London
NW3 5JY
Director Name | Karolos Seeger |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Tower 42 25 Old Broad Street London EC2N 7HQ |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Mr Vijay Janani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Bristol Gardens London W9 2JQ |
Director Name | Mr Ricardo Honegger |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 January 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 17 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 De Laslo House 3 Fitzjohns Avenue London NW3 5JY |
Director Name | Mr Roy Aviner |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 April 2022) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | Flat 13 De Laszlo House 5-7 Fitzjohns Avenue London NW3 5JY |
Website | delaszlohouse.com |
---|---|
Telephone | 020 72664424 |
Telephone region | London |
Registered Address | Unit 3 Colindale Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexey Solokov 5.56% Ordinary |
---|---|
1 at £1 | Dimitry Konstantinovich & Liubov Aleksandrovna Bronnikova 5.56% Ordinary |
1 at £1 | Harvey Philip & Marianne Bogard 5.56% Ordinary |
1 at £1 | Julia Negasheva 5.56% Ordinary |
1 at £1 | Kairat Itemgenov 5.56% Ordinary |
1 at £1 | Karolos Seeger 5.56% Ordinary |
1 at £1 | Khalid Nasser A Al-muammar 5.56% Ordinary |
1 at £1 | Marfuga Satkaliyeva 5.56% Ordinary |
1 at £1 | Nikolay Korobovskiy 5.56% Ordinary |
1 at £1 | Powera Holdings LTD 5.56% Ordinary |
1 at £1 | Ricardo Honegger & Akiko Honegger 5.56% Ordinary |
1 at £1 | Roy Aviner 5.56% Ordinary |
1 at £1 | Stondfor Investments LTD 5.56% Ordinary |
1 at £1 | Trident Company (Iom) LTD & Trident Fiduciaries (Iom) LTD 5.56% Ordinary |
2 at £1 | Mayfair Property Developments LTD 11.11% Ordinary |
2 at £1 | Robert Pires 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 1 day from now) |
28 May 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
21 August 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
29 October 2018 | Secretary's details changed for Trust Property Management Limited on 29 October 2018 (1 page) |
24 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
8 February 2018 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Vijay Janani as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Vijay Janani as a director on 20 June 2017 (1 page) |
19 June 2017 | Appointment of Trust Property Management Limited as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Appointment of Trust Property Management Limited as a secretary on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
13 December 2013 | Appointment of Mr Roy Aviner as a director (2 pages) |
13 December 2013 | Appointment of Mr Roy Aviner as a director (2 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (7 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
15 January 2013 | Appointment of Ricardo Honegger as a director (2 pages) |
15 January 2013 | Appointment of Harvey Philip Bogard as a director (2 pages) |
15 January 2013 | Appointment of Harvey Philip Bogard as a director (2 pages) |
15 January 2013 | Appointment of Karolos Seeger as a director (2 pages) |
15 January 2013 | Appointment of Ricardo Honegger as a director (2 pages) |
15 January 2013 | Appointment of Karolos Seeger as a director (2 pages) |
19 December 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
19 December 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Change of name notice (1 page) |
20 July 2011 | Company name changed de laszlo place management LIMITED\certificate issued on 20/07/11
|
20 July 2011 | Company name changed de laszlo place management LIMITED\certificate issued on 20/07/11
|
20 July 2011 | Change of name notice (1 page) |
21 April 2011 | Incorporation (22 pages) |
21 April 2011 | Incorporation (22 pages) |