Company NameTimur Properties Ltd.
DirectorMehtap Djemal
Company StatusActive
Company Number04429240
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)

Business Activity

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

Directors

Director NameMrs Mehtap Djemal
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(14 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressJjo Accountancy, Unit 128 M25 Business Centre, Abi
121 Brooker Road
Waltham Abbey
EN9 1JH
Director NameMr Leonard Lerner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Rostrevor Avenue
South Tottenham
London
N15 6LP
Secretary NameMr Simon Tesler
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address149 Albion Road
London
N16 9JU
Director NameMr Ozkan Djemal
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(1 day after company formation)
Appointment Duration13 years, 10 months (resigned 14 March 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Derwent Road
London
N13 4PY
Secretary NameMehtap D'Jemal
NationalityBritish
StatusResigned
Appointed02 May 2002(1 day after company formation)
Appointment Duration14 years (resigned 27 May 2016)
RoleCompany Director
Correspondence Address11 Derwent Road
London
N13 4PY
Director NameMr Jan Djemal
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2022(19 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 August 2022)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address11 Derwent Road
London
N13 4PY

Contact

Telephone020 72490471
Telephone regionLondon

Location

Registered AddressJjo Accountancy, Unit 128 M25 Business Centre, Ability House
121 Brooker Road
Waltham Abbey
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£47,846
Current Liabilities£355,702

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 May

Returns

Latest Return26 February 2024 (1 month, 4 weeks ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

17 January 2022Delivered on: 17 January 2022
Persons entitled: Turkish Bank (UK) Limited

Classification: A registered charge
Particulars: 253 london road, st leonards on sea, TN37 6NB registered with title number HT5659.
Outstanding
18 January 2019Delivered on: 21 January 2019
Persons entitled: Turkish Bank (UK) LTD

Classification: A registered charge
Particulars: 46-46A bohemia road, st leonards on sea, east sussex, TN37 6RQ.
Outstanding
29 May 2018Delivered on: 14 June 2018
Persons entitled: Turkish Bank (UK) LTD

Classification: A registered charge
Particulars: 25 bexhill road, st leonards on sea, east sussex, TN38 oah.
Outstanding
16 May 2013Delivered on: 24 May 2013
Persons entitled: Turkish Bank (UK) Limited

Classification: A registered charge
Particulars: F/H property k/a 2 albion parade, albion road, stoke newington london and passage at back of 2 albion parade, albion road stoke newington london. Notification of addition to or amendment of charge.
Outstanding
16 May 2013Delivered on: 24 May 2013
Persons entitled: Turkish Bank (UK) Limited

Classification: A registered charge
Particulars: F/H property k/a 2 albion parade, albion road, stoke newington london and passage at back of 2 albion parade, albion road stoke newington london. Notification of addition to or amendment of charge.
Outstanding
7 October 2002Delivered on: 17 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 albion parade, albion road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

12 March 2023Appointment of Mr Jan Djemal as a director on 12 March 2023 (2 pages)
12 March 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
15 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
22 October 2022Registered office address changed from 5 Fairfield Road Upper Edmonton N18 2QP United Kingdom to Jjo Accountancy, Unit 128 M25 Business Centre, Ability House 121 Brooker Road Waltham Abbey EN9 1JH on 22 October 2022 (1 page)
23 August 2022Termination of appointment of Jan Djemal as a director on 22 August 2022 (1 page)
13 April 2022Registered office address changed from 146 Albion Road London N16 9PA England to 5 Fairfield Road Upper Edmonton N18 2QP on 13 April 2022 (1 page)
15 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
27 February 2022Confirmation statement made on 26 February 2022 with updates (5 pages)
15 February 2022Current accounting period shortened from 31 May 2022 to 28 May 2022 (1 page)
14 February 2022Current accounting period extended from 28 May 2022 to 31 May 2022 (1 page)
18 January 2022Appointment of Mr Jan Djemal as a director on 15 January 2022 (2 pages)
17 January 2022Registration of charge 044292400006, created on 17 January 2022 (7 pages)
17 January 2022Satisfaction of charge 044292400003 in full (1 page)
17 January 2022Satisfaction of charge 044292400002 in full (1 page)
17 January 2022Satisfaction of charge 1 in full (1 page)
18 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
27 February 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 February 2021Registered office address changed from Building 2 30 Friern Park North Finchley London N12 9DA England to 146 Albion Road London N16 9PA on 23 February 2021 (1 page)
2 March 2020Confirmation statement made on 26 February 2020 with updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 January 2019Registration of charge 044292400005, created on 18 January 2019 (8 pages)
14 June 2018Registration of charge 044292400004, created on 29 May 2018 (7 pages)
2 March 2018Director's details changed for Mrs Mehtap Djemal on 25 February 2018 (2 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
2 March 2018Registered office address changed from 11 Derwent Road London N13 4PY England to Building 2 30 Friern Park North Finchley London N12 9DA on 2 March 2018 (1 page)
2 March 2018Change of details for Mrs Mehtap Djemal as a person with significant control on 25 February 2018 (2 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
12 October 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
12 October 2017Total exemption small company accounts made up to 28 May 2016 (4 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2017Registered office address changed from 149 Albion Road London N16 9JU to 11 Derwent Road London N13 4PY on 26 February 2017 (1 page)
26 February 2017Registered office address changed from 149 Albion Road London N16 9JU to 11 Derwent Road London N13 4PY on 26 February 2017 (1 page)
26 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
26 July 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
12 July 2016Termination of appointment of Ozkan Djemal as a director on 14 March 2016 (2 pages)
12 July 2016Termination of appointment of Ozkan Djemal as a director on 14 March 2016 (2 pages)
21 June 2016Appointment of Mehtap Djemal as a director on 27 May 2016 (3 pages)
21 June 2016Appointment of Mehtap Djemal as a director on 27 May 2016 (3 pages)
21 June 2016Termination of appointment of Mehtap D'jemal as a secretary on 27 May 2016 (2 pages)
21 June 2016Termination of appointment of Mehtap D'jemal as a secretary on 27 May 2016 (2 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
28 February 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 29 May 2013 to 28 May 2013 (1 page)
16 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
31 May 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 29 May 2012 (3 pages)
24 May 2013Registration of charge 044292400002 (10 pages)
24 May 2013Registration of charge 044292400002 (10 pages)
24 May 2013Registration of charge 044292400003 (10 pages)
24 May 2013Registration of charge 044292400003 (10 pages)
28 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 30 May 2012 to 29 May 2012 (1 page)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
12 May 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
24 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
24 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
9 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
14 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
11 January 2010Total exemption full accounts made up to 31 May 2008 (13 pages)
11 January 2010Total exemption full accounts made up to 31 May 2008 (13 pages)
24 July 2009Return made up to 01/05/09; full list of members (3 pages)
24 July 2009Return made up to 01/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2009Return made up to 01/05/08; full list of members (3 pages)
26 March 2009Return made up to 01/05/08; full list of members (3 pages)
4 July 2008Return made up to 01/05/07; full list of members (7 pages)
4 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2008Return made up to 01/05/07; full list of members (7 pages)
2 July 2008Restoration by order of the court (4 pages)
2 July 2008Restoration by order of the court (4 pages)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
16 May 2007Return made up to 01/05/06; full list of members (2 pages)
16 May 2007Return made up to 01/05/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (9 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2004 (9 pages)
3 May 2006Total exemption small company accounts made up to 31 May 2004 (9 pages)
27 April 2006Return made up to 01/05/05; full list of members (2 pages)
27 April 2006Return made up to 01/05/05; full list of members (2 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
20 July 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
20 July 2004Return made up to 01/05/04; full list of members (8 pages)
20 July 2004Return made up to 01/05/04; full list of members (8 pages)
20 July 2004Return made up to 01/05/03; full list of members (8 pages)
20 July 2004Return made up to 01/05/03; full list of members (8 pages)
15 July 2004Restoration by order of the court (1 page)
15 July 2004Restoration by order of the court (1 page)
24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2004Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
28 October 2003First Gazette notice for compulsory strike-off (1 page)
17 October 2002Particulars of mortgage/charge (3 pages)
17 October 2002Particulars of mortgage/charge (3 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
1 May 2002Incorporation (13 pages)
1 May 2002Incorporation (13 pages)