Company NameFetton Limited
DirectorsMirhat Firat Kaya and Dilek Kaya
Company StatusActive
Company Number01321963
CategoryPrivate Limited Company
Incorporation Date19 July 1977(46 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Mirhat Firat Kaya
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityTurkish
StatusCurrent
Appointed23 December 2019(42 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR
Director NameMrs Dilek Kaya
Date of BirthMay 1970 (Born 54 years ago)
NationalityTurkish
StatusCurrent
Appointed03 February 2020(42 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address406 Sovereign Point 31 The Quays
Salford Quays
Manchester
M50 3AX
Director NameMr Mehmet Salim Onur
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(13 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 October 1998)
RoleTransport Manager
Country of ResidenceTurkey
Correspondence Address37 Warrender Way
Ruislip
Middlesex
HA4 8EB
Director NameMr Sacit Onur
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(13 years, 5 months after company formation)
Appointment Duration28 years, 1 month (resigned 07 February 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address41 Firswood Mount
Gatley
Cheadle
Cheshire
SK8 4JY
Secretary NameMr Mehmet Salim Onur
NationalityBritish
StatusResigned
Appointed29 December 1990(13 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address37 Warrender Way
Ruislip
Middlesex
HA4 8EB
Director NameMr Ihsan Guler
Date of BirthMarch 1974 (Born 50 years ago)
NationalityTurkish
StatusResigned
Appointed11 August 2009(32 years, 1 month after company formation)
Appointment Duration2 months (resigned 14 October 2009)
RoleChef
Country of ResidenceEngland
Correspondence Address142 Rosalind Court Regent Road
Asgard Drive
Salford
Lancashire
M5 4TG
Director NameMr Mehmet Nezir Korkut
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(40 years, 9 months after company formation)
Appointment Duration11 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Burrows Avenue
Manchester
M21 7LT
Director NameMr Sacit Onur
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2019(41 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 02 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove House 774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR

Contact

Websitewww.cafeistanbul.co.uk/
Email address[email protected]
Telephone0161 8339942
Telephone regionManchester

Location

Registered AddressGrove House 774-780 Wilmslow Road
Didsbury
Manchester
M20 2DR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Haleberry LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,611
Cash£135,388
Current Liabilities£120,108

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 4 weeks ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Charges

11 February 1981Delivered 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

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
19 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
6 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
23 November 2022Appointment of Mr Ali Raza Ahmad as a director on 23 November 2022 (2 pages)
21 November 2022Termination of appointment of Ali Raza Ahmad as a director on 13 November 2022 (1 page)
14 November 2022Appointment of Mr Ali Raza Ahmad as a director on 13 November 2022 (2 pages)
4 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
24 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 February 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 February 2020Appointment of Mrs Dilek Kaya as a director on 3 February 2020 (2 pages)
22 January 2020Director's details changed for Mr Firat Mirhat Kaya on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Sacit Onur as a director on 23 December 2019 (1 page)
9 January 2020Appointment of Mr Firat Mirhat Kaya as a director on 23 December 2019 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 March 2019Termination of appointment of Mehmet Nezir Korkut as a director on 25 March 2019 (1 page)
20 March 2019Appointment of Mr Sacit Onur as a director on 7 February 2019 (2 pages)
20 March 2019Termination of appointment of Sacit Onur as a director on 2 February 2019 (1 page)
20 March 2019Appointment of Mr Sacit Onur as a director on 2 February 2019 (2 pages)
12 February 2019Termination of appointment of Sacit Onur as a director on 7 February 2019 (1 page)
17 December 2018Registered 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 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 December 2018Director's details changed for Mr Mehmet Nezir Korkut on 17 December 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018Appointment of Mr Mehmet Nezir Korkut as a director on 23 April 2018 (2 pages)
24 April 2018Termination of appointment of Mehmet Salim Onur as a secretary on 23 April 2018 (1 page)
13 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
10 April 2018Previous accounting period shortened from 29 April 2018 to 31 March 2018 (1 page)
24 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
8 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
5 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Sacit Onur on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Sacit Onur on 29 December 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
19 October 2009Termination of appointment of Ihsan Guler as a director (2 pages)
19 October 2009Termination of appointment of Ihsan Guler as a director (2 pages)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2009Director appointed ihsan guler (2 pages)
30 September 2009Director appointed ihsan guler (2 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
22 January 2009Return made up to 29/12/08; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 February 2008Return made up to 29/12/07; full list of members (3 pages)
26 February 2008Return made up to 29/12/07; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 January 2007Return made up to 29/12/06; full list of members (6 pages)
7 January 2007Return made up to 29/12/06; full list of members (6 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2006Return made up to 29/12/05; full list of members (6 pages)
14 February 2006Return made up to 29/12/05; full list of members (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 January 2005Return made up to 29/12/04; full list of members (6 pages)
29 January 2005Return made up to 29/12/04; full list of members (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Return made up to 29/12/03; full list of members (6 pages)
20 January 2004Return made up to 29/12/03; full list of members (6 pages)
28 January 2003Return made up to 29/12/02; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 January 2003Return made up to 29/12/02; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
4 January 2002Return made up to 29/12/01; full list of members (6 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
20 December 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 December 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
17 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
16 March 1998Return made up to 29/12/97; no change of members (4 pages)
16 March 1998Return made up to 29/12/97; no change of members (4 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
1 March 1995Accounts for a small company made up to 30 April 1994 (8 pages)
19 July 1977Incorporation (12 pages)
19 July 1977Incorporation (12 pages)