This company is commonly known as "realty" The London Property Brokers Limited. The company was founded 39 years ago and was given the registration number 01816008. The firm's registered office is in LONDON. You can find them at 3rd Floor, 114a Cromwell Road, London, . This company's SIC code is 68310 - Real estate agencies.
Name | : | "REALTY" THE LONDON PROPERTY BROKERS LIMITED |
---|---|---|
Company Number | : | 01816008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1984 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | 01 March 2000 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Director | - | Active |
Woodsville, Third Avenue Greytree, Ross On Wye, HR9 7HS | Secretary | 14 November 2002 | Active |
26 Wedderburn Road, London, NW3 5QG | Secretary | - | Active |
117b Haverstock Hill, London, NW3 4RS | Secretary | 31 December 1994 | Active |
3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG | Secretary | 22 December 2006 | Active |
20 Wykeham Road, Hendon, London, NW4 2SU | Secretary | 17 February 2000 | Active |
20 Wykeham Road, Hendon, London, NW4 2SU | Secretary | 16 February 1993 | Active |
20 Wykeham Road, Hendon, London, NW4 2SU | Secretary | - | Active |
131 Edgware Road, London, W2 2AP | Director | - | Active |
117b Haverstock Hill, London, NW3 4RS | Director | 03 August 1994 | Active |
117b Haverstock Hill, London, NW3 4RS | Director | 03 August 1994 | Active |
117b Haverstock Hill, London, NW3 4RS | Director | - | Active |
Mr Laurence Grant Kirschel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
Nature of control | : |
|
Mr Nabil Haskal Fattal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Change account reference date company current extended. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type small. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type small. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Termination secretary company with name termination date. | Download |
2017-01-19 | Address | Change registered office address company with date old address new address. | Download |
2016-06-03 | Document replacement | Second filing of form with form type made up date. | Download |
2016-05-08 | Accounts | Accounts with accounts type small. | Download |
2016-02-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-02 | Officers | Termination director company with name termination date. | Download |
2015-05-12 | Accounts | Accounts with accounts type small. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-01 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.