Chigwell
Essex
IG7 5DL
Director Name | Mr Turker Ahmet Mustafa |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 132 Hainault Road Chigwell Essex IG7 5DL |
Registered Address | 132 Hainault Road Chigwell Essex IG7 5DL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 4 days from now) |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 12 and, 14 beech road, st albans AL3 5AS and registered at the land registry with title absolute under title number HD294680. Outstanding |
---|---|
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 12 and, 14 beech road, st albans AL3 5AS and registered at the land registry with title absolute under title number HD294680. Outstanding |
9 June 2017 | Delivered on: 12 June 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Freehold property known as 12 and 14 beech road, st albans, hertfordshire, AL3 5AS being all of the land and buildings in title HD294680 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
10 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Total exemption full accounts made up to 5 April 2022 (12 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
4 January 2022 | Previous accounting period shortened from 5 April 2021 to 4 April 2021 (1 page) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
5 April 2021 | Total exemption full accounts made up to 5 April 2020 (10 pages) |
14 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (5 pages) |
7 June 2019 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY United Kingdom to Kalamu House 11 Coldbath Square London EC1R 5HL on 7 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 5 April 2018 (4 pages) |
1 November 2018 | Registration of charge 107569270003, created on 29 October 2018 (29 pages) |
1 November 2018 | Registration of charge 107569270002, created on 29 October 2018 (28 pages) |
29 August 2018 | Previous accounting period shortened from 31 May 2018 to 5 April 2018 (1 page) |
15 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
12 June 2017 | Registration of charge 107569270001, created on 9 June 2017 (6 pages) |
12 June 2017 | Registration of charge 107569270001, created on 9 June 2017 (6 pages) |
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|
5 May 2017 | Incorporation Statement of capital on 2017-05-05
|