Company NameLondon Property Guru Limited
DirectorsFabrizio Rossetti and Edvis Stepani
Company StatusActive
Company Number07949699
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameFabrizio Rossetti
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFoundry Building 2 Smiths Square
77 Fulham Palace Road
London
W6 8AF
Director NameMr Edvis Stepani
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(1 year after company formation)
Appointment Duration11 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFoundry Building 2 Smiths Square
77 Fulham Palace Road
London
W6 8AF

Contact

Websitelondonpropertyguru.com
Email address[email protected]
Telephone020 85431953
Telephone regionLondon

Location

Registered AddressFoundry Building 2 Smiths Square
77 Fulham Palace Road
London
W6 8AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

28.1k at £1Edvis Stepani
51.00%
Ordinary
27k at £1Fabrizio Rossetti
49.00%
Ordinary

Financials

Year2014
Net Worth-£85,515
Cash£36,514
Current Liabilities£142,478

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End27 March

Returns

Latest Return5 April 2024 (3 weeks, 2 days ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Charges

21 May 2012Delivered on: 23 May 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 May 2023Change of details for Mr Fabrizio Rossetti as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Fabrizio Rossetti on 25 May 2023 (2 pages)
24 May 2023Director's details changed for Mr Fabrizio Rossetti on 24 May 2023 (2 pages)
24 May 2023Change of details for Mr Fabrizio Rossetti as a person with significant control on 24 May 2023 (2 pages)
11 May 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
5 April 2023Cessation of Edvis Stepani as a person with significant control on 20 March 2023 (1 page)
5 April 2023Termination of appointment of Edvis Stepani as a director on 20 March 2023 (1 page)
5 April 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
5 April 2023Notification of Fabrizio Rossetti as a person with significant control on 20 March 2023 (2 pages)
27 March 2023Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
8 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (11 pages)
23 November 2021Registered office address changed from 112 Princes Gardens London W3 0LJ to Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF on 23 November 2021 (1 page)
15 July 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
5 May 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
29 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
27 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 185,100
(3 pages)
8 June 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 185,100
(3 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 55,100
(3 pages)
9 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 55,100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 55,100
(3 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 55,100
(3 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 55,100
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 55,100
(3 pages)
18 December 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 55,100
(3 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Director's details changed for Fabrizio Rossetti on 1 March 2013 (2 pages)
26 April 2013Appointment of Mr Edvis Stepani as a director (2 pages)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
26 April 2013Appointment of Mr Edvis Stepani as a director (2 pages)
26 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
26 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
26 April 2013Director's details changed for Fabrizio Rossetti on 1 March 2013 (2 pages)
26 April 2013Director's details changed for Fabrizio Rossetti on 1 March 2013 (2 pages)
26 April 2013Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Incorporation (36 pages)
14 February 2012Incorporation (36 pages)