About

Registered Number: 05938384
Date of Incorporation: 18/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 60 Couchmore Avenue, Esher, Surrey, KT10 9AU

 

Having been setup in 2006, Property of London Ltd have registered office in Esher in Surrey, it has a status of "Active". The companies directors are listed as Versace, Domenic, Versace, Domenico, Imagine Business Cosec Limited, Kalinovskis, Dominique in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VERSACE, Domenic 21 September 2006 - 1
KALINOVSKIS, Dominique 26 October 2006 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
VERSACE, Domenico 21 September 2006 30 September 2007 1
IMAGINE BUSINESS COSEC LIMITED 15 June 2007 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
AD01 - Change of registered office address 07 March 2012
AA - Annual Accounts 05 July 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
CH04 - Change of particulars for corporate secretary 16 March 2011
CH01 - Change of particulars for director 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 20 May 2008
287 - Change in situation or address of Registered Office 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
288a - Notice of appointment of directors or secretaries 16 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
288a - Notice of appointment of directors or secretaries 06 November 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 19 September 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.