Company NameGeorgian Properties Limited
DirectorsRichard David Kiashek and Ilmije Kiashek
Company StatusActive
Company Number00520542
CategoryPrivate Limited Company
Incorporation Date12 June 1953(70 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard David Kiashek
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1991(37 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Ilmije Kiashek
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(66 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Ilmije Kiashek
StatusCurrent
Appointed15 December 2020(67 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address4th Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Linda Patricia Jaen
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(37 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 August 1996)
RoleSecretary
Correspondence Address28 Steeles Road
London
NW3 4RE
Director NameMrs Irene Kiashek
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(37 years, 7 months after company formation)
Appointment Duration29 years, 9 months (resigned 16 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Purley Avenue
London
NW2 1SJ
Director NameMr Robin Peter Arthur Kiashek
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(37 years, 7 months after company formation)
Appointment Duration29 years, 11 months (resigned 15 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Twyford Avenue
London
N2 9NL
Secretary NameMr Richard David Kiashek
NationalityBritish
StatusResigned
Appointed22 January 1991(37 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 November 2001)
RoleMechanical Engineer
Correspondence Address31 Baskerville Gardens
Dog Lane
London
NW10 1PF
Secretary NameMr Peter Robin Arthur Kiashek
NationalityBritish
StatusResigned
Appointed02 November 2001(48 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 15 December 2020)
RoleCompany Director
Correspondence Address52 Twyford Avenue
London
N2 9NL

Location

Registered Address4th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

305 at £1I. Kiashek & R.d. Kiashek
50.83%
Ordinary
98 at £1Mrs Linda Patricia Jaen
16.33%
Ordinary
98 at £1Peter Kiashek
16.33%
Ordinary
98 at £1Richard Kiashek
16.33%
Ordinary
1 at £1Richard Kiashek & Linda Jaen & Peter Kiashek
0.17%
Ordinary

Financials

Year2014
Net Worth£1,067,093
Cash£83,147
Current Liabilities£35,926

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Charges

7 May 2015Delivered on: 12 May 2015
Persons entitled: Hamilton Court Developments Limited

Classification: A registered charge
Particulars: 765 and 767 harrow road london NW10 5NY as security for the obligations of the borrower contained in an agreement dated 10 april 2015 and made between the borrower and the lender.
Outstanding
25 March 1981Delivered on: 1 April 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H waldo works waldo rd, NW10 title no 129701 & 187917. hammersmith's fulham.
Outstanding
25 March 1981Delivered on: 1 April 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site of the southern or southwestern half of the southern or southwestern wall of 24 halberton gardens hammersmith & fulham NW10 title no 144786.
Outstanding
9 June 1972Delivered on: 14 June 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Waldo works, waldo road, london NW10.
Outstanding

Filing History

6 November 2023Group of companies' accounts made up to 31 March 2023 (17 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
30 May 2023Change of details for Mrs Satbinder Kaur Chana (Executrix of Late Mrs I Kiashek) as a person with significant control on 30 May 2023 (2 pages)
18 January 2023Change of details for Mrs Satbinder Kaur Chana as a person with significant control on 17 November 2021 (2 pages)
18 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
17 January 2023Notification of Satbinder Kaur Chana as a person with significant control on 17 November 2021 (2 pages)
16 January 2023Cessation of Irene Kiashek as a person with significant control on 17 November 2021 (1 page)
5 December 2022Group of companies' accounts made up to 31 March 2022 (17 pages)
12 April 2022Director's details changed for Mr Richard David Kiashek on 12 April 2022 (2 pages)
12 April 2022Director's details changed for Mrs Ilmije Kiashek on 12 April 2022 (2 pages)
10 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
25 November 2021Group of companies' accounts made up to 31 March 2021 (16 pages)
14 September 2021Registered office address changed from 379 Bushey Mill Lane Bushey WD23 2AH England to 4th Floor 167 Fleet Street London EC4A 2EA on 14 September 2021 (1 page)
14 September 2021Director's details changed for Mr Richard David Kiashek on 14 September 2021 (2 pages)
3 March 2021Group of companies' accounts made up to 31 March 2020 (17 pages)
12 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
15 December 2020Termination of appointment of Peter Robin Arthur Kiashek as a secretary on 15 December 2020 (1 page)
15 December 2020Termination of appointment of Robin Peter Arthur Kiashek as a director on 15 December 2020 (1 page)
15 December 2020Appointment of Mrs Ilmije Kiashek as a secretary on 15 December 2020 (2 pages)
26 October 2020Termination of appointment of Irene Kiashek as a director on 16 October 2020 (1 page)
13 March 2020Registered office address changed from 379 Bushey Mill Lane Bushey Mill Lane Bushey WD23 2AH England to 379 Bushey Mill Lane Bushey WD23 2AH on 13 March 2020 (1 page)
5 March 2020Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 379 Bushey Mill Lane Bushey Mill Lane Bushey WD23 2AH on 5 March 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
7 November 2019Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019 (1 page)
31 October 2019Appointment of Mrs Ilmije Kiashek as a director on 21 October 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 600
(7 pages)
21 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 600
(7 pages)
12 May 2015Registration of charge 005205420004, created on 7 May 2015 (5 pages)
12 May 2015Registration of charge 005205420004, created on 7 May 2015 (5 pages)
12 May 2015Registration of charge 005205420004, created on 7 May 2015 (5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 600
(7 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 600
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street London EC3A 5AR on 10 December 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 600
(7 pages)
17 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 600
(7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
14 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 14 January 2010 (1 page)
14 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 14 January 2010 (1 page)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mrs Irene Kiashek on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Irene Kiashek on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Peter Robin Arthur Kiashek on 13 January 2010 (1 page)
13 January 2010Director's details changed for Robin Peter Arthur Kiashek on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Richard David Kiashek on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Robin Peter Arthur Kiashek on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Peter Robin Arthur Kiashek on 13 January 2010 (1 page)
13 January 2010Director's details changed for Mr Richard David Kiashek on 13 January 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 February 2009Return made up to 15/12/08; full list of members (9 pages)
17 February 2009Return made up to 15/12/08; full list of members (9 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 January 2008Return made up to 15/12/07; full list of members (4 pages)
25 January 2008Return made up to 15/12/07; full list of members (4 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
31 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 January 2007Return made up to 15/12/06; full list of members (9 pages)
2 January 2007Return made up to 15/12/06; full list of members (9 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 December 2005Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 December 2005Return made up to 15/12/05; full list of members
  • 363(287) ‐ Registered office changed on 29/12/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
6 January 2005Return made up to 24/12/04; full list of members (9 pages)
6 January 2005Return made up to 24/12/04; full list of members (9 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
20 January 2003Return made up to 08/01/03; full list of members (9 pages)
20 January 2003Return made up to 08/01/03; full list of members (9 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 September 2002Director's particulars changed (1 page)
12 September 2002Director's particulars changed (1 page)
11 January 2002Return made up to 08/01/02; full list of members (9 pages)
11 January 2002Return made up to 08/01/02; full list of members (9 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
14 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
25 January 2001Return made up to 10/01/01; full list of members (9 pages)
25 January 2001Return made up to 10/01/01; full list of members (9 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
21 January 2000Return made up to 10/01/00; full list of members (9 pages)
21 January 2000Return made up to 10/01/00; full list of members (9 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
10 December 1999Full accounts made up to 31 March 1999 (9 pages)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Secretary's particulars changed;director's particulars changed (1 page)
17 February 1999Return made up to 10/01/99; full list of members (7 pages)
17 February 1999Return made up to 10/01/99; full list of members (7 pages)
13 October 1998Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Full accounts made up to 31 March 1998 (10 pages)
26 February 1998Full accounts made up to 31 March 1997 (11 pages)
26 February 1998Full accounts made up to 31 March 1997 (11 pages)
25 January 1998Director's particulars changed (1 page)
25 January 1998Director's particulars changed (1 page)
15 January 1998Return made up to 10/01/98; full list of members (7 pages)
15 January 1998Return made up to 10/01/98; full list of members (7 pages)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
28 January 1997Return made up to 10/01/97; full list of members (7 pages)
28 January 1997Return made up to 10/01/97; full list of members (7 pages)
28 January 1997Secretary's particulars changed;director's particulars changed (1 page)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
11 March 1996Return made up to 10/01/96; full list of members (7 pages)
11 March 1996Return made up to 10/01/96; full list of members (7 pages)
11 March 1996Secretary's particulars changed;director's particulars changed (1 page)
11 March 1996Secretary's particulars changed;director's particulars changed (1 page)
17 June 1985Accounts made up to 31 March 1984 (4 pages)
17 June 1985Accounts made up to 31 March 1984 (4 pages)
15 June 1983Accounts made up to 31 March 1982 (6 pages)
15 June 1983Accounts made up to 31 March 1982 (6 pages)
12 June 1953Incorporation (16 pages)
12 June 1953Incorporation (16 pages)