London
SW1W 9SP
Director Name | Mr Emrah Baykal |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2017(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157-197 Buckingham Palace Road London SW1W 9SP |
Director Name | Tempting Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(same day as company formation) |
Correspondence Address | 157-197 Buckingham Palace Road London SW1W 9SP |
Director Name | Mrs Melissa Jane France |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Registered Address | 157-197 Buckingham Palace Road London SW1W 9SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
21 January 2020 | Delivered on: 30 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: R & o energy limited (the “companyâ€) charges with full title guarantee by way of first fixed charge:. All estates and interests of the company in any freehold, leasehold and other immovable property (wherever situated) now or in the future owned by the company; and. All of the company’s rights and interests in any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered now or in the future owned by the company. Outstanding |
---|---|
31 August 2018 | Delivered on: 3 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 November 2023 | Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 1 November 2023 (2 pages) |
---|---|
29 November 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
4 October 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
28 April 2023 | Director's details changed for Tempting Ventures Limited on 28 April 2023 (1 page) |
28 April 2023 | Change of details for Tempting Ventures Limited as a person with significant control on 28 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 157-197 Buckingham Palace Road London SW1W 9SP on 18 April 2023 (1 page) |
28 March 2023 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2 January 2023 (2 pages) |
28 March 2023 | Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 2 January 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
22 August 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
3 March 2022 | Notification of Ryan Michael Cleland-Bogle as a person with significant control on 2 September 2017 (2 pages) |
3 March 2022 | Withdrawal of a person with significant control statement on 3 March 2022 (2 pages) |
3 March 2022 | Notification of a person with significant control statement (2 pages) |
7 December 2021 | Confirmation statement made on 7 December 2021 with updates (4 pages) |
22 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
27 January 2021 | Change of details for Tempting Ventures Limited as a person with significant control on 21 September 2017 (2 pages) |
26 January 2021 | Cessation of Emrah Baykal as a person with significant control on 10 December 2020 (1 page) |
26 January 2021 | Notification of Emrah Baykal as a person with significant control on 21 September 2017 (2 pages) |
10 December 2020 | Confirmation statement made on 10 December 2020 with updates (5 pages) |
10 December 2020 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 10 December 2020 (2 pages) |
19 November 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
28 August 2020 | Change of details for Tempting Ventures Limited as a person with significant control on 28 August 2020 (2 pages) |
18 May 2020 | Satisfaction of charge 109421310002 in full (1 page) |
30 January 2020 | Registration of charge 109421310002, created on 21 January 2020 (46 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
13 September 2018 | Termination of appointment of Melissa Jane France as a director on 13 September 2018 (1 page) |
3 September 2018 | Registration of charge 109421310001, created on 31 August 2018 (23 pages) |
31 August 2018 | Director's details changed for Cbfg Limited on 6 August 2018 (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
31 August 2018 | Change of details for Cbfg Limited as a person with significant control on 6 August 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 June 2018 (2 pages) |
5 April 2018 | Resolutions
|
7 March 2018 | Director's details changed for Emrah Bayual on 21 September 2017 (2 pages) |
3 January 2018 | Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page) |
11 October 2017 | Appointment of Emrah Bayual as a director on 21 September 2017 (3 pages) |
11 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
11 October 2017 | Appointment of Emrah Bayual as a director on 21 September 2017 (3 pages) |
11 October 2017 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
1 September 2017 | Incorporation Statement of capital on 2017-09-01
|
1 September 2017 | Incorporation Statement of capital on 2017-09-01
|