Company NameJulienas Limited
DirectorOsman Ertosun
Company StatusActive
Company Number02499357
CategoryPrivate Limited Company
Incorporation Date4 May 1990(33 years, 11 months ago)
Previous NameDinardo Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Osman Ertosun
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFoxbury Manor Kemnal Road
Chislehurst
Kent
BR7 6LU
Director NameMr Rusen Osman Ertosun
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1994)
RoleHotelier
Correspondence Address52 Catford Hill
Catford
London
SE6 4PU
Secretary NameZarif Ertosun
NationalityBritish
StatusResigned
Appointed04 May 1992(2 years after company formation)
Appointment Duration22 years, 11 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarleys
47 Park Avenue Farnborough Park
Orpington
Kent
BR6 9EQ

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.9k at £1Excelcare (London) LTD
99.00%
Ordinary
100 at £1Mr Osman Ertosun
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 2 weeks ago)
Next Return Due21 May 2024 (1 month from now)

Charges

31 May 2005Delivered on: 3 June 2005
Satisfied on: 11 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 May 2005Delivered on: 3 June 2005
Satisfied on: 11 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 64 and 64A choumert road peckham london SE15 4AX and 66 choumert road camberwell SE15. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 May 2003Delivered on: 4 June 2003
Satisfied on: 11 June 2015
Persons entitled: Barclays Loan Servicing Centre

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St andrews nursing home 64-66 choument road peckham london and bowood nursing home 12 bromley road catford london all rent profits income and any other sums due under the terms of any agreement for lease lease underlease tenancy or licence over all or any part of the property all plant machinery and other items affixed to any forming part of the property all plant non machinery goods and chattels on or in or used in connection with the property.
Fully Satisfied

Filing History

7 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
3 August 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
7 June 2019Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
22 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
15 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
21 December 2017Full accounts made up to 31 March 2017 (20 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-16
(3 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(3 pages)
27 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 10,000
(3 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
17 December 2015Full accounts made up to 31 March 2015 (12 pages)
11 June 2015Satisfaction of charge 2 in full (2 pages)
11 June 2015Satisfaction of charge 2 in full (2 pages)
11 June 2015Satisfaction of charge 1 in full (2 pages)
11 June 2015Satisfaction of charge 1 in full (2 pages)
11 June 2015Satisfaction of charge 3 in full (1 page)
11 June 2015Satisfaction of charge 3 in full (1 page)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
6 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 10,000
(3 pages)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
21 April 2015Termination of appointment of Zarif Ertosun as a secretary on 5 April 2015 (1 page)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
18 December 2014Full accounts made up to 31 March 2014 (13 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
28 December 2012Full accounts made up to 31 March 2012 (15 pages)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 0LS on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 5-15 Cromer Street London WC1H 0LS on 10 July 2012 (1 page)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
29 December 2011Full accounts made up to 31 March 2011 (15 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
20 December 2010Full accounts made up to 31 March 2010 (15 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
4 January 2010Full accounts made up to 31 March 2009 (14 pages)
6 July 2009Return made up to 04/05/09; full list of members (3 pages)
6 July 2009Return made up to 04/05/09; full list of members (3 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
16 January 2009Full accounts made up to 31 March 2008 (15 pages)
13 August 2008Return made up to 04/05/08; full list of members (3 pages)
13 August 2008Return made up to 04/05/08; full list of members (3 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
5 December 2007Full accounts made up to 31 March 2007 (14 pages)
19 June 2007Return made up to 04/05/07; full list of members (2 pages)
19 June 2007Return made up to 04/05/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 January 2007Full accounts made up to 31 March 2006 (14 pages)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
8 May 2006Return made up to 04/05/06; full list of members (2 pages)
9 January 2006Full accounts made up to 31 March 2005 (13 pages)
9 January 2006Full accounts made up to 31 March 2005 (13 pages)
26 July 2005Return made up to 04/05/05; full list of members (6 pages)
26 July 2005Return made up to 04/05/05; full list of members (6 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (5 pages)
3 June 2005Particulars of mortgage/charge (5 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
24 January 2005Return made up to 04/05/04; full list of members (6 pages)
24 January 2005Return made up to 04/05/04; full list of members (6 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
4 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Return made up to 04/05/03; full list of members (6 pages)
22 May 2003Return made up to 04/05/03; full list of members (6 pages)
15 January 2003Full accounts made up to 31 March 2002 (14 pages)
15 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 June 2002Return made up to 04/05/02; full list of members (6 pages)
17 June 2002Return made up to 04/05/02; full list of members (6 pages)
5 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 November 2001Full accounts made up to 31 March 2001 (13 pages)
5 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Full accounts made up to 31 March 2000 (13 pages)
21 November 2000Full accounts made up to 31 March 2000 (13 pages)
22 May 2000Return made up to 04/05/00; full list of members (6 pages)
22 May 2000Return made up to 04/05/00; full list of members (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 June 1999Return made up to 04/05/99; no change of members (4 pages)
9 June 1999Return made up to 04/05/99; no change of members (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
22 June 1998Return made up to 04/05/98; full list of members (6 pages)
22 June 1998Return made up to 04/05/98; full list of members (6 pages)
2 June 1998Registered office changed on 02/06/98 from: 110 argyle street london WC1H 8EB (1 page)
2 June 1998Registered office changed on 02/06/98 from: 110 argyle street london WC1H 8EB (1 page)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 May 1997Return made up to 04/05/97; full list of members (6 pages)
13 May 1997Return made up to 04/05/97; full list of members (6 pages)
14 April 1997Ad 13/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
14 April 1997Ad 13/01/97--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 April 1997Nc inc already adjusted 13/01/97 (1 page)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 April 1997Nc inc already adjusted 13/01/97 (1 page)
23 December 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
23 December 1996Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page)
16 May 1996Return made up to 04/05/96; full list of members (6 pages)
16 May 1996Return made up to 04/05/96; full list of members (6 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
14 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
9 February 1994Accounts for a small company made up to 31 July 1993 (6 pages)
9 February 1994Accounts for a small company made up to 31 July 1993 (6 pages)
24 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
24 May 1993Accounts for a small company made up to 31 July 1992 (5 pages)
10 April 1992Accounts for a small company made up to 31 July 1991 (5 pages)
10 April 1992Accounts for a small company made up to 31 July 1991 (5 pages)
4 May 1990Incorporation (12 pages)
4 May 1990Incorporation (12 pages)