London
EC4R 2RP
Director Name | Mrs Ikbal Didem Ciner |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 14 June 2022(7 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 23 College Hill London EC4R 2RP |
Director Name | Mr Graham Howard Hedger |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Lansdowne Road London W11 3LW |
Secretary Name | Mr Mehmet Ali Erdogan |
---|---|
Status | Resigned |
Appointed | 24 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 September 2018) |
Role | Company Director |
Correspondence Address | Unit 7, Kinetica 13 Ramsgate Street London E8 2FD |
Director Name | DCTS (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2018(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 April 2019) |
Correspondence Address | Fort Anne South Quay Douglas IM1 5PD |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
24 June 2022 | Delivered 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 2021 | Delivered on: 18 December 2021 Persons entitled: J.P. Morgan Bank Luxembourg S.A. Classification: A registered charge Outstanding |
24 July 2018 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
15 September 2022 | Change of details for Mr Turgay Ciner as a person with significant control on 6 April 2022 (2 pages) |
9 September 2022 | Cessation of Hp Property Investment Ltd as a person with significant control on 9 September 2022 (1 page) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 June 2022 | Registration of charge 096196030005, created on 24 June 2022 (27 pages) |
24 June 2022 | Satisfaction of charge 096196030003 in full (1 page) |
16 June 2022 | Appointment of Mrs Ikbal Didem Ciner as a director on 14 June 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
18 December 2021 | Registration of charge 096196030004, created on 17 December 2021 (17 pages) |
2 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
19 September 2019 | Registered 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 2019 | Notification of Hp Property Investment Ltd as a person with significant control on 24 July 2018 (2 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 April 2019 | Termination of appointment of Dcts (Directors) Ltd as a director on 8 April 2019 (1 page) |
10 September 2018 | Appointment of Mr Mehmet Ali Erdogan as a director on 10 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Mehmet Ali Erdogan as a secretary on 10 September 2018 (1 page) |
16 August 2018 | Resolutions
|
2 August 2018 | Termination of appointment of Graham Howard Hedger as a director on 24 July 2018 (1 page) |
2 August 2018 | Appointment of Dcts (Directors) Ltd as a director on 24 July 2018 (2 pages) |
2 August 2018 | Registered 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 2018 | Satisfaction of charge 096196030002 in full (1 page) |
2 August 2018 | Cessation of Graham Howard Hedger as a person with significant control on 24 July 2018 (1 page) |
2 August 2018 | Appointment of Mr Mehmet Ali Erdogan as a secretary on 24 July 2018 (2 pages) |
2 August 2018 | Notification of Turgay Ciner as a person with significant control on 24 July 2018 (2 pages) |
27 July 2018 | Registration of charge 096196030003, created on 24 July 2018 (40 pages) |
6 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 April 2018 | Satisfaction of charge 096196030001 in full (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Graham Howard Hedger as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of Graham Howard Hedger as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Withdrawal of a person with significant control statement on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 March 2016 | Registration of charge 096196030002, created on 9 March 2016 (28 pages) |
9 March 2016 | Registration of charge 096196030002, created on 9 March 2016 (28 pages) |
26 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
9 June 2015 | Registration of charge 096196030001, created on 4 June 2015 (28 pages) |
9 June 2015 | Registration of charge 096196030001, created on 4 June 2015 (28 pages) |
9 June 2015 | Registration of charge 096196030001, created on 4 June 2015 (28 pages) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|