Alamut (UK) Ltd LONDON


Alamut (UK) started in year 2014 as Private Limited Company with registration number 08986417. The Alamut (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 20 Westerham Avenue. Postal code: N9 9BU.

The company has 3 directors, namely Erdogan B., Hulusi B. and Halil B.. Of them, Halil B. has been with the company the longest, being appointed on 29 September 2014 and Erdogan B. has been with the company for the least time - from 31 May 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Haydar U. who worked with the the company until 4 October 2017.

Alamut (UK) Ltd Address / Contact

Office Address 20 Westerham Avenue
Office Address2 Edmonton
Town London
Post code N9 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08986417
Date of Incorporation Tue, 8th Apr 2014
Industry Unlicensed restaurants and cafes
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Erdogan B.

Position: Director

Appointed: 31 May 2018

Hulusi B.

Position: Director

Appointed: 04 October 2017

Halil B.

Position: Director

Appointed: 29 September 2014

Ferhat D.

Position: Director

Appointed: 08 April 2014

Resigned: 04 October 2017

Turgut K.

Position: Director

Appointed: 08 April 2014

Resigned: 31 May 2018

Haydar U.

Position: Director

Appointed: 08 April 2014

Resigned: 08 April 2014

Ali A.

Position: Director

Appointed: 08 April 2014

Resigned: 31 May 2018

Haydar U.

Position: Secretary

Appointed: 08 April 2014

Resigned: 04 October 2017

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Halil B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Turgut K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Halil B.

Notified on 31 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Turgut K.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth-31 000-18 350-1 385    
Balance Sheet
Current Assets16 77121 44424 64032 08051 91761 758154 607
Net Assets Liabilities  1 3854 02022 05724 31974 442
Cash Bank In Hand8 3947 966     
Debtors4 6327 298     
Net Assets Liabilities Including Pension Asset Liability-31 000-18 350-1 385    
Stocks Inventory3 7456 180     
Tangible Fixed Assets59 71662 656     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-31 100-18 450     
Shareholder Funds-31 000-18 350-1 385    
Other
Average Number Employees During Period    211819
Creditors  82 05777 18574 69780 753119 417
Fixed Assets59 71662 65556 03249 12544 83743 31439 252
Net Current Assets Liabilities16 771-81 005-57 41745 10522 78061 75835 190
Total Assets Less Current Liabilities76 48784 100-1 3854 02096 75424 31974 442
Creditors Due After One Year107 487102 450     
Creditors Due Within One Year 102 44982 057    
Number Shares Allotted100100     
Other Debtors Due After One Year4 632      
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions72 62114 701     
Tangible Fixed Assets Cost Or Valuation72 62187 322     
Tangible Fixed Assets Depreciation12 90524 666     
Tangible Fixed Assets Depreciation Charged In Period12 90511 762     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
On Wednesday 27th March 2024 director's details were changed
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements