SOTHEBY'S INTERNATIONAL REALTY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 0NZ

Company number 01266162
Status Active
Incorporation Date 29 June 1976
Company Type Private Limited Company
Address 77-79 EBURY STREET, BELGRAVIA, LONDON, ENGLAND, SW1W 0NZ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of SOTHEBY'S INTERNATIONAL REALTY LIMITED are www.sothebysinternationalrealty.co.uk, and www.sotheby-s-international-realty.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-nine years and three months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sotheby S International Realty Limited is a Private Limited Company. The company registration number is 01266162. Sotheby S International Realty Limited has been working since 29 June 1976. The present status of the company is Active. The registered address of Sotheby S International Realty Limited is 77 79 Ebury Street Belgravia London England Sw1w 0nz. The company`s financial liabilities are £2666.64k. It is £1610.86k against last year. The cash in hand is £143.73k. It is £91.15k against last year. And the total assets are £823.37k, which is £449.91k against last year. ABAS, Hassan Bin Che is a Director of the company. PALMER, Christopher Gordon is a Director of the company. PATERSON, Robin James Charles is a Director of the company. RAHMAN, Mohd Razali Bin Abdul is a Director of the company. Secretary BOCK, Eric John has been resigned. Secretary CARDWELL IV, C Patteson has been resigned. Secretary CHRISTOPHERSON, Thomas Gerald has been resigned. Secretary DIFIORE, Steven has been resigned. Secretary KIBBLE, Nicholas Gordon has been resigned. Secretary NASTA, Marius Ion has been resigned. Secretary PARK, Bryan has been resigned. Secretary PRINCE, John Charles has been resigned. Secretary SIEGEL, Clifford has been resigned. Secretary TRUWIT, Seth has been resigned. Secretary WEAVING, David has been resigned. Secretary WILLIAM, Gareth Rhys has been resigned. Secretary OAKWOOD CORPORATE SECRETARY LIMITED has been resigned. Director ANSLIE, Michael Lewis has been resigned. Director BELL, Graham Richard has been resigned. Director CARDWELL IV, C Patteson has been resigned. Director CHRISTOPHERSON, Thomas Gerald has been resigned. Director CREFFIELD, Paul Lewis has been resigned. Director FORBES, Scott Edward has been resigned. Director KIBBLE, Nicholas Gordon has been resigned. Director MAZZUCCO, David has been resigned. Director MONTGOMERY, William Howard Clive has been resigned. Director NASTA, Marius Ion has been resigned. Director PILLSBURY, Donaldson has been resigned. Director PITT, William has been resigned. Director PRINCE, John Charles has been resigned. Director SCARFF, Robert Alan has been resigned. Director SHERIDAN, William Scott has been resigned. Director SIEGEL, Stuart Neil, President & Managing Director has been resigned. Director SMITH, Charles has been resigned. Director SMITH, Richard A has been resigned. Director TAYLER, Charles Paul has been resigned. Director TRUWIT, Seth has been resigned. Director WEAVING, David has been resigned. Director WOODHEAD, Robin George has been resigned. Director YOUNG, Stewart Philip Gregory has been resigned. Director ZIPF, Bruce George has been resigned. The company operates in "Real estate agencies".


sotheby's international realty Key Finiance

LIABILITIES £2666.64k
+152%
CASH £143.73k
+173%
TOTAL ASSETS £823.37k
+120%
All Financial Figures

Current Directors

Director
ABAS, Hassan Bin Che
Appointed Date: 31 July 2014
72 years old

Director
PALMER, Christopher Gordon
Appointed Date: 31 July 2014
81 years old

Director
PATERSON, Robin James Charles
Appointed Date: 31 July 2014
70 years old

Director
RAHMAN, Mohd Razali Bin Abdul
Appointed Date: 31 July 2014
78 years old

Resigned Directors

Secretary
BOCK, Eric John
Resigned: 28 January 2005
Appointed Date: 06 December 2004

Secretary
CARDWELL IV, C Patteson
Resigned: 19 March 2007
Appointed Date: 25 July 2006

Secretary
CHRISTOPHERSON, Thomas Gerald
Resigned: 06 December 2004
Appointed Date: 01 March 2004

Secretary
DIFIORE, Steven
Resigned: 02 June 2000
Appointed Date: 13 April 1999

Secretary
KIBBLE, Nicholas Gordon
Resigned: 13 April 1999
Appointed Date: 02 March 1998

Secretary
NASTA, Marius Ion
Resigned: 25 July 2006
Appointed Date: 28 January 2005

Secretary
PARK, Bryan
Resigned: 08 February 2017
Appointed Date: 31 July 2014

Secretary
PRINCE, John Charles
Resigned: 02 March 1998

Secretary
SIEGEL, Clifford
Resigned: 01 March 2004
Appointed Date: 02 June 2000

Secretary
TRUWIT, Seth
Resigned: 01 December 2007
Appointed Date: 19 March 2007

Secretary
WEAVING, David
Resigned: 05 March 2010
Appointed Date: 01 December 2007

Secretary
WILLIAM, Gareth Rhys
Resigned: 31 July 2014
Appointed Date: 05 March 2010

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Resigned: 31 July 2014
Appointed Date: 14 November 2013

Director
ANSLIE, Michael Lewis
Resigned: 02 March 1998
82 years old

Director
BELL, Graham Richard
Resigned: 31 July 2014
Appointed Date: 05 March 2010
51 years old

Director
CARDWELL IV, C Patteson
Resigned: 19 March 2007
Appointed Date: 25 July 2006
62 years old

Director
CHRISTOPHERSON, Thomas Gerald
Resigned: 06 December 2004
Appointed Date: 01 March 2004
62 years old

Director
CREFFIELD, Paul Lewis
Resigned: 31 July 2014
Appointed Date: 01 January 2013
71 years old

Director
FORBES, Scott Edward
Resigned: 06 May 2005
Appointed Date: 06 December 2004
68 years old

Director
KIBBLE, Nicholas Gordon
Resigned: 13 April 1999
Appointed Date: 31 January 1994
61 years old

Director
MAZZUCCO, David
Resigned: 01 March 2004
Appointed Date: 02 March 1998
60 years old

Director
MONTGOMERY, William Howard Clive
Resigned: 29 February 1992
85 years old

Director
NASTA, Marius Ion
Resigned: 25 July 2006
Appointed Date: 06 December 2004
58 years old

Director
PILLSBURY, Donaldson
Resigned: 06 December 2004
Appointed Date: 01 March 2004
85 years old

Director
PITT, William
Resigned: 02 March 1998
98 years old

Director
PRINCE, John Charles
Resigned: 02 March 1998
73 years old

Director
SCARFF, Robert Alan
Resigned: 31 December 2012
Appointed Date: 05 March 2010
67 years old

Director
SHERIDAN, William Scott
Resigned: 06 December 2004
Appointed Date: 01 March 2004
71 years old

Director
SIEGEL, Stuart Neil, President & Managing Director
Resigned: 01 March 2004
Appointed Date: 16 December 1992
70 years old

Director
SMITH, Charles
Resigned: 21 May 2012
Appointed Date: 05 March 2010
56 years old

Director
SMITH, Richard A
Resigned: 01 September 2009
Appointed Date: 25 July 2006
72 years old

Director
TAYLER, Charles Paul
Resigned: 06 December 2004
Appointed Date: 29 January 1999
70 years old

Director
TRUWIT, Seth
Resigned: 01 December 2007
Appointed Date: 19 March 2007
67 years old

Director
WEAVING, David
Resigned: 05 March 2010
Appointed Date: 01 December 2007
59 years old

Director
WOODHEAD, Robin George
Resigned: 06 December 2004
Appointed Date: 01 March 2004
74 years old

Director
YOUNG, Stewart Philip Gregory
Resigned: 25 July 2006
Appointed Date: 06 December 2004
66 years old

Director
ZIPF, Bruce George
Resigned: 05 March 2010
Appointed Date: 01 September 2009
68 years old

Persons With Significant Control

Wonderland Uk (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOTHEBY'S INTERNATIONAL REALTY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 31 December 2015
11 Feb 2017
Compulsory strike-off action has been discontinued
08 Feb 2017
Confirmation statement made on 30 November 2016 with updates
08 Feb 2017
Termination of appointment of Bryan Park as a secretary on 8 February 2017
08 Feb 2017
Registered office address changed from 5 Balfour Place Mount Street London W1K 2AU to 77-79 Ebury Street Belgravia London SW1W 0NZ on 8 February 2017
...
... and 152 more events
03 Feb 1987
Return made up to 27/01/87; full list of members

30 Oct 1986
Accounts for a dormant company made up to 31 December 1985

22 May 1986
Accounts for a dormant company made up to 28 February 1985

28 Jun 1982
Incorporation
29 Jun 1976
Incorporation

SOTHEBY'S INTERNATIONAL REALTY LIMITED Charges

18 February 2004
Rent deposit deed
Delivered: 23 February 2005
Status: Satisfied on 7 June 2013
Persons entitled: Sotheby's
Description: The deposit being the sum from time to time standing to the…