PROPERTY EXPERTS MANAGEMENT LIMITED

PROPERTY EXPERTS MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePROPERTY EXPERTS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04617190
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROPERTY EXPERTS MANAGEMENT LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is PROPERTY EXPERTS MANAGEMENT LIMITED located?

    Registered Office Address
    963 Romford Road
    E12 5JR London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PROPERTY EXPERTS MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for PROPERTY EXPERTS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr George Popa as a director on Nov 17, 2017

    2 pagesAP01

    Termination of appointment of Elias Fouad Elia as a director on Nov 16, 2017

    1 pagesTM01

    Registered office address changed from 22/23 Capitol Way Colindale London NW9 0EQ to 963 Romford Road London E12 5JR on Nov 30, 2017

    1 pagesAD01

    Termination of appointment of Elias Fouad Elia as a director on Nov 16, 2017

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Apr 30, 2017

    5 pagesAA

    Termination of appointment of Joseph Jacob as a secretary on Feb 06, 2017

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Confirmation statement made on Dec 13, 2016 with updates

    5 pagesCS01

    Appointment of Mr Elias Fouad Elia as a director on Jan 04, 2016

    3 pagesAP01

    Termination of appointment of Menashe Sadik as a director on Jan 04, 2016

    2 pagesTM01

    Registered office address changed from 144a Golders Green Road London NW11 8HB to 22/23 Capitol Way Colindale London NW9 0EQ on Nov 11, 2016

    2 pagesAD01

    Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on Sep 12, 2016

    2 pagesAD01

    Annual return made up to Dec 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2016

    Statement of capital on Jan 19, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Total exemption small company accounts made up to Apr 30, 2014

    5 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on Dec 04, 2014

    1 pagesAD01

    Secretary's details changed

    1 pagesCH03

    Secretary's details changed

    1 pagesCH03

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Annual return made up to Dec 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2014

    Statement of capital on Jan 14, 2014

    • Capital: GBP 100
    SH01

    Secretary's details changed

    1 pagesCH03

    Who are the officers of PROPERTY EXPERTS MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POPA, George
    Romford Road
    E12 5JR London
    963
    United Kingdom
    Director
    Romford Road
    E12 5JR London
    963
    United Kingdom
    United KingdomBritishBusinessman240718140001
    ELIA, Noga
    13 Gibbs Green
    HA8 9RS Edgware
    Middlesex
    Secretary
    13 Gibbs Green
    HA8 9RS Edgware
    Middlesex
    British85183290001
    JACOB, Joseph
    Grasmere Court Holders Hill Gardens
    NW4 1PF London
    5
    United Kingdom
    Secretary
    Grasmere Court Holders Hill Gardens
    NW4 1PF London
    5
    United Kingdom
    BritishBusinessman50070520002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ELIA, Elias Fouad
    Capitol Way
    Colindale
    NW9 0EQ London
    22/23
    Director
    Capitol Way
    Colindale
    NW9 0EQ London
    22/23
    LebanonLebaneseBusinessman182627620001
    SADIK, Menashe
    4 Linfield Close
    Hendon
    NW4 1BZ London
    Director
    4 Linfield Close
    Hendon
    NW4 1BZ London
    United KingdomBritishRestaurant Owner44391790002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of PROPERTY EXPERTS MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Menash Sadik
    Romford Road
    E12 5JR London
    963
    England
    Apr 06, 2016
    Romford Road
    E12 5JR London
    963
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PROPERTY EXPERTS MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental deposit
    Created On Jan 28, 2003
    Delivered On Feb 04, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The initial deposit of £30,000.
    Persons Entitled
    • Karen Leigh Doherty and Julio Cesa Figureda Turano
    Transactions
    • Feb 04, 2003Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0