Company NameCloak Lane London Ltd
Company StatusActive
Company Number10810947
CategoryPrivate Limited Company
Incorporation Date9 June 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Erdogan Erdogan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP
Director NameMr Mehmet Ali Erdogan
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(same day as company formation)
RoleLawyer
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
Appointed11 May 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP
Director NameMr Ahmet Tohma
Date of BirthOctober 1980 (Born 43 years ago)
NationalityTurkish
StatusCurrent
Appointed04 August 2022(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 23 College Hill
London
EC4R 2RP

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 CategorySmall
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Charges

13 February 2019Delivered 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 2019Delivered on: 18 February 2019
Persons entitled: Deutsche Bank (Suisse) Sa

Classification: A registered charge
Outstanding
14 July 2017Delivered 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

Filing History

8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (7 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 Mining, Minerals and Chemicals Ltd as a person with significant control on 9 September 2022 (1 page)
4 August 2022Appointment of Mr Ahmet Tohma as a director on 4 August 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 May 2020Appointment of Mrs Ikbal Didem Ciner as a director on 11 May 2020 (2 pages)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
7 March 2019Satisfaction of charge 108109470001 in full (4 pages)
6 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 February 2019Registration of charge 108109470003, created on 13 February 2019 (42 pages)
18 February 2019Registration of charge 108109470002, created on 6 February 2019 (27 pages)
10 October 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
21 September 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
15 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 July 2017Registration of charge 108109470001, created on 14 July 2017 (16 pages)
18 July 2017Registration of charge 108109470001, created on 14 July 2017 (16 pages)
26 June 2017Change of details for Minerals, Mining and Chemicals Ltd as a person with significant control on 9 June 2017 (2 pages)
26 June 2017Change of details for Minerals, Mining and Chemicals Ltd as a person with significant control on 9 June 2017 (2 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
9 June 2017Incorporation
Statement of capital on 2017-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)