London
E1 1EW
Director Name | Mr Bagtiyar Babayev |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Turkmen |
Status | Resigned |
Appointed | 22 October 2012(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 8b Ellingfort Road London E8 3PA |
Director Name | Mr Dovran Babayev |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Turkmen |
Status | Resigned |
Appointed | 18 November 2013(1 year after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 255 Mare Street London E8 3NS |
Director Name | Mr Bagtiyar Babayev |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Turkmen |
Status | Resigned |
Appointed | 01 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Rose Walk Royston Hertfordshire SG8 5HG |
Director Name | Miss Olga Sultanova |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 December 2016(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, 8-20 Well Street London E9 7PX |
Website | marestreetapartments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89852986 |
Telephone region | London |
Registered Address | 16-18 Whitechapel Road 1st Floor London E1 1EW |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bagtiyar Babayev 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,357 |
Cash | £1,622 |
Current Liabilities | £33,569 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 22 September 2023 (overdue) |
27 August 2021 | Delivered on: 2 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
20 December 2016 | Appointment of Mr Bagtiyar Babayev as a director on 19 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Olga Sultanova as a director on 20 December 2016 (1 page) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
6 December 2016 | Termination of appointment of Bagtiyar Babayev as a director on 1 December 2016 (1 page) |
6 December 2016 | Appointment of Miss Olga Sultanova as a director on 1 December 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 June 2016 | Registered office address changed from Unit 19 Celia Fiennes House 8-20 Well Street London E9 7PX to Unit 3, 8-20 Well Street London E9 7PX on 29 June 2016 (1 page) |
29 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 February 2015 | Director's details changed for Mr Bagtiyar Babayev on 16 February 2015 (2 pages) |
16 February 2015 | Registered office address changed from 8B Ellingfort Road London E8 3PA to Unit 19 Celia Fiennes House 8-20 Well Street London E9 7PX on 16 February 2015 (1 page) |
22 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 February 2014 | Appointment of Mr Bagtiyar Babayev as a director (2 pages) |
6 February 2014 | Termination of appointment of Dovran Babayev as a director (1 page) |
20 November 2013 | Termination of appointment of Bagtiyar Babayev as a director (1 page) |
20 November 2013 | Appointment of Mr Dovran Babayev as a director (2 pages) |
23 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
28 March 2013 | Registered office address changed from C/O Bagtiyar Babayev 2 Ellingfort Road London E8 3PA United Kingdom on 28 March 2013 (2 pages) |
22 October 2012 | Incorporation
|