Essex
CO2 8HG
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester

Shareholders

1 at £1Mr Mehmet Ozer
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,685
Cash£1,757
Current Liabilities£202,946

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Charges

6 October 2016Delivered on: 11 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 3 st botolphs, colchester, essex and 8 vineyard street, colchester, essex registered at hm land registry under title number EX841472.
Outstanding
1 June 2016Delivered on: 14 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 September 2009Delivered on: 16 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 st botolphs street and adjoining premises 8 vineyard street colchester essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
28 February 2006Delivered on: 3 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
18 April 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
1 April 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
22 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
17 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 October 2016Registration of charge 046800930004, created on 6 October 2016 (10 pages)
11 October 2016Registration of charge 046800930004, created on 6 October 2016 (10 pages)
14 June 2016Registration of charge 046800930003, created on 1 June 2016 (18 pages)
14 June 2016Registration of charge 046800930003, created on 1 June 2016 (18 pages)
23 March 2016Termination of appointment of Sharon Ellis as a secretary on 17 December 2015 (1 page)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Termination of appointment of Sharon Ellis as a secretary on 17 December 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(4 pages)
24 March 2015Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HG on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY to Unit 1 Grange Way Business Park Grange Way Colchester Essex CO2 8HG on 24 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2010Director's details changed for Mehmet Ozer on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mehmet Ozer on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mehmet Ozer on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 May 2009Return made up to 27/02/09; full list of members (3 pages)
5 May 2009Return made up to 27/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 27/02/08; full list of members (3 pages)
13 May 2008Return made up to 27/02/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
27 March 2007Return made up to 27/02/07; full list of members (2 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
22 March 2006Return made up to 27/02/06; full list of members (2 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
7 November 2005Registered office changed on 07/11/05 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
7 November 2005Registered office changed on 07/11/05 from: melville court 317 lower road surrey quays london SE8 5DN (1 page)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 April 2005Return made up to 27/02/05; full list of members (6 pages)
4 April 2005Return made up to 27/02/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
11 March 2004Return made up to 27/02/04; full list of members (6 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Director resigned (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
17 March 2003Registered office changed on 17/03/03 from: 788-790 finchley road london NW11 7TJ (1 page)
27 February 2003Incorporation (16 pages)
27 February 2003Incorporation (16 pages)