Company number 02865330
Status Active
Incorporation Date 22 October 1993
Company Type Private Limited Company
Address 17-19 AMSTERDAM ROAD, ISLE OF DOGS, LONDON, E14 3UU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PROPERTY MATTERS (LONDON) LIMITED are www.propertymatterslondon.co.uk, and www.property-matters-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Property Matters London Limited is a Private Limited Company.
The company registration number is 02865330. Property Matters London Limited has been working since 22 October 1993.
The present status of the company is Active. The registered address of Property Matters London Limited is 17 19 Amsterdam Road Isle of Dogs London E14 3uu. . HAWKES, Margo Josie is a Secretary of the company. HAWKES, Clive Victor is a Director of the company. Secretary MARSH, Ilona has been resigned. Secretary RANSON, Charles Stewart has been resigned. Secretary TUDTUD, Emmanuel has been resigned. Director TUDTUD, Emmanuel has been resigned. Director PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Secretary
MARSH, Ilona
Resigned: 10 February 2000
Appointed Date: 01 August 1997
Director
TUDTUD, Emmanuel
Resigned: 08 July 1996
Appointed Date: 24 January 1996
72 years old
Director
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 21 December 1993
Appointed Date: 22 October 1993
Persons With Significant Control
Mr. Clive Victor Hawkes
Notified on: 1 October 2016
70 years old
Nature of control: Ownership of shares – 75% or more
PROPERTY MATTERS (LONDON) LIMITED Events
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 22 October 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
16 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
16 Jan 1994
Ad 21/12/93--------- £ si 98@1=98 £ ic 2/100
16 Jan 1994
Secretary resigned;new secretary appointed
16 Jan 1994
Director resigned;new director appointed
16 Jan 1994
Registered office changed on 16/01/94 from: porters place 33 st john street london EC1M 4AA
7 March 2000
Legal charge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garage 52 london yard london E14 floating security all…
7 March 2000
Legal charge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 vermeer court london E14 floating security all movable…
7 March 2000
Legal charge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Garage 46 london yard london E14 floating security all…
7 March 2000
Legal charge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 vermeer court, london yard london E14 floating security…