Company NamePhantom Yachts Limited
DirectorOzge Karacaoglan
Company StatusActive
Company Number07507978
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)
Previous NameLondon Export And Import Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ozge Karacaoglan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityTurkish
StatusCurrent
Appointed01 January 2013(1 year, 11 months after company formation)
Appointment Duration11 years, 3 months
RoleNaval Architect And Marine Engineer
Country of ResidenceEngland
Correspondence Address483 Green Lanes
London
N13 4BS
Director NameGoksel Ogmen
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityTurk
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressUphill Court Barbaros Mahallesi
Uphill Court B5 D30
Istanbul
Bati Atasehir
34746
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2011(same day as company formation)
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered Address59 Heythorp Street
London
SW18 5BS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ozge Karacaoglan
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
1 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
1 October 2023Registered office address changed from 483 Green Lanes London N13 4BS England to 59 Heythorp Street London SW18 5BS on 1 October 2023 (1 page)
5 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
27 January 2022Director's details changed for Mr Ozge Karacaoglan on 25 January 2022 (2 pages)
27 January 2022Termination of appointment of Cr Secretaries Limited as a secretary on 20 January 2022 (1 page)
27 January 2022Director's details changed for Mr Ozge Karacaoglan on 25 January 2022 (2 pages)
27 January 2022Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 483 Green Lanes London N13 4BS on 27 January 2022 (1 page)
25 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
25 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
17 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
14 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
3 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
25 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
4 August 2017Secretary's details changed for Cr Secretaries Limited on 27 February 2017 (1 page)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 23 February 2017 (1 page)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
21 January 2016Company name changed london export and import LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
21 January 2016Company name changed london export and import LTD\certificate issued on 21/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
20 January 2016Registered office address changed from 827 Salisbury House London Wall London EC2M 5QQ to 41 Chalton Street London NW1 1JD on 20 January 2016 (1 page)
20 January 2016Registered office address changed from 827 Salisbury House London Wall London EC2M 5QQ to 41 Chalton Street London NW1 1JD on 20 January 2016 (1 page)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
4 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2
(4 pages)
19 February 2014Accounts for a dormant company made up to 5 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 5 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 5 February 2014 (2 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(4 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(4 pages)
4 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 2
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 January 2013Termination of appointment of Goksel Ogmen as a director (1 page)
1 January 2013Appointment of Mr. Ozge Karacaoglan as a director (2 pages)
1 January 2013Appointment of Mr. Ozge Karacaoglan as a director (2 pages)
1 January 2013Termination of appointment of Goksel Ogmen as a director (1 page)
27 December 2012Director's details changed for Goksel Ogmen on 27 December 2012 (2 pages)
27 December 2012Director's details changed for Goksel Ogmen on 27 December 2012 (2 pages)
5 November 2012Director's details changed for Goksel Ogmen on 3 November 2012 (3 pages)
5 November 2012Director's details changed for Goksel Ogmen on 3 November 2012 (3 pages)
5 November 2012Director's details changed for Goksel Ogmen on 3 November 2012 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
24 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 6Th Floor City Tower Basinghall Street London EC2V 5DE United Kingdom on 24 June 2011 (2 pages)
24 June 2011Registered office address changed from 6Th Floor City Tower Basinghall Street London EC2V 5DE United Kingdom on 24 June 2011 (2 pages)
27 January 2011Incorporation (44 pages)
27 January 2011Incorporation (44 pages)