Background WavePink WaveYellow Wave

PROPERTY ENTERPRISES LONDON LIMITED (06202659)

PROPERTY ENTERPRISES LONDON LIMITED (06202659) is an active UK company. incorporated on 4 April 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROPERTY ENTERPRISES LONDON LIMITED has been registered for 18 years. Current directors include DUMITRU, Iureca.

Company Number
06202659
Status
active
Type
ltd
Incorporated
4 April 2007
Age
18 years
Address
33 Tillingbourne Gardens, London, N3 3JJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DUMITRU, Iureca
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY ENTERPRISES LONDON LIMITED

PROPERTY ENTERPRISES LONDON LIMITED is an active company incorporated on 4 April 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROPERTY ENTERPRISES LONDON LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06202659

LTD Company

Age

18 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 30/4

Overdue

4 years overdue

Last Filed

Made up to 30 April 2020 (5 years ago)
Submitted on 7 March 2021 (5 years ago)
Period: 1 May 2019 - 30 April 2020(13 months)
Type: Dormant

Next Due

Due by 31 January 2022
Period: 1 May 2020 - 30 April 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 6 November 2020 (5 years ago)
Submitted on 6 November 2020 (5 years ago)

Next Due

Due by 20 November 2021
For period ending 6 November 2021

Previous Company Names

06202659 LIMITED
From: 6 October 2011To: 28 December 2011
Contact
Address

33 Tillingbourne Gardens London, N3 3JJ,

Previous Addresses

144a Golders Green Road London NW11 8HB
From: 12 September 2016To: 28 September 2017
5 Broadbent Close Highgate London N6 5JW
From: 4 December 2014To: 12 September 2016
Ground Floor Britanic House 17 Highfield Road London NW11 9LS
From: 11 October 2011To: 4 December 2014
1-5 Lillie Road London SW6 1TX
From: 4 April 2007To: 11 October 2011
Timeline

27 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Nov 20
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
1
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

DUMITRU, Iureca

Active
Sat Ruscova, Malamutes
Born March 1996
Director
Appointed 31 Mar 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 09 Sept 2008
Resigned 19 May 2009

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 04 Apr 2007
Resigned 08 Sept 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Apr 2007
Resigned 04 Apr 2007

BURNS, David Barry

Resigned
Colenso Drive, LondonNW7 2EY
Born May 1993
Director
Appointed 10 Jun 2020
Resigned 01 Apr 2022

DE LA SERNA, Jennybelle Bano

Resigned
Gibbs Green, EdgwareHA8 9RS
Born October 1974
Director
Appointed 15 May 2009
Resigned 09 May 2012

ELIA, Bassam

Resigned
Highgate, LondonN6 5JW
Born November 1965
Director
Appointed 05 Apr 2012
Resigned 25 Sept 2017

GABAY, Samuel

Resigned
Tillingbourne Gardens, LondonN3 3JJ
Born January 1949
Director
Appointed 25 Sept 2017
Resigned 06 Nov 2020

GOLDSMITH, Mark

Resigned
Tillingbourne Gardens, LondonN3 3JJ
Born November 1981
Director
Appointed 28 Aug 2018
Resigned 31 Mar 2022

HAMILTON-SMITH, Lisa Anne Mary

Resigned
Nutcombe Lane, HindheadGU26 6BP
Born November 1964
Director
Appointed 15 May 2009
Resigned 09 May 2012

KELLAND, Barry Edgar

Resigned
34 Chandos Court, LondonN14 7AA
Born April 1930
Director
Appointed 04 Apr 2007
Resigned 15 May 2009

MALKA, Gal

Resigned
Tillingbourne Gardens, LondonN3 3JJ
Born December 1987
Director
Appointed 28 Aug 2018
Resigned 10 Jun 2020

SADIK, Menashe

Resigned
Golders Green Road, LondonNW11 8HB
Born November 1971
Director
Appointed 01 Jul 2017
Resigned 25 Aug 2017

Persons with significant control

6

1 Active
5 Ceased

Mr Dumitru Iureca

Active
Tillingbourne Gardens, LondonN3 3JJ
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr David Barry Burns

Ceased
Colenso Drive, LondonNW7 2EY
Born May 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jun 2020
Ceased 01 Apr 2022

Mr Mark Goldsmith

Ceased
Golders Green Road, LondonNW11 9BY
Born November 1981

Nature of Control

Significant influence or control
Notified 28 Aug 2018
Ceased 31 Mar 2022

Mr Gal Malka

Ceased
Golders Green Road, LondonNW11 8HP
Born December 1987

Nature of Control

Significant influence or control
Notified 28 Aug 2018
Ceased 10 Jun 2020

Mr Yaniv Gabay

Ceased
Tillingbourne Gardens, LondonN3 3JJ
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2017
Ceased 28 Aug 2018

Mr Bassam Elia

Ceased
Golders Green Road, LondonNW11 8HB
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Sept 2017
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
9 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 October 2011
AR01AR01
Annual Return Company With Made Up Date
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Administrative Restoration Company
6 October 2011
RT01RT01
Gazette Dissolved Compulsary
17 August 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 May 2009
AAAnnual Accounts
Legacy
21 March 2009
287Change of Registered Office
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Incorporation Company
4 April 2007
NEWINCIncorporation