GALLIPOLI CAFE LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XS

Company number 03514051
Status Active
Incorporation Date 20 February 1998
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 one hundred and forty-one events have happened. The last three records are Registration of charge 035140510072, created on 19 December 2016; Registration of charge 035140510073, created on 19 December 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of GALLIPOLI CAFE LIMITED are www.gallipolicafe.co.uk, and www.gallipoli-cafe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Gallipoli Cafe Limited is a Private Limited Company. The company registration number is 03514051. Gallipoli Cafe Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Gallipoli Cafe Limited is 291 Green Lanes London England N13 4xs. . UCAR, Enver is a Director of the company. Secretary UCAR, Erdal has been resigned. 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".


Current Directors

Director
UCAR, Enver
Appointed Date: 22 May 1998
59 years old

Resigned Directors

Secretary
UCAR, Erdal
Resigned: 01 July 2015
Appointed Date: 22 May 1998

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 May 1998
Appointed Date: 20 February 1998

Nominee Director
BUYVIEW LTD
Resigned: 22 May 1998
Appointed Date: 20 February 1998

Persons With Significant Control

Mr Enver Ucar
Notified on: 15 June 2016
60 years old
Nature of control: Ownership of shares – 75% or more

GALLIPOLI CAFE LIMITED Events

23 Dec 2016
Registration of charge 035140510072, created on 19 December 2016
23 Dec 2016
Registration of charge 035140510073, created on 19 December 2016
06 Dec 2016
Total exemption small company accounts made up to 29 February 2016
19 Oct 2016
Registration of charge 035140510070, created on 3 October 2016
12 Oct 2016
Registration of charge 035140510069, created on 3 October 2016
...
... and 131 more events
21 Jun 1998
New secretary appointed
21 Jun 1998
Director resigned
21 Jun 1998
Secretary resigned
21 Jun 1998
Registered office changed on 21/06/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
20 Feb 1998
Incorporation

GALLIPOLI CAFE LIMITED Charges

19 December 2016
Charge code 0351 4051 0073
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Onesavingsbank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs
Description: Plot 57 flat 4 2 boleyn road london…
19 December 2016
Charge code 0351 4051 0072
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Onesavingsbank PLC Trading as Kent Reliance Banking Services, Kent Reliance and Krbs
Description: Plot 67 flat 11 2 boleyn road london…
3 October 2016
Charge code 0351 4051 0071
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Flat 24 raddon tower dalston square london and raddon tower…
3 October 2016
Charge code 0351 4051 0070
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Hampshire Trust Bank PLC
Description: All that freehold interest in the land and property known…
3 October 2016
Charge code 0351 4051 0069
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 15 labyrinth tower dalston square london t/n EGL557575 and…
24 June 2016
Charge code 0351 4051 0068
Delivered: 25 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 2, 11 ashwin road london…
26 May 2016
Charge code 0351 4051 0067
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 9 11 ashwin road london,flat 16 11 ashwin road…
29 April 2016
Charge code 0351 4051 0066
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the property numbered plot 8 and to be known as…
24 March 2016
Charge code 0351 4051 0065
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 107 upper street london title no NGL795259…
24 March 2016
Charge code 0351 4051 0064
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 262 upper stret london title no LN158037…
24 March 2016
Charge code 0351 4051 0063
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 119 upper street london title no NGL319290…
24 March 2016
Charge code 0351 4051 0062
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flats 43,51 and 54 terrace apartments 40 drayton park…
29 January 2016
Charge code 0351 4051 0061
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society
Description: The leasehold property known as flat 51, 7 queensland road…
29 January 2016
Charge code 0351 4051 0060
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 32, 14 wiltshire row…
29 January 2016
Charge code 0351 4051 0059
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 61, 7 queensland road…
29 January 2016
Charge code 0351 4051 0058
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Soiciety (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 56, 7 queensland road…
29 January 2016
Charge code 0351 4051 0057
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 64, 7 queensland road…
29 January 2016
Charge code 0351 4051 0056
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 67, 7 queensland road…
29 January 2016
Charge code 0351 4051 0055
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 31, 14 wiltshire row…
29 January 2016
Charge code 0351 4051 0054
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 40, 14 wiltshire row…
29 January 2016
Charge code 0351 4051 0053
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 62, 7 queensland road…
29 January 2016
Charge code 0351 4051 0052
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 30, 14 wiltshire row…
16 December 2015
Charge code 0351 4051 0051
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 15, labyrinth tower…
16 December 2015
Charge code 0351 4051 0050
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 20, labyrinth tower…
16 December 2015
Charge code 0351 4051 0049
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 40, labyrinth tower…
16 December 2015
Charge code 0351 4051 0048
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 9, labyrinth tower…
16 December 2015
Charge code 0351 4051 0047
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 6, raddon tower…
16 December 2015
Charge code 0351 4051 0046
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 24, raddon tower…
16 December 2015
Charge code 0351 4051 0045
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: The leasehold property known as flat 18, raddon tower…
16 December 2015
Charge code 0351 4051 0044
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Soicety)
Description: The leasehold property known as flat 5, raddon tower…
19 November 2015
Charge code 0351 4051 0043
Delivered: 23 November 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
6 August 2015
Charge code 0351 4051 0042
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
29 June 2015
Charge code 0351 4051 0041
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
30 March 2015
Charge code 0351 4051 0040
Delivered: 7 April 2015
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
18 July 2014
Charge code 0351 4051 0039
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
28 May 2014
Charge code 0351 4051 0038
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Plot number 177 (also known as flat 62), 7 queensland road…
28 May 2014
Charge code 0351 4051 0037
Delivered: 29 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Plot number 176 (also known as flat 61), 7 queensland road…
23 May 2014
Charge code 0351 4051 0034
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Plot number 182 (also known as flat 67), 7 queensland road…
20 May 2014
Charge code 0351 4051 0036
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Plot number 166 (also known as flat 51), 7 queensland road…
20 May 2014
Charge code 0351 4051 0035
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Plot number 171 (also known as flat 56), 7 queensland road…
15 May 2014
Charge code 0351 4051 0032
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: Plot number 89 (also known as flat 37), 7 queensland road…
9 May 2014
Charge code 0351 4051 0033
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
10 March 2014
Charge code 0351 4051 0031
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
10 October 2012
Mortgage deed
Delivered: 12 October 2012
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: L/H flats 9, 15, 20, 27, 40 and 42 labyrinth tower london…
4 October 2012
Legal charge
Delivered: 10 October 2012
Status: Satisfied on 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 40, 14 wiltshire row london by way of assignment all…
4 October 2012
Legal charge
Delivered: 10 October 2012
Status: Satisfied on 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 32, 14 wiltshire row london by way of assignment all…
4 October 2012
Legal charge
Delivered: 10 October 2012
Status: Satisfied on 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 31, 14 wiltshire row london by way of assignment all…
4 October 2012
Legal charge
Delivered: 10 October 2012
Status: Satisfied on 28 May 2014
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Flat 30, 14 wiltshire row london by way of assignment all…
26 April 2012
Deed of legal charge
Delivered: 1 May 2012
Status: Satisfied on 12 September 2016
Persons entitled: Shawbrook Bank Limited
Description: L/H and f/h property k/a 120 upper street london including…
11 November 2011
Legal charge
Delivered: 21 November 2011
Status: Satisfied on 2 September 2016
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 262 upper street london t/n LN158037 by way of assignment…
12 October 2011
Deed of legal charge
Delivered: 15 October 2011
Status: Satisfied on 14 June 2016
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a 107 upper street london including all…
12 October 2011
Deed of legal charge
Delivered: 15 October 2011
Status: Satisfied on 12 September 2016
Persons entitled: Whiteaway Laidlaw Bank Limited
Description: F/H property k/a 119 upper street london including all…
10 August 2011
Rent deposit deed
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Octagon Assets Limited
Description: The deposit account.
19 May 2011
Rent deposit deed
Delivered: 23 May 2011
Status: Outstanding
Persons entitled: Octagon Assets Limited
Description: The deposit of £2233.14 and any sum standing to the credit…
6 July 2010
Legal charge
Delivered: 14 July 2010
Status: Satisfied on 14 June 2016
Persons entitled: Bank of China (UK) Limited
Description: 107 upper street london t/n NGL795259.
5 August 2009
Deed of rental income
Delivered: 7 August 2009
Status: Satisfied on 12 September 2016
Persons entitled: Abbey National PLC
Description: Rental income from 119 upper street islington.
5 August 2009
Legal and general charge
Delivered: 7 August 2009
Status: Satisfied on 12 September 2016
Persons entitled: Abbey National PLC
Description: F/H premises 119 upper street, islington all the company's…
5 August 2009
Legal charge
Delivered: 7 August 2009
Status: Satisfied on 12 September 2016
Persons entitled: Abbey National PLC
Description: 119 upper street, islington t/no NGL319290.
15 June 2009
Deed of assignment
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Bank of China (UK) Limited
Description: The insurance monies and all insurance policies see image…
15 June 2009
Legal charge
Delivered: 1 July 2009
Status: Outstanding
Persons entitled: Bank of China (UK) Limited
Description: L/H premises k/a plot nos. 212 (flat 9), 218 (flat 15), 225…
12 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6 raddon tower dalston square london by way of fixed…
12 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 24 raddon tower dalston square london by way of fixed…
12 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 5 raddon tower dalston square london by way of fixed…
12 June 2009
Legal charge
Delivered: 19 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 18 raddon tower daltson square london by way of fixed…
11 June 2009
Charge of deposit
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
12 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 43 the terrace drayton park london by way of fixed…
12 September 2008
Legal charge
Delivered: 23 September 2008
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 51 the terrace drayton park london by way of fixed…
2 September 2008
Legal charge
Delivered: 5 September 2008
Status: Satisfied on 11 May 2016
Persons entitled: National Westminster Bank PLC
Description: Flat 54 the terrace drayton park london by way of fixed…
22 August 2006
Guarantee & debenture
Delivered: 31 August 2006
Status: Satisfied on 28 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 2001
Legal charge
Delivered: 4 December 2001
Status: Satisfied on 30 April 2010
Persons entitled: Adrian Derek Vincent Beavers
Description: 107 upper st,london N1;the proceeds of sale or other…
15 December 2000
Debenture
Delivered: 22 December 2000
Status: Satisfied on 28 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Legal charge
Delivered: 22 December 2000
Status: Satisfied on 12 September 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 110 upper street islington london N1.
14 December 2000
Legal charge
Delivered: 20 December 2000
Status: Satisfied on 30 April 2010
Persons entitled: Adrian Derek Vincent Beavers
Description: 107 upper street london N1 and any proceeds of sale thereof.