Fernhill Mill
Bury
BL9 5BL
Director Name | Mr Erdinc Dortgoz |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 158 Rowley Gardens London N4 1HL |
Secretary Name | Mrs Aysun Erdal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Rowley Gardens London N4 1HL |
Director Name | Miss Yasemin Sacak |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Harkness Close Romford RM3 9NX |
Director Name | Mr Muhammer Ince |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 May 2011(2 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 March 2012) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 84 Middleham Road London N18 2SD |
Director Name | Mr Burak Altay |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 March 2012(3 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 29 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Middleham Road London N18 2SD |
Director Name | Mr Memik Gokteke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 July 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Middleham Road London N18 2SD |
Director Name | Mr Ilhami Ince |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 October 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 84 Middleham Road London N18 2SD |
Director Name | Miss Yasemin Sacak |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 Stoke Newington Road London N16 8BT |
Secretary Name | Miss Yasemin Sacak |
---|---|
Status | Resigned |
Appointed | 21 January 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 121 Stoke Newington Road Highview Gardens London N11 1SH |
Director Name | Mr Ahmet Sanverdi |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 October 2016(8 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 15 November 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 13 Farningham House Woodberry Down Estate London N4 2SF |
Secretary Name | Mrs Semra Ince |
---|---|
Status | Resigned |
Appointed | 01 May 2017(8 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 49 Jackson House Highview Gardens London N11 1SH |
Director Name | Mr Mestan Mesud |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2018(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 June 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Unit 8a Cranes Farm Road Basildon SS14 3JF |
Registered Address | Unit 15 Hornby Street Fernhill Mill Bury BL9 5BL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
100 at £1 | Ilhami Ince 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,639 |
Cash | £7,342 |
Current Liabilities | £28,592 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
22 May 2017 | Delivered on: 10 June 2017 Persons entitled: Vatan Catering Limited Classification: A registered charge Particulars: Flat 49 jackson house 22 highview gardens london. Outstanding |
---|
30 November 2017 | Termination of appointment of Semra Ince as a secretary on 1 November 2017 (1 page) |
---|---|
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
20 June 2017 | Termination of appointment of Yasemin Sacak as a secretary on 1 May 2017 (1 page) |
20 June 2017 | Appointment of Mrs Semra Ince as a secretary on 1 May 2017 (2 pages) |
10 June 2017 | Registration of charge 066657480001, created on 22 May 2017 (28 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 November 2016 | Termination of appointment of Ahmet Sanverdi as a director on 15 November 2016 (1 page) |
7 November 2016 | Appointment of Mr Ahmet Sanverdi as a director on 25 October 2016 (2 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 April 2016 | Registered office address changed from 121 Stoke Newington Road London N16 8BT to Unit 37-43 Mill Mead Industrial Centre Mill Mead Road London N17 9QU on 6 April 2016 (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
21 January 2016 | Appointment of Miss Yasemin Sacak as a secretary on 21 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Ilhami Ince as a director on 21 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Yasemin Sacak as a director on 21 January 2016 (1 page) |
10 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
11 May 2015 | Registered office address changed from 84 Middleham Road London N18 2SD to 121 Stoke Newington Road London N16 8BT on 11 May 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
2 October 2014 | Appointment of Miss Yasemin Sacak as a director on 2 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Ilhami Ince as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Ilhami Ince as a director on 2 October 2014 (1 page) |
2 October 2014 | Appointment of Miss Yasemin Sacak as a director on 2 October 2014 (2 pages) |
18 September 2014 | Termination of appointment of Memik Gokteke as a director on 1 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Memik Gokteke as a director on 1 July 2014 (1 page) |
18 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 January 2013 | Appointment of Mr Ilhami Ince as a director (2 pages) |
29 January 2013 | Termination of appointment of Burak Altay as a director (1 page) |
11 September 2012 | Appointment of Mr Memik Gokteke as a director (2 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Termination of appointment of Muhammer Ince as a director (1 page) |
27 March 2012 | Registered office address changed from 82 Middleham Road London N18 2SD United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 44 Harkness Close Romford RM3 9NX United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 March 2012 | Appointment of Mr Burak Altay as a director (2 pages) |
7 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
7 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Director's details changed for Mr Muammer Ince on 15 May 2011 (2 pages) |
17 August 2011 | Termination of appointment of Yasemin Sacak as a director (1 page) |
17 August 2011 | Appointment of Mr Muammer Ince as a director (2 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 January 2011 | Registered office address changed from 169 Stroud Green Road Finsbury Park London N4 3PZ United Kingdom on 28 January 2011 (1 page) |
15 December 2010 | Registered office address changed from 44 Harkness Close Romford RM3 9NX United Kingdom on 15 December 2010 (1 page) |
18 November 2010 | Registered office address changed from 169 Stroud Green Road Finsbury Park London N4 3PZ United Kingdom on 18 November 2010 (1 page) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Appointment of Miss Yasemin Sacak as a director (2 pages) |
7 July 2010 | Registered office address changed from 24 Stoke Newington Church Street London N16 0LU United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of Aysun Erdal as a secretary (1 page) |
7 July 2010 | Registered office address changed from 24 Stoke Newington Church Street London N16 0LU United Kingdom on 7 July 2010 (1 page) |
7 July 2010 | Termination of appointment of Erdinc Dortgoz as a director (1 page) |
11 January 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
6 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (3 pages) |
6 August 2008 | Incorporation (13 pages) |