Company NameLondon Investment And Finance Ltd
DirectorOzgur Yildirim
Company StatusActive - Proposal to Strike off
Company Number08336674
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Previous NameOzelber London Properties Limited

Business Activity

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

Director

Director NameMr Ozgur Yildirim
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address166 Sydney Road
Muswell Hill
London
N10 2RR

Location

Registered Address36 Central Avenue
Enfield
EN1 3QD
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£15,535
Net Worth£260
Cash£60
Current Liabilities£3,346

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return19 December 2021 (2 years, 4 months ago)
Next Return Due2 January 2023 (overdue)

Filing History

4 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
28 September 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
8 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 September 2019Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 3 September 2019 (1 page)
19 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 December 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 23 December 2015 (1 page)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 23 December 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 27 May 2015 (1 page)
24 March 2015Company name changed ozelber london properties LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
24 March 2015Company name changed ozelber london properties LIMITED\certificate issued on 24/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-23
(3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(3 pages)
30 January 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 January 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
20 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(3 pages)
29 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
29 November 2013Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)