Company NameDe Laszlo House Management Limited
DirectorsHarvey Philip Bogard and Karolos Seeger
Company StatusActive
Company Number07613393
CategoryPrivate Limited Company
Incorporation Date21 April 2011(13 years ago)
Previous NameDe Laszlo Place Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Harvey Philip Bogard
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 De Laslo House 3-7 Fitzjohns Avenue
London
NW3 5JY
Director NameKarolos Seeger
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed04 January 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 25 Old Broad Street
London
EC2N 7HQ
Secretary NameTrust Property Management Limited (Corporation)
StatusCurrent
Appointed19 June 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 10 months
Correspondence AddressUnit 3 Colindale Technology Park Colindeep Lane
London
NW9 6BX
Director NameMr Vijay Janani
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Bristol Gardens
London
W9 2JQ
Director NameMr Ricardo Honegger
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusResigned
Appointed04 January 2013(1 year, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 De Laslo House 3 Fitzjohns Avenue
London
NW3 5JY
Director NameMr Roy Aviner
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed13 December 2013(2 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2022)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence AddressFlat 13 De Laszlo House
5-7 Fitzjohns Avenue
London
NW3 5JY

Contact

Websitedelaszlohouse.com
Telephone020 72664424
Telephone regionLondon

Location

Registered AddressUnit 3 Colindale Technology Park Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Alexey Solokov
5.56%
Ordinary
1 at £1Dimitry Konstantinovich & Liubov Aleksandrovna Bronnikova
5.56%
Ordinary
1 at £1Harvey Philip & Marianne Bogard
5.56%
Ordinary
1 at £1Julia Negasheva
5.56%
Ordinary
1 at £1Kairat Itemgenov
5.56%
Ordinary
1 at £1Karolos Seeger
5.56%
Ordinary
1 at £1Khalid Nasser A Al-muammar
5.56%
Ordinary
1 at £1Marfuga Satkaliyeva
5.56%
Ordinary
1 at £1Nikolay Korobovskiy
5.56%
Ordinary
1 at £1Powera Holdings LTD
5.56%
Ordinary
1 at £1Ricardo Honegger & Akiko Honegger
5.56%
Ordinary
1 at £1Roy Aviner
5.56%
Ordinary
1 at £1Stondfor Investments LTD
5.56%
Ordinary
1 at £1Trident Company (Iom) LTD & Trident Fiduciaries (Iom) LTD
5.56%
Ordinary
2 at £1Mayfair Property Developments LTD
11.11%
Ordinary
2 at £1Robert Pires
11.11%
Ordinary

Financials

Year2014
Net Worth£18

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 1 day from now)

Filing History

28 May 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
25 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
21 August 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 October 2018Secretary's details changed for Trust Property Management Limited on 29 October 2018 (1 page)
24 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 February 2018Registered office address changed from Unit 2 126 Colindale Avenue London NW9 5HD England to Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX on 8 February 2018 (1 page)
20 June 2017Registered office address changed from 30 Bristol Gardens London W9 2JQ to Unit 2 126 Colindale Avenue London NW9 5HD on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 30 Bristol Gardens London W9 2JQ to Unit 2 126 Colindale Avenue London NW9 5HD on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Vijay Janani as a director on 20 June 2017 (1 page)
20 June 2017Termination of appointment of Vijay Janani as a director on 20 June 2017 (1 page)
19 June 2017Appointment of Trust Property Management Limited as a secretary on 19 June 2017 (2 pages)
19 June 2017Appointment of Trust Property Management Limited as a secretary on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 18
(8 pages)
25 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 18
(8 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18
(8 pages)
7 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 18
(8 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18
(8 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 18
(8 pages)
13 December 2013Appointment of Mr Roy Aviner as a director (2 pages)
13 December 2013Appointment of Mr Roy Aviner as a director (2 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
21 January 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 January 2013Appointment of Ricardo Honegger as a director (2 pages)
15 January 2013Appointment of Harvey Philip Bogard as a director (2 pages)
15 January 2013Appointment of Harvey Philip Bogard as a director (2 pages)
15 January 2013Appointment of Karolos Seeger as a director (2 pages)
15 January 2013Appointment of Ricardo Honegger as a director (2 pages)
15 January 2013Appointment of Karolos Seeger as a director (2 pages)
19 December 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
19 December 2012Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
20 July 2011Change of name notice (1 page)
20 July 2011Company name changed de laszlo place management LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
(2 pages)
20 July 2011Company name changed de laszlo place management LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
(2 pages)
20 July 2011Change of name notice (1 page)
21 April 2011Incorporation (22 pages)
21 April 2011Incorporation (22 pages)