Company NameExperience Property Consultants Ltd
DirectorDavid Levene
Company StatusActive
Company Number02638798
CategoryPrivate Limited Company
Incorporation Date16 August 1991(32 years, 8 months ago)
Previous NameUnique Knitwear Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMs Linda Laird Levene
StatusCurrent
Appointed01 October 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressUnit 8 Broadbent Close
London
N6 5JW
Director NameMr David Levene
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2009(18 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Broadbent Close
London
N6 5JW
Secretary NameMr Samuel Laird Levene
StatusCurrent
Appointed30 June 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressUnit 8 Broadbent Close
London
N6 5JW
Director NameMrs Linda Laird Venables
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Indigo Walk
London
N6 4TB
Secretary NameMr David Levene
NationalityBritish
StatusResigned
Appointed27 June 1996(4 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Indigo Walk
London
N6
Director NameMr Samuel Laird Levene
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2022(31 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Broadbent Close
London
N6 5JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameCity Directors Limited (Corporation)
Date of BirthFebruary 1994 (Born 30 years ago)
StatusResigned
Appointed30 November 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1996)
Correspondence Address788-790 Finchley Road
London
NW11 7UR
Secretary NameCity Company Secretarial Limited (Corporation)
StatusResigned
Appointed30 November 1994(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1996)
Correspondence Address788-790 Finchley Road
London
NW11 7UR

Contact

Websitepegasusproperty.co.uk

Location

Registered AddressUnit 6
Broadbent Close
London
N6 5JW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1David Levene
50.00%
Ordinary
1 at £1L.l. Venables
50.00%
Ordinary

Financials

Year2014
Net Worth£1,779
Cash£1,004
Current Liabilities£212,879

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

14 November 2023Notification of Linda Laird Levene as a person with significant control on 14 November 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 27 March 2022 (10 pages)
22 December 2022Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
26 November 2022Appointment of Mr Samuel Laird Levene as a director on 25 November 2022 (2 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 28 March 2021 (11 pages)
17 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
13 October 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
12 August 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
10 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
18 August 2020Termination of appointment of a secretary (1 page)
17 August 2020Appointment of Mr Samuel Laird Levene as a secretary on 30 June 2020 (2 pages)
17 August 2020Termination of appointment of Samuel Laird Levene as a director on 3 April 2020 (1 page)
5 June 2020Secretary's details changed for Ms Linda Laird Levene on 5 June 2020 (1 page)
5 June 2020Secretary's details changed for Ms Linda Laird Venables on 5 June 2020 (1 page)
23 May 2020Registered office address changed from Unit 8 Broadbent Close London N6 5JW to Unit 6 Broadbent Close London N6 5JW on 23 May 2020 (1 page)
17 March 2020Total exemption full accounts made up to 29 March 2019 (9 pages)
20 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
7 October 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 March 2018 (10 pages)
3 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 March 2017 (9 pages)
19 April 2018Change of details for Mr David Levene as a person with significant control on 18 April 2018 (2 pages)
19 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
5 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 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)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
24 April 2015Previous accounting period extended from 23 March 2015 to 31 March 2015 (1 page)
24 April 2015Previous accounting period extended from 23 March 2015 to 31 March 2015 (1 page)
23 April 2015Total exemption small company accounts made up to 23 March 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 23 March 2014 (7 pages)
6 February 2015Appointment of Mr Samuel Laird Levene as a director on 1 October 2014 (2 pages)
6 February 2015Appointment of Mr Samuel Laird Levene as a director on 1 October 2014 (2 pages)
6 February 2015Appointment of Mr Samuel Laird Levene as a director on 1 October 2014 (2 pages)
4 December 2014Previous accounting period shortened from 31 March 2014 to 23 March 2014 (1 page)
4 December 2014Previous accounting period shortened from 31 March 2014 to 23 March 2014 (1 page)
27 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(3 pages)
26 July 2013Appointment of Mr David Levene as a director (2 pages)
26 July 2013Appointment of Mr David Levene as a director (2 pages)
18 July 2013Appointment of Ms Linda Laird Venables as a secretary (2 pages)
18 July 2013Termination of appointment of Linda Venables as a director (1 page)
18 July 2013Appointment of Ms Linda Laird Venables as a secretary (2 pages)
18 July 2013Termination of appointment of David Levene as a secretary (1 page)
18 July 2013Termination of appointment of David Levene as a secretary (1 page)
18 July 2013Termination of appointment of Linda Venables as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from 1 Indigo Walk Highgate London N6 4TB on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 1 Indigo Walk Highgate London N6 4TB on 21 May 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
21 October 2009Previous accounting period extended from 31 December 2008 to 31 March 2009 (1 page)
28 September 2009Return made up to 16/08/09; full list of members (3 pages)
28 September 2009Return made up to 16/08/09; full list of members (3 pages)
19 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
19 February 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
1 September 2008Return made up to 16/08/08; full list of members (3 pages)
1 September 2008Return made up to 16/08/08; full list of members (3 pages)
29 August 2008Secretary's change of particulars / david levene / 29/08/2008 (1 page)
29 August 2008Director's change of particulars / linda venables / 29/08/2008 (1 page)
29 August 2008Secretary's change of particulars / david levene / 29/08/2008 (1 page)
29 August 2008Director's change of particulars / linda venables / 29/08/2008 (1 page)
21 December 2007Memorandum and Articles of Association (8 pages)
21 December 2007Memorandum and Articles of Association (8 pages)
11 December 2007Company name changed unique knitwear LTD\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed unique knitwear LTD\certificate issued on 11/12/07 (2 pages)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Return made up to 16/08/07; full list of members (2 pages)
5 October 2007Registered office changed on 05/10/07 from: 1 indigo walk highgate london NW11 6QG (1 page)
5 October 2007Return made up to 16/08/07; full list of members (2 pages)
5 October 2007Location of debenture register (1 page)
5 October 2007Registered office changed on 05/10/07 from: 1 indigo walk highgate london NW11 6QG (1 page)
5 October 2007Location of register of members (1 page)
5 October 2007Location of debenture register (1 page)
16 January 2007Return made up to 16/08/06; full list of members (2 pages)
16 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 16 grey close london NW11 6QG (1 page)
16 January 2007Registered office changed on 16/01/07 from: 16 grey close london NW11 6QG (1 page)
16 January 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
16 January 2007Return made up to 16/08/06; full list of members (2 pages)
12 December 2005Return made up to 16/08/05; full list of members (2 pages)
12 December 2005Registered office changed on 12/12/05 from: unit a interiors house lynton road london N8 8SL (1 page)
12 December 2005Registered office changed on 12/12/05 from: unit a interiors house lynton road london N8 8SL (1 page)
12 December 2005Return made up to 16/08/05; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
22 October 2004Return made up to 16/08/04; full list of members (6 pages)
22 October 2004Return made up to 16/08/04; full list of members (6 pages)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
20 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 October 2003Return made up to 16/08/03; full list of members (6 pages)
14 October 2003Return made up to 16/08/03; full list of members (6 pages)
9 September 2002Return made up to 16/08/02; full list of members (6 pages)
9 September 2002Return made up to 16/08/02; full list of members (6 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
11 October 2001Return made up to 16/08/01; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
23 October 2000Return made up to 16/08/00; full list of members (6 pages)
23 October 2000Return made up to 16/08/00; full list of members (6 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999Return made up to 16/08/99; no change of members (4 pages)
21 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 September 1999Return made up to 16/08/99; no change of members (4 pages)
24 September 1998Return made up to 16/08/98; no change of members (4 pages)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 September 1998Return made up to 16/08/98; no change of members (4 pages)
12 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
27 December 1996Return made up to 16/08/96; full list of members (6 pages)
27 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
27 December 1996Return made up to 16/08/96; full list of members (6 pages)
27 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 July 1996Return made up to 16/08/95; full list of members (8 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 788/790 finchley road london NW11 7UR (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996New secretary appointed (1 page)
5 July 1996Registered office changed on 05/07/96 from: 788/790 finchley road london NW11 7UR (1 page)
5 July 1996Return made up to 16/08/95; full list of members (8 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New director appointed (1 page)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)