Advanced company searchLink opens in new window

PROPERTY ENTERPRISES LONDON LIMITED

Company number 06202659

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 AP01 Appointment of Mr Mark Goldsmith as a director on 28 August 2018
11 Oct 2018 AP01 Appointment of Mr Gal Malka as a director on 28 August 2018
11 Sep 2018 CS01 Confirmation statement made on 11 July 2018 with updates
13 Aug 2018 SH01 Statement of capital following an allotment of shares on 19 July 2018
  • GBP 100
28 Sep 2017 AD01 Registered office address changed from 144a Golders Green Road London NW11 8HB to 33 Tillingbourne Gardens London N3 3JJ on 28 September 2017
28 Sep 2017 PSC01 Notification of Yaniv Gabay as a person with significant control on 25 September 2017
28 Sep 2017 PSC07 Cessation of Bassam Elia as a person with significant control on 25 September 2017
28 Sep 2017 AP01 Appointment of Mr Samuel Gabay as a director on 25 September 2017
28 Sep 2017 TM01 Termination of appointment of Menashe Sadik as a director on 25 August 2017
28 Sep 2017 TM01 Termination of appointment of Bassam Elia as a director on 25 September 2017
21 Aug 2017 AA Accounts for a dormant company made up to 30 April 2017
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
12 Jul 2017 AP01 Appointment of Mr Menashe Sadik as a director on 1 July 2017
21 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
14 Sep 2016 CS01 Confirmation statement made on 11 July 2016 with updates
12 Sep 2016 AD01 Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 144a Golders Green Road London NW11 8HB on 12 September 2016
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
19 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
04 Dec 2014 AD01 Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014
01 Dec 2014 CH01 Director's details changed for Mr Bassam Elia on 1 December 2014
16 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24