Cheshunt
Herts
EN8 9BH
Director Name | Mr Ismayil Ali Mehmet |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Mr Ismayil Ali Mehmet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 week, 3 days after company formation) |
Appointment Duration | 24 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
5k at £1 | Erdal Mehmet 50.00% Ordinary |
---|---|
5k at £1 | Mr Ismayil Mehmet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £517,534 |
Cash | £6,428 |
Current Liabilities | £67,624 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 18 August 2023 (8 months ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 2 weeks from now) |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 95 friern barnet road, london, N11 3EU - freehold title number MX137075. Outstanding |
---|---|
25 August 2017 | Delivered on: 29 August 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 139 percival road, enfield, middlesex, EN1 1QT and leasehold property known as flat 716, o'central, 83 crampton street, london, SE17 3BU including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
7 March 2016 | Delivered on: 7 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
12 February 2016 | Delivered on: 19 February 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H k/a 148 lincoln road enfield MX280883. Outstanding |
12 October 2007 | Delivered on: 24 October 2009 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: Unit 7.16 o central crampton street london, 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 |
26 February 2003 | Delivered on: 28 February 2003 Persons entitled: National Westminster Bank PLC 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: 95 friern barnet road london N11 t/n MX137075. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 February 2003 | Delivered on: 28 February 2003 Persons entitled: National Westminster Bank PLC 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: 139 percival road enfield t/n EGL374810. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 August 2021 | Delivered on: 19 August 2021 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as (1) 152 lincoln road, enfield, EN1 1LN, being all of the land and buildings in title EGL358891. Freehold property known as (2) 148 lincoln road, enfield, middlesex, EN1 1LL, being all of the land and buildings in title MX280883. Freehold property known as (3) 29 clive road, enfield, middlesex, EN1 1RB, being all of the land and buildings in title MX281167, including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
14 November 2000 | Delivered on: 18 November 2000 Satisfied on: 10 October 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge or the loan offer. Particulars: F/H property k/a 148 lincoln road enfield EN1 1LL t/n MX280883 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1998 | Delivered on: 3 July 1998 Satisfied on: 10 October 2006 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture. Particulars: 139 percival road enfield middlesex and the goodwill of the business and the benefit of all licences. Undertaking and all property and assets. Fully Satisfied |
17 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (8 pages) |
---|---|
29 August 2017 | Registration of charge 033057270008, created on 25 August 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
7 March 2016 | Registration of charge 033057270007, created on 7 March 2016 (42 pages) |
19 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registration of charge 033057270006, created on 12 February 2016 (40 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
13 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 November 2014 | Director's details changed for Mr Erdal Mehmet on 17 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Ismayil Ali Mehmet on 17 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for Mr Ismayil Ali Mehmet on 12 November 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
14 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Erdal Mehmet on 22 January 2014 (2 pages) |
14 February 2014 | Secretary's details changed for Mr Ismayil Ali Mehmet on 22 January 2014 (1 page) |
14 February 2014 | Director's details changed for Mr Ismayil Ali Mehmet on 22 January 2014 (2 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
11 February 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013 (1 page) |
11 February 2013 | Secretary's details changed for Mr Ismayil Ali Mehmet on 22 January 2013 (2 pages) |
11 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Director's details changed for Mr Ismayil Ali Mehmet on 22 January 2013 (3 pages) |
8 February 2013 | Director's details changed for Erdal Mehmet on 22 January 2013 (3 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
3 March 2010 | Director's details changed for Mr Ismayil Ali Mehmet on 22 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
24 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 5 (6 pages) |
24 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
23 February 2009 | Director's change of particulars / erdal mehmet / 01/01/2007 (1 page) |
23 February 2009 | Director and secretary's change of particulars / ismayil mehmet / 13/02/2008 (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 167 turners hill cheshunt waltham cross hertfordshire EN8 9BH (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
10 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
30 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
17 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
1 March 2003 | Return made up to 22/01/03; full list of members (7 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
21 February 2002 | Return made up to 22/01/02; full list of members
|
10 July 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
16 February 2001 | Return made up to 22/01/01; full list of members (6 pages) |
1 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
18 November 2000 | Particulars of mortgage/charge (6 pages) |
29 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page) |
4 October 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
15 February 1999 | Return made up to 22/01/99; no change of members
|
6 November 1998 | Resolutions
|
6 November 1998 | Ad 28/01/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 November 1998 | £ nc 100/10000 28/01/98 (1 page) |
6 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 July 1998 | Particulars of mortgage/charge (4 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
16 February 1998 | Ad 01/02/97--------- £ si 100@1 (2 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page) |
28 February 1997 | Secretary resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
6 February 1997 | Company name changed stonelink properties LTD\certificate issued on 07/02/97 (2 pages) |
22 January 1997 | Incorporation (12 pages) |