CYPROFOOD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5QU

Company number 06041452
Status Active
Incorporation Date 4 January 2007
Company Type Private Limited Company
Address 239-241 KENNINGTON LANE, LONDON, UNITED KINGDOM, SE11 5QU
Home Country United Kingdom
Nature of Business 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017; Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of CYPROFOOD LIMITED are www.cyprofood.co.uk, and www.cyprofood.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6 miles; to Barnes Bridge Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyprofood Limited is a Private Limited Company. The company registration number is 06041452. Cyprofood Limited has been working since 04 January 2007. The present status of the company is Active. The registered address of Cyprofood Limited is 239 241 Kennington Lane London United Kingdom Se11 5qu. . CAGIN, Suleyman is a Secretary of the company. AGCAGUL, Cetin is a Director of the company. CAGIN, Suleyman is a Director of the company. Secretary MATUR, Ali has been resigned. Director ALHASLIOGLU, Eylem has been resigned. Director MATUR, Ali has been resigned. The company operates in "Wholesale of fruit and vegetable juices, mineral water and soft drinks".


Current Directors

Secretary
CAGIN, Suleyman
Appointed Date: 19 June 2007

Director
AGCAGUL, Cetin
Appointed Date: 01 March 2010
40 years old

Director
CAGIN, Suleyman
Appointed Date: 04 January 2007
59 years old

Resigned Directors

Secretary
MATUR, Ali
Resigned: 19 June 2007
Appointed Date: 04 January 2007

Director
ALHASLIOGLU, Eylem
Resigned: 26 February 2009
Appointed Date: 04 January 2007
51 years old

Director
MATUR, Ali
Resigned: 19 June 2007
Appointed Date: 04 January 2007
57 years old

Persons With Significant Control

Masca Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CYPROFOOD LIMITED Events

06 Apr 2017
Registered office address changed from 237 Kennington Lane London SE11 5QU to 239-241 Kennington Lane London SE11 5QU on 6 April 2017
26 Jan 2017
Confirmation statement made on 4 January 2017 with updates
27 Jun 2016
Full accounts made up to 31 March 2016
03 Jun 2016
Director's details changed for Mr Cetin Agcagul on 27 May 2016
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200,000

...
... and 41 more events
03 Jul 2007
New secretary appointed
03 Jul 2007
Secretary resigned;director resigned
02 Jul 2007
Ad 01/06/07--------- £ si 100@1=100 £ ic 200/300
10 May 2007
Ad 04/01/07--------- £ si 50@1=50 £ ic 150/200
04 Jan 2007
Incorporation

CYPROFOOD LIMITED Charges

18 February 2014
Charge code 0604 1452 0009
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 August 2013
Charge code 0604 1452 0008
Delivered: 30 August 2013
Status: Satisfied on 26 February 2014
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
11 October 2012
Rent deposit deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £13,806.
11 October 2012
Rent deposit deed
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £20,734.
15 March 2011
Rent deposit deed
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,734.
24 September 2009
Lease
Delivered: 28 September 2009
Status: Outstanding
Persons entitled: Industrial Property Investment Fund
Description: £64,640.00 see image for full details.
28 April 2008
Debenture
Delivered: 14 May 2008
Status: Satisfied on 4 May 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Rent deposit deed
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,500.
31 March 2008
Rent deposit deed
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £8,300.

Similar Companies

CYPRO CATERING LTD CYPRO LTD CYPROG LIMITED CYPROLICS LIMITED CYPROP LTD CYPROTEK LTD CYPROTEX DISCOVERY LIMITED