Company NameMEK Properties Limited
DirectorsHasan Akbayrak and Hatice Akbayrak
Company StatusActive
Company Number05010196
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hasan Akbayrak
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(1 year, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleChef
Country of ResidenceEngland
Correspondence Address95 High Road
Benfleet
SS7 5LN
Secretary NameMrs Hatice Akbayrak
NationalityTurkish
StatusCurrent
Appointed01 April 2009(5 years, 2 months after company formation)
Appointment Duration15 years
RoleSecretary
Correspondence Address95 High Road
Benfleet
SS7 5LN
Director NameMrs Hatice Akbayrak
Date of BirthJune 1974 (Born 49 years ago)
NationalityTurkish
StatusCurrent
Appointed31 March 2015(11 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 High Road
Benfleet
SS7 5LN
Director NameEsref Yilmaz
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityTurkish
StatusResigned
Appointed19 January 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 14 July 2006)
RoleTeacher
Correspondence Address39 Hamilton Close
London
N17 9EG
Secretary NameYasar Ozge Yilmaz
NationalityBritish
StatusResigned
Appointed19 January 2004(1 week, 4 days after company formation)
Appointment Duration3 years (resigned 01 February 2007)
RoleElectronic Engineer
Correspondence Address39 Hamilton Close
London
Middlesex
N17 9EG
Director NameKonuk Mehmet Aydemir
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 September 2008)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address45 Bittacy Rise
London
NW7 2HH
Secretary NameFaith Demirci
NationalityTurkish
StatusResigned
Appointed01 February 2007(3 years after company formation)
Appointment Duration2 years (resigned 31 January 2009)
RoleSecretary
Correspondence Address4 Brockenhurst Mews
Edmonton
Middx
N18 2BX
Secretary NameBilal Durdu
NationalityTurkish
StatusResigned
Appointed01 February 2009(5 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2009)
RoleSecretary
Correspondence Address277a High Road Leyton
Leyton
London
E10 5QN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address95 High Road
Benfleet
SS7 5LN
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hasan Akbayrak & Hatice Akbayrak
100.00%
Ordinary

Financials

Year2014
Net Worth£18,748
Cash£179
Current Liabilities£28,069

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

30 September 2009Delivered on: 14 October 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2004Delivered on: 22 September 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 277 high road leyton and 277A high road leyton all uncalled capital and all intellectual property rights all other f/h and l/h property, all or any securities, stock in trade and plant, book debts.
Outstanding

Filing History

7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
27 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
7 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
15 August 2022Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 95 High Road Benfleet SS7 5LN on 15 August 2022 (1 page)
1 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
18 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
7 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
30 January 2019Director's details changed for Mr Hasan Akbayrak on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mrs Hatice Akbayrak on 30 January 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 January 2019Secretary's details changed for Mrs Hatice Akbayrak on 30 January 2019 (1 page)
25 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
25 January 2019Change of details for Mr Hasan Akbayrak as a person with significant control on 6 April 2016 (2 pages)
25 January 2019Notification of Hatice Akbayrak as a person with significant control on 6 April 2016 (2 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
10 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
9 July 2015Appointment of Mrs Hatice Akbayrak as a director on 31 March 2015 (2 pages)
9 July 2015Appointment of Mrs Hatice Akbayrak as a director on 31 March 2015 (2 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 February 2012Secretary's details changed for Hatice Akbayrak on 18 January 2012 (2 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Hasan Akbayrak on 18 January 2012 (3 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Hatice Akbayrak on 18 January 2012 (2 pages)
14 February 2012Director's details changed for Hasan Akbayrak on 18 January 2012 (3 pages)
14 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
16 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Star House 95 High Road Benfleet Essex SS7 5LN on 16 August 2011 (1 page)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 February 2010Director's details changed for Hasan Akbayrak on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
15 February 2010Director's details changed for Hasan Akbayrak on 15 February 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
11 June 2009Secretary appointed hatice akbayrak (2 pages)
11 June 2009Secretary appointed hatice akbayrak (2 pages)
9 June 2009Appointment terminated secretary bilal durdu (1 page)
9 June 2009Appointment terminated secretary bilal durdu (1 page)
13 March 2009Secretary appointed bilal durdu (2 pages)
13 March 2009Secretary appointed bilal durdu (2 pages)
11 March 2009Return made up to 08/01/09; full list of members (3 pages)
11 March 2009Return made up to 08/01/09; full list of members (3 pages)
10 March 2009Appointment terminated secretary faith demirci (1 page)
10 March 2009Appointment terminated secretary faith demirci (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 September 2008Appointment terminated director konuk aydemir (1 page)
29 September 2008Appointment terminated director konuk aydemir (1 page)
6 March 2008Return made up to 08/01/08; full list of members (3 pages)
6 March 2008Return made up to 08/01/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 September 2007Secretary resigned (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
30 January 2007Return made up to 08/01/07; full list of members (7 pages)
30 January 2007Return made up to 08/01/07; full list of members (7 pages)
6 December 2006Registered office changed on 06/12/06 from: 277 high road leyton london E10 5QN (1 page)
6 December 2006Registered office changed on 06/12/06 from: 277 high road leyton london E10 5QN (1 page)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 August 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 August 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
13 March 2006Return made up to 08/01/06; full list of members (7 pages)
13 March 2006Return made up to 08/01/06; full list of members (7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
5 July 2005Registered office changed on 05/07/05 from: 277 high road leyton london E10 5QN (1 page)
5 July 2005Registered office changed on 05/07/05 from: 277 high road leyton london E10 5QN (1 page)
8 June 2005Registered office changed on 08/06/05 from: 39 hamilton close london N17 9EG (1 page)
8 June 2005Registered office changed on 08/06/05 from: 39 hamilton close london N17 9EG (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
27 April 2005Return made up to 08/01/05; full list of members (6 pages)
27 April 2005Return made up to 08/01/05; full list of members (6 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
22 September 2004Particulars of mortgage/charge (3 pages)
26 January 2004Registered office changed on 26/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Secretary resigned (1 page)
26 January 2004Registered office changed on 26/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
26 January 2004New secretary appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (2 pages)
8 January 2004Incorporation (15 pages)
8 January 2004Incorporation (15 pages)