Company Information for "REALTY" THE LONDON PROPERTY BROKERS LIMITED
3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
|
Company Registration Number
01816008
Private Limited Company
Active |
Company Name | |
---|---|
"REALTY" THE LONDON PROPERTY BROKERS LIMITED | |
Legal Registered Office | |
3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG Other companies in W2 | |
Company Number | 01816008 | |
---|---|---|
Company ID Number | 01816008 | |
Date formed | 1984-05-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 16:11:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ELAYNE ANGELA KIRSCHEL |
||
LAURENCE GRANT KIRSCHEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JONATHAN PINSHAW |
Company Secretary | ||
NABIL HASKAL FATTAL |
Director | ||
JOHN HOARE |
Company Secretary | ||
JEFFREY WALTER SAMUELS |
Company Secretary | ||
NICHOLAS MARK LAWSON |
Director | ||
SIMON MARK MARGOLIS |
Director | ||
SIMON MARK MARGOLIS |
Company Secretary | ||
JEFFREY WALTER SAMUELS |
Company Secretary | ||
LAURENCE GRANT KIRSCHEL |
Company Secretary | ||
JEFFREY WALTER SAMUELS |
Company Secretary | ||
SIMON MARK MARGOLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEAL STREET MEZZANINE LIMITED | Director | 2017-10-27 | CURRENT | 2017-10-27 | Active | |
OUTERNET MEDIA LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
CPC ENDELL STREET LIMITED | Director | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
OUTERNET GLOBAL LIMITED | Director | 2015-06-15 | CURRENT | 2015-06-15 | Active | |
CONSOLIDATED NEAL STREET LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
CONSOLIDATED WEDDERBURN LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active | |
ST GILES CIRCUS LIMITED | Director | 2015-01-13 | CURRENT | 2015-01-13 | Active - Proposal to Strike off | |
NOW STREAMING LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
ADOT FOUNDATION | Director | 2014-06-06 | CURRENT | 2014-06-06 | Active | |
CHATEAU DENMARK LIMITED | Director | 2013-05-13 | CURRENT | 2013-05-13 | Active | |
OUTERNET PRODUCTIONS LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active | |
DENMARK STREET LONDON LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
THE NOW BUILDING LIMITED | Director | 2011-11-14 | CURRENT | 2011-11-14 | Active | |
ADOTSHOP LIMITED | Director | 2011-09-20 | CURRENT | 2011-09-20 | Active | |
OUTERNET GROUP LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active | |
OUTERNET LIMITED | Director | 2011-07-08 | CURRENT | 2011-07-08 | Active | |
NOW FOOD INC. LIMITED | Director | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
A DOT LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active | |
OUTERNET INC. LIMITED | Director | 2010-04-19 | CURRENT | 2010-04-19 | Active | |
NETSEXTHEMOVIE LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Active - Proposal to Strike off | |
POST MODERN LIMITED | Director | 2008-03-06 | CURRENT | 2008-03-06 | Dissolved 2014-09-09 | |
SOHOTHEMOVIE LIMITED | Director | 2006-12-13 | CURRENT | 2006-12-13 | Dissolved 2015-02-03 | |
MUSEUMSTREET LIMITED | Director | 2006-09-21 | CURRENT | 2006-09-21 | Active - Proposal to Strike off | |
BALDMOVIE LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
INMYIMAGEPRODUCTIONS LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
INMYIMAGEPICTURES LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
INMYIMAGEFILMS LIMITED | Director | 2006-05-25 | CURRENT | 2006-05-25 | Active - Proposal to Strike off | |
CONSOLIDATED PROPERTY PARTNERS LIMITED | Director | 2002-04-12 | CURRENT | 2002-04-12 | Active - Proposal to Strike off | |
MIRENVIEW LIMITED | Director | 2001-02-19 | CURRENT | 2001-02-19 | Active | |
CONSOLIDATED HOTELS LIMITED | Director | 2001-02-13 | CURRENT | 2001-02-06 | Active | |
MUSIC INC. LIMITED | Director | 1997-06-10 | CURRENT | 1997-05-23 | Active | |
CONSOLIDATED DEVELOPMENTS LIMITED | Director | 1996-12-06 | CURRENT | 1994-03-02 | Active | |
90/100 WARDOUR STREET LIMITED | Director | 1993-09-09 | CURRENT | 1993-09-09 | Active - Proposal to Strike off | |
CONSOLIDATED PROPERTY CORPORATION INC. LIMITED | Director | 1993-03-12 | CURRENT | 1993-03-12 | Active | |
CONSOLIDATED PROPERTY CORPORATION LIMITED | Director | 1993-02-13 | CURRENT | 1985-08-27 | Active | |
SOHOLISTIC LIMITED | Director | 1991-06-01 | CURRENT | 1989-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES | ||
Current accounting period extended from 31/07/23 TO 31/12/23 | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES | ||
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 28/02/17 STATEMENT OF CAPITAL;GBP 30000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
TM02 | Termination of appointment of Steven Jonathan Pinshaw on 2016-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM 131 Edgware Road London W2 2AP | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-02-09 | |
ANNOTATION | Clarification | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 09/02/16 FULL LIST | |
AR01 | 09/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NABIL FATTAL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 09/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE ANGELA KIRSCHEL / 09/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NABIL FATTAL / 09/02/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEVEN JONATHAN PINSHAW on 2011-02-09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 09/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GRANT KIRSCHEL / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAYNE ANGELA KIRSCHEL / 09/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NABIL FATTAL / 08/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124/130 SEYMOUR PLACE LONDON W1H 1BG | |
287 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 124/130 SEYMOUR PLACE, LONDON, W1H 1BG | |
AA | FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363a | RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363x | RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on "REALTY" THE LONDON PROPERTY BROKERS LIMITED
"REALTY" THE LONDON PROPERTY BROKERS LIMITED owns 1 domain names.
realtylimited.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as "REALTY" THE LONDON PROPERTY BROKERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |