UKBizDB.co.uk

BOSPHOROS CATERERS (HOLDINGS) LIMITED

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

This company is commonly known as Bosphoros Caterers (holdings) Limited. The company was founded 45 years ago and was given the registration number 01395457. The firm's registered office is in FINCHLEY. You can find them at 39 Hendon Lane, , Finchley, London. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:BOSPHOROS CATERERS (HOLDINGS) LIMITED
Company Number:01395457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:39 Hendon Lane, Finchley, London, England, N3 1RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Queens Walk, Kingsbury, United Kingdom, NW9 8ES

Director11 November 1997Active
3 Queens Walk, Kingsbury, London, NW9 8ES

Secretary-Active
3 Queens Walk, Kingsbury, London, NW9 8ES

Director-Active
3 Queens Walk, Kingsbury, London, NW9 8ES

Director-Active
3 Queens Walk, Kingsbury, London, NW9 8ES

Director-Active

People with Significant Control

Mr Yildirim Sirer
Notified on:20 March 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:42 Queens Walk, Kingsbury, United Kingdom, NW9 8ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ersin Sirer
Notified on:20 March 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:39 Hendon Lane, Finchley, England, N3 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Estate Of R Sirer Deceased
Notified on:24 December 2017
Status:Active
Country of residence:England
Address:2 Cheryls Close, Fulham, England, SW6 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Resat Sirer
Notified on:06 April 2016
Status:Active
Date of birth:March 1937
Nationality:British
Country of residence:England
Address:3 Queens Walk, Kingsbury, England, NW9 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.