About

Registered Number: 04012056
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Office Management Suit 1, Unit 4 Forest Business Park, Argall Avenue, London, E10 7FB

 

Having been setup in 2000, Aytac Foods Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This business has 7 directors listed as Altin, Meltem, Ekrem, Halit, Ercan, Recep, Shah, Mukesh Chhaganlal, Ercan, Ferit Samil, Ercan, Recep, Uguz, Ahmet Cemal.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERCAN, Ferit Samil 01 June 2003 19 February 2004 1
ERCAN, Recep 19 June 2000 01 June 2003 1
UGUZ, Ahmet Cemal 01 June 2003 26 April 2013 1
Secretary Name Appointed Resigned Total Appointments
ALTIN, Meltem 01 September 2012 01 January 2014 1
EKREM, Halit 19 June 2000 03 October 2000 1
ERCAN, Recep 25 July 2003 07 September 2012 1
SHAH, Mukesh Chhaganlal 01 June 2003 25 July 2003 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 09 June 2018
MR01 - N/A 03 April 2018
AAMD - Amended Accounts 20 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 24 February 2017
MR01 - N/A 04 January 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 29 May 2016
CH01 - Change of particulars for director 29 May 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 05 July 2014
TM02 - Termination of appointment of secretary 10 March 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 07 August 2013
AP01 - Appointment of director 26 April 2013
TM01 - Termination of appointment of director 26 April 2013
AA - Annual Accounts 01 February 2013
MG01 - Particulars of a mortgage or charge 19 October 2012
TM02 - Termination of appointment of secretary 07 September 2012
AP03 - Appointment of secretary 07 September 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 12 April 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 11 June 2009
395 - Particulars of a mortgage or charge 14 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 17 March 2006
AA - Annual Accounts 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 July 2005
363s - Annual Return 17 June 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 01 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 July 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
AA - Annual Accounts 20 February 2004
288a - Notice of appointment of directors or secretaries 11 August 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
AA - Annual Accounts 07 August 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
363s - Annual Return 09 July 2003
MISC - Miscellaneous document 12 November 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 17 April 2002
288c - Notice of change of directors or secretaries or in their particulars 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
363s - Annual Return 28 June 2001
MISC - Miscellaneous document 11 April 2001
MISC - Miscellaneous document 11 April 2001
MISC - Miscellaneous document 11 April 2001
MISC - Miscellaneous document 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2000
395 - Particulars of a mortgage or charge 25 October 2000
395 - Particulars of a mortgage or charge 25 October 2000
RESOLUTIONS - N/A 10 October 2000
123 - Notice of increase in nominal capital 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2018 Outstanding

N/A

A registered charge 16 December 2016 Outstanding

N/A

Legal charge 02 October 2012 Outstanding

N/A

Legal charge 27 March 2012 Outstanding

N/A

Legal charge 09 December 2008 Outstanding

N/A

Guarantee & debenture 18 October 2000 Outstanding

N/A

Deed of charge over credit balances 18 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.