E5 PROPERTY INVESTMENT & MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
27/02/2527 February 2025 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 2025-02-27 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
07/08/247 August 2024 | Total exemption full accounts made up to 2023-12-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
01/06/231 June 2023 | Director's details changed for Samuel Oliver Seigler on 2023-06-01 |
31/03/2331 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 2023-03-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/10/2115 October 2021 | Appointment of Samuel Oliver Seigler as a director on 2020-11-26 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/09/194 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REUBEN |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES |
05/03/195 March 2019 | PREVSHO FROM 31/05/2019 TO 31/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/07/182 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MARK SEIGLER |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
18/01/1818 January 2018 | Annual accounts small company total exemption made up to 31 May 2016 |
18/01/1818 January 2018 | Annual accounts small company total exemption made up to 31 May 2015 |
18/01/1818 January 2018 | Annual accounts small company total exemption made up to 31 May 2014 |
18/01/1818 January 2018 | Annual accounts small company total exemption made up to 31 May 2013 |
18/01/1818 January 2018 | Annual return made up to 19 June 2016 with full list of shareholders |
18/01/1818 January 2018 | Annual return made up to 19 June 2015 with full list of shareholders |
18/01/1818 January 2018 | Annual return made up to 19 June 2014 with full list of shareholders |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
18/01/1818 January 2018 | COMPANY RESTORED ON 18/01/2018 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/11/1418 November 2014 | STRUCK OFF AND DISSOLVED |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 2ND FLOOR, 85 FRAMPTON STREET, LONDON, NW8 8NQ |
03/06/143 June 2014 | FIRST GAZETTE |
01/08/131 August 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/07/1231 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
27/06/1227 June 2012 | DIRECTOR APPOINTED MARTIN JACK REUBEN |
03/04/123 April 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
01/07/111 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
30/12/1030 December 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
10/08/1010 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
31/01/1031 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
20/07/0920 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
20/03/0920 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
15/07/0815 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
17/08/0717 August 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNITED HOUSE, 23 DORSET STREET, LONDON, W1U 6EL |
20/07/0620 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0619 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0619 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0622 June 2006 | SECRETARY RESIGNED |
22/06/0622 June 2006 | DIRECTOR RESIGNED |
22/06/0622 June 2006 | NEW SECRETARY APPOINTED |
22/06/0622 June 2006 | NEW DIRECTOR APPOINTED |
19/06/0619 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company