Company NameClarence Estates (London) Limited
Company StatusActive
Company Number01796349
CategoryPrivate Limited Company
Incorporation Date1 March 1984(40 years, 2 months ago)
Previous NameRobogold Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Ali Tekin Atalar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1992(8 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameKerem Benjamin Atalar
NationalityBritish
StatusCurrent
Appointed29 March 2011(27 years, 1 month after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMiss Sara Elisabeth Atalar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(29 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Kerem Benjamin Atalar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(32 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMiss Sophie Jane Meral Atalar
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House 373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameAladin Apaydin
NationalityBritish
StatusResigned
Appointed21 November 1992(8 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 March 2011)
RoleCompany Director
Correspondence Address25 Patten House
Amwell Court Estate
London
N4 2NY
Director NameKerem Benjamin Atalar
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Aland Court
Finland Street
London
SE16 7LA

Contact

Websitewww.clarenceestates.co.uk/
Email address[email protected]
Telephone020 85100950
Telephone regionLondon

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

69 at £1Ali Tekin Atalar
69.00%
Ordinary
30 at £1Trustees Of Dr Ali Tekin Atalar Settlement Trust
30.00%
Ordinary
1 at £1Lynne Margaret Atalar
1.00%
Ordinary

Financials

Year2014
Net Worth£19,072,268
Cash£66,325
Current Liabilities£181,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

24 March 1993Delivered on: 7 April 1993
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 stoke newington high street,l/b of hackney. T/n part LN179278.
Fully Satisfied
13 August 1992Delivered on: 20 August 1992
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 stoke newington road,l/b of hackney t/n EGL238673.
Fully Satisfied
29 January 1992Delivered on: 7 February 1992
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 stoke newington high street l/b of hackney t/n ln 179728.
Fully Satisfied
20 May 1991Delivered on: 30 May 1991
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 stoke newington road, london borough of hackney. Title no ngl 433385.
Fully Satisfied
6 November 1990Delivered on: 15 November 1990
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 farleigh road l/b of hackney. Title no:- 327492.
Fully Satisfied
28 April 1988Delivered on: 18 May 1988
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 kings cross road l/b of islington t/n ngl 594521.
Fully Satisfied
24 September 1986Delivered on: 7 October 1986
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 farleigh road, london borough of hackney t/n 327492.
Fully Satisfied
5 February 1999Delivered on: 19 February 1999
Satisfied on: 19 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 clarence road london borough of hackney t/n 284911.
Fully Satisfied
17 May 1984Delivered on: 24 May 1984
Satisfied on: 29 September 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 2 & 4 valuntory place wanstead. T/n egl 32314 (pert).
Fully Satisfied
15 November 1996Delivered on: 23 November 1996
Satisfied on: 13 October 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being numver 206 stoke newington high street hackney london N16 t/n NGL426885 with all buildings fixtures fixed plant and machinery the goodwill of any business and the benefit of any licences.
Fully Satisfied
2 April 1984Delivered on: 7 April 1984
Satisfied on: 20 October 2000
Persons entitled: Ali Tekin Atalar

Classification: Legal charge
Secured details: Sterling pounds 20000.
Particulars: 69 darrington road, london borough of hackney t/n 107196.
Fully Satisfied
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 253, 253A and, 255 kingsland road, london E2 8AN and registered at land registry under title number 127890.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 206 stoke newington high street, london N16 7HU and registered at land registry under title number NGL426885.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 150 lower clapton road, london E5 0QJ and registered at land registry under title number 180001.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 120 green lanes, london N16 9EH and registered at land registry under title number LN130081.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 56 58 60 and 62 stoke newington road, london N16 7XB and registered at land registry under title number NGL411299.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 54 stoke newington road, london N16 7XB and registered at land registry under title number NGL433385.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 32 east india dock road, london E14 6JJ and registered at the land registry under title number 63664.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 32 clarence road, london E5 8HB and registered at land registry under title number 279921.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 30 clarence road, london E5 8HB and registered at land registry under title number 280335.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 28 clarence road, london E5 8HB and registered at land registry under title number 169044.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 22 and 24 clarence road and 11 and 13 clarence mews, london E5 8HB and registered at land registry under title number 288663.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 20 clarence road, london E5 8HB and registered at land registry under title number LN70239.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 18 clarence road, london E5 8HB and registered at land registry under title number 293458.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 16 clarence road, london E5 8HB and registered at land registry under title number 284911.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 14 clarence road, london E5 8HB and registered at land registry under title number 220110.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12A clarence road, hackney, E5 8HB and registered at land registry under title number NGL327473.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12A and 26 clarence road, london E5 8HB and registered at land registry under title number LN70237.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 12 clarence road, london E5 8HB and registered at land registry under title number NGL47085.
Outstanding
15 October 2019Delivered on: 23 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 7 arcola street, london E8 2DJ and registered at land registry under title number LN251944.
Outstanding
15 October 2019Delivered on: 22 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 10 to 28 (even numbers), miller's avenue, london E8 2DS and registered at the land registry under title number LN251945.
Outstanding
15 October 2019Delivered on: 22 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 114 green lanes, london N16 9EH and registered at land registry under title number EGL246569.
Outstanding
15 October 2019Delivered on: 22 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 1,5,7 and 9 clarence mews, london (E5 8HL) and registered at land registry under title number NGL21158.
Outstanding
13 September 2017Delivered on: 19 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 14 stoke newington high street and 14 glading terrace london.
Outstanding
22 November 2016Delivered on: 22 November 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 16 glading terrace london.
Outstanding
16 June 2016Delivered on: 28 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 16 stoke newington high street london.
Outstanding
11 February 2016Delivered on: 16 February 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold property known as 114 green lanes, london, N16 9EH registered at the land registry with title number EGL246569. To see all properties please part c of the schedule attached to this application.
Outstanding
11 February 2016Delivered on: 15 February 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: The freehold title known as 114 green lanes, london, N16 9EH registered at the land registry with title number EGL246569. To see all properties please see part c of the schedule attached to this application.
Outstanding
21 January 2011Delivered on: 22 January 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 12A & 26 clarence road, london t/no LN70237, f/h land being 22 & 24 clarence road and 11 & 13 clarence mews, london t/no 288663,for further details of property charged please refer to form MG01,together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding
24 November 2010Delivered on: 30 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 forest close london t/no EX8605 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 January 2010Delivered on: 30 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 150 lower clapton road london t/no. 180001 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 August 2008Delivered on: 23 August 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 119 holloway road, london.
Outstanding
23 October 2006Delivered on: 24 October 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32 east india dock road stepney london t/no 63664. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 June 2002Delivered on: 8 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 clarence road, hackney t/n 293458. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
14 January 2002Delivered on: 17 January 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 14 clarence road london t/n 220110. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 October 2001Delivered on: 10 October 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property k/a 1,3,5,7,9,11,15 and 17 lower clapton road and part of the supermarket k/a 13 clapton road E5 0NS t/no 243653. also land and buildings on the west side of clapton square and on the east side of clarence mews t/no 223245.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
1 October 2001Delivered on: 10 October 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 30 clarence road, hackney, E5 8HB, t/no 280335. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
29 September 2000Delivered on: 4 October 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,5,7 & 9 clarence mews hackney t/no.NGL21158, 20 clarence road hackney t/no.LN70239, 22 and 24 clarence road and 11 and 13 clarence mews hackney t/no.288663, 26 clarence road hackney t/no.LN70237 & 28 clarence road hackney t/no.169044. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 June 1999Delivered on: 26 June 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 clarence road clapton london E5 8HB. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
20 July 1998Delivered on: 22 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A millers avenue london E8 t/n LN251945. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
20 July 1998Delivered on: 22 July 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 arcola street hackney t/n LN251944. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
22 December 1997Delivered on: 30 December 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 clarence road london E5 8HB t/n-NGL47085. 12A clarence road london t/n-NGL327473. Together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
1 August 1997Delivered on: 13 August 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285 stoke newington church street t/n-LN118789. 120 green lanes london N16 t/n-LN130081 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
1 August 1997Delivered on: 13 August 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 253, 253A and 255 kingsland road london together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business.
Outstanding
31 January 1997Delivered on: 15 February 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 114 green lanes hackney london t/no: EGL246569. See the mortgage charge document for full details.
Outstanding
29 November 1996Delivered on: 7 December 1996
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture.
Particulars: Floating charge all the company's undertaking property assets and rights whatsoever and wheresoever present and/or future. See the mortgage charge document for full details.
Outstanding
15 November 1996Delivered on: 23 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and premises being number 205 stoke newington high street hackney london N16 t/n NGL331008 with all buildings fixtures fixed plant and machinery the goodwill of any business and the benefit of any licences.
Outstanding
15 November 1996Delivered on: 23 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and premises being number 54 stoke newington road hackney london N16 t/n NGL433385 with all buildings fixtures fixed plant and machinery goodwill and the benefit of ant licences.
Outstanding
15 November 1996Delivered on: 23 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 16 stoke newington high street and 16A glading terrace hackney london N16 t/n EGL294122 with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences.
Outstanding
15 November 1996Delivered on: 23 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being number 14 stoke newington high street and 14A glading terrace hackney london N16 t/n EGL309562 with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences.
Outstanding
15 November 1996Delivered on: 23 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being number 56 stoke newington road hackney london N16 t/n EGL238673 with all buildings fixtures fixed plant and machinery goodwill and the benefit of any licences.
Outstanding
15 November 1996Delivered on: 23 November 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being numbers 60 and 62 stoke newington road hackney london N16 t/n NGL411299 with all buildings fixtures fixed plant and machinery the goodwill of the business and the benefit of any licences.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
21 November 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
23 October 2019Registration of charge 017963490060, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490046, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490048, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490059, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490055, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490047, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490063, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490051, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490050, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490058, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490049, created on 15 October 2019 (16 pages)
23 October 2019Registration of charge 017963490062, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490057, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490054, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490052, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490045, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490056, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490053, created on 15 October 2019 (17 pages)
23 October 2019Registration of charge 017963490061, created on 15 October 2019 (17 pages)
22 October 2019Registration of charge 017963490043, created on 15 October 2019 (17 pages)
22 October 2019Registration of charge 017963490044, created on 15 October 2019 (17 pages)
22 October 2019Registration of charge 017963490042, created on 15 October 2019 (17 pages)
15 October 2019Satisfaction of charge 34 in full (2 pages)
15 October 2019Satisfaction of charge 33 in full (2 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
21 November 2018Confirmation statement made on 21 November 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (11 pages)
19 September 2017Registration of charge 017963490041, created on 13 September 2017 (10 pages)
19 September 2017Registration of charge 017963490041, created on 13 September 2017 (10 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
22 November 2016Registration of charge 017963490040, created on 22 November 2016 (18 pages)
22 November 2016Registration of charge 017963490040, created on 22 November 2016 (18 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 November 2016Director's details changed for Dr Ali Tekin Atalar on 1 October 2015 (2 pages)
8 November 2016Director's details changed for Dr Ali Tekin Atalar on 1 October 2015 (2 pages)
28 June 2016Registration of charge 017963490039, created on 16 June 2016 (12 pages)
28 June 2016Registration of charge 017963490038, created on 16 June 2016 (13 pages)
28 June 2016Registration of charge 017963490039, created on 16 June 2016 (12 pages)
28 June 2016Registration of charge 017963490038, created on 16 June 2016 (13 pages)
5 May 2016Appointment of Mr Kerem Benjamin Atalar as a director on 13 April 2016 (2 pages)
5 May 2016Appointment of Mr Kerem Benjamin Atalar as a director on 13 April 2016 (2 pages)
3 May 2016Satisfaction of charge 17 in full (1 page)
3 May 2016Satisfaction of charge 17 in full (1 page)
16 February 2016Registration of charge 017963490037, created on 11 February 2016 (18 pages)
16 February 2016Registration of charge 017963490037, created on 11 February 2016 (18 pages)
15 February 2016Registration of charge 017963490036, created on 11 February 2016 (28 pages)
15 February 2016Registration of charge 017963490036, created on 11 February 2016 (28 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
4 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Director's details changed for Dr Ali Tekin Atalar on 21 November 2015 (2 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Director's details changed for Dr Ali Tekin Atalar on 21 November 2015 (2 pages)
13 February 2015Secretary's details changed for Kerem Benjamin Atalar on 9 February 2015 (1 page)
13 February 2015Director's details changed for Sara Elisabeth Atalar on 9 February 2015 (2 pages)
13 February 2015Director's details changed for Sara Elisabeth Atalar on 9 February 2015 (2 pages)
13 February 2015Director's details changed for Dr Ali Tekin Atalar on 9 February 2015 (2 pages)
13 February 2015Secretary's details changed for Kerem Benjamin Atalar on 9 February 2015 (1 page)
13 February 2015Secretary's details changed for Kerem Benjamin Atalar on 9 February 2015 (1 page)
13 February 2015Director's details changed for Sara Elisabeth Atalar on 9 February 2015 (2 pages)
13 February 2015Director's details changed for Dr Ali Tekin Atalar on 9 February 2015 (2 pages)
13 February 2015Director's details changed for Dr Ali Tekin Atalar on 9 February 2015 (2 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
30 May 2013Appointment of Sara Elisabeth Atalar as a director (3 pages)
30 May 2013Appointment of Sara Elisabeth Atalar as a director (3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
29 November 2012Secretary's details changed for Kerem Benjamin Atalar on 1 July 2012 (2 pages)
29 November 2012Secretary's details changed for Kerem Benjamin Atalar on 1 July 2012 (2 pages)
29 November 2012Secretary's details changed for Kerem Benjamin Atalar on 1 July 2012 (2 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
8 April 2011Termination of appointment of Aladin Apaydin as a secretary (2 pages)
8 April 2011Appointment of Kerem Benjamin Atalar as a secretary (3 pages)
8 April 2011Appointment of Kerem Benjamin Atalar as a secretary (3 pages)
8 April 2011Termination of appointment of Kerem Atalar as a director (2 pages)
8 April 2011Termination of appointment of Kerem Atalar as a director (2 pages)
8 April 2011Termination of appointment of Aladin Apaydin as a secretary (2 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 35 (8 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 35 (8 pages)
10 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (5 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
30 November 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
9 December 2009Director's details changed for Kerem Banjamin Atalar on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr Ali Tekin Atalar on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr Ali Tekin Atalar on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Kerem Banjamin Atalar on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Kerem Banjamin Atalar on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Dr Ali Tekin Atalar on 1 October 2009 (2 pages)
6 February 2009Director appointed kerem banjamin atalar (2 pages)
6 February 2009Director appointed kerem banjamin atalar (2 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
26 November 2008Return made up to 21/11/08; full list of members (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 32 (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 November 2007Return made up to 21/11/07; full list of members (2 pages)
23 November 2007Return made up to 21/11/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
27 November 2006Return made up to 21/11/06; full list of members (2 pages)
27 November 2006Return made up to 21/11/06; full list of members (2 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
7 February 2005Company name changed robogold LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed robogold LIMITED\certificate issued on 07/02/05 (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
25 November 2004Return made up to 21/11/04; full list of members (5 pages)
25 November 2004Return made up to 21/11/04; full list of members (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 November 2003Return made up to 21/11/03; full list of members (5 pages)
18 November 2003Return made up to 21/11/03; full list of members (5 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 November 2002Return made up to 21/11/02; full list of members (5 pages)
27 November 2002Return made up to 21/11/02; full list of members (5 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
8 June 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
20 November 2001Return made up to 21/11/01; full list of members (5 pages)
20 November 2001Return made up to 21/11/01; full list of members (5 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 21/11/00; full list of members (5 pages)
23 November 2000Return made up to 21/11/00; full list of members (5 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999Return made up to 21/11/99; full list of members (5 pages)
20 December 1999Return made up to 21/11/99; full list of members (5 pages)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
13 October 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 June 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 December 1998Return made up to 21/11/98; full list of members (5 pages)
1 December 1998Return made up to 21/11/98; full list of members (5 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 21/11/97; full list of members (5 pages)
25 November 1997Return made up to 21/11/97; full list of members (5 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
28 July 1997Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5UJ (1 page)
28 July 1997Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5UJ (1 page)
15 February 1997Particulars of mortgage/charge (3 pages)
15 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
7 December 1996Particulars of mortgage/charge (5 pages)
25 November 1996Return made up to 21/11/96; full list of members (5 pages)
25 November 1996Return made up to 21/11/96; full list of members (5 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 November 1995Return made up to 21/11/95; full list of members (12 pages)
20 November 1995Return made up to 21/11/95; full list of members (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
1 March 1984Certificate of incorporation (1 page)
1 March 1984Certificate of incorporation (1 page)