EDEN PARK MOTORIST CENTRE LIMITED

Hellopages » Greater London » Lewisham » SE6 2RA

Company number 03261614
Status Active
Incorporation Date 10 October 1996
Company Type Private Limited Company
Address 243-251 BROMLEY ROAD, LONDON, SE6 2RA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of EDEN PARK MOTORIST CENTRE LIMITED are www.edenparkmotoristcentre.co.uk, and www.eden-park-motorist-centre.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-eight years and twelve months. Eden Park Motorist Centre Limited is a Private Limited Company. The company registration number is 03261614. Eden Park Motorist Centre Limited has been working since 10 October 1996. The present status of the company is Active. The registered address of Eden Park Motorist Centre Limited is 243 251 Bromley Road London Se6 2ra. The company`s financial liabilities are £668.1k. It is £-136.85k against last year. The cash in hand is £1.77k. It is £-0.05k against last year. And the total assets are £1068.04k, which is £-146.52k against last year. KANLI, Huseyin Yiltan is a Secretary of the company. KANLI, Huseyin Yiltan is a Director of the company. KANLI, Koray is a Director of the company. Secretary KANLI, Gulseren has been resigned. Nominee Secretary TOTAL COMPANY SECRETARIES LIMITED has been resigned. Director KANLI, Gulseren has been resigned. Director KANLI, Huseyin Yiltan has been resigned. Director KANLI, Koray has been resigned. Director KANLI, Yiltan has been resigned. Director KANLI, Yiltan has been resigned. Director TOTAL COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


eden park motorist centre Key Finiance

LIABILITIES £668.1k
-18%
CASH £1.77k
-3%
TOTAL ASSETS £1068.04k
-13%
All Financial Figures

Current Directors

Secretary
KANLI, Huseyin Yiltan
Appointed Date: 22 September 2005

Director
KANLI, Huseyin Yiltan
Appointed Date: 31 December 2001
66 years old

Director
KANLI, Koray
Appointed Date: 31 December 2001
48 years old

Resigned Directors

Secretary
KANLI, Gulseren
Resigned: 22 September 2005
Appointed Date: 23 October 1996

Nominee Secretary
TOTAL COMPANY SECRETARIES LIMITED
Resigned: 31 October 1996
Appointed Date: 10 October 1996

Director
KANLI, Gulseren
Resigned: 22 May 2001
Appointed Date: 23 October 1996
66 years old

Director
KANLI, Huseyin Yiltan
Resigned: 22 May 2001
Appointed Date: 02 January 1999
44 years old

Director
KANLI, Koray
Resigned: 22 May 2001
Appointed Date: 23 October 1996
48 years old

Director
KANLI, Yiltan
Resigned: 10 January 2002
Appointed Date: 04 June 2001
71 years old

Director
KANLI, Yiltan
Resigned: 02 January 1999
Appointed Date: 23 October 1996
71 years old

Director
TOTAL COMPANY FORMATIONS LIMITED
Resigned: 31 October 1996
Appointed Date: 10 October 1996

Persons With Significant Control

Mr Koray Kanli
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Huseyin Yiltan Kanli
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EDEN PARK MOTORIST CENTRE LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 10 October 2016 with updates
17 Dec 2015
Accounts for a small company made up to 31 March 2015
20 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

11 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 64 more events
26 Nov 1996
Director resigned
26 Nov 1996
Secretary resigned
30 Oct 1996
Company name changed eden park fitting motorist centr e LIMITED\certificate issued on 31/10/96
21 Oct 1996
Company name changed eden park fitting centre LIMITED\certificate issued on 22/10/96
10 Oct 1996
Incorporation

EDEN PARK MOTORIST CENTRE LIMITED Charges

19 May 2011
Debenture
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 2003
Debenture
Delivered: 2 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2001
Debenture
Delivered: 9 June 2001
Status: Satisfied on 5 March 2004
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…