London
NW3 5BE
Secretary Name | Mr Huseyin Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Norfolk Avenue Palmers Green London N13 6AG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | www.property-time.co.uk/ |
---|---|
Telephone | 020 77942008 |
Telephone region | London |
Registered Address | 88b Belsize Lane London NW3 5BE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
1 at £1 | Birol Kenan Ince 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,432 |
Cash | £30,115 |
Current Liabilities | £62,784 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
1 February 2021 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
---|---|
8 October 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
6 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 June 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
31 January 2019 | Director's details changed for Mr Birol Ince on 31 January 2019 (2 pages) |
31 January 2019 | Change of details for Mr Birol Kenan Ince as a person with significant control on 31 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (14 pages) |
12 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
11 November 2013 | Director's details changed for Birol Kenan Ince on 10 November 2013 (3 pages) |
11 November 2013 | Director's details changed for Birol Kenan Ince on 10 November 2013 (3 pages) |
10 November 2013 | Registered office address changed from Pt House 88B Belsize Lane Hampstead London NW3 5BE England on 10 November 2013 (1 page) |
10 November 2013 | Registered office address changed from Pt House 88B Belsize Lane Hampstead London NW3 5BE England on 10 November 2013 (1 page) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
13 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed ince propertytime LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Company name changed ince propertytime LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Birol Kenan Ince on 5 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Birol Kenan Ince on 5 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Birol Kenan Ince on 5 November 2009 (2 pages) |
24 June 2009 | Appointment terminated secretary huseyin ince (1 page) |
24 June 2009 | Appointment terminated secretary huseyin ince (1 page) |
8 June 2009 | Accounts for a dormant company made up to 7 September 2008 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 7 September 2008 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 7 September 2008 (1 page) |
21 May 2009 | Accounting reference date extended from 07/09/2009 to 30/09/2009 (1 page) |
21 May 2009 | Accounting reference date extended from 07/09/2009 to 30/09/2009 (1 page) |
9 April 2009 | Accounting reference date shortened from 30/11/2008 to 07/09/2008 (1 page) |
9 April 2009 | Accounting reference date shortened from 30/11/2008 to 07/09/2008 (1 page) |
10 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 38 sirdar road london london N22 6RG (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 38 sirdar road london london N22 6RG (1 page) |
19 June 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
19 June 2008 | Appointment terminated director brighton director LIMITED (1 page) |
19 June 2008 | Appointment terminated secretary brighton secretary LIMITED (1 page) |
19 June 2008 | Appointment terminated director brighton director LIMITED (1 page) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
5 November 2007 | Incorporation (10 pages) |
5 November 2007 | Incorporation (10 pages) |