London
SE18 6FU
Director Name | Mr Yaser Haifawi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 5 Baldwin Street London EC1V 9NU |
Director Name | Mr Yaser Haifawi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Court Building 1 Market Street London SE18 6FU |
Secretary Name | Imran Ayub Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Georges Square London E7 8HN |
Director Name | Dr Said Haifawi |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 August 2012) |
Role | Dortor |
Country of Residence | United Kingdom |
Correspondence Address | Unit C6 417 Wick Lane London E3 2JG |
Director Name | Miss Rana Haifawi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 April 2019(12 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 11 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Court Building 1 Market Street London SE18 6FU |
Director Name | Kensington Nominee Directors Limited (Corporation) |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Website | propertyliaisonconsultancy.com |
---|
Registered Address | Unit 2 5 Baldwin Street London EC1V 9NU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£233,130 |
Current Liabilities | £6,679,386 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
7 May 2020 | Total exemption full accounts made up to 31 August 2019 (5 pages) |
---|---|
27 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
14 January 2020 | Termination of appointment of Imran Ayub Patel as a secretary on 14 January 2020 (1 page) |
29 October 2019 | Registered office address changed from Unit 2 Baldwin Street London EC1V 9NU England to Unit 2 5 Baldwin Street London EC1V 9NU on 29 October 2019 (1 page) |
25 October 2019 | Registered office address changed from The Court Building 1 Market Street London SE18 6FU England to Unit 2 Baldwin Street London EC1V 9NU on 25 October 2019 (1 page) |
4 October 2019 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
16 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
16 April 2019 | Appointment of Miss Rana Haifawi as a director on 10 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Yaser Haifawi as a director on 10 April 2019 (1 page) |
8 January 2019 | Notification of Said Haifawi as a person with significant control on 7 March 2018 (2 pages) |
8 January 2019 | Cessation of Yaser Haifawi as a person with significant control on 7 March 2018 (1 page) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
14 March 2018 | Appointment of Dr Said Haifawi as a director on 7 March 2018 (2 pages) |
9 March 2018 | Director's details changed for Mr Yaser Haifawi on 8 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with updates (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 March 2016 | Registered office address changed from Unit C6 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Registered office address changed from Unit C6 417 Wick Lane London E3 2JG to The Court Building 1 Market Street London SE18 6FU on 31 March 2016 (1 page) |
17 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
6 December 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
30 August 2012 | Termination of appointment of Said Haifawi as a director (1 page) |
30 August 2012 | Termination of appointment of Said Haifawi as a director (1 page) |
25 June 2012 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 25 June 2012 (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Termination of appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (1 page) |
25 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH on 25 June 2012 (1 page) |
25 June 2012 | Termination of appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (1 page) |
6 March 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
18 May 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
18 May 2010 | Amended accounts made up to 31 October 2009 (6 pages) |
5 March 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 25 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Kensington (Secretarial & Registrar) Services Limited on 25 October 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
1 December 2009 | Appointment of Dr Said Haifawi as a director (2 pages) |
1 December 2009 | Appointment of Dr Said Haifawi as a director (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
27 February 2009 | Return made up to 25/10/08; full list of members (3 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
10 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 February 2008 | Return made up to 25/10/07; full list of members; amend (7 pages) |
27 February 2008 | Return made up to 25/10/07; full list of members; amend (7 pages) |
15 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New secretary appointed (2 pages) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
24 November 2006 | New director appointed (2 pages) |
24 November 2006 | Director resigned (1 page) |
25 October 2006 | Incorporation (17 pages) |
25 October 2006 | Incorporation (17 pages) |