Company NamePolat & Ozer Property Ltd
DirectorsOzer Duman and Mehmet Keklik
Company StatusActive
Company Number06860880
CategoryPrivate Limited Company
Incorporation Date27 March 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ozer Duman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address187 Cornwall Road
Tottenham
London
N15 5AX
Director NameMr Mehmet Keklik
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(14 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Mayfair Gardens
London
N17 7LP
Director NameMr Mehmet Keklik
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2010(1 year, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Cornwall Road
London
N15 5AX
Director NameMr Polat Keklik
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2023)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address32 Argyle Road
London
N17 0BE

Location

Registered Address37 Mayfair Gardens
London
N17 7LP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardWhite Hart Lane
Built Up AreaGreater London

Shareholders

50 at £1Mehmet Keklik
50.00%
Ordinary
50 at £1Ozer Duman
50.00%
Ordinary

Financials

Year2014
Net Worth-£25
Cash£12,937

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months from now)

Charges

10 September 2018Delivered on: 18 September 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 9 birkbeck road london M7 8NH registered at the land registry under title number MX349643.
Outstanding
24 July 2018Delivered on: 13 August 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 108 seymour avenue, london N17 9ED.
Outstanding
27 April 2009Delivered on: 1 May 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: 108 seymour avenue londont/no:MX467730 any other interest in the property all rents receivable from any insurance affecting the property.
Outstanding
27 April 2009Delivered on: 1 May 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: 9 birkbeck road tottenham t/no:MX349643 any other interest in the property all rents receivable fronm any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
27 April 2009Delivered on: 29 April 2009
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 November 2023Notification of Mehmet Keklik as a person with significant control on 22 November 2023 (2 pages)
22 November 2023Termination of appointment of Polat Keklik as a director on 21 November 2023 (1 page)
22 November 2023Appointment of Mr Mehmet Keklik as a director on 22 November 2023 (2 pages)
22 November 2023Cessation of Polat Keklik as a person with significant control on 21 November 2023 (1 page)
22 November 2023Confirmation statement made on 22 November 2023 with updates (4 pages)
18 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 September 2018Registration of charge 068608800005, created on 10 September 2018 (3 pages)
13 August 2018Registration of charge 068608800004, created on 24 July 2018 (3 pages)
4 July 2018Appointment of Mr Polat Keklik as a director on 1 July 2018 (2 pages)
4 July 2018Cessation of Mehmet Keklik as a person with significant control on 30 June 2018 (1 page)
4 July 2018Notification of Polat Keklik as a person with significant control on 1 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
4 July 2018Termination of appointment of Mehmet Keklik as a director on 30 June 2018 (1 page)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 July 2017Notification of Mehmet Keklik as a person with significant control on 1 May 2017 (2 pages)
17 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
17 July 2017Notification of Mehmet Keklik as a person with significant control on 1 May 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Registered office address changed from 187 Cornwall Road London N15 5AX on 13 July 2011 (1 page)
13 July 2011Registered office address changed from 187 Cornwall Road London N15 5AX on 13 July 2011 (1 page)
13 July 2011Director's details changed for Mr Ozer Duman on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mr Ozer Duman on 13 July 2011 (2 pages)
23 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2011Appointment of Mehmet Keklik as a director (3 pages)
18 January 2011Termination of appointment of Polat Keklik as a director (2 pages)
18 January 2011Appointment of Mehmet Keklik as a director (3 pages)
18 January 2011Termination of appointment of Polat Keklik as a director (2 pages)
23 November 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Ozer Duman on 27 March 2010 (2 pages)
23 November 2010Director's details changed for Mr Polat Keklik on 27 March 2010 (2 pages)
23 November 2010Director's details changed for Mr Polat Keklik on 27 March 2010 (2 pages)
23 November 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for Mr Ozer Duman on 27 March 2010 (2 pages)
18 November 2010Registered office address changed from 1St Floor 410 High Road Tottenham London N17 9JB United Kingdom on 18 November 2010 (2 pages)
18 November 2010Registered office address changed from 1St Floor 410 High Road Tottenham London N17 9JB United Kingdom on 18 November 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2009Director's change of particulars / polat keklik / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / ozer duman / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / ozer duman / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / polat keklik / 21/04/2009 (1 page)
27 March 2009Incorporation (14 pages)
27 March 2009Incorporation (14 pages)