About

Registered Number: 02795127
Date of Incorporation: 02/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: 1 Wapping Wall, Wapping, London, E1 9ST

 

Property Liaisons of London Ltd was registered on 02 March 1993 and has its registered office in London, it has a status of "Active". We don't currently know the number of employees at the company. Goobey, Lisa Jane, Alexander, Barbara Ann, Demmon, Anthony are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOBEY, Lisa Jane 03 June 1994 - 1
ALEXANDER, Barbara Ann 03 March 1993 31 January 1996 1
DEMMON, Anthony 03 March 1993 03 June 1994 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
DISS40 - Notice of striking-off action discontinued 28 September 2019
AA - Annual Accounts 27 September 2019
DISS16(SOAS) - N/A 19 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 03 December 2018
DISS40 - Notice of striking-off action discontinued 05 September 2018
GAZ1 - First notification of strike-off action in London Gazette 04 September 2018
CS01 - N/A 06 March 2018
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 31 August 2017
DISS40 - Notice of striking-off action discontinued 27 May 2017
CS01 - N/A 26 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 March 2016
DISS40 - Notice of striking-off action discontinued 03 October 2015
AA - Annual Accounts 30 September 2015
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 22 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 02 April 2009
363a - Annual Return 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 16 January 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 09 May 2007
363s - Annual Return 15 September 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 22 July 2005
225 - Change of Accounting Reference Date 30 November 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 22 March 2004
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 01 March 2003
395 - Particulars of a mortgage or charge 28 February 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 25 March 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 03 April 2000
363s - Annual Return 25 April 1999
AA - Annual Accounts 16 March 1999
AA - Annual Accounts 17 November 1998
395 - Particulars of a mortgage or charge 11 September 1998
363s - Annual Return 11 March 1998
395 - Particulars of a mortgage or charge 25 February 1998
AA - Annual Accounts 20 February 1998
363s - Annual Return 29 April 1997
AA - Annual Accounts 08 October 1996
363s - Annual Return 03 May 1996
288 - N/A 18 March 1996
287 - Change in situation or address of Registered Office 18 January 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 06 January 1995
363s - Annual Return 14 June 1994
288 - N/A 10 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 February 1994
287 - Change in situation or address of Registered Office 12 November 1993
CERTNM - Change of name certificate 06 April 1993
288 - N/A 10 March 1993
288 - N/A 10 March 1993
287 - Change in situation or address of Registered Office 10 March 1993
NEWINC - New incorporation documents 02 March 1993

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 27 November 2008 Outstanding

N/A

Debenture 21 February 2003 Outstanding

N/A

Legal charge 24 August 1998 Outstanding

N/A

Legal charge 05 February 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.