Background WavePink WaveYellow Wave

"REALTY" THE LONDON PROPERTY BROKERS LIMITED (01816008)

"REALTY" THE LONDON PROPERTY BROKERS LIMITED (01816008) is an active UK company. incorporated on 14 May 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. "REALTY" THE LONDON PROPERTY BROKERS LIMITED has been registered for 41 years. Current directors include KIRSCHEL, Elayne Angela, KIRSCHEL, Laurence Grant.

Company Number
01816008
Status
active
Type
ltd
Incorporated
14 May 1984
Age
41 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
KIRSCHEL, Elayne Angela, KIRSCHEL, Laurence Grant
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
"

"REALTY" THE LONDON PROPERTY BROKERS LIMITED

"REALTY" THE LONDON PROPERTY BROKERS LIMITED is an active company incorporated on 14 May 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. "REALTY" THE LONDON PROPERTY BROKERS LIMITED was registered 41 years ago.(SIC: 68310)

Status

active

Active since 41 years ago

Company No

01816008

LTD Company

Age

41 Years

Incorporated 14 May 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP
From: 14 May 1984To: 19 January 2017
Timeline

2 key events • 1984 - 2015

Funding Officers Ownership
Company Founded
May 84
Director Left
Jul 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KIRSCHEL, Elayne Angela

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1950
Director
Appointed 01 Mar 2000

KIRSCHEL, Laurence Grant

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1962
Director
Appointed N/A

HOARE, John

Resigned
Woodsville, Ross On WyeHR9 7HS
Secretary
Appointed 14 Nov 2002
Resigned 22 Dec 2006

KIRSCHEL, Laurence Grant

Resigned
26 Wedderburn Road, LondonNW3 5QG
Secretary
Appointed N/A
Resigned 16 Feb 1993

MARGOLIS, Simon Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Secretary
Appointed 31 Dec 1994
Resigned 17 Feb 2000

PINSHAW, Steven Jonathan

Resigned
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed 22 Dec 2006
Resigned 08 Dec 2016

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 17 Feb 2000
Resigned 14 Nov 2002

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed 16 Feb 1993
Resigned 09 Feb 1993

SAMUELS, Jeffrey Walter

Resigned
20 Wykeham Road, LondonNW4 2SU
Secretary
Appointed N/A
Resigned 31 Dec 1994

FATTAL, Nabil Haskel

Resigned
131 Edgware RoadW2 2AP
Born December 1961
Director
Appointed N/A
Resigned 12 Jun 2015

LAWSON, Nicholas Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Born December 1967
Director
Appointed 03 Aug 1994
Resigned 23 Mar 2000

MARGOLIS, Simon Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Born April 1963
Director
Appointed 03 Aug 1994
Resigned 23 Mar 2000

MARGOLIS, Simon Mark

Resigned
117b Haverstock Hill, LondonNW3 4RS
Born April 1963
Director
Appointed N/A
Resigned 29 May 1992

Persons with significant control

2

Mr Laurence Grant Kirschel

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nabil Haskel Fattal

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 July 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
3 June 2016
RP04RP04
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Small
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
28 May 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
21 March 2008
353353
Legacy
20 March 2008
288cChange of Particulars
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 May 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
5 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2002
AAAnnual Accounts
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
23 February 1999
363aAnnual Return
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
12 February 1998
363aAnnual Return
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
8 June 1997
288cChange of Particulars
Legacy
14 February 1997
363aAnnual Return
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
22 February 1996
363x363x
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
21 February 1995
363x363x
Legacy
30 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
31 October 1994
AAAnnual Accounts
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
28 February 1994
363x363x
Legacy
21 April 1993
363x363x
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
23 September 1992
288288
Accounts With Accounts Type Full
31 March 1992
AAAnnual Accounts
Legacy
18 February 1992
363x363x
Legacy
2 May 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
6 April 1990
363363
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
3 January 1990
288288
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
9 May 1989
363363
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1988
AAAnnual Accounts
Legacy
12 October 1987
363363
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
287Change of Registered Office
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 May 1984
NEWINCIncorporation