15 Palace Gate Kensington
London
W8 5LS
Secretary Name | Mr Charles Jeremy Paul Lindon |
---|---|
Status | Current |
Appointed | 13 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Mr Ramin Jafarzadeh |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 29 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2005) |
Role | Wine Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Palace Gate London W8 5LS |
Secretary Name | James Hew Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | Flat 2 Antrim House Antrim Road London NW3 4XX |
Secretary Name | Simon Paul Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 July 2006) |
Role | Trainee Solicitor |
Correspondence Address | Flat 5 Shepherds Hill London N6 5AQ |
Secretary Name | Mr Alexander Trager-Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Squirrels Bushey Hertfordshire WD23 4RT |
Director Name | Jennifer May Tatham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 January 2012) |
Role | Project Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 15 Palace Gate London W8 5LS |
Director Name | Amanda-Sue Rope |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 2015) |
Role | Teaching Fellow |
Country of Residence | England |
Correspondence Address | 27 Palace Gate London W8 5LS |
Director Name | Heritable Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 97 Old Brompton Road London Greater London SW7 3LD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Heritable Trust Kensington Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 97 Old Brompton Road London Greater London SW7 3LD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | londonproperty.co.uk |
---|
Registered Address | 27 Palace Gate London W8 5LS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
8 at £1 | Sacha LTD 8.00% Ordinary |
---|---|
8 at £1 | Tania Gulati 8.00% Ordinary |
34 at £1 | T. Burke & P. Lando 34.00% Ordinary |
18 at £1 | Nawaf Yunes Diab 18.00% Ordinary |
17 at £1 | John D'abo 17.00% Ordinary |
15 at £1 | Adel Jabre & Marja Jabre 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £190 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
30 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with updates (4 pages) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
12 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
22 September 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
25 June 2015 | Termination of appointment of Amanda-Sue Rope as a director on 26 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Amanda-Sue Rope as a director on 26 May 2015 (1 page) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
26 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
26 February 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 June 2012 | Termination of appointment of Jennifer Tatham as a director (1 page) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Jennifer Tatham as a director (1 page) |
12 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Appointment of Amanda-Sue Rope as a director (2 pages) |
15 February 2012 | Appointment of Amanda-Sue Rope as a director (2 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Director's details changed for Thomas Kennedy Burke on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jennifer May Tatham on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Thomas Kennedy Burke on 30 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Jennifer May Tatham on 30 May 2010 (2 pages) |
13 April 2010 | Registered office address changed from C/O Ch Hansmann 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 13 April 2010 (1 page) |
13 April 2010 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page) |
13 April 2010 | Termination of appointment of Alexander Trager-Lewis as a secretary (1 page) |
13 April 2010 | Termination of appointment of Alexander Trager-Lewis as a secretary (1 page) |
13 April 2010 | Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page) |
13 April 2010 | Registered office address changed from C/O Ch Hansmann 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 13 April 2010 (1 page) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Director's change of particulars / jennifer tatham / 15/06/2009 (1 page) |
17 June 2009 | Director's change of particulars / jennifer tatham / 15/06/2009 (1 page) |
11 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
11 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Return made up to 02/05/08; no change of members (7 pages) |
8 August 2008 | Return made up to 02/05/08; no change of members (7 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from c/o ch hausmann & co 104A park street london W1K 6NG (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 June 2007 | Return made up to 02/05/07; no change of members
|
16 June 2007 | Return made up to 02/05/07; no change of members
|
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 August 2006 | Return made up to 02/05/06; full list of members
|
15 August 2006 | Return made up to 02/05/06; full list of members
|
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
19 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | New secretary appointed (2 pages) |
28 December 2005 | Secretary resigned (1 page) |
28 December 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 02/05/05; full list of members (10 pages) |
26 August 2005 | Return made up to 02/05/05; full list of members (10 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 August 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
27 August 2004 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Registered office changed on 09/08/04 from: 97 old brompton road south kensington london greater london SW7 3LD (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | New secretary appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
28 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a dormant company made up to 31 May 2003 (7 pages) |
12 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 02/05/03; full list of members (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
3 October 2002 | Return made up to 02/05/02; full list of members (6 pages) |
3 October 2002 | Return made up to 02/05/02; full list of members (6 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New director appointed (2 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Resolutions
|
2 May 2001 | Incorporation (20 pages) |
2 May 2001 | Incorporation (20 pages) |