POSH PROPERTIES (LONDON) LIMITED
LONDON HARDWORLD LIMITED

Hellopages » Greater London » Islington » EC1V 3QJ

Company number 02865477
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 12 HELMET ROW, LONDON, UNITED KINGDOM, EC1V 3QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 25 October 2016 with updates; Registered office address changed from 73 High Street Wanstead London E11 2AE to 12 Helmet Row London EC1V 3QJ on 17 January 2017. The most likely internet sites of POSH PROPERTIES (LONDON) LIMITED are www.poshpropertieslondon.co.uk, and www.posh-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Posh Properties London Limited is a Private Limited Company. The company registration number is 02865477. Posh Properties London Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Posh Properties London Limited is 12 Helmet Row London United Kingdom Ec1v 3qj. The cash in hand is £46.16k. It is £46.16k against last year. And the total assets are £53.13k, which is £53.13k against last year. SINGH, Balvinder is a Director of the company. Secretary PHELAN, Francis James has been resigned. Secretary PHELAN, Olive has been resigned. Secretary ROGERS, Perla Guadalupe has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BINGLE, Kevin has been resigned. Director HILLARD, Dennis John has been resigned. Director PAPADOPOULOS, Anthony has been resigned. Director PHELAN, John has been resigned. Nominee Director WING, Donald Edward Gelsthorpe has been resigned. Nominee Director RWL REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


posh properties (london) Key Finiance

LIABILITIES n/a
CASH £46.16k
TOTAL ASSETS £53.13k
All Financial Figures

Current Directors

Director
SINGH, Balvinder
Appointed Date: 18 March 2015
59 years old

Resigned Directors

Secretary
PHELAN, Francis James
Resigned: 09 February 2010
Appointed Date: 07 May 1999

Secretary
PHELAN, Olive
Resigned: 08 March 2012
Appointed Date: 09 February 2010

Secretary
ROGERS, Perla Guadalupe
Resigned: 07 May 1999
Appointed Date: 06 January 1994

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 06 January 1994
Appointed Date: 25 October 1993

Director
BINGLE, Kevin
Resigned: 04 June 2001
Appointed Date: 07 May 1999
64 years old

Director
HILLARD, Dennis John
Resigned: 07 May 1999
Appointed Date: 06 January 1994
69 years old

Director
PAPADOPOULOS, Anthony
Resigned: 18 March 2015
Appointed Date: 08 March 2012
41 years old

Director
PHELAN, John
Resigned: 08 March 2012
Appointed Date: 07 May 1999
62 years old

Nominee Director
WING, Donald Edward Gelsthorpe
Resigned: 06 January 1994
Appointed Date: 25 October 1993
101 years old

Nominee Director
RWL REGISTRARS LIMITED
Resigned: 06 January 1994
Appointed Date: 25 October 1993

Persons With Significant Control

Mr Balvinder Singh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

POSH PROPERTIES (LONDON) LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
18 Jan 2017
Confirmation statement made on 25 October 2016 with updates
17 Jan 2017
Registered office address changed from 73 High Street Wanstead London E11 2AE to 12 Helmet Row London EC1V 3QJ on 17 January 2017
02 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

20 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 63 more events
21 Jan 1994
Accounting reference date notified as 30/04

21 Jan 1994
Ad 10/01/94--------- £ si 98@1=98 £ ic 2/100

19 Jan 1994
Memorandum and Articles of Association

19 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1993
Incorporation