Company Name"Realty" The London Property Brokers Limited
DirectorsLaurence Grant Kirschel and Elayne Angela Kirschel
Company StatusActive
Company Number01816008
CategoryPrivate Limited Company
Incorporation Date14 May 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(7 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameElayne Angela Kirschel
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(15 years, 9 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameSimon Mark Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 May 1992)
RoleProperty Manager
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Director NameMr Nabil Haskal Fattal
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 June 2015)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address131 Edgware Road
London
W2 2AP
Secretary NameLaurence Grant Kirschel
NationalityBritish
StatusResigned
Appointed09 February 1992(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wedderburn Road
London
NW3 5QG
Secretary NameMr Jeffrey Walter Samuels
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(8 years, 9 months after company formation)
Appointment Duration-1 years, 11 months (resigned 09 February 1993)
RoleCompany Director
Correspondence Address20 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameMr Jeffrey Walter Samuels
NationalityBritish
StatusResigned
Appointed09 February 1994(9 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 1994)
RoleCompany Director
Correspondence Address20 Wykeham Road
Hendon
London
NW4 2SU
Director NameNicholas Mark Lawson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 2000)
RoleProperty Consultant
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Director NameSimon Mark Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1994(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 2000)
RoleProperty Manager
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Secretary NameSimon Mark Margolis
NationalityBritish
StatusResigned
Appointed31 December 1994(10 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2000)
RoleCompany Director
Correspondence Address117b Haverstock Hill
London
NW3 4RS
Secretary NameMr Jeffrey Walter Samuels
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address20 Wykeham Road
Hendon
London
NW4 2SU
Secretary NameJohn Hoare
NationalityBritish
StatusResigned
Appointed14 November 2002(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 December 2006)
RoleCompany Director
Correspondence AddressWoodsville
Third Avenue Greytree
Ross On Wye
Herefordshire
HR9 7HS
Wales
Secretary NameMr Steven Jonathan Pinshaw
NationalityBritish
StatusResigned
Appointed22 December 2006(22 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Website26sohosq.com

Location

Registered Address3rd Floor
114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

15k at £1Laurence Grant Kirschel
50.00%
Ordinary
15k at £1Nabil Haskal Fattal
50.00%
Ordinary

Financials

Year2014
Net Worth£367,277
Cash£14,838
Current Liabilities£996,361

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 2 weeks from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
13 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
10 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
18 May 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
19 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
8 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 May 2018Accounts for a small company made up to 31 July 2017 (10 pages)
28 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
5 May 2017Accounts for a small company made up to 31 July 2016 (10 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (17 pages)
3 June 2016Second filing of AR01 previously delivered to Companies House made up to 9 February 2016 (17 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016.
(6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016.
(6 pages)
11 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 30,000
(4 pages)
2 July 2015Termination of appointment of Nabil Fattal as a director on 12 June 2015 (2 pages)
2 July 2015Termination of appointment of Nabil Fattal as a director on 12 June 2015 (2 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
12 May 2015Accounts for a small company made up to 31 July 2014 (6 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30,000
(4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30,000
(4 pages)
18 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 30,000
(4 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
1 May 2014Accounts for a small company made up to 31 July 2013 (6 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30,000
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30,000
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 30,000
(4 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
23 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
23 March 2011Accounts for a small company made up to 31 July 2010 (6 pages)
11 February 2011Director's details changed for Nabil Fattal on 9 February 2011 (2 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Steven Jonathan Pinshaw on 9 February 2011 (1 page)
11 February 2011Director's details changed for Laurence Grant Kirschel on 9 February 2011 (2 pages)
11 February 2011Director's details changed for Elayne Angela Kirschel on 9 February 2011 (2 pages)
11 February 2011Secretary's details changed for Steven Jonathan Pinshaw on 9 February 2011 (1 page)
11 February 2011Director's details changed for Nabil Fattal on 9 February 2011 (2 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Laurence Grant Kirschel on 9 February 2011 (2 pages)
11 February 2011Director's details changed for Elayne Angela Kirschel on 9 February 2011 (2 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Nabil Fattal on 9 February 2011 (2 pages)
11 February 2011Director's details changed for Laurence Grant Kirschel on 9 February 2011 (2 pages)
11 February 2011Secretary's details changed for Steven Jonathan Pinshaw on 9 February 2011 (1 page)
11 February 2011Director's details changed for Elayne Angela Kirschel on 9 February 2011 (2 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
25 February 2010Director's details changed for Elayne Angela Kirschel on 9 February 2010 (2 pages)
25 February 2010Director's details changed for Elayne Angela Kirschel on 9 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Laurence Grant Kirschel on 9 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Laurence Grant Kirschel on 9 February 2010 (2 pages)
25 February 2010Director's details changed for Elayne Angela Kirschel on 9 February 2010 (2 pages)
25 February 2010Director's details changed for Laurence Grant Kirschel on 9 February 2010 (2 pages)
25 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
28 May 2009Accounts for a small company made up to 31 July 2008 (6 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
2 June 2008Full accounts made up to 31 July 2007 (13 pages)
2 June 2008Full accounts made up to 31 July 2007 (13 pages)
25 March 2008Return made up to 09/02/08; full list of members (4 pages)
25 March 2008Return made up to 09/02/08; full list of members (4 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
20 March 2008Director's change of particulars / nabil fattal / 08/02/2008 (1 page)
20 March 2008Director's change of particulars / nabil fattal / 08/02/2008 (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124/130 seymour place, london, W1H 1BG (1 page)
8 June 2007Full accounts made up to 31 July 2006 (17 pages)
8 June 2007Full accounts made up to 31 July 2006 (17 pages)
8 March 2007Return made up to 09/02/07; full list of members (3 pages)
8 March 2007Return made up to 09/02/07; full list of members (3 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
6 September 2006Full accounts made up to 31 July 2005 (16 pages)
6 September 2006Full accounts made up to 31 July 2005 (16 pages)
14 March 2006Return made up to 09/02/06; full list of members (3 pages)
14 March 2006Return made up to 09/02/06; full list of members (3 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
29 April 2005Return made up to 09/02/05; full list of members (3 pages)
29 April 2005Return made up to 09/02/05; full list of members (3 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
3 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
26 February 2004Return made up to 09/02/04; full list of members (7 pages)
26 February 2004Return made up to 09/02/04; full list of members (7 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
21 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 March 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
5 December 2002Secretary resigned (1 page)
10 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
10 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
22 February 2002Return made up to 09/02/02; full list of members (7 pages)
22 February 2002Return made up to 09/02/02; full list of members (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
4 June 2001Full accounts made up to 31 July 2000 (10 pages)
23 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
23 February 2001Return made up to 09/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
2 June 2000Full accounts made up to 31 May 1999 (10 pages)
2 June 2000Full accounts made up to 31 May 1999 (10 pages)
12 May 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
12 May 2000Accounting reference date extended from 31/05/00 to 31/07/00 (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned (1 page)
21 February 2000Return made up to 09/02/00; full list of members (7 pages)
21 February 2000Return made up to 09/02/00; full list of members (7 pages)
16 September 1999Director's particulars changed (1 page)
16 September 1999Director's particulars changed (1 page)
4 July 1999Full accounts made up to 31 May 1998 (10 pages)
4 July 1999Full accounts made up to 31 May 1998 (10 pages)
23 February 1999Return made up to 09/02/99; full list of members (9 pages)
23 February 1999Return made up to 09/02/99; full list of members (9 pages)
23 July 1998Full accounts made up to 31 May 1997 (12 pages)
23 July 1998Full accounts made up to 31 May 1997 (12 pages)
12 February 1998Return made up to 09/02/98; full list of members (8 pages)
12 February 1998Return made up to 09/02/98; full list of members (8 pages)
6 October 1997Full accounts made up to 31 May 1996 (12 pages)
6 October 1997Full accounts made up to 31 May 1996 (12 pages)
8 June 1997Director's particulars changed (1 page)
8 June 1997Director's particulars changed (1 page)
14 February 1997Return made up to 09/02/97; full list of members (9 pages)
14 February 1997Return made up to 09/02/97; full list of members (9 pages)
11 February 1997Full accounts made up to 31 May 1995 (8 pages)
11 February 1997Full accounts made up to 31 May 1995 (8 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
22 February 1996Return made up to 09/02/96; full list of members (8 pages)
22 February 1996Return made up to 09/02/96; full list of members (8 pages)
3 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
3 May 1995Accounts for a small company made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
20 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 May 1984Incorporation (15 pages)