Company NameParis Property Management Limited
DirectorSado Mursal
Company StatusActive
Company Number05776184
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)

Business Activity

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

Directors

Director NameMiss Sado Mursal
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address15 Freeman Close
Northolt
UB5 5TH
Secretary NameMagda Nur
NationalityBritish
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Dudley Road
Southall
Middlesex
UB2 5AR
Secretary NameSamsam Hassan
NationalityBritish
StatusResigned
Appointed16 October 2006(6 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address17 Hillbeck Way
Greenford
Middlesex
UB6 8LT
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address15 Freeman Close
Northolt
UB5 5TH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Miss Sado Ali Mursal
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,675
Cash£6,715
Current Liabilities£9,558

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 April 2024 (3 weeks ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Filing History

26 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
29 June 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
23 June 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (7 pages)
27 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 30 April 2020 (7 pages)
9 June 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
22 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
30 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 10 April 2017 with updates (4 pages)
21 July 2017Notification of Sado Mursal Ali as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Sado Mursal Ali as a person with significant control on 6 April 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
14 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 June 2013Termination of appointment of Samsam Hassan as a secretary (1 page)
1 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
1 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
1 June 2013Director's details changed for Ms Sado Mursal on 1 January 2013 (2 pages)
1 June 2013Director's details changed for Ms Sado Mursal on 1 January 2013 (2 pages)
1 June 2013Director's details changed for Ms Sado Mursal on 1 January 2013 (2 pages)
1 June 2013Termination of appointment of Samsam Hassan as a secretary (1 page)
4 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
4 February 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
19 April 2012Director's details changed for Ms Sado Mursal on 23 March 2012 (2 pages)
19 April 2012Director's details changed for Ms Sado Mursal on 23 March 2012 (2 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
24 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
27 June 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
27 June 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
30 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
21 April 2010Director's details changed for Sado Mursal on 10 April 2010 (2 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Sado Mursal on 10 April 2010 (2 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
7 May 2009Return made up to 10/04/09; full list of members (3 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
14 May 2008Return made up to 10/04/08; full list of members (3 pages)
14 May 2008Return made up to 10/04/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
16 May 2007Return made up to 10/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2007Return made up to 10/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2007Registered office changed on 03/05/07 from: byron way service station ruislip road northolt middlesex UB5 6AU (1 page)
3 May 2007Registered office changed on 03/05/07 from: byron way service station ruislip road northolt middlesex UB5 6AU (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New secretary appointed (1 page)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
10 April 2006Incorporation (12 pages)
10 April 2006Incorporation (12 pages)