Brandesburton
Driffield
North Humberside
YO25 8QF
Director Name | Mrs Deborah Louise Akcicek |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Close Woodlea Manor Brandesburton Driffield North Humberside YO25 8QF |
Director Name | Mr Polat Cosar Akcicek |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orix Accountants Ltd 32 Grainger Park Road Newcastle Upon Tyne Tyne And Wear NE4 8SA |
Website | harpersfishandchips.co.uk |
---|
Registered Address | Orix Accountants Ltd 32 Grainger Park Road Newcastle Upon Tyne Tyne And Wear NE4 8SA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Deborah Louise Akcicek 50.00% Ordinary |
---|---|
50 at £1 | Polat Akcicek 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,548 |
Cash | £4,423 |
Current Liabilities | £115,895 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 March 2017 (7 years ago) |
---|---|
Next Return Due | 15 March 2018 (overdue) |
11 August 2009 | Delivered on: 15 August 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a fish & chip shop main street wetwang t/no HS142059 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
16 July 2009 | Delivered on: 17 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
23 November 2017 | Satisfaction of charge 2 in full (4 pages) |
---|---|
31 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 October 2016 | Registered office address changed from 1 Willow Close Brandesburton Driffield YO25 8QF England to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Jwpcreers Genesis 5 Innovation Way Heslington York YO10 5DQ to 1 Willow Close Brandesburton Driffield YO25 8QF on 3 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
3 July 2014 | Appointment of Mr Polat Cosar Akcicek as a director (2 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
12 March 2014 | Registered office address changed from 1 Willow Close Woodleigh Manor Brandesburton Driffield East Yorkshire YO25 8QF on 12 March 2014 (1 page) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 October 2010 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
15 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2009 | Incorporation (16 pages) |