Company Information for PROPERTY EXPERIENCE LIMITED
115 CRAVEN PARK ROAD, LONDON, N15 6BL,
|
Company Registration Number
02649728
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PROPERTY EXPERIENCE LIMITED | |
Legal Registered Office | |
115 CRAVEN PARK ROAD LONDON N15 6BL Other companies in N15 | |
Company Number | 02649728 | |
---|---|---|
Company ID Number | 02649728 | |
Date formed | 1991-09-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 27/12/2018 | |
Latest return | 27/09/2015 | |
Return next due | 25/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-05 19:54:15 |
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 |
---|---|---|
FRANCES ROSALIND LERNER |
||
CHARLES LERNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALLOW & HOLMES (CHARTERED ACCOUNTANTS) |
Company Secretary | ||
PHILIP JOHN WIGGLESWORTH |
Director | ||
FAITH DAVY DOWD |
Company Secretary | ||
JOHN BARROW |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMABRILL LTD | Company Secretary | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
EGER PROPERTIES LIMITED | Company Secretary | 1995-12-13 | CURRENT | 1962-11-07 | Active | |
RIZONA LIMITED | Company Secretary | 1995-12-13 | CURRENT | 1981-10-02 | Active | |
METESHIRE LIMITED | Company Secretary | 1995-11-22 | CURRENT | 1981-04-01 | Active | |
IMBERSTATES LIMITED | Company Secretary | 1991-09-13 | CURRENT | 1989-03-13 | Active | |
PALACE HOUSE LIMITED | Company Secretary | 1991-06-20 | CURRENT | 1964-10-07 | Active | |
FARCASTLE LIMITED | Company Secretary | 1991-03-19 | CURRENT | 1990-04-09 | Active | |
CRESTON LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
SANBRI LTD | Director | 2016-04-21 | CURRENT | 2016-04-21 | Active | |
MANORSTATE LTD | Director | 2013-07-16 | CURRENT | 2013-07-16 | Dissolved 2015-08-18 | |
MANORPRIME LTD | Director | 2013-07-15 | CURRENT | 2013-07-15 | Dissolved 2015-08-18 | |
SPA MICROSYSTEMS LIMITED | Director | 2012-11-14 | CURRENT | 1993-10-27 | Dissolved 2016-06-14 | |
RAINBOW LETTINGS LIMITED | Director | 2012-11-08 | CURRENT | 1990-12-11 | Active | |
CORPORATE ESTATES LTD | Director | 2012-06-22 | CURRENT | 2012-06-22 | Active | |
THE WOODSTOCK MIKVAH LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
EARLWARD LTD | Director | 2010-02-03 | CURRENT | 2010-02-02 | Active | |
QUBE COMMERCIAL SYSTEMS LTD | Director | 2008-05-22 | CURRENT | 2007-01-10 | Dissolved 2018-02-20 | |
STORMFAST ESTATES LTD | Director | 2008-05-16 | CURRENT | 2008-01-24 | Active | |
IVERLEX LTD | Director | 2005-09-30 | CURRENT | 2005-09-29 | Dissolved 2016-11-15 | |
PAGELIST LTD | Director | 2004-11-10 | CURRENT | 2004-10-21 | Active | |
BILLCRAFT LIMITED | Director | 2003-07-15 | CURRENT | 1993-03-12 | Dissolved 2016-08-30 | |
GLASSY JUNCTION LIMITED | Director | 2003-07-15 | CURRENT | 1993-07-30 | Active | |
REISEL TRUST | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
LYNTHORPE PROPERTIES LTD | Director | 1999-11-08 | CURRENT | 1999-10-29 | Active - Proposal to Strike off | |
AMABRILL LTD | Director | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
WHITERING LTD | Director | 1998-04-16 | CURRENT | 1998-01-07 | Active | |
ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED | Director | 1992-04-15 | CURRENT | 1992-04-15 | Active - Proposal to Strike off | |
RIZONA LIMITED | Director | 1992-03-07 | CURRENT | 1981-10-02 | Active | |
EGER PROPERTIES LIMITED | Director | 1991-12-12 | CURRENT | 1962-11-07 | Active | |
METESHIRE LIMITED | Director | 1991-09-26 | CURRENT | 1981-04-01 | Active | |
IMBERSTATES LIMITED | Director | 1991-09-13 | CURRENT | 1989-03-13 | Active | |
PALACE HOUSE LIMITED | Director | 1991-06-20 | CURRENT | 1964-10-07 | Active | |
FARCASTLE LIMITED | Director | 1991-03-19 | CURRENT | 1990-04-09 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS. FRANCES ROSALIND LERNER on 2013-05-28 | |
CH01 | Director's details changed for Mr Charles Lerner on 2013-05-28 | |
AR01 | 27/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/09/08; full list of members | |
363a | Return made up to 27/09/07; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/00 FROM: MYTHLANDIA WITHAM CLOSE RUSKINGTON SLEAFORD NG34 9HH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 27/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 27/09/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 27/09/94; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 23/11/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/10/93 | |
363s | RETURN MADE UP TO 27/09/93; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
287 | REGISTERED OFFICE CHANGED ON 02/03/93 FROM: 47 NORTH PARADE GRANTHAM LINCS. NG31 8AT | |
363(287) | REGISTERED OFFICE CHANGED ON 02/10/92 | |
363s | RETURN MADE UP TO 27/09/92; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
88(2)R | AD 19/11/91--------- £ SI 998@1=998 £ IC 2/1000 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
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 PROPERTY EXPERIENCE LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Shareholder Funds | 2012-12-31 | £ 2,000,000 |
Shareholder Funds | 2011-12-31 | £ 2,000,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PROPERTY EXPERIENCE 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. |