ASSISTED ACCOMMODATION LIMITED

Register to unlock more data on OkredoRegister

ASSISTED ACCOMMODATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06885667

Incorporation date

23/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

1c Marquis Road, London N22 8JHCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2009)
dot icon20/04/2026
Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 1C Marquis Road London N22 8JH on 2026-04-20
dot icon20/04/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon02/05/2025
Second filing of Confirmation Statement dated 2025-03-18
dot icon30/04/2025
Current accounting period extended from 2025-04-29 to 2025-09-30
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon22/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-04-30
dot icon31/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon14/09/2021
Director's details changed for Mr. Jevdet Orgen on 2021-08-17
dot icon14/09/2021
Change of details for Mr. Jevdet Orgen as a person with significant control on 2021-08-17
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/03/2021
Change of details for Mr. Ahmet Orgen as a person with significant control on 2021-01-25
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon11/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/06/2019
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY to Kalamu House 11 Coldbath Square London EC1R 5HL on 2019-06-07
dot icon02/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon13/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Amended total exemption small company accounts made up to 2015-04-30
dot icon04/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon24/07/2012
Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England on 2012-07-24
dot icon24/07/2012
Registered office address changed from 5-15 Cromer Street London WC1H 8LS on 2012-07-24
dot icon10/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon21/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Statement of capital following an allotment of shares on 2009-07-01
dot icon07/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon07/05/2010
Termination of appointment of Jevdet Orgen as a secretary
dot icon29/12/2009
Appointment of Jevdet Orgen as a director
dot icon14/07/2009
Appointment terminated director michael holder
dot icon14/07/2009
Secretary appointed jevdet orgen
dot icon14/07/2009
Registered office changed on 14/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ
dot icon23/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
70.73K
-
0.00
174.98K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orgen, Jevdet
Director
01/07/2009 - Present
1
Mr Michael Holder
Director
23/04/2009 - 01/07/2009
1865
Orgen, Jevdet, Mr.
Secretary
01/07/2009 - 01/10/2009
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSISTED ACCOMMODATION LIMITED

ASSISTED ACCOMMODATION LIMITED is an(a) Active company incorporated on 23/04/2009 with the registered office located at 1c Marquis Road, London N22 8JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTED ACCOMMODATION LIMITED?

toggle

ASSISTED ACCOMMODATION LIMITED is currently Active. It was registered on 23/04/2009 .

Where is ASSISTED ACCOMMODATION LIMITED located?

toggle

ASSISTED ACCOMMODATION LIMITED is registered at 1c Marquis Road, London N22 8JH.

What does ASSISTED ACCOMMODATION LIMITED do?

toggle

ASSISTED ACCOMMODATION LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ASSISTED ACCOMMODATION LIMITED?

toggle

The latest filing was on 20/04/2026: Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to 1C Marquis Road London N22 8JH on 2026-04-20.