London
N12 7AR
Secretary Name | Abir Idriss |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.geeliving.com |
---|
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
51 at £1 | Ayham Aldeiri 51.00% Ordinary |
---|---|
49 at £1 | Abir Idriss 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £335,262 |
Cash | £166,287 |
Current Liabilities | £992,637 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
Next Return Due | 6 July 2017 (overdue) |
---|
15 January 2013 | Delivered on: 19 January 2013 Satisfied on: 2 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Level 01, podium level (00) level minus 01 and basement level minus 02 (lift shaft only) of units 5-10 landmark square london, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
26 October 2012 | Delivered on: 8 November 2012 Satisfied on: 3 February 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 May 2011 | Delivered on: 20 May 2011 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Lease Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit of £9,810 including any interest earned thereon. Outstanding |
19 September 2017 | Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages) |
---|---|
6 June 2017 | Liquidators' statement of receipts and payments to 17 March 2017 (8 pages) |
2 September 2016 | Registered office address changed from Resolve Partners Limitewd One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 2 September 2016 (2 pages) |
4 April 2016 | Registered office address changed from 29 Singleton Scarp London N12 7AR to One America Square Crosswall London EC3N 2LB on 4 April 2016 (2 pages) |
1 April 2016 | Resolutions
|
1 April 2016 | Appointment of a voluntary liquidator (1 page) |
1 April 2016 | Declaration of solvency (3 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
3 February 2016 | Satisfaction of charge 2 in full (1 page) |
2 February 2016 | Satisfaction of charge 3 in full (2 pages) |
29 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
23 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 January 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Secretary's details changed for Abir Idriss on 27 June 2011 (1 page) |
27 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
11 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Change of name notice (2 pages) |
30 April 2010 | Company name changed professional property services LIMITED\certificate issued on 30/04/10
|
15 April 2010 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
23 June 2009 | Return made up to 22/06/09; full list of members (3 pages) |
18 May 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
13 August 2008 | Return made up to 22/06/08; full list of members (3 pages) |
31 December 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
14 August 2007 | Return made up to 22/06/07; full list of members (2 pages) |
20 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | Registered office changed on 06/07/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
22 June 2005 | Incorporation (12 pages) |