Company NameProfilex Properties Limited
DirectorDenise Akissi Isabelle Dje-Komenan
Company StatusActive
Company Number06137668
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Previous NameInvest Quicker Limited

Business Activity

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

Directors

Director NameMs Denise Akissi Isabelle Dje-Komenan
Date of BirthMay 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBarking Enterprise Centre 50 Cambridge Road
Barking
Essex
IG11 8FG
Secretary NameMartine Mbombo Badibanga Kamunga
NationalityBritish
StatusResigned
Appointed15 July 2007(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 02 April 2015)
RoleTeacher
Correspondence Address32 Church Road
Manor Park
London
E12 6AQ
Secretary NameFuture Global Technologies Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address2 Cotton House
New Park Road
London
SW2 4LA

Contact

Websitewww.profilexproperties.co.uk

Location

Registered AddressBarking Enterprise Centre
50 Cambridge Road
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£699
Cash£1,394
Current Liabilities£10,934

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

31 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
9 July 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 July 2020Director's details changed for Miss Denise Akissi Isabelle Dje Komenan on 14 July 2020 (2 pages)
14 July 2020Change of details for Miss Denise Isabelle Akissi Dje Komenan as a person with significant control on 14 July 2020 (2 pages)
5 July 2020Director's details changed for Denise Dje Komenan on 5 July 2020 (2 pages)
5 July 2020Change of details for Miss Denise Dje Komenan as a person with significant control on 5 July 2020 (2 pages)
26 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Termination of appointment of Martine Mbombo Badibanga Kamunga as a secretary on 2 April 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Termination of appointment of Martine Mbombo Badibanga Kamunga as a secretary on 2 April 2015 (1 page)
2 April 2015Termination of appointment of Martine Mbombo Badibanga Kamunga as a secretary on 2 April 2015 (1 page)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
19 February 2013Registered office address changed from Petronne House 31 Church Street Dagenham Essex RM10 9UR United Kingdom on 19 February 2013 (1 page)
19 February 2013Registered office address changed from Petronne House 31 Church Street Dagenham Essex RM10 9UR United Kingdom on 19 February 2013 (1 page)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
1 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
1 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
1 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (3 pages)
25 August 2010Registered office address changed from 289 Upton Lane London E7 9PR on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 289 Upton Lane London E7 9PR on 25 August 2010 (1 page)
25 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Denise Dje Komenan on 5 March 2010 (2 pages)
25 August 2010Director's details changed for Denise Dje Komenan on 5 March 2010 (2 pages)
25 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (3 pages)
25 August 2010Director's details changed for Denise Dje Komenan on 5 March 2010 (2 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
14 May 2009Return made up to 05/03/09; full list of members (3 pages)
14 May 2009Return made up to 05/03/09; full list of members (3 pages)
1 September 2008Return made up to 05/03/08; full list of members (3 pages)
1 September 2008Return made up to 05/03/08; full list of members (3 pages)
3 September 2007New secretary appointed (1 page)
3 September 2007New secretary appointed (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (1 page)
31 August 2007New secretary appointed (1 page)
4 July 2007Company name changed invest quicker LIMITED\certificate issued on 04/07/07 (2 pages)
4 July 2007Company name changed invest quicker LIMITED\certificate issued on 04/07/07 (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
25 June 2007Registered office changed on 25/06/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
5 March 2007Incorporation (14 pages)
5 March 2007Incorporation (14 pages)