London
EC1R 5HL
Director Name | Mr Ozdemir Fadil |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Reginald Phillip Headley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Kin Man Chiu |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sidcup Road Lee Green London SE12 8BL |
Director Name | Janet Li Hua Ho |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Hillbury Road Warlingham Surrey CR6 9TH |
Director Name | Mr Ranjit Appa |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Ecclesden Lane Angmering West Sussex BN16 4DQ |
Director Name | Mr Prasad Thaker |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 October 2014) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 St Peters Road Croydon Surrey CR0 1HS |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £1 | Janet Li Hua Ho 0.00% Ordinary |
1 at £1 | Kin Man Chiu 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,703 |
Cash | £1,631 |
Current Liabilities | £2,275,355 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
7 April 2015 | Delivered on: 11 April 2015 Satisfied on: 7 September 2015 Persons entitled: Latchworth Limites Classification: A registered charge Particulars: 49 leigham court road streatham. Fully Satisfied |
---|---|
7 April 2015 | Delivered on: 11 April 2015 Satisfied on: 7 September 2015 Persons entitled: Latchworth Limited Classification: A registered charge Particulars: 49 leigham court road streatham. Fully Satisfied |
17 September 2010 | Delivered on: 23 September 2010 Satisfied on: 7 September 2015 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 leigham court road london t/no SGL170865 see image for full details. Fully Satisfied |
17 September 2010 | Delivered on: 21 September 2010 Satisfied on: 7 September 2015 Persons entitled: Grove Property Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 November 2009 | Delivered on: 24 November 2009 Satisfied on: 16 August 2011 Persons entitled: West One Loan Limited Classification: Mortgage Secured details: £1,100,000 due or to become due from the company to the chargee. Particulars: 49 leigham court road streatham london t/n SGL170865. Fully Satisfied |
9 November 2009 | Delivered on: 24 November 2009 Satisfied on: 16 August 2011 Persons entitled: West One Loan Limited Classification: Debenture Secured details: £1,100,000.00 due or to become due from the company to the chargee. Particulars: All book debts, charged property, encumbrance and secured obligations see image for full details. Fully Satisfied |
12 May 2009 | Delivered on: 27 May 2009 Satisfied on: 16 August 2011 Persons entitled: West One Loan Limited Classification: Debenture Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: All book debts and property, f/h 49 leigham court road london t/n SGL170865. Fully Satisfied |
12 May 2009 | Delivered on: 27 May 2009 Satisfied on: 16 August 2011 Persons entitled: West One Loan Limited Classification: Mortgage Secured details: £300,000.00 due or to become due from the company to the chargee. Particulars: F/H 49 leigham court road london t/n SGL170865. Fully Satisfied |
12 May 2009 | Delivered on: 27 May 2009 Satisfied on: 7 September 2015 Persons entitled: The Streatham Constitutional Club Limited Classification: Legal charge Secured details: £160,500.00 due or to become due from the company to the chargee. Particulars: 49 leigham court road streatham london t/no sgl 170865. Fully Satisfied |
1 September 2015 | Delivered on: 3 September 2015 Persons entitled: Brightstone Law LLP Classification: A registered charge Particulars: F/H property k/a 49 leigham court road london t/no. SGL170865. Outstanding |
1 September 2015 | Delivered on: 3 September 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: F/H property k/a 49 leigham court road london t/no. SGL170865. Outstanding |
11 October 2017 | Confirmation statement made on 28 September 2017 with updates (4 pages) |
---|---|
11 October 2017 | Notification of Tlk Capital Investment Management Ltd as a person with significant control on 29 September 2016 (1 page) |
11 October 2017 | Cessation of Ozdemir Fadil as a person with significant control on 29 September 2016 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Confirmation statement made on 28 September 2016 with updates (7 pages) |
29 September 2015 | Registered office address changed from Unit Ten 9-11 Gleneldon Road Streatham London SW16 2AU England to 99 Gray's Inn Road London WC1X 8TY on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
7 September 2015 | Appointment of Mr Reginald Phillip Headley as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Ozdemir Fadil as a director on 1 September 2015 (2 pages) |
7 September 2015 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to Unit Ten 9-11 Gleneldon Road Streatham London SW16 2AU on 7 September 2015 (1 page) |
7 September 2015 | Satisfaction of charge 1 in full (1 page) |
7 September 2015 | Satisfaction of charge 067400990009 in full (1 page) |
7 September 2015 | Satisfaction of charge 7 in full (1 page) |
7 September 2015 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England to Unit Ten 9-11 Gleneldon Road Streatham London SW16 2AU on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Reginald Phillip Headley as a director on 1 September 2015 (2 pages) |
7 September 2015 | Satisfaction of charge 067400990008 in full (1 page) |
7 September 2015 | Appointment of Mr Ozdemir Fadil as a director on 1 September 2015 (2 pages) |
7 September 2015 | Satisfaction of charge 6 in full (1 page) |
3 September 2015 | Registration of charge 067400990010, created on 1 September 2015 (33 pages) |
3 September 2015 | Registration of charge 067400990010, created on 1 September 2015 (33 pages) |
3 September 2015 | Registration of charge 067400990011, created on 1 September 2015 (55 pages) |
3 September 2015 | Registration of charge 067400990011, created on 1 September 2015 (55 pages) |
5 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
24 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
11 April 2015 | Registration of charge 067400990009, created on 7 April 2015 (43 pages) |
11 April 2015 | Registration of charge 067400990008, created on 7 April 2015 (54 pages) |
11 April 2015 | Registration of charge 067400990009, created on 7 April 2015 (43 pages) |
11 April 2015 | Registration of charge 067400990008, created on 7 April 2015 (54 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
2 March 2015 | Registered office address changed from 49 Leigham Court Road London SW16 2NF to 99 Gray's Inn Road London WC1X 8TY on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 49 Leigham Court Road London SW16 2NF to 99 Gray's Inn Road London WC1X 8TY on 2 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Janet Li Hua Ho as a director on 19 February 2015 (1 page) |
25 February 2015 | Appointment of Mr Engin Ertosun as a director on 20 February 2015 (2 pages) |
10 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2014 | Termination of appointment of Prasad Thaker as a director on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Prasad Thaker as a director on 8 October 2014 (1 page) |
29 August 2014 | Termination of appointment of Ranjit Appa as a director on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Prasad Thaker as a director on 26 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Ranjit Appa as a director on 29 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Kin Man Chiu as a director on 1 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Kin Man Chiu as a director on 1 August 2014 (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Registered office address changed from 75 Farringdon Road London EC1M 3JY United Kingdom on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
11 September 2013 | Appointment of Mr Ranjit Appa as a director (2 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 3 January 2012 (1 page) |
3 January 2012 | Registered office address changed from First Floor 28 Gray's Inn Road London WC1X 8HR United Kingdom on 3 January 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from 14 Grange Drive Chislehurst Kent BR7 5ES United Kingdom on 16 March 2011 (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
21 January 2010 | Director's details changed for Mr Kin Man Chiu on 18 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Janet Li Hua Ho on 18 December 2009 (2 pages) |
21 January 2010 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 June 2009 | Director's change of particulars / li hua tan / 29/05/2009 (1 page) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 November 2008 | Incorporation (11 pages) |