CAFE SULTAN LTD

Register to unlock more data on OkredoRegister

CAFE SULTAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07500175

Incorporation date

20/01/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TLCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2011)
dot icon27/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/04/2025
Compulsory strike-off action has been discontinued
dot icon02/04/2025
Confirmation statement made on 2025-01-08 with updates
dot icon01/04/2025
First Gazette notice for compulsory strike-off
dot icon14/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/04/2024
Amended total exemption full accounts made up to 2023-03-31
dot icon27/03/2024
Compulsory strike-off action has been discontinued
dot icon26/03/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/02/2023
Confirmation statement made on 2023-01-08 with updates
dot icon17/02/2023
Cessation of Ali Kirli as a person with significant control on 2023-01-01
dot icon13/02/2023
Termination of appointment of Ali Kirli as a director on 2023-01-01
dot icon13/02/2023
Notification of Aykut Ozyurt as a person with significant control on 2023-01-01
dot icon13/02/2023
Appointment of Mr Aykut Ozyurt as a director on 2023-01-01
dot icon10/02/2023
Cessation of Fuat Dabanli as a person with significant control on 2023-01-01
dot icon10/02/2023
Termination of appointment of Fuat Dabanli as a director on 2023-01-01
dot icon10/02/2023
Notification of Ali Kirli as a person with significant control on 2023-01-01
dot icon10/02/2023
Appointment of Mr Ali Kirli as a director on 2023-01-01
dot icon10/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon11/04/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon11/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/05/2021
Compulsory strike-off action has been discontinued
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon10/05/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon21/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Compulsory strike-off action has been discontinued
dot icon07/04/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/04/2019
Compulsory strike-off action has been discontinued
dot icon23/04/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/04/2018
Compulsory strike-off action has been discontinued
dot icon12/04/2018
Confirmation statement made on 2018-01-20 with updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon01/02/2018
Appointment of Mr Fuat Dabanli as a director on 2018-01-01
dot icon01/02/2018
Notification of Fuat Dabanli as a person with significant control on 2018-01-01
dot icon01/02/2018
Termination of appointment of Ali Kirli as a director on 2017-12-31
dot icon01/02/2018
Cessation of Ali Kirli as a person with significant control on 2017-12-31
dot icon04/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/11/2017
Director's details changed for Mr Ali Kirli on 2017-11-01
dot icon02/11/2017
Change of details for Mr Ali Kirli as a person with significant control on 2017-11-01
dot icon07/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon24/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/04/2016
Compulsory strike-off action has been discontinued
dot icon21/04/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon01/02/2016
Appointment of Mr Ali Kirli as a director on 2015-02-28
dot icon16/01/2016
Termination of appointment of Turhan Suleyman as a director on 2015-02-28
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Appointment of Mr Turhan Suleyman as a director
dot icon03/07/2014
Termination of appointment of Funda Ozyurt as a director
dot icon03/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon03/02/2014
Director's details changed for Miss Funda Dogan on 2012-05-08
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Previous accounting period extended from 2012-01-31 to 2012-03-31
dot icon09/02/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon09/02/2012
Registered office address changed from 79 Lee High Road Lewisham London London SE13 5NS United Kingdom on 2012-02-09
dot icon23/01/2011
Appointment of Miss Funda Dogan as a director
dot icon23/01/2011
Statement of capital following an allotment of shares on 2011-01-22
dot icon20/01/2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
dot icon20/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.53K
-
0.00
426.00
-
2022
5
3.35K
-
0.00
6.18K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ali Kirli
Director
01/01/2023 - 01/01/2023
2
Mr Ali Kirli
Director
28/02/2015 - 31/12/2017
2
Mr Fuat Dabanli
Director
01/01/2018 - 01/01/2023
-
Ozyurt, Funda
Director
22/01/2011 - 01/05/2014
-
Jacobs, Yomtov Eliezer
Director
20/01/2011 - 20/01/2011
19640

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CAFE SULTAN LTD

CAFE SULTAN LTD is an(a) Active company incorporated on 20/01/2011 with the registered office located at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL. 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 CAFE SULTAN LTD?

toggle

CAFE SULTAN LTD is currently Active. It was registered on 20/01/2011 .

Where is CAFE SULTAN LTD located?

toggle

CAFE SULTAN LTD is registered at 4 Green Lane Business Park, 238 Green Lane, New Eltham, London SE9 3TL.

What does CAFE SULTAN LTD do?

toggle

CAFE SULTAN LTD operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for CAFE SULTAN LTD?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-01-08 with updates.