Company NameCollege Hill London Ltd
Company StatusActive
Company Number09041575
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Erdogan Erdogan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP
Director NameMr Mehmet Ali Erdogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP
Director NameMrs Ikbal Didem Ciner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed11 May 2020(5 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP
Director NameMr Ahmet Tohma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed04 August 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP
Director NameMr Nedim Sener
Date of BirthNovember 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 13 Ramsgate Street
London
E8 2FD
Director NameMr Dogan Pence
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityTurkish
StatusResigned
Appointed24 September 2014(4 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP

Location

Registered Address2nd Floor 23 College Hill
London
EC4R 2RP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Mining, Minerals & Chemicals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£185,540
Cash£922,281
Current Liabilities£1,210,015

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

6 February 2019Delivered on: 18 February 2019
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Outstanding
13 February 2019Delivered on: 18 February 2019
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Particulars: L/H 23 college hill london t/nos NGL703844 and AGL263443.
Outstanding
11 September 2014Delivered on: 12 September 2014
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Northern entrance 22 collage hill london and 23 college hill london t/n AGL263443 and NGL703844.
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
19 August 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
20 May 2020Appointment of Mrs Ikbal Didem Ciner as a director on 11 May 2020 (2 pages)
17 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 March 2019Satisfaction of charge 090415750001 in full (4 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 February 2019Registration of charge 090415750003, created on 6 February 2019 (27 pages)
18 February 2019Registration of charge 090415750002, created on 13 February 2019 (41 pages)
31 January 2019Termination of appointment of Dogan Pence as a director on 29 January 2019 (1 page)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
29 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 July 2017Registered office address changed from 23 College Hill London EC4R 2RP United Kingdom to 2nd Floor 23 College Hill London EC4R 2RP on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 23 College Hill London EC4R 2RP United Kingdom to 2nd Floor 23 College Hill London EC4R 2RP on 12 July 2017 (1 page)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 June 2017Notification of Mining, Minerals and Chemicals Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
26 June 2017Notification of Turgay Ciner as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Turgay Ciner as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Mining, Minerals and Chemicals Ltd as a person with significant control on 6 April 2016 (1 page)
26 June 2017Registered office address changed from Unit 7 13 Ramsgate Street London E8 2FD to 23 College Hill London EC4R 2RP on 26 June 2017 (1 page)
26 June 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
26 June 2017Registered office address changed from Unit 7 13 Ramsgate Street London E8 2FD to 23 College Hill London EC4R 2RP on 26 June 2017 (1 page)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Termination of appointment of Nedim Sener as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Nedim Sener as a director on 22 April 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2014Appointment of Mr Dogan Pence as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Dogan Pence as a director on 24 September 2014 (2 pages)
12 September 2014Registration of charge 090415750001, created on 11 September 2014 (17 pages)
12 September 2014Registration of charge 090415750001, created on 11 September 2014 (17 pages)
31 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
31 July 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)