BOSPHOROS CATERERS (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BOSPHOROS CATERERS (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01395457

Incorporation date

23/10/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

39 Hendon Lane, Finchley, London N3 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon30/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon27/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon04/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon14/02/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon24/04/2024
Confirmation statement made on 2024-03-20 with updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon16/05/2023
Termination of appointment of Gunes Sirer as a director on 2023-03-14
dot icon16/05/2023
Termination of appointment of Gunes Sirer as a secretary on 2023-03-14
dot icon16/05/2023
Confirmation statement made on 2023-03-20 with updates
dot icon26/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon22/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon28/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with updates
dot icon20/03/2020
Notification of Ersin Sirer as a person with significant control on 2020-03-20
dot icon20/03/2020
Notification of Yildirim Sirer as a person with significant control on 2020-03-20
dot icon20/03/2020
Cessation of Estate of R Sirer Deceased as a person with significant control on 2020-03-20
dot icon31/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon12/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Notification of Estate of R Sirer Deceased as a person with significant control on 2017-12-24
dot icon27/11/2018
Cessation of Resat Sirer as a person with significant control on 2017-12-24
dot icon27/11/2018
Termination of appointment of Resat Sirer as a director on 2017-12-24
dot icon01/02/2018
Confirmation statement made on 2017-12-17 with updates
dot icon19/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 2016-11-01
dot icon12/06/2016
Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 2016-06-12
dot icon19/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/02/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/02/2009
Return made up to 17/12/08; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 17/12/07; full list of members
dot icon11/03/2008
Director's change of particulars / yildirim sirer / 10/02/2007
dot icon17/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY
dot icon17/02/2007
Return made up to 17/12/06; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 17/12/05; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2004
Return made up to 17/12/04; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2004
Return made up to 17/12/03; full list of members
dot icon05/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Return made up to 17/12/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 17/12/01; full list of members
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon14/08/2001
Registered office changed on 14/08/01 from: torrington house 811 high rd finchley london N12 8JW
dot icon16/01/2001
Return made up to 17/12/00; full list of members
dot icon27/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Return made up to 17/12/99; full list of members
dot icon13/12/1999
Accounts for a small company made up to 1999-03-31
dot icon17/03/1999
Return made up to 31/12/98; no change of members
dot icon10/12/1998
Accounts for a small company made up to 1998-03-31
dot icon10/11/1998
Return made up to 31/12/97; full list of members
dot icon24/11/1997
Accounts for a small company made up to 1997-03-31
dot icon24/11/1997
New director appointed
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon11/01/1996
Return made up to 31/12/95; no change of members
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon25/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Director resigned
dot icon15/01/1994
Return made up to 31/12/93; no change of members
dot icon23/12/1993
Accounts for a small company made up to 1993-03-31
dot icon12/01/1993
Full accounts made up to 1992-03-31
dot icon12/01/1993
Return made up to 31/12/92; full list of members
dot icon06/02/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Return made up to 31/12/91; no change of members
dot icon25/03/1991
Accounts for a small company made up to 1990-03-31
dot icon25/03/1991
Return made up to 31/12/90; no change of members
dot icon03/04/1990
Particulars of mortgage/charge
dot icon02/03/1990
Accounts for a small company made up to 1989-03-31
dot icon02/03/1990
Registered office changed on 02/03/90 from: 9 salisbury road barnet herts ens 4JW
dot icon02/03/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1989
Group accounts for a small company made up to 1988-03-31
dot icon28/02/1989
Return made up to 31/12/88; full list of members
dot icon17/03/1988
Group accounts for a small company made up to 1987-03-31
dot icon17/03/1988
Return made up to 31/12/87; full list of members
dot icon19/03/1987
Return made up to 31/12/86; full list of members
dot icon13/03/1987
Accounts for a small company made up to 1986-03-31
dot icon13/03/1987
Registered office changed on 13/03/87 from: torrington house 811 high road london N12 8JW
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/10/1986
Declaration of satisfaction of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.75M
-
0.00
844.80K
-
2022
7
1.86M
-
0.00
966.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sirer, Yildirim
Director
11/11/1997 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOSPHOROS CATERERS (HOLDINGS) LIMITED

BOSPHOROS CATERERS (HOLDINGS) LIMITED is an(a) Active company incorporated on 23/10/1978 with the registered office located at 39 Hendon Lane, Finchley, London N3 1RY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOSPHOROS CATERERS (HOLDINGS) LIMITED?

toggle

BOSPHOROS CATERERS (HOLDINGS) LIMITED is currently Active. It was registered on 23/10/1978 .

Where is BOSPHOROS CATERERS (HOLDINGS) LIMITED located?

toggle

BOSPHOROS CATERERS (HOLDINGS) LIMITED is registered at 39 Hendon Lane, Finchley, London N3 1RY.

What does BOSPHOROS CATERERS (HOLDINGS) LIMITED do?

toggle

BOSPHOROS CATERERS (HOLDINGS) LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BOSPHOROS CATERERS (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/03/2026: Unaudited abridged accounts made up to 2025-03-31.