About

Registered Number: 02638798
Date of Incorporation: 16/08/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: Unit 6 Broadbent Close, London, N6 5JW,

 

Based in London, Experience Property Consultants Ltd was registered on 16 August 1991, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 7 directors listed as Levene, Linda Laird, Levene, Samuel Laird, City Company Secretarial Limited, Levene, David, City Directors Limited, Levene, Samuel Laird, Venables, Linda Laird for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CITY DIRECTORS LIMITED 30 November 1994 27 June 1996 1
LEVENE, Samuel Laird 01 October 2014 03 April 2020 1
VENABLES, Linda Laird 27 June 1996 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
LEVENE, Linda Laird 01 October 2009 - 1
LEVENE, Samuel Laird 30 June 2020 - 1
CITY COMPANY SECRETARIAL LIMITED 30 November 1994 27 June 1996 1
LEVENE, David 27 June 1996 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
TM02 - Termination of appointment of secretary 18 August 2020
AP03 - Appointment of secretary 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
CH03 - Change of particulars for secretary 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
AD01 - Change of registered office address 23 May 2020
AA - Annual Accounts 17 March 2020
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 19 June 2018
PSC04 - N/A 19 April 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 20 August 2015
AA01 - Change of accounting reference date 24 April 2015
AA - Annual Accounts 23 April 2015
AP01 - Appointment of director 06 February 2015
AA01 - Change of accounting reference date 04 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 26 July 2013
AP03 - Appointment of secretary 18 July 2013
TM02 - Termination of appointment of secretary 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 21 May 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 29 June 2010
AA01 - Change of accounting reference date 21 October 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 August 2008
MEM/ARTS - N/A 21 December 2007
CERTNM - Change of name certificate 11 December 2007
AA - Annual Accounts 10 October 2007
363a - Annual Return 05 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2007
353 - Register of members 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
363a - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 12 December 2005
287 - Change in situation or address of Registered Office 12 December 2005
AA - Annual Accounts 28 November 2005
363s - Annual Return 22 October 2004
AA - Annual Accounts 08 October 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 14 October 2003
363s - Annual Return 09 September 2002
AA - Annual Accounts 09 September 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 11 September 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 17 September 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 27 December 1996
363a - Annual Return 05 July 1996
288 - N/A 05 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
288 - N/A 05 July 1996
AA - Annual Accounts 23 March 1995
288 - N/A 27 February 1995
288 - N/A 27 February 1995
363s - Annual Return 14 November 1994
RESOLUTIONS - N/A 28 January 1994
RESOLUTIONS - N/A 27 January 1994
AA - Annual Accounts 27 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 January 1994
363s - Annual Return 27 January 1994
RESOLUTIONS - N/A 18 September 1992
287 - Change in situation or address of Registered Office 18 September 1992
AA - Annual Accounts 18 September 1992
363a - Annual Return 18 September 1992
NEWINC - New incorporation documents 16 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.