Company NameOttoman Homes Limited
Company StatusDissolved
Company Number03357584
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(13 years, 5 months after company formation)
Appointment Duration11 years (closed 28 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Ducie Street
Manchester
M1 2JQ
Director NamePrincess Ayse Osmanoglu
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Penthouse, 25 Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameNicholas Nelson Sutton
NationalityBritish
StatusResigned
Appointed22 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address70 Langthorne Street
Fulham
London
SW6 6JX
Director NameNicholas Nelson Sutton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2001)
RoleBanker
Correspondence AddressThe Penthouse 25a Vincent House
Vincent Square
London
SW1P 2NB
Secretary NameMr Ivan Fitzherbert
NationalityBritish
StatusResigned
Appointed11 June 1999(2 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Saint Jamess Drive
London
SW17 7RP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameImperial Property Company Limited (Corporation)
StatusResigned
Appointed15 January 2001(3 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 June 2013)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Location

Registered Address83 Ducie Street
Manchester
M1 2JQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2 at £1Imperial Property Company Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2020Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 83 Ducie Street Manchester M1 2JQ on 2 October 2020 (1 page)
1 July 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 1 July 2020 (1 page)
12 May 2018Compulsory strike-off action has been suspended (1 page)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page)
15 July 2017Registered office address changed from Office 7, 35-37 Ludgate Hill London EC4M 7JN England to 83 Ducie Street Manchester M1 2JQ on 15 July 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
23 June 2017Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP to Office 7, 35-37 Ludgate Hill London EC4M 7JN on 23 June 2017 (1 page)
6 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
3 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
3 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(3 pages)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
1 March 2016Compulsory strike-off action has been discontinued (1 page)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 February 2016Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 February 2016Compulsory strike-off action has been suspended (1 page)
16 February 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
7 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 2
(3 pages)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
18 November 2013Termination of appointment of Ivan Fitzherbert as a secretary (1 page)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
19 August 2013Termination of appointment of Imperial Property Company Limited as a director (1 page)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
12 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
12 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Full accounts made up to 30 November 2009 (9 pages)
1 April 2011Full accounts made up to 30 November 2009 (9 pages)
18 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
18 November 2010Appointment of Nicholas Nelson Sutton as a director (2 pages)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
30 September 2010Previous accounting period shortened from 30 December 2009 to 30 November 2009 (1 page)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
30 March 2010Previous accounting period extended from 30 June 2009 to 30 December 2009 (1 page)
14 June 2009Return made up to 22/04/09; full list of members (3 pages)
14 June 2009Return made up to 22/04/09; full list of members (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (9 pages)
5 May 2009Full accounts made up to 30 June 2008 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
28 April 2008Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page)
30 May 2007Amended full accounts made up to 30 June 2006 (9 pages)
30 May 2007Amended full accounts made up to 30 June 2006 (9 pages)
4 May 2007Full accounts made up to 30 June 2006 (9 pages)
4 May 2007Full accounts made up to 30 June 2006 (9 pages)
27 April 2007Return made up to 22/04/07; full list of members (2 pages)
27 April 2007Return made up to 22/04/07; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
7 July 2005Full accounts made up to 30 June 2004 (9 pages)
7 July 2005Full accounts made up to 30 June 2004 (9 pages)
31 May 2005Return made up to 22/04/05; full list of members (2 pages)
31 May 2005Return made up to 22/04/05; full list of members (2 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
28 April 2004Return made up to 22/04/04; full list of members (6 pages)
23 March 2004Full accounts made up to 30 June 2003 (9 pages)
23 March 2004Full accounts made up to 30 June 2003 (9 pages)
6 June 2003Return made up to 22/04/03; full list of members (6 pages)
6 June 2003Return made up to 22/04/03; full list of members (6 pages)
30 April 2003Full accounts made up to 30 June 2002 (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (9 pages)
2 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
26 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
2 January 2002Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page)
1 May 2001Return made up to 22/04/01; full list of members (6 pages)
1 May 2001Return made up to 22/04/01; full list of members (6 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (3 pages)
31 January 2001New director appointed (3 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
5 January 2001Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page)
20 November 2000Full accounts made up to 30 June 2000 (6 pages)
20 November 2000Full accounts made up to 30 June 2000 (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page)
18 May 2000Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page)
10 May 2000Amended full accounts made up to 30 June 1999 (8 pages)
10 May 2000Amended full accounts made up to 30 June 1999 (8 pages)
5 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Full accounts made up to 30 June 1999 (8 pages)
5 January 2000Full accounts made up to 30 June 1999 (8 pages)
6 July 1999Registered office changed on 06/07/99 from: 70 langthorne street london SW6 6JX (1 page)
6 July 1999Registered office changed on 06/07/99 from: 70 langthorne street london SW6 6JX (1 page)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
21 June 1999New secretary appointed (2 pages)
20 June 1999Secretary resigned (1 page)
20 June 1999Secretary resigned (1 page)
27 April 1999Return made up to 22/04/99; no change of members (6 pages)
27 April 1999Return made up to 22/04/99; no change of members (6 pages)
21 January 1999Amended accounts made up to 30 June 1998 (8 pages)
21 January 1999Amended accounts made up to 30 June 1998 (8 pages)
31 December 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
31 December 1998Accounts for a dormant company made up to 30 June 1998 (8 pages)
1 June 1998Registered office changed on 01/06/98 from: 70 langthorne street fulham london SW6 6JX (1 page)
1 June 1998Registered office changed on 01/06/98 from: 70 langthorne street fulham london SW6 6JX (1 page)
21 January 1998Registered office changed on 21/01/98 from: 38 crabtree lane fulham london SW6 6LN (1 page)
21 January 1998Registered office changed on 21/01/98 from: 38 crabtree lane fulham london SW6 6LN (1 page)
9 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
9 May 1997Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
22 April 1997Incorporation (17 pages)
22 April 1997Incorporation (17 pages)