Didsbury
Manchester
M20 2DR
Director Name | Mrs Dilek Kaya |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 03 February 2020(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 406 Sovereign Point 31 The Quays Salford Quays Manchester M50 3AX |
Director Name | Mr Mehmet Salim Onur |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 October 1998) |
Role | Transport Manager |
Country of Residence | Turkey |
Correspondence Address | 37 Warrender Way Ruislip Middlesex HA4 8EB |
Director Name | Mr Sacit Onur |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(13 years, 5 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 07 February 2019) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 41 Firswood Mount Gatley Cheadle Cheshire SK8 4JY |
Secretary Name | Mr Mehmet Salim Onur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(13 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 23 April 2018) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 37 Warrender Way Ruislip Middlesex HA4 8EB |
Director Name | Mr Ihsan Guler |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 11 August 2009(32 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 14 October 2009) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 142 Rosalind Court Regent Road Asgard Drive Salford Lancashire M5 4TG |
Director Name | Mr Mehmet Nezir Korkut |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2018(40 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Burrows Avenue Manchester M21 7LT |
Director Name | Mr Sacit Onur |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2019(41 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR |
Website | www.cafeistanbul.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8339942 |
Telephone region | Manchester |
Registered Address | Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Haleberry LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,611 |
Cash | £135,388 |
Current Liabilities | £120,108 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 2 weeks from now) |
11 February 1981 | Delivered on: 18 February 1981 Satisfied on: 20 September 1990 Persons entitled: Lewis's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property being 79 bridge street, manchester. Fully Satisfied |
---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
19 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
6 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
23 November 2022 | Appointment of Mr Ali Raza Ahmad as a director on 23 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Ali Raza Ahmad as a director on 13 November 2022 (1 page) |
14 November 2022 | Appointment of Mr Ali Raza Ahmad as a director on 13 November 2022 (2 pages) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
5 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
4 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
19 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 February 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
3 February 2020 | Appointment of Mrs Dilek Kaya as a director on 3 February 2020 (2 pages) |
22 January 2020 | Director's details changed for Mr Firat Mirhat Kaya on 9 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Sacit Onur as a director on 23 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Firat Mirhat Kaya as a director on 23 December 2019 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 March 2019 | Termination of appointment of Mehmet Nezir Korkut as a director on 25 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Sacit Onur as a director on 7 February 2019 (2 pages) |
20 March 2019 | Termination of appointment of Sacit Onur as a director on 2 February 2019 (1 page) |
20 March 2019 | Appointment of Mr Sacit Onur as a director on 2 February 2019 (2 pages) |
12 February 2019 | Termination of appointment of Sacit Onur as a director on 7 February 2019 (1 page) |
17 December 2018 | Registered office address changed from 79 Bridge Street Manchester M3 2RH to Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR on 17 December 2018 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
17 December 2018 | Director's details changed for Mr Mehmet Nezir Korkut on 17 December 2018 (2 pages) |
30 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 April 2018 | Appointment of Mr Mehmet Nezir Korkut as a director on 23 April 2018 (2 pages) |
24 April 2018 | Termination of appointment of Mehmet Salim Onur as a secretary on 23 April 2018 (1 page) |
13 April 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
10 April 2018 | Previous accounting period shortened from 29 April 2018 to 31 March 2018 (1 page) |
24 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
8 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
18 October 2013 | Total exemption small company accounts made up to 30 April 2013 (15 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 August 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Sacit Onur on 29 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Sacit Onur on 29 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
19 October 2009 | Termination of appointment of Ihsan Guler as a director (2 pages) |
19 October 2009 | Termination of appointment of Ihsan Guler as a director (2 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Resolutions
|
30 September 2009 | Director appointed ihsan guler (2 pages) |
30 September 2009 | Director appointed ihsan guler (2 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
26 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
7 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
7 January 2007 | Return made up to 29/12/06; full list of members (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 29/12/05; full list of members (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
29 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
28 January 2003 | Return made up to 29/12/02; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
12 January 2001 | Return made up to 29/12/00; full list of members
|
12 January 2001 | Return made up to 29/12/00; full list of members
|
20 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 December 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
17 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
16 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
16 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
1 March 1995 | Accounts for a small company made up to 30 April 1994 (8 pages) |
19 July 1977 | Incorporation (12 pages) |
19 July 1977 | Incorporation (12 pages) |