Company NameThe Junk Boat Ltd
DirectorMostapha Al-Turk
Company StatusActive
Company Number08149315
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Mostapha Al-Turk
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address189 Chase Side
Enfield
EN2 0QZ
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£137
Cash£100
Current Liabilities£2,320

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 July 2023 (10 months ago)
Next Return Due2 August 2024 (2 months, 2 weeks from now)

Charges

27 April 2021Delivered on: 6 May 2021
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 136 holmwood road, enfield, EN3 6QE.
Outstanding
9 March 2017Delivered on: 21 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 76 park road, enfield, EN3 6LP as the same is registered at hm land registry with title no AGL367771.
Outstanding
9 March 2017Delivered on: 21 March 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 76A park road, enfield, EN3 6LP as the same is registered at hm land registry with title no NGL445880. The freehold property known as land lying to the east of 76A park road, enfield, EN3 6LP as the same is registered at hm land registry with title no AGL344969.
Outstanding
30 November 2015Delivered on: 2 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 136 holmwood road, enfield, EN3 6QE as the same is registered at hm land registry with title no MX322020.
Outstanding
30 November 2015Delivered on: 2 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 136 holmwood road, enfield, EN3 6QE as the same is registered at hm land registry with title no MX322020.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
13 October 2023Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 189 Chase Side Enfield EN2 0QZ on 13 October 2023 (1 page)
3 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
29 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
28 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
6 May 2021Registration of charge 081493150005, created on 27 April 2021 (4 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
2 August 2018Change of details for Mr Georgia Solomou as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 July 2017Director's details changed for Mr Mostapha Al-Turk on 4 October 2016 (2 pages)
21 July 2017Director's details changed for Mr Mostapha Al-Turk on 4 October 2016 (2 pages)
21 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
21 March 2017Registration of charge 081493150003, created on 9 March 2017 (15 pages)
21 March 2017Registration of charge 081493150004, created on 9 March 2017 (15 pages)
21 March 2017Registration of charge 081493150004, created on 9 March 2017 (15 pages)
7 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 7 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
2 December 2015Registration of charge 081493150001, created on 30 November 2015 (14 pages)
2 December 2015Registration of charge 081493150002, created on 30 November 2015 (18 pages)
2 December 2015Registration of charge 081493150001, created on 30 November 2015 (14 pages)
2 December 2015Registration of charge 081493150002, created on 30 November 2015 (18 pages)
6 October 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 6 October 2015 (1 page)
6 October 2015Director's details changed for Mr Mostapha Al-Turk on 18 July 2015 (2 pages)
6 October 2015Director's details changed for Mr Mostapha Al-Turk on 18 July 2015 (2 pages)
6 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
30 April 2015Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
12 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(3 pages)
19 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)