77 Fulham Palace Road
London
W6 8AF
Director Name | Mr Edvis Stepani |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(1 year after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF |
Website | londonpropertyguru.com |
---|---|
Email address | [email protected] |
Telephone | 020 85431953 |
Telephone region | London |
Registered Address | Foundry Building 2 Smiths Square 77 Fulham Palace Road London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
28.1k at £1 | Edvis Stepani 51.00% Ordinary |
---|---|
27k at £1 | Fabrizio Rossetti 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,515 |
Cash | £36,514 |
Current Liabilities | £142,478 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 27 March |
Latest Return | 5 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
21 May 2012 | Delivered 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 |
---|
25 May 2023 | Change of details for Mr Fabrizio Rossetti as a person with significant control on 25 May 2023 (2 pages) |
---|---|
25 May 2023 | Director's details changed for Mr Fabrizio Rossetti on 25 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Mr Fabrizio Rossetti on 24 May 2023 (2 pages) |
24 May 2023 | Change of details for Mr Fabrizio Rossetti as a person with significant control on 24 May 2023 (2 pages) |
11 May 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
5 April 2023 | Cessation of Edvis Stepani as a person with significant control on 20 March 2023 (1 page) |
5 April 2023 | Termination of appointment of Edvis Stepani as a director on 20 March 2023 (1 page) |
5 April 2023 | Confirmation statement made on 5 April 2023 with updates (4 pages) |
5 April 2023 | Notification of Fabrizio Rossetti as a person with significant control on 20 March 2023 (2 pages) |
27 March 2023 | Current accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
8 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
24 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
24 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
23 November 2021 | Registered 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 2021 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
5 May 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
27 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
19 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
8 June 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
18 December 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 April 2013 | Director's details changed for Fabrizio Rossetti on 1 March 2013 (2 pages) |
26 April 2013 | Appointment of Mr Edvis Stepani as a director (2 pages) |
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Appointment of Mr Edvis Stepani as a director (2 pages) |
26 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
26 April 2013 | Director's details changed for Fabrizio Rossetti on 1 March 2013 (2 pages) |
26 April 2013 | Director's details changed for Fabrizio Rossetti on 1 March 2013 (2 pages) |
26 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 February 2012 | Incorporation (36 pages) |
14 February 2012 | Incorporation (36 pages) |