London
NW1 6AA
Director Name | Mr Paul Richard Abrey |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2014(35 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | BNP Paribas Real Estate Sas (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2004(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months |
Correspondence Address | 167 Quai De La Bataille De Stalingrad Issy Les Moulineaux Cedex 92867 |
Director Name | Alan Tuckwell |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | The Nuttery Seal Chart Sevenoaks Kent TN15 0EZ |
Director Name | Mr Martin John Clews |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 June 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stonepitts Farm Seal Chart Sevenoaks Kent TN15 0ER |
Director Name | Mr Peter George Dunlop |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Orchards 56 Scriven Road Knaresborough North Yorkshire HG5 9EJ |
Director Name | Michael Brendan Foody |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 January 1998) |
Role | Chartered Surveyor |
Correspondence Address | Tudor Grange 10 Creskeld Drive Bramhope Leeds West Yorkshire LS16 9EL |
Secretary Name | John Hugh Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 29 July 2008) |
Role | Company Director |
Correspondence Address | 3 Sandford Road Bristol BS8 4QG |
Director Name | Richard Baldwin |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Prosperos Barn Lyngate Road North Walsham Norfolk NR28 0NE |
Director Name | Marcus Edward David Henley |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(20 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 June 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Gregory Alan Cooke |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Jonathan David Morton |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 13 Arlington Road Ealing London W13 8PF |
Director Name | Mr John Michael Temple Slade |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2013(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | Mr Simon Alexander Farquhar Bailey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(35 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 June 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Aldermanbury Square London EC2V 7BP |
Director Name | ATIS Real Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2004) |
Correspondence Address | 139 Rue Vendome Lyon 69006 France |
Director Name | Vendome Rome Acquisitions Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2001(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 March 2004) |
Correspondence Address | 139 Rue Vendome Lyon 69006 France |
Director Name | BNP Paribas Real Estate Advisory & Property Manage (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2010) |
Correspondence Address | 20-24 Rue Jacques Ibert Levallois Perret 92300 |
Website | bnpparibas.com |
---|
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bnp Paribas Real Estate Advisory & Property Management Uk Lt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,871,030 |
Net Worth | £100 |
Cash | £214,879 |
Current Liabilities | £767,294 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
1 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
17 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
10 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
7 September 2017 | Termination of appointment of John Michael Temple Slade as a director on 31 August 2017 (1 page) |
7 September 2017 | Termination of appointment of John Michael Temple Slade as a director on 31 August 2017 (1 page) |
16 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 August 2014 | Termination of appointment of Simon Alexander Farquhar Bailey as a director on 27 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Simon Alexander Farquhar Bailey as a director on 27 June 2014 (1 page) |
3 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
1 April 2014 | Appointment of Mr Paul Richard Abrey as a director (2 pages) |
1 April 2014 | Appointment of Mr Paul Richard Abrey as a director (2 pages) |
1 April 2014 | Appointment of Mr Simon Alexander Farquhar Bailey as a director (2 pages) |
1 April 2014 | Appointment of Mr Simon Alexander Farquhar Bailey as a director (2 pages) |
18 November 2013 | Termination of appointment of Gregory Cooke as a director (1 page) |
18 November 2013 | Termination of appointment of Gregory Cooke as a director (1 page) |
19 July 2013 | Termination of appointment of Marcus Henley as a director (1 page) |
19 July 2013 | Termination of appointment of Marcus Henley as a director (1 page) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 April 2013 | Appointment of Mr John Michael Temple Slade as a director (2 pages) |
23 April 2013 | Appointment of Mr John Michael Temple Slade as a director (2 pages) |
15 November 2012 | Auditors res (3 pages) |
15 November 2012 | Auditors res (3 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Secretary's details changed for Mr Matthew Warwick Gasser on 31 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for Mr Matthew Warwick Gasser on 31 May 2012 (1 page) |
31 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Termination of appointment of Bnp Paribas Real Estate Advisory & Property Manage as a director (1 page) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Director's details changed for Bnp Paribas Real Estate Sas on 24 January 2011 (2 pages) |
19 May 2011 | Termination of appointment of Bnp Paribas Real Estate Advisory & Property Manage as a director (1 page) |
19 May 2011 | Director's details changed for Bnp Paribas Real Estate Sas on 24 January 2011 (2 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
27 April 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 19 October 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Mr Matthew Warwick Gasser on 19 October 2010 (2 pages) |
24 September 2010 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010 (1 page) |
18 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 December 2009 | Director's details changed for Mr Gregory Alan Cooke on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gregory Alan Cooke on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Bnp Paribas Real Estate Advisory & Property Manage on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Bnp Paribas Real Estate Sas on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Marcus Edward David Henley on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Bnp Paribas Real Estate Sas on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Bnp Paribas Real Estate Advisory & Property Manage on 1 October 2009 (1 page) |
9 December 2009 | Director's details changed for Marcus Edward David Henley on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Bnp Paribas Real Estate Sas on 1 October 2009 (1 page) |
9 December 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Director's details changed for Marcus Edward David Henley on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Gregory Alan Cooke on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Bnp Paribas Real Estate Advisory & Property Manage on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Atisreal International Sas on 1 June 2009 (1 page) |
30 October 2009 | Director's details changed for Atisreal International Sas on 1 June 2009 (1 page) |
30 October 2009 | Director's details changed for Atisreal International Sas on 1 June 2009 (1 page) |
30 October 2009 | Director's details changed for Bnp Paribas Immobilier Sas on 1 June 2009 (1 page) |
30 October 2009 | Director's details changed for Bnp Paribas Immobilier Sas on 1 June 2009 (1 page) |
30 October 2009 | Director's details changed for Bnp Paribas Immobilier Sas on 1 June 2009 (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 October 2008 | Secretary appointed mr matthew warwick gasser (1 page) |
10 October 2008 | Appointment terminated secretary john baker (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Secretary appointed mr matthew warwick gasser (1 page) |
10 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated secretary john baker (1 page) |
30 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 October 2007 | Company name changed atisreal management services lim ited\certificate issued on 25/10/07 (2 pages) |
25 October 2007 | Company name changed atisreal management services lim ited\certificate issued on 25/10/07 (2 pages) |
18 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
18 October 2007 | Return made up to 02/10/07; no change of members (8 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
2 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
16 May 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 November 2005 | Memorandum and Articles of Association (2 pages) |
9 November 2005 | Memorandum and Articles of Association (2 pages) |
2 November 2005 | Company name changed chancery lane management service s LIMITED\certificate issued on 02/11/05 (2 pages) |
2 November 2005 | Company name changed chancery lane management service s LIMITED\certificate issued on 02/11/05 (2 pages) |
19 October 2005 | Return made up to 02/10/05; full list of members
|
19 October 2005 | Return made up to 02/10/05; full list of members
|
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
5 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (8 pages) |
2 November 2004 | Return made up to 02/10/04; full list of members (8 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
27 October 2003 | Return made up to 02/10/03; full list of members
|
27 October 2003 | Return made up to 02/10/03; full list of members
|
23 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
17 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
4 August 2002 | Auditors' res (1 page) |
4 August 2002 | Auditors' res (1 page) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
11 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
13 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members
|
21 October 1999 | Return made up to 02/10/99; full list of members
|
11 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
1 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
6 February 1998 | Director resigned (1 page) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 October 1997 | Return made up to 02/10/97; no change of members
|
16 October 1997 | Return made up to 02/10/97; no change of members
|
14 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
14 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
12 October 1995 | Return made up to 02/10/95; full list of members (6 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |