OTTOMAN EMPIRE LIMITED

OTTOMAN EMPIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameOTTOMAN EMPIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03741772
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OTTOMAN EMPIRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is OTTOMAN EMPIRE LIMITED located?

    Registered Office Address
    290 Moston Lane
    *DEFAULT*
    M40 9WB Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OTTOMAN EMPIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2019

    What are the latest filings for OTTOMAN EMPIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box Default 290 Moston Lane Manchester M40 9WB on Sep 22, 2022

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 26, 2021 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Nov 30, 2019

    9 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 26, 2020 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Nov 30, 2018

    8 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Nov 30, 2017

    8 pagesAA

    Confirmation statement made on Mar 26, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 26, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Nov 30, 2016

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on Jul 15, 2017

    1 pagesAD01

    Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on Jun 23, 2017

    1 pagesAD01

    Confirmation statement made on Mar 26, 2017 with updates

    5 pagesCS01

    Who are the officers of OTTOMAN EMPIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUTTON, Nicholas Nelson
    Moston Lane
    *Default*
    M40 9WB Manchester
    290
    England
    Director
    Moston Lane
    *Default*
    M40 9WB Manchester
    290
    England
    EnglandBritish38171430011
    FITZHERBERT, Ivan
    105 Saint Jamess Drive
    SW17 7RP London
    Secretary
    105 Saint Jamess Drive
    SW17 7RP London
    British156978660001
    SUTTON, Nicholas Nelson
    70 Langthorne Street
    Fulham
    SW6 6JX London
    Secretary
    70 Langthorne Street
    Fulham
    SW6 6JX London
    British38171430004
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    OSMANOGLU, Ayse, Princess
    The Penthouse, 25 Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    The Penthouse, 25 Vincent House
    Vincent Square
    SW1P 2NB London
    British58701880003
    SUTTON, Nicholas Nelson
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    British38171430006
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    IMPERIAL PROPERTY COMPANY LIMITED
    Croydon Road
    BR3 3PP Beckenham
    409-411
    Kent
    England
    Director
    Croydon Road
    BR3 3PP Beckenham
    409-411
    Kent
    England
    Identification TypeEuropean Economic Area
    Registration Number3267652
    74138840003

    Who are the persons with significant control of OTTOMAN EMPIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ayse Sutton
    Moston Lane
    *DEFAULT*
    M40 9WB Manchester
    290
    England
    Apr 06, 2016
    Moston Lane
    *DEFAULT*
    M40 9WB Manchester
    290
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does OTTOMAN EMPIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Aircraft mortgage
    Created On May 02, 2007
    Delivered On May 05, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or owner trustee to the chargee
    Short particulars
    The agusta spa A109A 11 registration mark N800WK, serial no 7341,. see the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 05, 2007Registration of a charge (395)
    Aircraft mortgage
    Created On Oct 24, 2005
    Delivered On Oct 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or owner trustee to the chargee
    Short particulars
    Aircraft type: mcdonnell douglas registration mark: g-nely s/no RN018 together with an assignment of rights title and interest in the insurances in relation thereto including all claims thereunder and the return of any premiums.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Oct 26, 2005Registration of a charge (395)
    • May 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 12, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignment of rental income
    Created On May 12, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its right title and interest in and to the aggregate of all amounts payable to or for the benefit or account of the company in connection with the letting of any of the properties or any part thereof. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Oct 05, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 2000
    Delivered On May 25, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 40-42 corn street bristol avon. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • May 25, 2000Registration of a charge (395)
    • Aug 25, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0