Company NameExpress Property Services (UK) Limited
DirectorMark Francis
Company StatusActive
Company Number05233160
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Francis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Stile Hall Parade
London
W4 3AG
Director NameMr Balvinder Singh Johal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT
Secretary NameMr Kamaljeet Singh Dhaliwal
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT
Secretary NameMrs Elvedina Francis
NationalityBritish
StatusResigned
Appointed17 September 2004(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 12 July 2016)
RoleSecretary
Correspondence Address2 Stile Hall Parade
Chiswick
London
W4 3AG
Director NameMrs Elvedina Francis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(11 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 July 2016)
RoleProperty Owner
Country of ResidenceEngland
Correspondence AddressC/O Tesciuba Limited 4th Floor
13 Police Street
Manchester
M2 7LQ

Contact

Websiteexpress-property.co.uk
Email address[email protected]
Telephone020 89945000
Telephone regionLondon

Location

Registered Address2 Stile Hall Parade
London
W4 3AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Mark Francis
100.00%
Ordinary

Financials

Year2014
Net Worth£3,156
Cash£6,312
Current Liabilities£14,030

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 September 2023 (7 months, 2 weeks ago)
Next Return Due6 October 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
20 March 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
25 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
15 July 2022Change of details for Mr Mark Francis as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Registered office address changed from C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA England to 2 Stile Hall Parade London W4 3AG on 15 July 2022 (1 page)
15 July 2022Director's details changed for Mr Mark Francis on 15 July 2022 (2 pages)
17 May 2022Director's details changed for Mr Mark Francis on 17 May 2022 (2 pages)
17 May 2022Registered office address changed from 2 Stile Hall Parade Chiswick London W4 3AG England to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 17 May 2022 (1 page)
17 May 2022Change of details for Mr Mark Francis as a person with significant control on 17 May 2022 (2 pages)
16 May 2022Change of details for Mr Mark Francis as a person with significant control on 16 May 2022 (2 pages)
16 May 2022Director's details changed for Mr Mark Francis on 16 May 2022 (2 pages)
16 May 2022Registered office address changed from C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA England to 2 Stile Hall Parade Chiswick London W4 3AG on 16 May 2022 (1 page)
10 March 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
23 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
5 June 2020Registered office address changed from C/O Tesciuba Limited 4th Floor 13 Police Street Manchester M2 7LQ England to C/O Tesciuba Limited 72 Cavendish Road Salford M7 4WA on 5 June 2020 (1 page)
5 June 2020Director's details changed for Mr Mark Francis on 5 June 2020 (2 pages)
5 June 2020Change of details for Mr Mark Francis as a person with significant control on 5 June 2020 (2 pages)
2 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
27 March 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
4 August 2016Termination of appointment of Elvedina Francis as a director on 12 July 2016 (1 page)
4 August 2016Termination of appointment of Elvedina Francis as a secretary on 12 July 2016 (1 page)
4 August 2016Termination of appointment of Elvedina Francis as a director on 12 July 2016 (1 page)
4 August 2016Termination of appointment of Elvedina Francis as a director on 12 July 2016 (1 page)
4 August 2016Termination of appointment of Elvedina Francis as a director on 12 July 2016 (1 page)
4 August 2016Termination of appointment of Elvedina Francis as a secretary on 12 July 2016 (1 page)
9 May 2016Registered office address changed from 2 Stile Hall Parade Chiswick London W4 3AG to C/O Tesciuba Limited 4th Floor 13 Police Street Manchester M2 7LQ on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 2 Stile Hall Parade Chiswick London W4 3AG to C/O Tesciuba Limited 4th Floor 13 Police Street Manchester M2 7LQ on 9 May 2016 (1 page)
9 May 2016Appointment of Mrs Elvedina Francis as a director on 6 May 2016 (2 pages)
9 May 2016Appointment of Mrs Elvedina Francis as a director on 6 May 2016 (2 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(3 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Miss Elvedina Nasic on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Miss Elvedina Nasic on 11 April 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 September 2010Secretary's details changed for Elvedina Nasic on 16 September 2010 (1 page)
18 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
18 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
18 September 2010Director's details changed for Mark Francis on 16 September 2010 (2 pages)
18 September 2010Secretary's details changed for Elvedina Nasic on 16 September 2010 (1 page)
18 September 2010Director's details changed for Mark Francis on 16 September 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
18 September 2009Return made up to 16/09/09; full list of members (3 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
17 September 2008Return made up to 16/09/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
18 September 2007Return made up to 16/09/07; full list of members (2 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 September 2006Return made up to 16/09/06; full list of members (2 pages)
22 September 2006Return made up to 16/09/06; full list of members (2 pages)
22 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
22 December 2005Total exemption full accounts made up to 30 September 2005 (10 pages)
28 September 2005Return made up to 16/09/05; full list of members (2 pages)
28 September 2005Return made up to 16/09/05; full list of members (2 pages)
22 December 2004Registered office changed on 22/12/04 from: 123 oaklands road hanwell london W7 2DT (1 page)
22 December 2004Registered office changed on 22/12/04 from: 123 oaklands road hanwell london W7 2DT (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Director resigned (1 page)
16 September 2004Incorporation (13 pages)
16 September 2004Incorporation (13 pages)