Middlesbrough
North Yorkshire
TS1 3QW
Director Name | Mr Soran Vari |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212-214 Linthorpe Road Middlesbrough North Yorkshire TS1 3QW |
Director Name | Mr Mustafa Babat |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Blackwellgate Darlington County Durham DL1 5HL |
Director Name | Mr Cengiz Babat |
---|---|
Date of Birth | January 1982 (Born 41 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212-214 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
Director Name | Mr Ozgur Babat |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 October 2014(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Lansdowne Road Middlesbrough Cleveland TS4 2LS |
Registered Address | 212-214 Linthorpe Road Middlesbrough North Yorkshire TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 28 April |
Latest Return | 24 September 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 8 October 2024 (10 months from now) |
14 February 2020 | Delivered on: 27 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 November 2020 | Confirmation statement made on 24 September 2020 with updates (5 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
14 August 2020 | Change of details for Uno Ristorante Holdings Ltd as a person with significant control on 13 August 2020 (2 pages) |
14 August 2020 | Registered office address changed from 54 Campion Road Darlington DL1 2YZ England to 212-214 Linthorpe Road Middlesbrough North Yorkshire TS1 3QW on 14 August 2020 (1 page) |
27 February 2020 | Registration of charge 092339740001, created on 14 February 2020 (8 pages) |
26 February 2020 | Termination of appointment of Cengiz Babat as a director on 24 February 2020 (1 page) |
26 February 2020 | Appointment of Mr Fatih Omer as a director on 24 February 2020 (2 pages) |
26 February 2020 | Notification of Uno Ristorante Holdings Ltd as a person with significant control on 16 December 2019 (2 pages) |
26 February 2020 | Appointment of Soran Vari as a director on 24 February 2020 (2 pages) |
25 February 2020 | Registered office address changed from 212-214 Linthorpe Road Middlesbrough Cleveland TS1 3QW to 54 Campion Road Darlington DL1 2YZ on 25 February 2020 (1 page) |
29 October 2019 | Second filing of Confirmation Statement dated 24/09/2019 (6 pages) |
15 October 2019 | Termination of appointment of Ozgur Babat as a director on 26 August 2019 (1 page) |
15 October 2019 | Cessation of Ozgur Babat as a person with significant control on 26 August 2019 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates
|
18 February 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
5 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
15 August 2018 | Director's details changed for Mr Ozgur Babat on 30 July 2018 (2 pages) |
15 August 2018 | Change of details for Mr Ozgur Babat as a person with significant control on 30 July 2018 (2 pages) |
25 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
15 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
11 August 2015 | Director's details changed for Mr Cengiz Babat on 5 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 212-214 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 11 August 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Cengiz Babat on 5 August 2015 (2 pages) |
11 August 2015 | Director's details changed for Mr Cengiz Babat on 5 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ to 212-214 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 11 August 2015 (1 page) |
14 November 2014 | Appointment of Mr Ozgur Babat as a director on 30 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr Ozgur Babat as a director on 30 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Ozgur Babat as a director on 29 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Ozgur Babat as a director on 29 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Ozgur Babat as a director on 24 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Ozgur Babat as a director on 24 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 6 Blackwellgate Darlington County Durham DL1 5HL United Kingdom to 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 6 Blackwellgate Darlington County Durham DL1 5HL United Kingdom to 22 High Street Stokesley Middlesbrough Cleveland TS9 5DQ on 15 October 2014 (1 page) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 October 2014 | Termination of appointment of Mustafa Babat as a director on 24 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Cengiz Babat as a director on 24 September 2014 (2 pages) |
9 October 2014 | Termination of appointment of Mustafa Babat as a director on 24 September 2014 (1 page) |
9 October 2014 | Appointment of Mr Cengiz Babat as a director on 24 September 2014 (2 pages) |
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|
24 September 2014 | Incorporation Statement of capital on 2014-09-24
|