224 Cromwell Road
London
SW5 0SP
Director Name | Mrs Magda Klearchou |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | 23 Moscow Mansions 224 Cromwell Road London SW5 0SP |
Director Name | Mr Ahmet Demirci |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Turkey |
Correspondence Address | 23 Moscow Mansions 224 Cromwell Road London SW5 0SP |
Registered Address | 30 Dean Street London W1D 3SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1000 at £1 | Ahmet Demirci 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
8 August 2016 | Delivered on: 24 August 2016 Persons entitled: Mr. Ahmet Demirci Classification: A registered charge Particulars: Deed of covenants which contains the terms and conditions regulating the shipping mortgage executed by korsblue limited in favor of mr. Ahmet demirci over the motor yacht invictus registered under british flag at the port of london with official number 913844.. contains negative pledge. Outstanding |
---|---|
8 August 2016 | Delivered on: 24 August 2016 Persons entitled: Mr. Ahmet Demirci Classification: A registered charge Particulars: Assignment of insurances agreement for the motor yacht invictus registered under british flag at the port of london with official number 913844. Outstanding |
9 August 2016 | Delivered on: 24 August 2016 Persons entitled: Mr. Ahmet Demirci Classification: A registered charge Particulars: Mortgage of a ship executed by korsblue limited in favor of mr. Ahmet demirci securing the amount of euro 625,000 plus expenses and interest over the motor yacht invictus registered under british flag at the port of london with official number 913844. Outstanding |
11 June 2012 | Delivered on: 28 June 2012 Satisfied on: 12 February 2014 Persons entitled: Bluemed Limited Classification: Assignment of insurances Secured details: €450.000 due or to become due. Particulars: Motor yacht 'sunrise london' length 19.96 meters-official no.913844, Registered at port london, presently lying safely in greece. Fully Satisfied |
11 June 2012 | Delivered on: 28 June 2012 Satisfied on: 12 February 2014 Persons entitled: Bluemed Limited Classification: Deed of covenants Secured details: €450.000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Motor yacht 'sunrise london' length 19.96 meters - official no.913844 Registered at port of london, presently lying safely in greece. Fully Satisfied |
17 January 2024 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
16 July 2023 | Registered office address changed from 23 Moscow Mansions 224 Cromwell Road London SW5 0SP to 30 Dean Street London W1D 3SA on 16 July 2023 (1 page) |
23 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
31 August 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
11 March 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 August 2016 | Registration of charge 080560390004, created on 8 August 2016 (10 pages) |
24 August 2016 | Registration of charge 080560390003, created on 9 August 2016 (8 pages) |
24 August 2016 | Registration of charge 080560390005, created on 8 August 2016 (19 pages) |
24 August 2016 | Registration of charge 080560390005, created on 8 August 2016 (19 pages) |
24 August 2016 | Registration of charge 080560390004, created on 8 August 2016 (10 pages) |
24 August 2016 | Registration of charge 080560390003, created on 9 August 2016 (8 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
10 August 2016 | Director's details changed for Mr. Kemal Halil on 8 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr. Kemal Halil on 8 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr. Kemal Halil as a director on 8 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Ahmet Demirci as a director on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Ahmet Demirci as a director on 8 August 2016 (1 page) |
8 August 2016 | Appointment of Mr. Kemal Halil as a director on 8 August 2016 (2 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | Satisfaction of charge 1 in full (1 page) |
12 February 2014 | Satisfaction of charge 2 in full (1 page) |
12 February 2014 | Satisfaction of charge 1 in full (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
27 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Appointment of Mr Ahmet Demirci as a director (2 pages) |
11 June 2012 | Termination of appointment of Magda Klearchou as a director (1 page) |
11 June 2012 | Termination of appointment of Magda Klearchou as a director (1 page) |
11 June 2012 | Appointment of Mr Ahmet Demirci as a director (2 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|