Charterhouse Street, Barbican
London
EC1M 6JN
Director Name | Mr Zhang Gang |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Gang Zhang |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Garry John Hope |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Hardcourt Field Wallington Surrey SM6 8BA |
Secretary Name | Mr Paul Antoniades |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Sales |
Country of Residence | England |
Correspondence Address | Abacus House 68a North Street Romford Essex RM1 1DA |
Director Name | Mr Timothy Paul Murphy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Mr Garry John Hope |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(7 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road London NW8 0DL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Secretary Name | Sameday Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 9 Perserverance Works Kingsland Road London E2 8DD |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Tim Murphy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£263,986 |
Cash | £32,513 |
Current Liabilities | £119,625 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
3 March 2008 | Delivered on: 7 March 2008 Persons entitled: Michael Storfer Classification: Rent deposit deed Secured details: £4,500.00 and all other 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 balance from time to time standing to the credit of the interest bearing designated deposit account. Outstanding |
---|
13 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
---|---|
25 April 2023 | Director's details changed for Mr Timothy Paul Murphy on 3 April 2023 (2 pages) |
25 April 2023 | Director's details changed for Mr Garry John Hope on 3 April 2023 (2 pages) |
25 April 2023 | Change of details for Mr Hairong Wang as a person with significant control on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
16 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
19 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
11 January 2021 | Director's details changed for Mr Timothy Paul Murphy on 4 October 2020 (2 pages) |
11 January 2021 | Change of details for Mr Hairong Wang as a person with significant control on 4 October 2020 (2 pages) |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
29 April 2020 | Director's details changed for Mr Timothy Paul Murphy on 14 April 2020 (2 pages) |
29 April 2020 | Director's details changed for Mr Garry John Hope on 14 April 2020 (2 pages) |
29 April 2020 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4 Prince Albert Road London NW1 7SN on 29 April 2020 (1 page) |
27 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
23 October 2019 | Change of details for Mr Hairong Wang as a person with significant control on 5 August 2019 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 August 2019 | Director's details changed for Mr Timothy Paul Murphy on 5 August 2019 (2 pages) |
12 August 2019 | Director's details changed for Mr Garry John Hope on 5 August 2019 (2 pages) |
12 August 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 12 August 2019 (1 page) |
21 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
15 November 2018 | Director's details changed for Mr Timothy Paul Murphy on 1 August 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Tim Murphy on 24 November 2017 (2 pages) |
24 November 2017 | Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages) |
24 November 2017 | Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Tim Murphy on 24 November 2017 (2 pages) |
24 November 2017 | Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page) |
24 November 2017 | Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page) |
21 November 2017 | Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages) |
23 October 2017 | Director's details changed for Mr Garry John Hope on 23 August 2016 (2 pages) |
23 October 2017 | Director's details changed for Mr Garry John Hope on 23 August 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 February 2016 | Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages) |
10 February 2016 | Director's details changed for Tim Murphy on 15 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Tim Murphy on 15 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Garry John Hope on 6 October 2015 (2 pages) |
9 February 2016 | Director's details changed for Mr Garry John Hope on 15 January 2016 (2 pages) |
9 February 2016 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 9 February 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 January 2015 | Appointment of Mr Garry John Hope as a director on 20 January 2015 (2 pages) |
26 January 2015 | Appointment of Mr Garry John Hope as a director on 20 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 October 2014 | Director's details changed for Tim Murphy on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Tim Murphy on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Tim Murphy on 1 September 2014 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
10 June 2014 | Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page) |
3 June 2014 | Company name changed I - property global LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed I - property global LIMITED\certificate issued on 03/06/14
|
19 May 2014 | Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Abacus House, 68a North Street Romford Essex RM1 1DA on 16 May 2014 (1 page) |
5 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
7 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
20 April 2011 | Termination of appointment of Paul Antoniades as a secretary (1 page) |
20 April 2011 | Termination of appointment of Paul Antoniades as a secretary (1 page) |
30 March 2011 | Secretary's details changed for Paul Antoniades on 16 January 2011 (2 pages) |
30 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Director's details changed for Tim Murphy on 16 January 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Paul Antoniades on 16 January 2011 (2 pages) |
30 March 2011 | Director's details changed for Tim Murphy on 16 January 2011 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Tim Murphy on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Tim Murphy on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Tim Murphy on 2 February 2010 (2 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
3 March 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
20 November 2008 | Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page) |
23 May 2008 | Appointment terminated director garry hope (1 page) |
23 May 2008 | Director appointed tim murphy (2 pages) |
23 May 2008 | Appointment terminated director garry hope (1 page) |
23 May 2008 | Director appointed tim murphy (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | New director appointed (1 page) |
29 January 2008 | New director appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
16 January 2008 | Incorporation (11 pages) |
16 January 2008 | Incorporation (11 pages) |