Active
Company Information for AGORA RESTAURANTS LIMITED
4-6 KINGS PARADE, CAMBRIDGE, CB2 1SJ,
|
Company Registration Number
05271681
Private Limited Company
Active |
Company Name | |
---|---|
AGORA RESTAURANTS LIMITED | |
Legal Registered Office | |
4-6 KINGS PARADE CAMBRIDGE CB2 1SJ Other companies in CB2 | |
Company Number | 05271681 | |
---|---|---|
Company ID Number | 05271681 | |
Date formed | 2004-10-27 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB849541983 |
Last Datalog update: | 2024-09-09 01:40:10 |
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 |
---|---|---|
MAHMUT NEDIM ATAY |
||
MAHMUT NEDIM ATAY |
||
BURAK TEMELLI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CELIL EKEN |
Director | ||
HASAN KAYA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MERHABA (CAMBRIDGE) LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Dissolved 2016-12-13 |
Date | Document Type | Document Description |
---|---|---|
30/11/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Withdrawal of a person with significant control statement on 2023-04-14 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA ALVER | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH UPDATES | ||
Director's details changed for Mr Mustafa Alver on 2023-03-10 | ||
Director's details changed for Mr Mustafa Alver on 2023-03-10 | ||
Termination of appointment of Mahmut Nedim Atay on 2023-03-20 | ||
Termination of appointment of Mahmut Nedim Atay on 2023-03-20 | ||
APPOINTMENT TERMINATED, DIRECTOR MAHMUT NEDIM ATAY | ||
APPOINTMENT TERMINATED, DIRECTOR MAHMUT NEDIM ATAY | ||
CESSATION OF MAHMUT NEDIM ATAY AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/22, WITH UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MUSTAFA ALVER | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/16 FROM 4 Kings Parade Cambridge Cambridgeshire CB2 1FJ | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CELIL EKEN | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Burak Temelli on 2012-04-19 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Dbs Accountants 17 Sherbourne Close Cambridge CB4 1RT United Kingdom | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BURAK TEMELLI / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CELIL EKEN / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAHMUT ATAY / 27/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 30/11/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 68,897 |
---|
Creditors and other liabilities
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 AGORA RESTAURANTS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 71,569 |
Current Assets | 2011-12-01 | £ 85,909 |
Debtors | 2011-12-01 | £ 10,000 |
Fixed Assets | 2011-12-01 | £ 221,154 |
Stocks Inventory | 2011-12-01 | £ 4,340 |
Tangible Fixed Assets | 2011-12-01 | £ 45,154 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as AGORA RESTAURANTS LIMITED are:
SPRINGDENE LIMITED | £ 30,678 |
SANCTUM LIMITED | £ 23,329 |
JUICE FOR LIFE LTD | £ 23,243 |
GREEN AND FORTUNE LIMITED | £ 6,580 |
THE BENGAL SAGE LIMITED | £ 6,034 |
BANGKOK BRASSERIE LIMITED | £ 3,931 |
DE VERE (BLACKPOOL) LIMITED | £ 2,408 |
R V T C LIMITED | £ 2,028 |
SOUTH COAST CATERERS LIMITED | £ 1,750 |
ART OF TAPAS LTD | £ 1,539 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
BRAMWELL LIMITED | £ 3,192,561 |
MORTONS LIMITED | £ 663,471 |
SPRINGDENE LIMITED | £ 595,271 |
FAIRFIELD (CROYDON) SERVICES LIMITED | £ 562,391 |
SODEXO PRESTIGE LIMITED | £ 513,517 |
SOUTH ESSEX COMMERCIAL SERVICES LIMITED | £ 277,198 |
MONTAGU HOUSE LIMITED | £ 276,156 |
WATERSHED TRADING LIMITED | £ 213,444 |
MIDLANDS ARTS CENTRE TRADING LIMITED | £ 212,681 |
WHITEFRIARS LIMITED | £ 212,510 |
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. |