Ramsgate Street
London
E8 2FD
Director Name | Mr Erdogan Erdogan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
Director Name | Nedim Sener |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Turkey/ Istanbul |
Correspondence Address | Hisar Evleri No A/20-2 Goztepe Mah. Zambaic Fok Anadoluhisari 0 Beykoz 34815 Instanbul Turkey |
Director Name | Mr Dogan Pence |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 January 2015(4 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
Registered Address | Unit 7 Kinetica 13 Ramsgate Street London E8 2FD |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Dalston |
Built Up Area | Greater London |
100 at £1 | Mining Minerals & Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,186 |
Cash | £15,920 |
Current Liabilities | £1,952 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
25 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 August 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
8 March 2019 | Appointment of Mr Erdogan Erdogan as a director on 1 March 2019 (2 pages) |
22 February 2019 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
22 February 2019 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
15 August 2017 | Termination of appointment of Dogan Pence as a director on 1 July 2017 (1 page) |
15 August 2017 | Termination of appointment of Dogan Pence as a director on 1 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Mining Minerals and Chemicals Ltd as a person with significant control on 23 June 2016 (1 page) |
17 July 2017 | Notification of Mining Minerals and Chemicals Ltd as a person with significant control on 23 June 2016 (1 page) |
17 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 October 2015 | Termination of appointment of Nedim Sener as a director on 1 February 2015 (1 page) |
19 October 2015 | Termination of appointment of Nedim Sener as a director on 1 February 2015 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 October 2015 | Termination of appointment of Nedim Sener as a director on 1 February 2015 (1 page) |
23 July 2015 | Termination of appointment of Dogan Pence as a director (1 page) |
23 July 2015 | Termination of appointment of Dogan Pence as a director (1 page) |
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
9 April 2015 | Appointment of Mr Dogan Pence as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mr Dogan Pence as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Dogan Pence as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Dogan Pence as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mr Dogan Pence as a director on 1 February 2015 (2 pages) |
9 April 2015 | Appointment of Mr Dogan Pence as a director on 1 January 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Registered office address changed from 44 Balls Pond Road London N1 4AP on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 44 Balls Pond Road London N1 4AP on 19 March 2012 (1 page) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|