Drum Industrial Estate
Chester Le Street
County Durham
DH2 1AG
Director Name | Mrs Nuran Adiguzel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2001(same day as company formation) |
Role | Manufacturer Wholesales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 First Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
Secretary Name | Mrs Nuran Adiguzel |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2001(same day as company formation) |
Role | Manufacturer Wholesales |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 First Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
Director Name | Mr Altan Kerem Adiguzel |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 First Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
Director Name | Mr Atalay Adiguzel |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 First Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | istanbulmeat.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4923909 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 First Avenue Drum Industrial Estate Chester Le Street County Durham DH2 1AG |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Parish | North Lodge |
Ward | North Lodge |
Built Up Area | Sunderland |
50 at £1 | Ali Adiguzel 50.00% Ordinary |
---|---|
50 at £1 | Nuran Adiguzel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,326,063 |
Cash | £915,397 |
Current Liabilities | £193,824 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
20 October 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Amended total exemption full accounts made up to 31 July 2019 (8 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
12 March 2020 | Confirmation statement made on 19 August 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 March 2019 | Director's details changed for Mr Ali Adiguzel on 6 March 2019 (2 pages) |
6 March 2019 | Secretary's details changed for Mrs Nuran Adiguzel on 6 March 2019 (1 page) |
6 March 2019 | Change of details for Mrs Nuran Adiguzel as a person with significant control on 6 March 2019 (2 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
6 March 2019 | Director's details changed for Mrs Nuran Adiguzel on 6 March 2019 (2 pages) |
23 August 2018 | Notification of Nuran Adiguzel as a person with significant control on 10 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
15 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mr Ali Adiguzel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Ali Adiguzel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Nuran Adiguzel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Nuran Adiguzel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Ali Adiguzel on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mrs Nuran Adiguzel on 1 October 2009 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
27 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
1 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
16 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
22 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
5 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
5 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 270 durham road gateshead tyne & wear NE8 4JR (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 270 durham road gateshead tyne & wear NE8 4JR (1 page) |
21 June 2004 | Company name changed a & n adiguzel LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed a & n adiguzel LIMITED\certificate issued on 21/06/04 (2 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
4 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
15 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
2 August 2001 | Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2001 | Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
16 July 2001 | Incorporation (12 pages) |
16 July 2001 | Incorporation (12 pages) |