Company number 03741772
Status Active
Incorporation Date 26 March 1999
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
GBP 102
; Compulsory strike-off action has been discontinued. The most likely internet sites of OTTOMAN EMPIRE LIMITED are www.ottomanempire.co.uk, and www.ottoman-empire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Ottoman Empire Limited is a Private Limited Company.
The company registration number is 03741772. Ottoman Empire Limited has been working since 26 March 1999.
The present status of the company is Active. The registered address of Ottoman Empire Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. . SUTTON, Nicholas Nelson is a Director of the company. Secretary FITZHERBERT, Ivan has been resigned. Secretary SUTTON, Nicholas Nelson has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OSMANOGLU, Ayse, Princess has been resigned. Director SUTTON, Nicholas Nelson has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director IMPERIAL PROPERTY COMPANY LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 March 1999
Appointed Date: 26 March 1999
Director
IMPERIAL PROPERTY COMPANY LIMITED
Resigned: 10 June 2013
Appointed Date: 15 January 2001
OTTOMAN EMPIRE LIMITED Events
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Jun 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
01 Mar 2016
Compulsory strike-off action has been discontinued
29 Feb 2016
Total exemption small company accounts made up to 30 November 2014
02 Feb 2016
Compulsory strike-off action has been suspended
...
... and 62 more events
14 Apr 1999
New secretary appointed
14 Apr 1999
Secretary resigned
14 Apr 1999
Director resigned
10 Apr 1999
Ad 01/04/99--------- £ si 100@1=100 £ ic 2/102
26 Mar 1999
Incorporation
2 May 2007
Aircraft mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The agusta spa A109A 11 registration mark N800WK, serial no…
24 October 2005
Aircraft mortgage
Delivered: 26 October 2005
Status: Satisfied
on 17 May 2007
Persons entitled: Lombard North Central PLC
Description: Aircraft type: mcdonnell douglas registration mark: g-nely…
12 May 2000
Floating charge
Delivered: 25 May 2000
Status: Satisfied
on 5 October 2005
Persons entitled: The Co-Operative Bank PLC
Description: By way of floating charge the undertaking and all property…
12 May 2000
Assignment of rental income
Delivered: 25 May 2000
Status: Satisfied
on 5 October 2005
Persons entitled: The Co-Operative Bank PLC
Description: All its right title and interest in and to the aggregate of…
12 May 2000
Legal charge
Delivered: 25 May 2000
Status: Satisfied
on 25 August 2005
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 40-42 corn street bristol avon. All fixtures…