PROPERTY EXPERTS MANAGEMENT LIMITED
Overview
Company Name | PROPERTY EXPERTS MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04617190 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PROPERTY EXPERTS MANAGEMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2017 |
What are the latest filings for PROPERTY EXPERTS MANAGEMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr George Popa as a director on Nov 17, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elias Fouad Elia as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Elias Fouad Elia as a director on Nov 16, 2017 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Joseph Jacob as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Elias Fouad Elia as a director on Jan 04, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Menashe Sadik as a director on Jan 04, 2016 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Dec 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Dec 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed | 1 pages | CH03 | ||||||||||
Who are the officers of PROPERTY EXPERTS MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
POPA, George | Director | Romford Road E12 5JR London 963 United Kingdom | United Kingdom | British | Businessman | 240718140001 | ||||
ELIA, Noga | Secretary | 13 Gibbs Green HA8 9RS Edgware Middlesex | British | 85183290001 | ||||||
JACOB, Joseph | Secretary | Grasmere Court Holders Hill Gardens NW4 1PF London 5 United Kingdom | British | Businessman | 50070520002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
ELIA, Elias Fouad | Director | Capitol Way Colindale NW9 0EQ London 22/23 | Lebanon | Lebanese | Businessman | 182627620001 | ||||
SADIK, Menashe | Director | 4 Linfield Close Hendon NW4 1BZ London | United Kingdom | British | Restaurant Owner | 44391790002 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of PROPERTY EXPERTS MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Menash Sadik | Apr 06, 2016 | Romford Road E12 5JR London 963 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does PROPERTY EXPERTS MANAGEMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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