You are here: bizstats.co.uk > a-z index > E list > ES list

Esra - Za Catering Limited CROYDON


Esra - Za Catering started in year 2015 as Private Limited Company with registration number 09578209. The Esra - Za Catering company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Croydon at 71 George Street. Postal code: CR0 1LD.

The company has one director. Ali S., appointed on 28 July 2021. There are currently no secretaries appointed. As of 16 April 2024, there were 5 ex directors - Elvan S., Mehmet B. and others listed below. There were no ex secretaries.

Esra - Za Catering Limited Address / Contact

Office Address 71 George Street
Town Croydon
Post code CR0 1LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09578209
Date of Incorporation Wed, 6th May 2015
Industry Event catering activities
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (47 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Ali S.

Position: Director

Appointed: 28 July 2021

Elvan S.

Position: Director

Appointed: 01 October 2021

Resigned: 20 June 2023

Mehmet B.

Position: Director

Appointed: 14 May 2021

Resigned: 25 August 2021

Bulent D.

Position: Director

Appointed: 01 April 2021

Resigned: 31 May 2022

Nimet B.

Position: Director

Appointed: 31 August 2015

Resigned: 10 April 2018

Zulfu A.

Position: Director

Appointed: 06 May 2015

Resigned: 19 July 2021

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As BizStats identified, there is Bulent D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Ali S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mehmet B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bulent D.

Notified on 23 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ali S.

Notified on 28 July 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mehmet B.

Notified on 14 May 2021
Ceased on 28 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Zulfu A.

Notified on 20 April 2017
Ceased on 23 April 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand    1 1005 6315 932
Current Assets 1008733084 1005 6318 849
Debtors      2 917
Net Assets Liabilities 1009937 421502-7 687-52 960
Other Debtors      2 917
Property Plant Equipment     28 680174 492
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment     1 60216 124
Additions Other Than Through Business Combinations Property Plant Equipment     30 282160 334
Average Number Employees During Period   2211
Bank Borrowings      -5 633
Bank Overdrafts      1 089
Creditors  1 8667 7293 5985 125169 856
Fixed Assets     28 680174 842
Increase From Depreciation Charge For Year Property Plant Equipment     1 60214 522
Intangible Assets      350
Intangible Assets Gross Cost      350
Net Current Assets Liabilities 1009937 421502506-161 007
Other Creditors    1 8002 3111 772
Property Plant Equipment Gross Cost     30 282190 616
Taxation Social Security Payable    1 7011 641-16 568
Total Additions Including From Business Combinations Intangible Assets      350
Total Assets Less Current Liabilities 1009937 42150229 18613 835
Trade Creditors Trade Payables    971 173183 563
Number Shares Allotted100100     
Par Value Share11     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: June 20, 2023
filed on: 30th, June 2023
Free Download (1 page)

Company search