EFES TWO LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XS

Company number 05928297
Status Active
Incorporation Date 7 September 2006
Company Type Private Limited Company
Address 291 GREEN LANES, LONDON, ENGLAND, N13 4XS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 28 September 2016; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EFES TWO LIMITED are www.efestwo.co.uk, and www.efes-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Efes Two Limited is a Private Limited Company. The company registration number is 05928297. Efes Two Limited has been working since 07 September 2006. The present status of the company is Active. The registered address of Efes Two Limited is 291 Green Lanes London England N13 4xs. The company`s financial liabilities are £115.55k. It is £49.95k against last year. The cash in hand is £115.55k. It is £8.09k against last year. And the total assets are £115.55k, which is £8.09k against last year. AKKUS, Valerie Anne Bernadette is a Secretary of the company. AKKUS, Jemal is a Director of the company. AKKUS, Kazim is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


efes two Key Finiance

LIABILITIES £115.55k
+76%
CASH £115.55k
+7%
TOTAL ASSETS £115.55k
+7%
All Financial Figures

Current Directors

Secretary
AKKUS, Valerie Anne Bernadette
Appointed Date: 12 September 2006

Director
AKKUS, Jemal
Appointed Date: 01 June 2011
41 years old

Director
AKKUS, Kazim
Appointed Date: 12 September 2006
83 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 12 September 2006
Appointed Date: 07 September 2006

Nominee Director
BUYVIEW LTD
Resigned: 12 September 2006
Appointed Date: 07 September 2006

Persons With Significant Control

Mr Kazim Akkus
Notified on: 7 September 2016
83 years old
Nature of control: Ownership of shares – 75% or more

EFES TWO LIMITED Events

28 Sep 2016
Registered office address changed from 5-15 Cromer Street London WC1H 8LS to 291 Green Lanes London N13 4XS on 28 September 2016
28 Sep 2016
Confirmation statement made on 7 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
29 Jan 2016
Satisfaction of charge 059282970003 in full
29 Jan 2016
Satisfaction of charge 059282970004 in full
...
... and 33 more events
21 Sep 2006
Registered office changed on 21/09/06 from: 8-10 stamford hill london N16 6XZ
21 Sep 2006
Secretary resigned
21 Sep 2006
Director resigned
21 Sep 2006
New secretary appointed
07 Sep 2006
Incorporation

EFES TWO LIMITED Charges

11 December 2015
Charge code 0592 8297 0006
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 71 great titchfield street london t/no.NGL934322…
11 December 2015
Charge code 0592 8297 0005
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 71 great titchfield street london t/no.NGL934322…
25 April 2013
Charge code 0592 8297 0004
Delivered: 30 April 2013
Status: Satisfied on 29 January 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Notification of addition to or amendment of charge…
25 April 2013
Charge code 0592 8297 0003
Delivered: 30 April 2013
Status: Satisfied on 29 January 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: L/H property known as 71 great titchfield street, london…
13 December 2007
Legal charge over licensed premises
Delivered: 19 December 2007
Status: Satisfied on 11 May 2013
Persons entitled: National Westminster Bank PLC
Description: All that f/h property known as 71 great titchfield street…
2 April 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 11 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…