Company Name48 Clifton Gardens Limited
DirectorMehmet Omar Ramazanoglu
Company StatusActive
Company Number01595917
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMehmet Omar Ramazanoglu
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityTurkish
StatusCurrent
Appointed25 April 1991(9 years, 5 months after company formation)
Appointment Duration33 years
RoleCatering Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Clifton Gardens
London
W9 1AU
Secretary NameSandra Ann Ramazanoglu
NationalityBritish
StatusCurrent
Appointed01 February 2002(20 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address48a Clifton Gardens
London
W9 1AU
Director NameChristopher John Butler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 1993)
RoleMember Of Parliament
Correspondence Address48 Clifton Gardens
London
W9 1AU
Director NameSarah Lotinga
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 August 2001)
RoleTravel Director
Correspondence Address48 Clifton Gardens
London
W9 1AU
Secretary NameSarah Lotinga
NationalityBritish
StatusResigned
Appointed25 April 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address48 Clifton Gardens
London
W9 1AU

Location

Registered Address48 Clifton Gardens
London
W9 1AU
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

2 at £1M.o. Ramazanoglu & S.a. Ramazanoglu
50.00%
Ordinary
1 at £1C. Le Bail
25.00%
Ordinary
1 at £1Natasha Jane Jacobs
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,602
Current Liabilities£2,076

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

7 March 2024Total exemption full accounts made up to 23 June 2023 (5 pages)
30 April 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
23 March 2023Second filing of Confirmation Statement dated 25 April 2022 (3 pages)
20 March 2023Director's details changed for Mehmet Omar Ramazanoglu on 20 March 2023 (2 pages)
17 March 2023Total exemption full accounts made up to 23 June 2022 (6 pages)
4 May 2022Confirmation statement made on 25 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 23/03/2023
(6 pages)
21 April 2022Total exemption full accounts made up to 23 June 2021 (7 pages)
10 June 2021Total exemption full accounts made up to 23 June 2020 (7 pages)
5 May 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
6 May 2020Confirmation statement made on 25 April 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 23 June 2019 (7 pages)
7 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 23 June 2018 (6 pages)
14 May 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
22 March 2018Total exemption full accounts made up to 23 June 2017 (7 pages)
2 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
11 April 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
11 April 2017Total exemption small company accounts made up to 23 June 2016 (5 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
3 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4
(6 pages)
3 August 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 4
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
18 April 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 23 June 2015 (5 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(4 pages)
7 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 4
(4 pages)
22 December 2014Total exemption full accounts made up to 23 June 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 23 June 2014 (9 pages)
26 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 4
(4 pages)
26 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 4
(4 pages)
25 April 2014Total exemption full accounts made up to 23 June 2013 (10 pages)
25 April 2014Total exemption full accounts made up to 23 June 2013 (10 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption full accounts made up to 23 June 2012 (9 pages)
12 November 2012Total exemption full accounts made up to 23 June 2012 (9 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption full accounts made up to 23 June 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 23 June 2011 (9 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption full accounts made up to 23 June 2010 (9 pages)
21 September 2010Total exemption full accounts made up to 23 June 2010 (9 pages)
9 August 2010Director's details changed for Mehmet Omar Ramazanoglu on 25 April 2010 (2 pages)
9 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Mehmet Omar Ramazanoglu on 25 April 2010 (2 pages)
9 August 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption full accounts made up to 23 June 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 23 June 2009 (9 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
28 April 2009Return made up to 25/04/09; full list of members (3 pages)
21 October 2008Total exemption full accounts made up to 23 June 2008 (9 pages)
21 October 2008Total exemption full accounts made up to 23 June 2008 (9 pages)
12 May 2008Return made up to 25/04/08; full list of members (3 pages)
12 May 2008Return made up to 25/04/08; full list of members (3 pages)
21 October 2007Total exemption full accounts made up to 23 June 2007 (9 pages)
21 October 2007Total exemption full accounts made up to 23 June 2007 (9 pages)
2 June 2007Return made up to 25/04/07; no change of members (6 pages)
2 June 2007Return made up to 25/04/07; no change of members (6 pages)
9 October 2006Total exemption full accounts made up to 23 June 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 23 June 2006 (9 pages)
2 May 2006Return made up to 25/04/06; full list of members (6 pages)
2 May 2006Return made up to 25/04/06; full list of members (6 pages)
23 January 2006Total exemption full accounts made up to 23 June 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 23 June 2005 (9 pages)
4 May 2005Return made up to 25/04/05; full list of members (7 pages)
4 May 2005Return made up to 25/04/05; full list of members (7 pages)
13 April 2005Total exemption full accounts made up to 23 June 2004 (9 pages)
13 April 2005Total exemption full accounts made up to 23 June 2004 (9 pages)
7 May 2004Return made up to 25/04/04; full list of members (7 pages)
7 May 2004Return made up to 25/04/04; full list of members (7 pages)
17 February 2004Total exemption full accounts made up to 23 June 2003 (9 pages)
17 February 2004Total exemption full accounts made up to 23 June 2003 (9 pages)
8 July 2003Return made up to 25/04/03; full list of members (7 pages)
8 July 2003Return made up to 25/04/03; full list of members (7 pages)
27 April 2003Total exemption full accounts made up to 23 June 2002 (9 pages)
27 April 2003Total exemption full accounts made up to 23 June 2002 (9 pages)
23 May 2002Return made up to 25/04/02; full list of members (8 pages)
23 May 2002Return made up to 25/04/02; full list of members (8 pages)
20 May 2002Director's particulars changed (1 page)
20 May 2002Director's particulars changed (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
27 March 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
27 March 2002Secretary resigned;director resigned (1 page)
27 March 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
27 March 2002Secretary resigned;director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
26 April 2001Return made up to 25/04/01; full list of members (7 pages)
26 April 2001Return made up to 25/04/01; full list of members (7 pages)
14 December 2000Full accounts made up to 23 June 2000 (9 pages)
14 December 2000Full accounts made up to 23 June 2000 (9 pages)
4 May 2000Return made up to 25/04/00; full list of members (7 pages)
4 May 2000Return made up to 25/04/00; full list of members (7 pages)
11 November 1999Full accounts made up to 23 June 1999 (9 pages)
11 November 1999Full accounts made up to 23 June 1999 (9 pages)
9 May 1999Return made up to 25/04/99; full list of members (6 pages)
9 May 1999Return made up to 25/04/99; full list of members (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
28 July 1998Full accounts made up to 23 June 1998 (9 pages)
28 July 1998Full accounts made up to 23 June 1998 (9 pages)
6 May 1998Return made up to 25/04/98; no change of members (4 pages)
6 May 1998Return made up to 25/04/98; no change of members (4 pages)
28 August 1997Full accounts made up to 23 June 1997 (9 pages)
28 August 1997Full accounts made up to 23 June 1997 (9 pages)
1 May 1997Return made up to 25/04/97; full list of members (6 pages)
1 May 1997Return made up to 25/04/97; full list of members (6 pages)
13 November 1996Full accounts made up to 23 June 1996 (10 pages)
13 November 1996Full accounts made up to 23 June 1996 (10 pages)
2 May 1996Return made up to 25/04/96; no change of members (4 pages)
2 May 1996Return made up to 25/04/96; no change of members (4 pages)
9 June 1995Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond,surrey TW1O 6AW (1 page)
9 June 1995Registered office changed on 09/06/95 from: halford chambers 1-3 halford road richmond,surrey TW1O 6AW (1 page)
5 May 1995Return made up to 25/04/95; no change of members (4 pages)
5 May 1995Return made up to 25/04/95; no change of members (4 pages)
5 November 1981Certificate of incorporation (1 page)
5 November 1981Certificate of incorporation (1 page)