London
EC4R 2RP
Director Name | Mr Mehmet Ali Erdogan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(same day as company formation) |
Role | Lawyer |
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(2 years, 11 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(5 years, 1 month 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 |
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 | Small |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months from now) |
13 February 2019 | Delivered on: 18 February 2019 Persons entitled: Deutsche Bank (Suisse) Sa Classification: A registered charge Particulars: L/H 9 clock lane london t/no NGL775138. Outstanding |
---|---|
6 February 2019 | Delivered on: 18 February 2019 Persons entitled: Deutsche Bank (Suisse) Sa Classification: A registered charge Outstanding |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: Turkiye is Bankasi A.S Classification: A registered charge Particulars: L/H k/a pellipar house 9 cloak lane london t/no. NGL775138. Outstanding |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Accounts for a small company made up to 31 December 2021 (7 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 Mining, Minerals and Chemicals Ltd as a person with significant control on 9 September 2022 (1 page) |
4 August 2022 | Appointment of Mr Ahmet Tohma as a director on 4 August 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
20 May 2020 | Appointment of Mrs Ikbal Didem Ciner as a director on 11 May 2020 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
7 March 2019 | Satisfaction of charge 108109470001 in full (4 pages) |
6 March 2019 | Resolutions
|
18 February 2019 | Registration of charge 108109470003, created on 13 February 2019 (42 pages) |
18 February 2019 | Registration of charge 108109470002, created on 6 February 2019 (27 pages) |
10 October 2018 | 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 10 October 2018 (1 page) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
21 September 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
18 July 2017 | Registration of charge 108109470001, created on 14 July 2017 (16 pages) |
18 July 2017 | Registration of charge 108109470001, created on 14 July 2017 (16 pages) |
26 June 2017 | Change of details for Minerals, Mining and Chemicals Ltd as a person with significant control on 9 June 2017 (2 pages) |
26 June 2017 | Change of details for Minerals, Mining and Chemicals Ltd as a person with significant control on 9 June 2017 (2 pages) |
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|
9 June 2017 | Incorporation Statement of capital on 2017-06-09
|