London
EC2M 4YJ
Director Name | Mr Ufuk Ozturk |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Unit 201 1 Northumberland Avenue London WC2N 5BW |
Director Name | Mr Ali Safak Ozturk |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Turkish,British |
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Great Suffolk Street London SE1 0BL |
Secretary Name | Mr Ismail Mufit Alpsu |
---|---|
Status | Resigned |
Appointed | 13 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 54-56 Great Suffolk Street London SE1 0BL |
Director Name | Mr Ismail Mufit Alpsu |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54-56 Great Suffolk Street London SE1 0BL |
Registered Address | Unit 02-121, 8 Devonshire Square London EC2M 4YJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£95,520 |
Cash | £31 |
Current Liabilities | £2,917,257 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (2 months, 4 weeks from now) |
18 August 2022 | Delivered on: 22 August 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Plot C.1.04 goodluck hope, leamouth E14 to be known as apartment 104 dulke house, 12 goodluck hope walk, london E14 0XF. Outstanding |
---|---|
14 July 2022 | Delivered on: 19 July 2022 Persons entitled: Fern Trading Group Limited Classification: A registered charge Particulars: The properties known as 201, 202 and 203 dulke house, 12 goodluck hope walk, london, E14 0XF as demised pursuant to leases dated on or around the date of the mortgage. Outstanding |
10 February 2022 | Delivered on: 16 February 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: 190-192 dawes road, london SW6 7RQ. Outstanding |
14 January 2022 | Delivered on: 19 January 2022 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: (1) 166 upminster road, upminster RM14 2RB. (2) 376 to 392 (even numbers), brentwood road, romford RM2 5TD. (3) 395-405 brentwood road, romford RM2 5TJ. Outstanding |
5 January 2022 | Delivered on: 19 January 2022 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: Starbucks, unit 1, springfield services, colchester road, springfield, chelmsford CM2 5PG. Outstanding |
5 December 2013 | Delivered on: 6 December 2013 Persons entitled: Turkiye is Bankasi As Classification: A registered charge Particulars: Emerson bainbridge house 45-49 cleveland street london. Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 6 December 2013 Persons entitled: Turkiye is Bankasi As Classification: A registered charge Particulars: Emerson bainbridge house 45-49 cleveland street london. Notification of addition to or amendment of charge. Outstanding |
21 October 2013 | Delivered on: 22 October 2013 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: 54 to 56 great suffolk street london and land adjoining 54 great suffolk street london and 58 great suffolk street london and land on the west side of great suffolk street street london for further details of property charged please refer to form MR01. Notification of addition to or amendment of charge. Outstanding |
19 May 2023 | Delivered on: 23 May 2023 Persons entitled: Earthave Bridging Limited Classification: A registered charge Particulars: 190-192 dawes road, london SW6 7RQ. Outstanding |
24 February 2023 | Delivered on: 27 February 2023 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: 117 london road, twickenham TW1 1EE. Outstanding |
3 February 2023 | Delivered on: 7 February 2023 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Freehold property known as little chef, bristol road, farrington gurney, bristol, BS39 6TQ. Registered at the land registry with title number ST220677. Outstanding |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Earthave Bridging Limited Classification: A registered charge Particulars: Apartment 202 dulke house, 12 goodluck hope walk, london E14 0XF. Outstanding |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Earthave Bridging Limited Classification: A registered charge Particulars: Apartment 201 dulke house, 12 goodluck hope walk, london E14 0XF. Outstanding |
31 January 2023 | Delivered on: 31 January 2023 Persons entitled: Earthave Bridging Limited Classification: A registered charge Particulars: Apartment 203 dulke house, 12 goodluck hope walk, london E14 0XF. Outstanding |
24 August 2022 | Delivered on: 26 August 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Plot C.2.04 goodluck hope, leamouth, E14 to be known as apartment 204 dulke house, 12 goodluck hope walk, london E14 0XF. Outstanding |
18 August 2022 | Delivered on: 22 August 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Plot C.3.02 goodluck hope, leamouth E14 to be known as apartment 302 dulke house, 12 goodluck hope walk, london E14 0XF. Outstanding |
18 August 2022 | Delivered on: 22 August 2022 Persons entitled: Zircon Bridging Limited Classification: A registered charge Particulars: Plot C.3.01 goodluck hope, leamouth E14 to be known as apartment 301 dulke house, 12 goodluck hope walk, london E14 0XF. Outstanding |
7 March 2011 | Delivered on: 8 March 2011 Satisfied on: 16 May 2013 Persons entitled: Turkish Bank (UK) Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54-58 great suffolk street, london together with all buildings, fixtures, interest in every insurance policy, by way of fixed charge the goodwill, any share, all rents, by way of floating security all moveable plant, machinery. Fully Satisfied |
8 September 2023 | Registration of charge 073122570023, created on 6 September 2023 (33 pages) |
---|---|
8 September 2023 | Satisfaction of charge 073122570005 in full (1 page) |
7 September 2023 | Satisfaction of charge 073122570012 in full (1 page) |
7 September 2023 | Registration of charge 073122570022, created on 18 August 2023 (32 pages) |
7 September 2023 | Satisfaction of charge 073122570010 in full (1 page) |
7 September 2023 | Registration of charge 073122570020, created on 18 August 2023 (32 pages) |
7 September 2023 | Registration of charge 073122570021, created on 18 August 2023 (32 pages) |
7 September 2023 | Registration of charge 073122570019, created on 18 August 2023 (32 pages) |
7 September 2023 | Satisfaction of charge 073122570009 in full (1 page) |
7 September 2023 | Satisfaction of charge 073122570011 in full (1 page) |
26 July 2023 | Confirmation statement made on 13 July 2023 with updates (3 pages) |
13 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 May 2023 | Satisfaction of charge 073122570007 in full (1 page) |
23 May 2023 | Registration of charge 073122570018, created on 19 May 2023 (28 pages) |
27 February 2023 | Registration of charge 073122570017, created on 24 February 2023 (28 pages) |
7 February 2023 | Registration of charge 073122570016, created on 3 February 2023 (28 pages) |
1 February 2023 | Registration of charge 073122570014, created on 31 January 2023 (28 pages) |
1 February 2023 | Registration of charge 073122570015, created on 31 January 2023 (28 pages) |
31 January 2023 | Satisfaction of charge 073122570008 in full (1 page) |
31 January 2023 | Registration of charge 073122570013, created on 31 January 2023 (28 pages) |
27 October 2022 | Director's details changed for Mr Saifuzzaman Chowdhury on 26 October 2022 (2 pages) |
27 October 2022 | Registered office address changed from Unit 02-121, Devonshire Square London EC2M 4YJ England to Unit 02-121, 8 Devonshire Square London EC2M 4YJ on 27 October 2022 (1 page) |
27 October 2022 | Registered office address changed from Unit 2-3 82-88 Mile End Road London E1 4UN England to Unit 02-121, Devonshire Square London EC2M 4YJ on 27 October 2022 (1 page) |
15 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
26 August 2022 | Registration of charge 073122570012, created on 24 August 2022 (28 pages) |
22 August 2022 | Registration of charge 073122570011, created on 18 August 2022 (28 pages) |
22 August 2022 | Registration of charge 073122570010, created on 18 August 2022 (28 pages) |
22 August 2022 | Registration of charge 073122570009, created on 18 August 2022 (28 pages) |
25 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
19 July 2022 | Registration of charge 073122570008, created on 14 July 2022 (50 pages) |
16 February 2022 | Registration of charge 073122570007, created on 10 February 2022 (28 pages) |
19 January 2022 | Registration of charge 073122570005, created on 5 January 2022 (32 pages) |
19 January 2022 | Registration of charge 073122570006, created on 14 January 2022 (31 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 August 2021 | Satisfaction of charge 073122570002 in full (1 page) |
25 August 2021 | Satisfaction of charge 073122570003 in full (1 page) |
10 August 2021 | Second filing of Confirmation Statement dated 13 July 2021 (3 pages) |
9 August 2021 | Confirmation statement made on 13 July 2021 with updates
|
22 July 2021 | Termination of appointment of Ali Safak Ozturk as a director on 6 July 2021 (1 page) |
22 July 2021 | Cessation of Ali Safak Ozturk as a person with significant control on 6 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Saifuzzaman Chowdhury as a director on 6 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Ismail Mufit Alpsu as a secretary on 6 July 2021 (1 page) |
22 July 2021 | Notification of Ztz Property Ventures Ltd as a person with significant control on 6 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Ismail Mufit Alpsu as a director on 6 July 2021 (1 page) |
22 July 2021 | Registered office address changed from 54-56 Great Suffolk Street London SE1 0BL to Unit 2-3 82-88 Mile End Road London E1 4UN on 22 July 2021 (1 page) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 September 2020 | Satisfaction of charge 073122570004 in full (1 page) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 January 2017 | Appointment of Mr Ismail Mufit Alpsu as a director on 6 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Ismail Mufit Alpsu as a director on 6 January 2017 (2 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
17 May 2016 | Register(s) moved to registered inspection location Harben House Harben Parade, Finchley Road London NW3 6LH (1 page) |
17 May 2016 | Register(s) moved to registered inspection location Harben House Harben Parade, Finchley Road London NW3 6LH (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Register(s) moved to registered office address 54-56 Great Suffolk Street London SE1 0BL (1 page) |
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Register(s) moved to registered office address 54-56 Great Suffolk Street London SE1 0BL (1 page) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW United Kingdom on 2 June 2014 (1 page) |
6 December 2013 | Registration of charge 073122570003 (19 pages) |
6 December 2013 | Registration of charge 073122570003 (19 pages) |
6 December 2013 | Registration of charge 073122570004 (19 pages) |
6 December 2013 | Registration of charge 073122570004 (19 pages) |
22 October 2013 | Registration of charge 073122570002 (17 pages) |
22 October 2013 | Registration of charge 073122570002 (17 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
16 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Termination of appointment of Ufuk Ozturk as a director (1 page) |
18 June 2012 | Termination of appointment of Ufuk Ozturk as a director (1 page) |
18 June 2012 | Registered office address changed from Unit 201 1 Northumberland Avenue London WC2N 5BW United Kingdom on 18 June 2012 (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages) |
27 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages) |
21 July 2011 | Register inspection address has been changed (1 page) |
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders
|
21 July 2011 | Register(s) moved to registered inspection location (1 page) |
21 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders
|
21 July 2011 | Register inspection address has been changed (1 page) |
10 June 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
10 June 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
6 June 2011 | Registered office address changed from , Unit 505 5Th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , Unit 505 5Th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from , Unit 505 5Th Floor, 50 Broadway, London, SW1H 0RG, United Kingdom on 6 June 2011 (1 page) |
10 March 2011 | Secretary's details changed for Mr Ismail Mufit Alpsu on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Mr Ali Safak Ozturk on 10 March 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Mr Ismail Mufit Alpsu on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Mr Ufuk Ozturk on 10 March 2011 (2 pages) |
10 March 2011 | Registered office address changed from , James House 1 Babmaes Street, London, SW1Y 6HD, United Kingdom on 10 March 2011 (1 page) |
10 March 2011 | Director's details changed for Mr Ali Safak Ozturk on 10 March 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Ufuk Ozturk on 10 March 2011 (2 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
4 November 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
13 July 2010 | Incorporation (23 pages) |
13 July 2010 | Incorporation (23 pages) |