ANATOLIAN FOODS LTD
LONDON

Hellopages » Greater London » Enfield » N21 3NA
Company number 05821475
Status Active
Incorporation Date 18 May 2006
Company Type Private Limited Company
Address 1 KINGS AVENUE, WINCHMORE HILL, LONDON, N21 3NA
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 058214750005, created on 23 December 2016; Registration of charge 058214750004, created on 23 December 2016. The most likely internet sites of ANATOLIAN FOODS LTD are www.anatolianfoods.co.uk, and www.anatolian-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Anatolian Foods Ltd is a Private Limited Company. The company registration number is 05821475. Anatolian Foods Ltd has been working since 18 May 2006. The present status of the company is Active. The registered address of Anatolian Foods Ltd is 1 Kings Avenue Winchmore Hill London N21 3na. . GEC, Murat is a Secretary of the company. DONMEZ, Yildiray is a Director of the company. GEC, Murat is a Director of the company. Secretary CAGIS, Mehmet has been resigned. Secretary CAGIS, Mehmet has been resigned. Secretary CETIN, Mehmet has been resigned. Secretary GEC, Hasan has been resigned. Secretary GEC, Tulin has been resigned. Secretary GEC, Tulin has been resigned. Director GEC, Hasan has been resigned. Director GEC, Hasan has been resigned. Director GEC, Murat has been resigned. Director GEC, Murat has been resigned. Director GUVEN, Umit has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
GEC, Murat
Appointed Date: 19 December 2008

Director
DONMEZ, Yildiray
Appointed Date: 18 September 2007
51 years old

Director
GEC, Murat
Appointed Date: 19 December 2008
50 years old

Resigned Directors

Secretary
CAGIS, Mehmet
Resigned: 12 February 2008
Appointed Date: 10 April 2007

Secretary
CAGIS, Mehmet
Resigned: 20 December 2006
Appointed Date: 24 July 2006

Secretary
CETIN, Mehmet
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Secretary
GEC, Hasan
Resigned: 10 April 2007
Appointed Date: 20 December 2006

Secretary
GEC, Tulin
Resigned: 19 December 2008
Appointed Date: 07 April 2008

Secretary
GEC, Tulin
Resigned: 24 July 2006
Appointed Date: 18 May 2006

Director
GEC, Hasan
Resigned: 30 April 2010
Appointed Date: 05 February 2009
45 years old

Director
GEC, Hasan
Resigned: 11 April 2007
Appointed Date: 19 January 2007
45 years old

Director
GEC, Murat
Resigned: 18 September 2007
Appointed Date: 11 April 2007
50 years old

Director
GEC, Murat
Resigned: 12 April 2007
Appointed Date: 24 July 2006
50 years old

Director
GUVEN, Umit
Resigned: 24 July 2006
Appointed Date: 18 May 2006
41 years old

ANATOLIAN FOODS LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Registration of charge 058214750005, created on 23 December 2016
03 Jan 2017
Registration of charge 058214750004, created on 23 December 2016
20 Dec 2016
Registration of charge 058214750003, created on 20 December 2016
19 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 10,000

...
... and 53 more events
17 Aug 2006
New director appointed
04 Aug 2006
Director resigned
04 Aug 2006
Secretary resigned
04 Aug 2006
New secretary appointed
18 May 2006
Incorporation

ANATOLIAN FOODS LTD Charges

23 December 2016
Charge code 0582 1475 0005
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property known as 22 eastbury road london as…
23 December 2016
Charge code 0582 1475 0004
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All freehold (including commonhold) and leasehold land now…
20 December 2016
Charge code 0582 1475 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 February 2007
Debenture
Delivered: 7 February 2007
Status: Satisfied on 18 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…