373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary Name | Kerem Benjamin Atalar |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2011(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Miss Sara Elisabeth Atalar |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Kerem Benjamin Atalar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2016(32 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Miss Sophie Jane Meral Atalar |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Secretary Name | Aladin Apaydin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 29 March 2011) |
Role | Company Director |
Correspondence Address | 25 Patten House Amwell Court Estate London N4 2NY |
Director Name | Kerem Benjamin Atalar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Aland Court Finland Street London SE16 7LA |
Website | www.clarenceestates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85100950 |
Telephone region | London |
Registered Address | Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
69 at £1 | Ali Tekin Atalar 69.00% Ordinary |
---|---|
30 at £1 | Trustees Of Dr Ali Tekin Atalar Settlement Trust 30.00% Ordinary |
1 at £1 | Lynne Margaret Atalar 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,072,268 |
Cash | £66,325 |
Current Liabilities | £181,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
24 March 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1999 | Delivered 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 1984 | Delivered 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 1996 | Delivered 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 1984 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 22 November 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Not applicable. Outstanding |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 16 glading terrace london. Outstanding |
16 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 16 stoke newington high street london. Outstanding |
11 February 2016 | Delivered 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 2016 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
23 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
23 October 2019 | Registration of charge 017963490060, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490046, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490048, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490059, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490055, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490047, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490063, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490051, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490050, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490058, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490049, created on 15 October 2019 (16 pages) |
23 October 2019 | Registration of charge 017963490062, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490057, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490054, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490052, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490045, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490056, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490053, created on 15 October 2019 (17 pages) |
23 October 2019 | Registration of charge 017963490061, created on 15 October 2019 (17 pages) |
22 October 2019 | Registration of charge 017963490043, created on 15 October 2019 (17 pages) |
22 October 2019 | Registration of charge 017963490044, created on 15 October 2019 (17 pages) |
22 October 2019 | Registration of charge 017963490042, created on 15 October 2019 (17 pages) |
15 October 2019 | Satisfaction of charge 34 in full (2 pages) |
15 October 2019 | Satisfaction of charge 33 in full (2 pages) |
4 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
19 September 2017 | Registration of charge 017963490041, created on 13 September 2017 (10 pages) |
19 September 2017 | Registration of charge 017963490041, created on 13 September 2017 (10 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
22 November 2016 | Registration of charge 017963490040, created on 22 November 2016 (18 pages) |
22 November 2016 | Registration of charge 017963490040, created on 22 November 2016 (18 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Dr Ali Tekin Atalar on 1 October 2015 (2 pages) |
8 November 2016 | Director's details changed for Dr Ali Tekin Atalar on 1 October 2015 (2 pages) |
28 June 2016 | Registration of charge 017963490039, created on 16 June 2016 (12 pages) |
28 June 2016 | Registration of charge 017963490038, created on 16 June 2016 (13 pages) |
28 June 2016 | Registration of charge 017963490039, created on 16 June 2016 (12 pages) |
28 June 2016 | Registration of charge 017963490038, created on 16 June 2016 (13 pages) |
5 May 2016 | Appointment of Mr Kerem Benjamin Atalar as a director on 13 April 2016 (2 pages) |
5 May 2016 | Appointment of Mr Kerem Benjamin Atalar as a director on 13 April 2016 (2 pages) |
3 May 2016 | Satisfaction of charge 17 in full (1 page) |
3 May 2016 | Satisfaction of charge 17 in full (1 page) |
16 February 2016 | Registration of charge 017963490037, created on 11 February 2016 (18 pages) |
16 February 2016 | Registration of charge 017963490037, created on 11 February 2016 (18 pages) |
15 February 2016 | Registration of charge 017963490036, created on 11 February 2016 (28 pages) |
15 February 2016 | Registration of charge 017963490036, created on 11 February 2016 (28 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Dr Ali Tekin Atalar on 21 November 2015 (2 pages) |
17 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Dr Ali Tekin Atalar on 21 November 2015 (2 pages) |
13 February 2015 | Secretary's details changed for Kerem Benjamin Atalar on 9 February 2015 (1 page) |
13 February 2015 | Director's details changed for Sara Elisabeth Atalar on 9 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Sara Elisabeth Atalar on 9 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Dr Ali Tekin Atalar on 9 February 2015 (2 pages) |
13 February 2015 | Secretary's details changed for Kerem Benjamin Atalar on 9 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Kerem Benjamin Atalar on 9 February 2015 (1 page) |
13 February 2015 | Director's details changed for Sara Elisabeth Atalar on 9 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Dr Ali Tekin Atalar on 9 February 2015 (2 pages) |
13 February 2015 | Director's details changed for Dr Ali Tekin Atalar on 9 February 2015 (2 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
11 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 May 2013 | Appointment of Sara Elisabeth Atalar as a director (3 pages) |
30 May 2013 | Appointment of Sara Elisabeth Atalar as a director (3 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
29 November 2012 | Secretary's details changed for Kerem Benjamin Atalar on 1 July 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Kerem Benjamin Atalar on 1 July 2012 (2 pages) |
29 November 2012 | Secretary's details changed for Kerem Benjamin Atalar on 1 July 2012 (2 pages) |
29 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Termination of appointment of Aladin Apaydin as a secretary (2 pages) |
8 April 2011 | Appointment of Kerem Benjamin Atalar as a secretary (3 pages) |
8 April 2011 | Appointment of Kerem Benjamin Atalar as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Kerem Atalar as a director (2 pages) |
8 April 2011 | Termination of appointment of Kerem Atalar as a director (2 pages) |
8 April 2011 | Termination of appointment of Aladin Apaydin as a secretary (2 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 35 (8 pages) |
10 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
30 November 2010 | Particulars of a mortgage or charge / charge no: 34 (5 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 33 (5 pages) |
9 December 2009 | Director's details changed for Kerem Banjamin Atalar on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Ali Tekin Atalar on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Ali Tekin Atalar on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Kerem Banjamin Atalar on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Kerem Banjamin Atalar on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Dr Ali Tekin Atalar on 1 October 2009 (2 pages) |
6 February 2009 | Director appointed kerem banjamin atalar (2 pages) |
6 February 2009 | Director appointed kerem banjamin atalar (2 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
26 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 21/11/07; full list of members (2 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 21/11/06; full list of members (2 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
24 October 2006 | Particulars of mortgage/charge (5 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (2 pages) |
7 February 2005 | Company name changed robogold LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed robogold LIMITED\certificate issued on 07/02/05 (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members (5 pages) |
25 November 2004 | Return made up to 21/11/04; full list of members (5 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 November 2003 | Return made up to 21/11/03; full list of members (5 pages) |
18 November 2003 | Return made up to 21/11/03; full list of members (5 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (5 pages) |
27 November 2002 | Return made up to 21/11/02; full list of members (5 pages) |
8 June 2002 | Particulars of mortgage/charge (4 pages) |
8 June 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
20 November 2001 | Return made up to 21/11/01; full list of members (5 pages) |
20 November 2001 | Return made up to 21/11/01; full list of members (5 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 October 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (5 pages) |
23 November 2000 | Return made up to 21/11/00; full list of members (5 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
20 December 1999 | Return made up to 21/11/99; full list of members (5 pages) |
20 December 1999 | Return made up to 21/11/99; full list of members (5 pages) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
19 February 1999 | Particulars of mortgage/charge (3 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 December 1998 | Return made up to 21/11/98; full list of members (5 pages) |
1 December 1998 | Return made up to 21/11/98; full list of members (5 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 21/11/97; full list of members (5 pages) |
25 November 1997 | Return made up to 21/11/97; full list of members (5 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5UJ (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5UJ (1 page) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
7 December 1996 | Particulars of mortgage/charge (5 pages) |
7 December 1996 | Particulars of mortgage/charge (5 pages) |
25 November 1996 | Return made up to 21/11/96; full list of members (5 pages) |
25 November 1996 | Return made up to 21/11/96; full list of members (5 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 November 1995 | Return made up to 21/11/95; full list of members (12 pages) |
20 November 1995 | Return made up to 21/11/95; full list of members (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (28 pages) |
1 March 1984 | Certificate of incorporation (1 page) |
1 March 1984 | Certificate of incorporation (1 page) |