Active
Company Information for TFC DALSTON LIMITED
Unit 1-8 Centenary Industrial Estate, Jeffreys Road, Enfield, MIDDLESEX, EN3 7UF,
|
Company Registration Number
03735888
Private Limited Company
Active |
Company Name | |
---|---|
TFC DALSTON LIMITED | |
Legal Registered Office | |
Unit 1-8 Centenary Industrial Estate Jeffreys Road Enfield MIDDLESEX EN3 7UF Other companies in EN3 | |
Company Number | 03735888 | |
---|---|---|
Company ID Number | 03735888 | |
Date formed | 1999-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-18 | |
Return next due | 2025-04-01 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB740454450 |
Last Datalog update: | 2024-06-18 14:20:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ERCAN UCUR |
||
ERCAN UCUR |
||
HUSEYIN UCUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AA COMPANY SERVICES LIMITED |
Nominated Secretary | ||
BUYVIEW LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TFC CAMBERWELL LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2007-10-05 | Active | |
TFC LEYTONSTONE LIMITED | Company Secretary | 2002-04-03 | CURRENT | 1999-08-11 | Active | |
TFC CROYDON LIMITED | Company Secretary | 1999-03-30 | CURRENT | 1999-03-18 | Active | |
MONTY SUPERMARKET LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
UCAR INVESTMENT LTD | Director | 2016-09-26 | CURRENT | 2016-09-26 | Active | |
TFC LEWISHAM LIMITED | Director | 2015-12-15 | CURRENT | 1999-06-18 | Active - Proposal to Strike off | |
TEES LIMITED | Director | 2015-08-03 | CURRENT | 1981-03-16 | Active | |
NATURAL DRINKS (UK) LIMITED | Director | 2015-04-24 | CURRENT | 2015-02-25 | Dissolved 2017-06-06 | |
OLIVA KITCHEN LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Dissolved 2018-06-05 | |
FRESH STAR FRUIT & VEG LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
KAYLAN FASHION LTD | Director | 2015-03-12 | CURRENT | 2015-03-12 | Dissolved 2016-04-12 | |
TFC CAMBERWELL LIMITED | Director | 2015-03-06 | CURRENT | 2007-10-05 | Active | |
HIGHPOINT INVESTMENTS LTD | Director | 2015-03-06 | CURRENT | 1998-12-10 | Active | |
TFC CATFORD LIMITED | Director | 2015-03-06 | CURRENT | 1999-04-20 | Active | |
UCAR PROPERTIES LIMITED | Director | 2013-05-31 | CURRENT | 1993-09-22 | Active | |
TFC EDGWARE LIMITED | Director | 2012-10-04 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
ESIN CASH & CARRY LIMITED | Director | 2012-09-12 | CURRENT | 2012-09-12 | Active | |
TFC BURNT OAK LIMITED | Director | 2012-01-14 | CURRENT | 2010-02-10 | Active | |
TFC CROYDON LIMITED | Director | 2011-11-15 | CURRENT | 1999-03-18 | Active | |
TFC HOLDINGS LONDON LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Active | |
EDA QUALITY FOODS LIMITED | Director | 2010-05-18 | CURRENT | 2002-09-03 | Active | |
TFC WELLING LIMITED | Director | 2006-12-01 | CURRENT | 2005-10-26 | Active | |
TFC WALTHAM CROSS LIMITED | Director | 2005-09-27 | CURRENT | 2005-09-27 | Active | |
TFC LEYTONSTONE LIMITED | Director | 2004-02-03 | CURRENT | 1999-08-11 | Active | |
TFC EDGWARE LIMITED | Director | 2015-07-22 | CURRENT | 2012-10-04 | Active - Proposal to Strike off | |
NATURAL DRINKS (UK) LIMITED | Director | 2015-04-24 | CURRENT | 2015-02-25 | Dissolved 2017-06-06 | |
OLIVA KITCHEN LIMITED | Director | 2015-03-20 | CURRENT | 2015-03-20 | Dissolved 2018-06-05 | |
ESIN CASH & CARRY LIMITED | Director | 2013-10-02 | CURRENT | 2012-09-12 | Active | |
TFC WALTHAM CROSS LIMITED | Director | 2012-09-10 | CURRENT | 2005-09-27 | Active | |
TFC CROYDON LIMITED | Director | 2011-11-15 | CURRENT | 1999-03-18 | Active | |
TFC HOLDINGS LONDON LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Active | |
TFC CAMBERWELL LIMITED | Director | 2011-01-15 | CURRENT | 2007-10-05 | Active | |
TFC BURNT OAK LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active | |
TEES LIMITED | Director | 2004-06-28 | CURRENT | 1981-03-16 | Active | |
EDA QUALITY FOODS LIMITED | Director | 2002-09-03 | CURRENT | 2002-09-03 | Active | |
TFC LEYTONSTONE LIMITED | Director | 2001-02-05 | CURRENT | 1999-08-11 | Active | |
TFC LEWISHAM LIMITED | Director | 1999-06-18 | CURRENT | 1999-06-18 | Active - Proposal to Strike off | |
HIGHPOINT INVESTMENTS LTD | Director | 1999-01-12 | CURRENT | 1998-12-10 | Active | |
UCAR PROPERTIES LIMITED | Director | 1993-09-22 | CURRENT | 1993-09-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Second filing of capital allotment of shares GBP600,000 | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
03/02/23 STATEMENT OF CAPITAL GBP 600000 | ||
03/02/23 STATEMENT OF CAPITAL GBP 4 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037358880003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUSEYIN UCUR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ERCAN UCUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERCAN UCUR | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
LATEST SOC | 19/03/18 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Huseyin Ucur on 2017-04-06 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Mr Ercan Ucur on 2015-10-21 | |
CH01 | Director's details changed for Mr Ercan Ucur on 2015-10-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERCAN UCUR on 2015-10-21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037358880002 | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O Eda Quality Foods Ltd 9 Morson Road Enfield Middlesex EN3 4NQ | |
AP01 | DIRECTOR APPOINTED MR ERCAN UCUR | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Huseyin Ucur on 2011-09-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ERCAN UCUR on 2011-09-19 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 89 RIDLEY ROAD DALSTON LONDON E8 2NP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUSEYIN UCUR / 02/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: 2ND FLOOR 89 RIDLEY ROAD DALSTON LONDON E8 2NH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/03/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 89 RIDLEY ROAD DALSTON LONDON E8 2NH | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 105 BRANTWOOD ROAD LONDON N17 0XW | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS | |
88(2)R | AD 02/08/99--------- £ SI 2@2=4 £ IC 2/6 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL, LONDON N16 6XZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TFC DALSTON LIMITED
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as TFC DALSTON LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
07096010 | Fresh or chilled sweet peppers | |||
08094005 | Fresh plums | |||
07096010 | Fresh or chilled sweet peppers | |||
08094005 | Fresh plums |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |