London
EC4R 2RP
Director Name | Mr Mehmet Ali Erdogan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 23 College Hill London EC4R 2RP |
Director Name | Mrs Ikbal Didem Ciner |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 May 2020(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 23 College Hill London EC4R 2RP |
Director Name | Mr Ahmet Tohma |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 04 August 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 23 College Hill London EC4R 2RP |
Director Name | Mr Nedim Sener |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 15 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 13 Ramsgate Street London E8 2FD |
Director Name | Mr Dogan Pence |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 24 September 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 2nd Floor 23 College Hill London EC4R 2RP |
Registered Address | 2nd Floor 23 College Hill London EC4R 2RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Mining, Minerals & Chemicals LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £185,540 |
Cash | £922,281 |
Current Liabilities | £1,210,015 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
6 February 2019 | Delivered on: 18 February 2019 Persons entitled: Deutsche Bank (Suisse) Sa Classification: A registered charge Outstanding |
---|---|
13 February 2019 | Delivered 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 2014 | Delivered 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 |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
---|---|
19 August 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 May 2020 | Appointment of Mrs Ikbal Didem Ciner as a director on 11 May 2020 (2 pages) |
17 June 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 March 2019 | Satisfaction of charge 090415750001 in full (4 pages) |
6 March 2019 | Resolutions
|
18 February 2019 | Registration of charge 090415750003, created on 6 February 2019 (27 pages) |
18 February 2019 | Registration of charge 090415750002, created on 13 February 2019 (41 pages) |
31 January 2019 | Termination of appointment of Dogan Pence as a director on 29 January 2019 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
12 July 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 June 2017 | Notification of Mining, Minerals and Chemicals Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
26 June 2017 | Notification of Turgay Ciner as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Turgay Ciner as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Mining, Minerals and Chemicals Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Registered 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 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
26 June 2017 | Registered 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 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Termination of appointment of Nedim Sener as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Nedim Sener as a director on 22 April 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2014 | Appointment of Mr Dogan Pence as a director on 24 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Dogan Pence as a director on 24 September 2014 (2 pages) |
12 September 2014 | Registration of charge 090415750001, created on 11 September 2014 (17 pages) |
12 September 2014 | Registration of charge 090415750001, created on 11 September 2014 (17 pages) |
31 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
31 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|
15 May 2014 | Incorporation Statement of capital on 2014-05-15
|