Company NameNaturela Limited
DirectorOnur Ozkol
Company StatusActive
Company Number08361855
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Onur Ozkol
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(same day as company formation)
RoleImport/Exports, Marketing And Film Production
Country of ResidenceUnited Kingdom
Correspondence Address5 Ellesmere Court
Stirling Drive
Luton
LU2 0GD
Secretary NameMr Onur Ozkol
StatusResigned
Appointed01 February 2013(2 weeks, 3 days after company formation)
Appointment Duration11 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address32 Devonshire Close
Flat:2a
London
W1G 7BE
Director NameMr Huseyin Hosgor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityTurkey
StatusResigned
Appointed07 April 2013(2 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Devonshire Close
Flat:2a
London
W1G 7BE

Contact

Websitewww.naturela-bg.com

Location

Registered AddressSuite 298 Unit 3a
34-35 Hatton Garden
Holborn
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Onur Ozkol
100.00%
Ordinary

Financials

Year2014
Net Worth£2,657
Cash£1,096
Current Liabilities£11,894

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

28 June 2023Delivered on: 29 June 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All of that leasehold land known as 1 lester mews, 45 frederick street, luton, LU2 7QP as registered with hmlr under the title number: BD117910.
Outstanding
16 September 2022Delivered on: 26 September 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as unit e abbeygate business centre, hitchin road, luton, bedfordshire LU2 0ER registered at hm land registry under title number BD239472.
Outstanding
1 July 2022Delivered on: 4 July 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: All that leasehold property known as 1 lester mews, 45 frederick street, luton, bedfordshire LU2 7QP and registered at land registry under title number BD117910.
Outstanding
4 January 2021Delivered on: 20 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Leasehold property known as unit d abbeygate business centre, hitchin road, luton LU2 0ER registered at the land registry under title number BD239471.
Outstanding
10 February 2020Delivered on: 13 February 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2021Registered office address changed from 5 Ellesmere Court Stirling Drive Luton United Kingdom to Suite 298 Unit B, 63-66 Hatton Garden Holborn London EC1N 8LE on 27 January 2021 (1 page)
20 January 2021Registration of charge 083618550002, created on 4 January 2021 (35 pages)
27 November 2020Director's details changed for Mr Onur Ozkol on 27 November 2020 (2 pages)
27 November 2020Registered office address changed from 32 Devonshire Close Flat:2a London W1G 7BE to 5 Ellesmere Court Stirling Drive Luton on 27 November 2020 (1 page)
18 March 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
13 February 2020Registration of charge 083618550001, created on 10 February 2020 (41 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
22 March 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(3 pages)
4 March 2014Termination of appointment of a director (1 page)
4 March 2014Termination of appointment of a director (1 page)
3 March 2014Termination of appointment of Onur Ozkol as a secretary (1 page)
3 March 2014Termination of appointment of Onur Ozkol as a secretary (1 page)
12 February 2014Termination of appointment of Huseyin Hosgor as a director (1 page)
12 February 2014Termination of appointment of Huseyin Hosgor as a director (1 page)
7 April 2013Appointment of Mr Huseyin Hosgor as a director (2 pages)
7 April 2013Appointment of Mr Huseyin Hosgor as a director (2 pages)
2 April 2013Appointment of Mr Onur Ozkol as a secretary (1 page)
2 April 2013Appointment of Mr Onur Ozkol as a secretary (1 page)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)