About

Registered Number: 05592262
Date of Incorporation: 13/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Loom, 14 Gowers Walk, London, E1 8PY,

 

Established in 2005, Erdem Moralioglu Ltd are based in London, it's status in the Companies House registry is set to "Active". Moralioglu, Erdem Jan is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORALIOGLU, Erdem Jan 13 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 13 October 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 24 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 14 October 2015
CH01 - Change of particulars for director 14 October 2015
RESOLUTIONS - N/A 10 February 2015
CC04 - Statement of companies objects 10 February 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 February 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 06 November 2013
AD01 - Change of registered office address 20 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 02 January 2012
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2010
AD01 - Change of registered office address 17 August 2010
MG01 - Particulars of a mortgage or charge 30 April 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 15 January 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 05 August 2008
395 - Particulars of a mortgage or charge 01 July 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 03 November 2007
395 - Particulars of a mortgage or charge 27 July 2007
225 - Change of Accounting Reference Date 11 July 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
353 - Register of members 15 June 2007
363a - Annual Return 07 November 2006
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 April 2010 Outstanding

N/A

Debenture 29 September 2009 Outstanding

N/A

Rent deposit deed 20 June 2008 Outstanding

N/A

Fixed and floating charge 20 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.