Background WavePink WaveYellow Wave

RESPECT PROPERTIES LIMITED (04263885)

RESPECT PROPERTIES LIMITED (04263885) is an active UK company. incorporated on 2 August 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RESPECT PROPERTIES LIMITED has been registered for 24 years. Current directors include STERNLICHT, Gershon.

Company Number
04263885
Status
active
Type
ltd
Incorporated
2 August 2001
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERNLICHT, Gershon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESPECT PROPERTIES LIMITED

RESPECT PROPERTIES LIMITED is an active company incorporated on 2 August 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RESPECT PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04263885

LTD Company

Age

24 Years

Incorporated 2 August 2001

Size

N/A

Accounts

ARD: 28/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
New Owner
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
May 21
Director Joined
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Dec 21
Director Joined
May 22
Director Left
Jun 22
New Owner
Sept 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

STERNLICHT, Bracha

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 26 May 2021

STERNLICHT, Gershon

Active
New Burlington House, LondonNW11 0PU
Born March 1986
Director
Appointed 28 Apr 2021

STERNLICHT, Zelda

Resigned
14 Overlea Road, LondonE5 9BG
Secretary
Appointed 28 Sept 2001
Resigned 26 May 2021

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 02 Aug 2001
Resigned 28 Sept 2001

STERNLICHT, Bracha

Resigned
Colberg Place, LondonN16 5RA
Born February 1985
Director
Appointed 26 May 2021
Resigned 26 May 2021

STERNLICHT, Joshua

Resigned
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 12 May 2022
Resigned 17 Jun 2022

STERNLICHT, Joshua

Resigned
Overlea Road, LondonE5 9BG
Born February 1965
Director
Appointed 28 Sept 2001
Resigned 28 Apr 2021

STERNLICHT, Zelda

Resigned
14 Overlea Road, LondonE5 9BG
Born June 1964
Director
Appointed 28 Sept 2001
Resigned 26 May 2021

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 02 Aug 2001
Resigned 28 Sept 2001

Persons with significant control

2

Mrs Bracha Sternlicht

Active
New Burlington House, LondonNW11 0PU
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2023

Mr Gershon Sternlicht

Active
Colberg Place, LondonN16 5RA
Born March 1986

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

86

Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Change Person Secretary Company With Change Date
31 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
16 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Gazette Filings Brought Up To Date
18 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2010
AA01Change of Accounting Reference Date
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
3 August 2007
363aAnnual Return
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
16 August 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
8 August 2002
363aAnnual Return
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Incorporation Company
2 August 2001
NEWINCIncorporation