About

Registered Number: 03081547
Date of Incorporation: 19/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 495 Green Lanes, Harringay, London, N4 1AL

 

Based in London, Yasar's Foods Ltd was registered on 19 July 1995, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Yasar's Foods Ltd. Halim, Mehmet Yasar is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALIM, Mehmet Yasar 19 July 1995 18 December 2000 1

Filing History

Document Type Date
CS01 - N/A 19 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 11 April 2016
TM02 - Termination of appointment of secretary 14 December 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 19 July 2013
CH01 - Change of particulars for director 12 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 18 April 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 11 May 2010
RT01 - Application for administrative restoration to the register 10 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2010
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 01 June 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 14 February 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 04 June 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 26 January 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 07 June 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 04 August 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 28 September 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
363s - Annual Return 25 July 2000
AA - Annual Accounts 05 June 2000
AA - Annual Accounts 13 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 06 December 1999
AA - Annual Accounts 21 May 1999
363s - Annual Return 12 August 1998
363s - Annual Return 21 July 1997
363a - Annual Return 30 January 1997
287 - Change in situation or address of Registered Office 23 January 1997
395 - Particulars of a mortgage or charge 24 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 March 1996
288 - N/A 31 August 1995
288 - N/A 31 August 1995
NEWINC - New incorporation documents 19 July 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 January 2007 Outstanding

N/A

Mortgage debenture 18 June 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.