Company NameProperty Seller Limited
DirectorsZulfi Ata-Ullah and Alexander Ata-Ullah
Company StatusActive
Company Number03682737
CategoryPrivate Limited Company
Incorporation Date14 December 1998(25 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Zulfi Ata-Ullah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1999(3 weeks, 4 days after company formation)
Appointment Duration25 years, 3 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address23 Thackeray Street
London
W8 5ET
Secretary NameMr Alexander Darian Ata-Ullah
StatusCurrent
Appointed09 December 2008(9 years, 12 months after company formation)
Appointment Duration15 years, 4 months
RoleStudent
Correspondence Address23 Thackeray Street
London
W8 5ET
Director NameMr Alexander Ata-Ullah
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(12 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thackeray Street
London
W8 5ET
Director NameAlessandra Ata-Ullah
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 January 1999(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 09 December 2008)
RoleCompany Director
Correspondence AddressFlat 1
4 Strathmore Gardens
London
W8 4RZ
Secretary NameZulfi Ata-Ullah
NationalityBritish
StatusResigned
Appointed08 January 1999(3 weeks, 4 days after company formation)
Appointment Duration9 years, 11 months (resigned 09 December 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Strathmore Gardens
London
W8 4RZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 December 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address23 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£173,329
Cash£5
Current Liabilities£174,489

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

24 July 2023Unaudited abridged accounts made up to 31 October 2022 (7 pages)
5 May 2023Compulsory strike-off action has been discontinued (1 page)
4 May 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
18 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (7 pages)
26 April 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
24 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
25 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
30 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
16 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
27 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 October 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Registered office address changed from C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA England to 23 Thackeray Street London W8 5ET on 31 July 2017 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Registered office address changed from C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA England to 23 Thackeray Street London W8 5ET on 31 July 2017 (1 page)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 November 2016Registered office address changed from C/O Taxave Business Centre Ltd 59 Gales Drive Crawley West Sussex RH10 1QA to C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA on 24 November 2016 (1 page)
24 November 2016Registered office address changed from C/O Taxave Business Centre Ltd 59 Gales Drive Crawley West Sussex RH10 1QA to C/O Taxave Business Centre Ltd 65 Gales Drive Crawley RH10 1QA on 24 November 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 12
(4 pages)
10 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 12
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
(4 pages)
11 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 12
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
(4 pages)
23 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12
(4 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 January 2014Registered office address changed from 88 Crawford Street London W1H 2EJ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 88 Crawford Street London W1H 2EJ on 6 January 2014 (1 page)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
(4 pages)
6 January 2014Register inspection address has been changed from C/O Zulfi Ata-Ullah 88 Crawford Street London W1H 2EJ United Kingdom (1 page)
6 January 2014Registered office address changed from 88 Crawford Street London W1H 2EJ on 6 January 2014 (1 page)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 12
(4 pages)
6 January 2014Register inspection address has been changed from C/O Zulfi Ata-Ullah 88 Crawford Street London W1H 2EJ United Kingdom (1 page)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 February 2013Register(s) moved to registered office address (1 page)
8 February 2013Register(s) moved to registered office address (1 page)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 April 2012Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 January 2012 (1 page)
16 April 2012Register inspection address has been changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom (1 page)
16 April 2012Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 January 2012 (1 page)
16 April 2012Secretary's details changed for Mr Alexander Darian Ata-Ullah on 1 January 2012 (1 page)
16 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
16 April 2012Register inspection address has been changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom (1 page)
28 February 2012Appointment of Mr Alexander Ata-Ullah as a director (2 pages)
28 February 2012Appointment of Mr Alexander Ata-Ullah as a director (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 January 2011Registered office address changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom on 14 January 2011 (2 pages)
14 January 2011Registered office address changed from C/O Zulfi Ata-Ullah Po Box Flat 4 23 Lexham Gardens Kensington London W8 5JJ United Kingdom on 14 January 2011 (2 pages)
12 January 2011Register inspection address has been changed from 4 Strathmore Gardens London W8 4RZ United Kingdom (1 page)
12 January 2011Director's details changed for Zulfi Ata-Ullah on 31 August 2010 (2 pages)
12 January 2011Registered office address changed from 4 Strathmore Gardens London W8 4RZ on 12 January 2011 (1 page)
12 January 2011Register inspection address has been changed from 4 Strathmore Gardens London W8 4RZ United Kingdom (1 page)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from 4 Strathmore Gardens London W8 4RZ on 12 January 2011 (1 page)
12 January 2011Director's details changed for Zulfi Ata-Ullah on 31 August 2010 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Zulfi Ata-Ullah on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Zulfi Ata-Ullah on 31 December 2009 (2 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
28 May 2009Ad 27/05/09\gbp si 10@1=10\gbp ic 2/12\ (1 page)
28 May 2009Ad 27/05/09\gbp si 10@1=10\gbp ic 2/12\ (1 page)
9 April 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
9 April 2009Accounting reference date shortened from 31/12/2008 to 31/10/2008 (1 page)
28 January 2009Return made up to 14/12/08; full list of members; amend (10 pages)
28 January 2009Return made up to 14/12/08; full list of members; amend (10 pages)
5 January 2009Return made up to 14/12/08; full list of members (3 pages)
5 January 2009Return made up to 14/12/08; full list of members (3 pages)
10 December 2008Secretary appointed mr alexander darian ata-ullah (1 page)
10 December 2008Secretary appointed mr alexander darian ata-ullah (1 page)
9 December 2008Appointment terminated director alessandra ata-ullah (1 page)
9 December 2008Appointment terminated director alessandra ata-ullah (1 page)
9 December 2008Appointment terminated secretary zulfi ata-ullah (1 page)
9 December 2008Appointment terminated secretary zulfi ata-ullah (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 March 2008Return made up to 14/12/07; full list of members (6 pages)
25 March 2008Return made up to 14/12/07; full list of members (6 pages)
14 January 2008Return made up to 14/12/06; full list of members (5 pages)
14 January 2008Return made up to 14/12/06; full list of members (5 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 May 2005Return made up to 14/12/04; full list of members (7 pages)
25 May 2005Return made up to 14/12/04; full list of members (7 pages)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
12 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 January 2004Return made up to 14/12/03; full list of members (7 pages)
16 January 2004Return made up to 14/12/03; full list of members (7 pages)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 December 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 February 2002Return made up to 14/12/01; full list of members (6 pages)
2 February 2002Return made up to 14/12/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 February 2001Return made up to 14/12/00; full list of members (6 pages)
26 February 2001Return made up to 14/12/00; full list of members (6 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 February 2000Return made up to 14/12/99; full list of members (6 pages)
11 February 2000Return made up to 14/12/99; full list of members (6 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Registered office changed on 18/05/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
14 December 1998Incorporation (20 pages)
14 December 1998Incorporation (20 pages)