Company Name50-51 Properties Limited
DirectorsCiro Orsini and Antonio Coppola
Company StatusActive
Company Number06475425
CategoryPrivate Limited Company
Incorporation Date16 January 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ciro Orsini
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityItalian
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 5a Collier House
163-169 Brompton Road
London
SW3 1PY
Secretary NameMr Ciro Coppola
NationalityItalian
StatusCurrent
Appointed16 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5a Collier House
163-169 Brompton Road
London
SW3 1PY
Director NameMr Antonio Coppola
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed16 August 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Beauchamp Place
Knightsbridge
London
SW3 1NY
Director NameMr Ciro Coppola
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed16 January 2008(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence AddressFlat 1 267 Upper Richmond Road
London
SW15 6SP
Director NameMary Burgess
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(2 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2015)
RoleExecutive Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5a Collier House 167-169 Brompton Road
London
SW3 1NY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address5051 Properties Ltd (Basement) 51 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Ciro Orsini
100.00%
Ordinary

Financials

Year2014
Net Worth£1,212,496
Cash£71,265
Current Liabilities£416,417

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Charges

6 May 2008Delivered on: 9 May 2008
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 & 51 beauchamp place knightsbridge london including all rights attached and all buildings fixtures fittings plant and machinery see image for full details.
Outstanding
6 May 2008Delivered on: 9 May 2008
Persons entitled: Derbyshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties including 50 & 51 beauchamp place knightsbridge london together with all present and future buildings fixtures plant & machinery; floating charge all the assets see image for full details.
Outstanding

Filing History

2 February 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
16 December 2019Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH to 51 Beauchamp Place London SW3 1NY on 16 December 2019 (1 page)
16 December 2019Secretary's details changed for Mr Ciro Coppola on 16 December 2019 (1 page)
9 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 January 2018Confirmation statement made on 16 January 2018 with updates (5 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 August 2017Appointment of Antonio Coppola as a director on 16 August 2017 (2 pages)
17 August 2017Appointment of Antonio Coppola as a director on 16 August 2017 (2 pages)
17 August 2017Termination of appointment of Ciro Coppola as a director on 16 August 2017 (1 page)
17 August 2017Termination of appointment of Ciro Coppola as a director on 16 August 2017 (1 page)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
19 January 2015Termination of appointment of a director (1 page)
19 January 2015Termination of appointment of a director (1 page)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(5 pages)
16 January 2015Termination of appointment of Mary Burgess as a director on 14 January 2015 (1 page)
16 January 2015Termination of appointment of Mary Burgess as a director on 14 January 2015 (1 page)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Registered office address changed from Unit 13 the Courtyard Whitwick Business Park, Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from Unit 13 the Courtyard Whitwick Business Park, Stenson Road Coalville Leicestershire LE67 4JP United Kingdom on 12 December 2012 (1 page)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Registered office address changed from Unit 9 the Courtyard, Stenson Road, Coalville Leicestershire LE67 4JP on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Unit 9 the Courtyard, Stenson Road, Coalville Leicestershire LE67 4JP on 28 February 2011 (1 page)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 February 2010Director's details changed for Mr Ciro Coppola on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ciro Coppola on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Mary Burgess on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Ciro Orsini on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Ciro Orsini on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ciro Orsini on 9 January 2010 (2 pages)
9 February 2010Director's details changed for Mr Ciro Coppola on 9 January 2010 (2 pages)
9 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mary Burgess on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mary Burgess on 9 February 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
19 January 2009Return made up to 16/01/09; full list of members (4 pages)
17 July 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
17 July 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 April 2008Director appointed mary burgess (2 pages)
17 April 2008Director appointed mary burgess (2 pages)
11 February 2008New director appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
16 January 2008Incorporation (16 pages)
16 January 2008Incorporation (16 pages)