Company NameBordello Company Limited
DirectorZehra Ali
Company StatusActive
Company Number03150596
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMiss Zehra Ali
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Anchor Terrace 3-13, Southwark Bridge Road
London
SE1 9HQ
Secretary NameMr Tekin Gemal Mustafa
StatusCurrent
Appointed16 March 2020(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address7 Anchor Terrace 3-13, Southwark Bridge Road
London
SE1 9HQ
Director NameMustafa Kemal Ahmet
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleInventor
Correspondence Address87 Rye Hill Park
London
Se15
Director NameDjaner Munir Mustafa
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Road
London
SW19 8PL
Secretary NameDjaner Munir Mustafa
NationalityBritish
StatusResigned
Appointed24 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Kings Road
London
SW19 8PL
Secretary NameMrs Zehra Mustafa
NationalityBritish
StatusResigned
Appointed08 July 1997(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months (resigned 16 March 2020)
RoleCompany Director
Correspondence Address7 Anchor Terrace Southwark Bridge Road
London
SE1 9HQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebordello-london.com

Location

Registered Address639 The Linen Hall C/O Shakir & Co
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

120k at £1Tns Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,932,969
Cash£1,354,104
Current Liabilities£284,762

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

7 March 2002Delivered 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

Filing History

24 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
13 July 2020Unaudited abridged accounts made up to 30 April 2020 (13 pages)
25 March 2020Appointment of Mr Tekin Gemal Mustafa as a secretary on 16 March 2020 (2 pages)
25 March 2020Termination of appointment of Zehra Mustafa as a secretary on 16 March 2020 (1 page)
25 March 2020Director's details changed for Mrs Zehra Mustafa on 25 March 2020 (2 pages)
28 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 August 2019Unaudited abridged accounts made up to 30 April 2019 (10 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 September 2018Unaudited abridged accounts made up to 30 April 2018 (11 pages)
27 April 2018Director's details changed for Mrs Zehra Mustafa on 27 April 2018 (2 pages)
27 April 2018Secretary's details changed for Mrs Zehra Mustafa on 27 April 2018 (1 page)
2 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
29 December 2017Satisfaction of charge 1 in full (5 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 October 2016Termination of appointment of Djaner Munir Mustafa as a director on 15 September 2016 (1 page)
17 October 2016Termination of appointment of Djaner Munir Mustafa as a director on 15 September 2016 (1 page)
20 September 2016Appointment of Mrs Zehra Mustafa as a director on 13 September 2016 (2 pages)
20 September 2016Appointment of Mrs Zehra Mustafa as a director on 13 September 2016 (2 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 120,000
(4 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 120,000
(4 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 120,000
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 120,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 120,000
(4 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 120,000
(4 pages)
13 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 October 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2010Registered 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 2010Registered 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 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
26 January 2009Return made up to 24/01/09; full list of members (3 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
22 January 2009Accounts for a small company made up to 30 April 2008 (5 pages)
2 July 2008Resolutions
  • RES13 ‐ Section 190 16/06/2008
(2 pages)
2 July 2008Resolutions
  • RES13 ‐ Section 190 16/06/2008
(2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 February 2007Return made up to 24/01/07; full list of members (6 pages)
7 February 2007Return made up to 24/01/07; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2006Return made up to 24/01/06; full list of members (6 pages)
1 February 2006Return made up to 24/01/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 January 2005Return made up to 24/01/05; full list of members (6 pages)
14 January 2005Return made up to 24/01/05; full list of members (6 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
2 November 2004Accounts for a small company made up to 30 April 2004 (5 pages)
19 January 2004Return made up to 24/01/04; full list of members (6 pages)
19 January 2004Return made up to 24/01/04; full list of members (6 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
17 October 2003Accounts for a small company made up to 30 April 2003 (5 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
8 February 2003Return made up to 24/01/03; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
(6 pages)
17 October 2002Registered 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 2002Registered 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 2002Accounts for a small company made up to 30 April 2002 (5 pages)
11 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
17 January 2002Return made up to 24/01/02; full list of members (6 pages)
17 January 2002Return made up to 24/01/02; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 September 2001Accounts for a small company made up to 30 April 2001 (5 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
1 March 2001Secretary's particulars changed (1 page)
1 March 2001Secretary's particulars changed (1 page)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
30 January 2001Return made up to 24/01/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
13 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
21 January 2000Return made up to 24/01/00; full list of members (6 pages)
21 January 2000Return made up to 24/01/00; full list of members (6 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
19 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
21 January 1999Return made up to 24/01/99; full list of members (6 pages)
21 January 1999Return made up to 24/01/99; full list of members (6 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
25 January 1998Return made up to 24/01/98; full list of members (6 pages)
25 January 1998Return made up to 24/01/98; full list of members (6 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 January 1997Return made up to 24/01/97; full list of members (6 pages)
22 January 1997Return made up to 24/01/97; full list of members (6 pages)
16 August 1996Accounting reference date notified as 30/04 (1 page)
16 August 1996Accounting reference date notified as 30/04 (1 page)
25 March 1996Ad 15/03/96--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
25 March 1996Ad 15/03/96--------- £ si 119998@1=119998 £ ic 2/120000 (2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
31 January 1996New director appointed (1 page)
31 January 1996Director resigned (1 page)
31 January 1996New director appointed (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Secretary resigned (1 page)
31 January 1996New secretary appointed (1 page)
31 January 1996New secretary appointed (1 page)
31 January 1996New director appointed (1 page)
31 January 1996New director appointed (1 page)
24 January 1996Incorporation (19 pages)
24 January 1996Incorporation (19 pages)