UKBizDB.co.uk

ANATOLIAN FOODS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anatolian Foods Ltd. The company was founded 18 years ago and was given the registration number 05821475. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:ANATOLIAN FOODS LTD
Company Number:05821475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2006
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, N21 3NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Eastbury Road, Beckton, London, England, E6 6LP

Secretary19 December 2008Active
22 Eastbury Road, Beckton, London, England, E6 6LP

Director18 September 2007Active
22 Eastbury Road, Beckton, London, England, E6 6LP

Director19 December 2008Active
314 Joyce Avenue, Edmonton, London, N18 2TS

Secretary10 April 2007Active
314 Joyce Avenue, Edmonton, London, N18 2TS

Secretary24 July 2006Active
106 Finsbury Park Avenue, London, N4 1DS

Secretary12 February 2008Active
Flat 5, 691 Sevensister Road, London, N15 5LA

Secretary20 December 2006Active
3a, Boscombe Avenue, Leyton, Uk, E10 6HY

Secretary07 April 2008Active
309 Chingford Road, Walthamstow, London, E17 5AD

Secretary18 May 2006Active
218, Graham Road, Hackney, Uk, E8 1BP

Director05 February 2009Active
309 Chingford Road, Walthamstow, London, E17 5AD

Director19 January 2007Active
309 Chingford Road, Walthamstow, London, E17 5AD

Director11 April 2007Active
309 Chingford Road, Walthamstow, London, E17 5AD

Director24 July 2006Active
309 Chingford Road, Walthamstow, London, E17 5AD

Director18 May 2006Active

People with Significant Control

Anatolian Holdings Ltd
Notified on:15 May 2019
Status:Active
Country of residence:United Kingdom
Address:1 Kings Avenue, London, United Kingdom, N21 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Yildiray Donmez
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:Turkish
Country of residence:England
Address:22 Eastbury Road, Beckton, London, England, E6 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Murat Gec
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:22 Eastbury Road, Beckton, London, England, E6 6LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-12Officers

Change person director company with change date.

Download
2023-03-12Officers

Change person director company with change date.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Officers

Change person secretary company with change date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-06-21Persons with significant control

Change to a person with significant control.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.