Company NameUgurhan UK Limited
DirectorIsmail Ugurhan
Company StatusActive
Company Number03270282
CategoryPrivate Limited Company
Incorporation Date28 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ismail Ugurhan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1998(1 year, 7 months after company formation)
Appointment Duration25 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Ashfield Road
London
N14 7LA
Secretary NameEser Ismail
NationalityBritish
StatusResigned
Appointed15 June 1998(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address77 Ashfield Road
London
N14 7LA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed28 October 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address77 Ashfield Road
London
N14 7LA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Mr Ismail Talat Ismail
50.00%
Ordinary
250 at £1Eser Ismail
25.00%
Ordinary
250 at £1Macatex LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£77,328
Cash£3,241
Current Liabilities£128,817

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

14 August 2017Delivered on: 15 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property 96 queens crescent london t/no 104249.
Outstanding
26 November 2014Delivered on: 6 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land situate and known as 98 queens crescent, london t/no 251452.
Outstanding
23 October 2014Delivered on: 27 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
6 February 2002Delivered on: 8 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 queen's crescent, kentish town, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 May 2001Delivered on: 4 May 2001
Satisfied on: 18 March 2015
Persons entitled: Hsbc Bank 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.
Fully Satisfied

Filing History

17 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
28 October 2020Satisfaction of charge 2 in full (2 pages)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 April 2018Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages)
23 April 2018Director's details changed for Mr Ismail Talat Ismail on 23 April 2018 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
15 August 2017Registration of charge 032702820005, created on 14 August 2017 (9 pages)
15 August 2017Registration of charge 032702820005, created on 14 August 2017 (9 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 June 2016Registered office address changed from Ist Floor 5-15 Cromer Street London WC1H 8LS to 77 Ashfield Road London N14 7LA on 14 June 2016 (1 page)
14 June 2016Registered office address changed from Ist Floor 5-15 Cromer Street London WC1H 8LS to 77 Ashfield Road London N14 7LA on 14 June 2016 (1 page)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(3 pages)
17 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1,000
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 March 2015Satisfaction of charge 1 in full (4 pages)
18 March 2015Satisfaction of charge 1 in full (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
6 December 2014Registration of charge 032702820004, created on 26 November 2014 (10 pages)
6 December 2014Registration of charge 032702820004, created on 26 November 2014 (10 pages)
27 October 2014Registration of charge 032702820003, created on 23 October 2014 (8 pages)
27 October 2014Registration of charge 032702820003, created on 23 October 2014 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Amended accounts made up to 31 October 2010 (2 pages)
20 December 2011Amended accounts made up to 31 October 2010 (3 pages)
20 December 2011Amended accounts made up to 31 October 2010 (3 pages)
20 December 2011Amended accounts made up to 31 October 2010 (2 pages)
14 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 November 2010Termination of appointment of Eser Ismail as a secretary (1 page)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
9 November 2010Termination of appointment of Eser Ismail as a secretary (1 page)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
3 November 2009Director's details changed for Mr Ismail Talat Ismail on 28 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Ismail Talat Ismail on 28 October 2009 (2 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
3 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 November 2008Return made up to 28/10/08; full list of members (3 pages)
19 November 2008Return made up to 28/10/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 November 2007Return made up to 28/10/07; full list of members (3 pages)
12 November 2007Return made up to 28/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 November 2006Return made up to 28/10/06; full list of members (3 pages)
14 November 2006Return made up to 28/10/06; full list of members (3 pages)
5 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
23 December 2005Return made up to 28/10/05; full list of members (6 pages)
23 December 2005Return made up to 28/10/05; full list of members (6 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
18 August 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
23 December 2004Return made up to 28/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 2004Return made up to 28/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
5 February 2004Total exemption full accounts made up to 31 October 2002 (12 pages)
5 February 2004Total exemption full accounts made up to 31 October 2002 (12 pages)
15 December 2003Return made up to 28/10/03; full list of members (6 pages)
15 December 2003Return made up to 28/10/03; full list of members (6 pages)
5 December 2002Return made up to 28/10/02; full list of members (6 pages)
5 December 2002Return made up to 28/10/02; full list of members (6 pages)
21 November 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
21 November 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
7 January 2002Ad 01/06/01--------- £ si 998@1 (2 pages)
7 January 2002Return made up to 28/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 2002Ad 01/06/01--------- £ si 998@1 (2 pages)
7 January 2002Return made up to 28/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
6 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
20 October 2000Return made up to 28/10/00; full list of members (6 pages)
20 October 2000Return made up to 28/10/00; full list of members (6 pages)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
14 August 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
30 November 1999Return made up to 28/10/99; full list of members (6 pages)
30 November 1999Return made up to 28/10/99; full list of members (6 pages)
30 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
30 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
26 January 1999Return made up to 28/10/98; no change of members (4 pages)
26 January 1999Return made up to 28/10/98; no change of members (4 pages)
12 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1998Return made up to 28/10/97; full list of members (6 pages)
10 July 1998Return made up to 28/10/97; full list of members (6 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Registered office changed on 30/06/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
30 June 1998Registered office changed on 30/06/98 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
28 October 1996Incorporation (12 pages)
28 October 1996Incorporation (12 pages)