Bromley
BR1 3QD
Director Name | Mr Fethi Huseyin |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2015(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Scotts Road Bromley BR1 3QD |
Registered Address | 36 Scotts Road Bromley BR1 3QD |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Claudia Huseyin 25.00% Ordinary B |
---|---|
1 at £1 | Fethi Huseyin 25.00% Ordinary |
1 at £1 | Havva Huseyin 25.00% Ordinary B |
1 at £1 | Hussein Huseyin 25.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 172 petts wood road, petts wood, orpington. BR5 1LG as registered at hm land registry with freehold title absolute K31521. Outstanding |
---|---|
11 February 2021 | Delivered on: 12 February 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 26 station square, petts wood BR5 1NA registered at land registry with title number K36902. Outstanding |
4 November 2020 | Delivered on: 5 November 2020 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 71 queensway petts wood orpington BR5 1DQ registered at land registry under title number SGL405991. Outstanding |
26 September 2019 | Delivered on: 12 October 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 8 station square, petts wood, orpington. Outstanding |
11 June 2019 | Delivered on: 13 June 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 133/133A high street, farnborough, orpington. Outstanding |
12 December 2018 | Delivered on: 27 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 172-174 petts wood road orpington. Outstanding |
25 May 2018 | Delivered on: 25 May 2018 Persons entitled: Fastgrow Investments Limited Classification: A registered charge Particulars: The property 172 petts wood road, petts wood, orpington, BR5 1LG. Title no: K31521. And other interests as described in the charge. Outstanding |
9 May 2016 | Delivered on: 11 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 August 2021 | Delivered on: 19 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: Debenture:. 22-24 high street chislehurst kent BR7 5AN title no SGL566384. 172 petts wood road, petts wood,. Orpington BR5 1LG title no K31521. 133 high street, farnborough, orpington BR6 7AZ title no SGL97876. 20 high street, gravesend DA11 0BA. Title no K738865. 8 station square, petts wood, orpington BR5 1NA title no SGL605259. Outstanding |
12 August 2021 | Delivered on: 19 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 22-24 high street, chislehurst, kent BR7. 5AN as registered at hm land registry with freehold title absolute SGL566384. Outstanding |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 133 high street, farnborough, orpington BR6. 7AZ as registered at hm land registry with freehold title absolute SGL97876. Outstanding |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known 8 station square, petts wood, orpington BR5. 1NA as registered at hm land registry with freehold title absolute SGL605259. Outstanding |
12 August 2021 | Delivered on: 18 August 2021 Persons entitled: Turkiye is Bankasi A.S. Classification: A registered charge Particulars: All that freehold land and property known as 20 high street, gravesend DA11 0BA as. Registered at hm land registry with freehold title absolute K738865. Outstanding |
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in the freehold property known as 20 high street, gravesend DA11 0BA as registered at land registry under title number K738865. Outstanding |
12 February 2021 | Registration of charge 096408420008, created on 11 February 2021 (41 pages) |
---|---|
21 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
5 November 2020 | Registration of charge 096408420007, created on 4 November 2020 (39 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
23 December 2019 | Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley BR2 8AR on 23 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
12 October 2019 | Registration of charge 096408420006, created on 26 September 2019 (9 pages) |
13 June 2019 | Registration of charge 096408420005, created on 11 June 2019 (9 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 December 2018 | Registration of charge 096408420004, created on 12 December 2018
|
18 December 2018 | Director's details changed for Mr Hussein Tamer Huseyin on 5 December 2018 (2 pages) |
18 December 2018 | Director's details changed for Mr Fethi Huseyin on 5 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with updates (3 pages) |
13 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
25 May 2018 | Registration of charge 096408420003, created on 25 May 2018 (10 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 June 2017 | Notification of Fethi Huseyin as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Fethi Huseyin as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Hussein Tamer Huseyin as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Hussein Tamer Huseyin as a person with significant control on 6 April 2016 (2 pages) |
23 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 May 2017 | Amended total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page) |
11 May 2016 | Registration of charge 096408420002, created on 9 May 2016 (8 pages) |
11 May 2016 | Registration of charge 096408420002, created on 9 May 2016 (8 pages) |
4 May 2016 | Registration of charge 096408420001, created on 29 April 2016 (8 pages) |
4 May 2016 | Registration of charge 096408420001, created on 29 April 2016 (8 pages) |
29 June 2015 | Company name changed exponential property LIMITED\certificate issued on 29/06/15
|
29 June 2015 | Company name changed exponential property LIMITED\certificate issued on 29/06/15
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|
16 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
16 June 2015 | Incorporation Statement of capital on 2015-06-16
|