London
SE1 9HQ
Secretary Name | Mr Tekin Gemal Mustafa |
---|---|
Status | Current |
Appointed | 16 March 2020(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 7 Anchor Terrace 3-13, Southwark Bridge Road London SE1 9HQ |
Director Name | Mustafa Kemal Ahmet |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Inventor |
Correspondence Address | 87 Rye Hill Park London Se15 |
Director Name | Djaner Munir Mustafa |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Road London SW19 8PL |
Secretary Name | Djaner Munir Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kings Road London SW19 8PL |
Secretary Name | Mrs Zehra Mustafa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 16 March 2020) |
Role | Company Director |
Correspondence Address | 7 Anchor Terrace Southwark Bridge Road London SE1 9HQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | bordello-london.com |
---|
Registered Address | 639 The Linen Hall C/O Shakir & Co 162-168 Regent Street London W1B 5TG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
120k at £1 | Tns Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,932,969 |
Cash | £1,354,104 |
Current Liabilities | £284,762 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 March 2002 | Delivered on: 12 March 2002 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|
24 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
13 July 2020 | Unaudited abridged accounts made up to 30 April 2020 (13 pages) |
25 March 2020 | Appointment of Mr Tekin Gemal Mustafa as a secretary on 16 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Zehra Mustafa as a secretary on 16 March 2020 (1 page) |
25 March 2020 | Director's details changed for Mrs Zehra Mustafa on 25 March 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
5 August 2019 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
25 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
22 September 2018 | Unaudited abridged accounts made up to 30 April 2018 (11 pages) |
27 April 2018 | Director's details changed for Mrs Zehra Mustafa on 27 April 2018 (2 pages) |
27 April 2018 | Secretary's details changed for Mrs Zehra Mustafa on 27 April 2018 (1 page) |
2 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 December 2017 | Satisfaction of charge 1 in full (5 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 October 2016 | Termination of appointment of Djaner Munir Mustafa as a director on 15 September 2016 (1 page) |
17 October 2016 | Termination of appointment of Djaner Munir Mustafa as a director on 15 September 2016 (1 page) |
20 September 2016 | Appointment of Mrs Zehra Mustafa as a director on 13 September 2016 (2 pages) |
20 September 2016 | Appointment of Mrs Zehra Mustafa as a director on 13 September 2016 (2 pages) |
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2010 | Registered office address changed from C/O Shakir and Co 242 the Linen Hall 162-168 Regent Street London W1B 4TG on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from C/O Shakir and Co 242 the Linen Hall 162-168 Regent Street London W1B 4TG on 25 January 2010 (1 page) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
22 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
22 January 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
7 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
1 February 2006 | Return made up to 24/01/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 24/01/05; full list of members (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
2 November 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
19 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
19 January 2004 | Return made up to 24/01/04; full list of members (6 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
17 October 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members
|
8 February 2003 | Return made up to 24/01/03; full list of members
|
17 October 2002 | Registered office changed on 17/10/02 from: c/o shakir & co 632 linen hall 162-168 regent street london W1R 5TB (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: c/o shakir & co 632 linen hall 162-168 regent street london W1R 5TB (1 page) |
11 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
11 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 24/01/02; full list of members (6 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 September 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Secretary's particulars changed (1 page) |
1 March 2001 | Secretary's particulars changed (1 page) |
30 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 24/01/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 November 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
21 January 2000 | Return made up to 24/01/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 24/01/99; full list of members (6 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 November 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
25 January 1998 | Return made up to 24/01/98; full list of members (6 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
29 October 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 24/01/97; full list of members (6 pages) |
16 August 1996 | Accounting reference date notified as 30/04 (1 page) |
16 August 1996 | Accounting reference date notified as 30/04 (1 page) |
25 March 1996 | Ad 15/03/96--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
25 March 1996 | Ad 15/03/96--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages) |
22 March 1996 | Resolutions
|
22 March 1996 | Resolutions
|
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | Director resigned (1 page) |
31 January 1996 | Secretary resigned (1 page) |
31 January 1996 | New secretary appointed (1 page) |
31 January 1996 | New secretary appointed (1 page) |
31 January 1996 | New director appointed (1 page) |
31 January 1996 | New director appointed (1 page) |
24 January 1996 | Incorporation (19 pages) |
24 January 1996 | Incorporation (19 pages) |