Company Name16 Jerdan Place Ltd
DirectorErtugrul Kanidagli
Company StatusActive
Company Number07650570
CategoryPrivate Limited Company
Incorporation Date27 May 2011(12 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ertugrul Kanidagli
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityTurkish
StatusCurrent
Appointed01 March 2019(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Jerdan Place
London
SW6 1BH
Director NameMr Ibrahim Tankisi
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(same day as company formation)
RoleBarber
Country of ResidenceEngland
Correspondence Address16 Jerdan Place, Fulham
London
SW6 1BH
Director NameMr Haralambos Hambi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(3 weeks after company formation)
Appointment Duration3 days (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Director NameMr Fevzi Yeter
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2013)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Director NameMr Fevzi Yeter
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 11 March 2013)
RoleDiector
Country of ResidenceUnited Kingdom
Correspondence Address585a Fulham Road
Fulham
London
SW6 5UA
Director NameMr Ali Kanidagli
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 2019)
RoleDiector
Country of ResidenceEngland
Correspondence Address585a Fulham Road
London
SW6 5UA

Location

Registered Address16 Jerdan Place
London
SW6 1BH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ali Kanidagli
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£3,184

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

26 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
31 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
11 July 2022Micro company accounts made up to 31 August 2021 (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
28 June 2021Micro company accounts made up to 31 August 2020 (4 pages)
28 June 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
26 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
20 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
2 May 2019Change of details for Mr Ertugrul Kanidagli as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Director's details changed for Mr Ertugrul Kanidagli on 1 May 2019 (2 pages)
1 May 2019Change of details for Mr Ertugrul Kanidagli as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
18 March 2019Notification of Ertugrul Kanidagli as a person with significant control on 1 March 2019 (2 pages)
18 March 2019Appointment of Mr Ertugrul Kanidagli as a director on 1 March 2019 (2 pages)
18 March 2019Cessation of Ali Kanidagli as a person with significant control on 1 March 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
18 March 2019Termination of appointment of Ali Kanidagli as a director on 1 March 2019 (1 page)
28 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
24 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 May 2015Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to 16 Jerdan Place London SW6 1BH on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 585a Fulham Road Fulham London SW6 5UA to 16 Jerdan Place London SW6 1BH on 14 May 2015 (1 page)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
21 March 2013Appointment of Mr Ali Kanidagli as a director (2 pages)
21 March 2013Appointment of Mr Ali Kanidagli as a director (2 pages)
21 March 2013Termination of appointment of Fevzi Yeter as a director (1 page)
21 March 2013Termination of appointment of Fevzi Yeter as a director (1 page)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
13 February 2013Previous accounting period extended from 31 May 2012 to 31 August 2012 (1 page)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
20 June 2011Termination of appointment of Haralambos Hambi as a director (1 page)
20 June 2011Appointment of Mr Fevzi Yeter as a director (2 pages)
20 June 2011Appointment of Mr Fevzi Yeter as a director (2 pages)
20 June 2011Termination of appointment of Haralambos Hambi as a director (1 page)
18 June 2011Director's details changed for Mr Haralambous Hambi on 17 June 2011 (2 pages)
18 June 2011Director's details changed for Mr Haralambous Hambi on 17 June 2011 (2 pages)
17 June 2011Termination of appointment of Fevzi Yeter as a director (1 page)
17 June 2011Registered office address changed from 16 Jerdan Place Fulham London SW6 1BH United Kingdom on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Ibrahim Tankisi as a director (1 page)
17 June 2011Termination of appointment of Fevzi Yeter as a director (1 page)
17 June 2011Appointment of Mr Haralambous Hambi as a director (2 pages)
17 June 2011Appointment of Mr Haralambous Hambi as a director (2 pages)
17 June 2011Registered office address changed from 16 Jerdan Place Fulham London SW6 1BH United Kingdom on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Ibrahim Tankisi as a director (1 page)
27 May 2011Incorporation (44 pages)
27 May 2011Incorporation (44 pages)