Company Name13 Holland Park Limited
DirectorsMehmet Ali Erdogan and Ikbal Didem Ciner
Company StatusActive
Company Number09619603
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mehmet Ali Erdogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 7 months
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
Appointed14 June 2022(7 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP
Director NameMr Graham Howard Hedger
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Lansdowne Road
London
W11 3LW
Secretary NameMr Mehmet Ali Erdogan
StatusResigned
Appointed24 July 2018(3 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 September 2018)
RoleCompany Director
Correspondence AddressUnit 7, Kinetica 13 Ramsgate Street
London
E8 2FD
Director NameDCTS (Directors) Ltd (Corporation)
StatusResigned
Appointed24 July 2018(3 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 April 2019)
Correspondence AddressFort Anne South Quay
Douglas
IM1 5PD

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

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

24 June 2022Delivered on: 30 June 2022
Persons entitled: J.P. Morgan SE

Classification: A registered charge
Particulars: The freehold property known as 13 holland park, london W11 3TH as the same is registered at hm land registry under title number NGL613260 with title absolute.
Outstanding
17 December 2021Delivered on: 18 December 2021
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Outstanding
24 July 2018Delivered on: 27 July 2018
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Particulars: F/H land 13 holland park, london t/no NGL613260.
Outstanding
9 March 2016Delivered on: 9 March 2016
Persons entitled: Samur (Jersey) Limited

Classification: A registered charge
Particulars: Freehold property known as 13 holland park, london W11 3TH, registered title NGL613260.
Outstanding
4 June 2015Delivered on: 9 June 2015
Persons entitled: Samur (Jersey) Limited

Classification: A registered charge
Particulars: Leasehold property known as flats 1 and 5 and rear garden, 13 holland park london W11 3TH under title nos. BGL29419, BGL40744 and NGL633994.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
15 September 2022Change of details for Mr Turgay Ciner as a person with significant control on 6 April 2022 (2 pages)
9 September 2022Cessation of Hp Property Investment Ltd as a person with significant control on 9 September 2022 (1 page)
16 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 June 2022Registration of charge 096196030005, created on 24 June 2022 (27 pages)
24 June 2022Satisfaction of charge 096196030003 in full (1 page)
16 June 2022Appointment of Mrs Ikbal Didem Ciner as a director on 14 June 2022 (2 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
18 December 2021Registration of charge 096196030004, created on 17 December 2021 (17 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 September 2019Registered office address changed from Unit 7, Kinetica 13 Ramsgate Street London E8 2FD United Kingdom to 2nd Floor 23 College Hill London EC4R 2RP on 19 September 2019 (1 page)
4 June 2019Notification of Hp Property Investment Ltd as a person with significant control on 24 July 2018 (2 pages)
4 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
9 April 2019Termination of appointment of Dcts (Directors) Ltd as a director on 8 April 2019 (1 page)
10 September 2018Appointment of Mr Mehmet Ali Erdogan as a director on 10 September 2018 (2 pages)
10 September 2018Termination of appointment of Mehmet Ali Erdogan as a secretary on 10 September 2018 (1 page)
16 August 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
2 August 2018Termination of appointment of Graham Howard Hedger as a director on 24 July 2018 (1 page)
2 August 2018Appointment of Dcts (Directors) Ltd as a director on 24 July 2018 (2 pages)
2 August 2018Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Unit 7, Kinetica 13 Ramsgate Street London E8 2FD on 2 August 2018 (1 page)
2 August 2018Satisfaction of charge 096196030002 in full (1 page)
2 August 2018Cessation of Graham Howard Hedger as a person with significant control on 24 July 2018 (1 page)
2 August 2018Appointment of Mr Mehmet Ali Erdogan as a secretary on 24 July 2018 (2 pages)
2 August 2018Notification of Turgay Ciner as a person with significant control on 24 July 2018 (2 pages)
27 July 2018Registration of charge 096196030003, created on 24 July 2018 (40 pages)
6 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 April 2018Satisfaction of charge 096196030001 in full (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 July 2017Notification of Graham Howard Hedger as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of Graham Howard Hedger as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Withdrawal of a person with significant control statement on 7 July 2017 (2 pages)
7 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
9 March 2016Registration of charge 096196030002, created on 9 March 2016 (28 pages)
9 March 2016Registration of charge 096196030002, created on 9 March 2016 (28 pages)
26 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
26 January 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
9 June 2015Registration of charge 096196030001, created on 4 June 2015 (28 pages)
9 June 2015Registration of charge 096196030001, created on 4 June 2015 (28 pages)
9 June 2015Registration of charge 096196030001, created on 4 June 2015 (28 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 2
(54 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 2
(54 pages)