European Property (Walworth Road) Lettings Gp2 LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2016)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2016-12-31 Net Worth £4,633 0% Liabilities £3,833 0% Total assets £6,588 0% Shareholder's funds £4,633 0% Total liabilities £3,833 0%
NPS EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED
QUINTAIN (WALWORTH ROAD) LETTINGS GP2 LIMITED
Company type Private Limited Company , Active Company Number 07472952 Record last updated Tuesday, January 16, 2018 7:33:42 PM UTC Official Address Second Floor 11 Pilgrim Street London England Ec4v6rn Farringdon Within There are 123 companies registered at this street
Locality Farringdon Within Region City Of London, England Postal Code EC4V6RN Sector Other letting and operating of own or leased real estate
Visits EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-12 2018-1 0 1 2 3 Searches EUROPEAN PROPERTY (WALWORTH ROAD) LETTINGS GP2 LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-11 2021-12 2022-2 2022-10 2022-11 0 1 2 3 Document Type Publication date Download link Registry Jan 10, 2018 Confirmation statement made , with updates Registry Dec 13, 2017 Change of accounting reference date Registry Dec 6, 2017 Notice of striking-off action discontinued Registry Dec 5, 2017 First notification of strike-off action in london gazette Registry Dec 5, 2017 First notification of strike-off action in london gazette 1753279... Financials Dec 4, 2017 Annual accounts Financials Dec 4, 2017 Annual accounts 2600321... Registry Feb 8, 2017 Confirmation statement made , with updates Registry Feb 8, 2017 Confirmation statement made , with updates 2128853... Financials Feb 3, 2017 Annual accounts Financials Feb 3, 2017 Annual accounts 2599046... Registry Feb 1, 2017 Change of registered office address Registry Feb 1, 2017 Change of registered office address 2599037... Registry Sep 22, 2016 Appointment of a person as Director Registry Sep 22, 2016 Appointment of a person as Director 7954400... Registry Sep 21, 2016 Resignation of one Director Registry Sep 21, 2016 Resignation of one Director 7954400... Registry Sep 21, 2016 Resignation of one Director Registry Sep 21, 2016 Resignation of one Director 7954400... Registry Sep 21, 2016 Resignation of one Director Registry Sep 21, 2016 Resignation of one Director 7954400... Registry Sep 21, 2016 Resignation of one Director Registry Sep 21, 2016 Resignation of one Director 7954400... Registry Sep 21, 2016 Resignation of one Director Registry Sep 21, 2016 Resignation of one Director 7954400... Registry Sep 20, 2016 Change of registered office address Registry Sep 20, 2016 Resignation of one Director Registry Sep 20, 2016 Resignation of one Director 7954185... Registry Sep 20, 2016 Resignation of one Director Registry Sep 20, 2016 Resignation of one Director 7954185... Registry Sep 20, 2016 Resignation of one Director Registry Sep 20, 2016 Resignation of one Director 7954185... Registry Sep 20, 2016 Appointment of a person as Director Registry Sep 20, 2016 Appointment of a person as Director 7954185... Registry Sep 20, 2016 Resignation of one Secretary Registry Sep 20, 2016 Change of registered office address Registry Sep 20, 2016 Resignation of one Director Registry Sep 20, 2016 Resignation of one Director 7954185... Registry Sep 20, 2016 Resignation of one Director Registry Sep 20, 2016 Resignation of one Director 7954185... Registry Sep 20, 2016 Resignation of one Director Registry Sep 20, 2016 Resignation of one Director 7954185... Registry Sep 20, 2016 Appointment of a person as Director Registry Sep 20, 2016 Appointment of a person as Director 7954185... Registry Sep 20, 2016 Resignation of one Secretary Registry Sep 13, 2016 Notice of change of name nm01 - resolution Registry Sep 13, 2016 Company name change Registry Sep 13, 2016 Notice of change of name nm01 - resolution Registry Aug 25, 2016 Registration of a charge / charge code Registry Aug 25, 2016 Registration of a charge / charge code 7953798... Registry Aug 25, 2016 Registration of a charge / charge code Registry Aug 25, 2016 Registration of a charge / charge code 7953798... Registry Aug 18, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Aug 18, 2016 Resignation of one Director (a man) Registry Aug 18, 2016 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 18, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Jan 15, 2016 Annual return Registry Jan 15, 2016 Change of particulars for director Registry Jan 15, 2016 Annual return Registry Jan 15, 2016 Change of particulars for director Registry Jan 12, 2016 Appointment of a person as Director Registry Jan 12, 2016 Appointment of a person as Director 7943962... Registry Jan 12, 2016 Appointment of a person as Director Registry Jan 12, 2016 Resignation of one Director Registry Jan 12, 2016 Appointment of a person as Secretary Registry Jan 12, 2016 Appointment of a person as Director Registry Jan 12, 2016 Appointment of a person as Director 7943962... Registry Jan 12, 2016 Appointment of a person as Director Registry Jan 12, 2016 Resignation of one Director Registry Jan 12, 2016 Appointment of a person as Secretary Registry Dec 12, 2015 Resignation of one Director Registry Dec 12, 2015 Resignation of one Director 7936501... Registry Nov 5, 2015 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 5, 2015 Four appointments: a person, 2 men and a woman Financials Sep 24, 2015 Annual accounts Financials Sep 24, 2015 Annual accounts 7933040... Registry Jan 6, 2015 Change of particulars for director Registry Jan 6, 2015 Change of particulars for director 2594634... Registry Jan 6, 2015 Change of particulars for director Registry Jan 6, 2015 Change of particulars for director 2594634... Registry Dec 30, 2014 Annual return Registry Dec 30, 2014 Annual return 2593987... Financials Sep 6, 2014 Annual accounts Financials Sep 6, 2014 Annual accounts 7910943... Registry Jan 9, 2014 Annual return Registry Jan 9, 2014 Annual return 2592499... Financials Sep 25, 2013 Annual accounts Financials Sep 25, 2013 Annual accounts 7890531... Registry Jan 10, 2013 Annual return Registry Jan 10, 2013 Annual return 2590356... Financials Jun 12, 2012 Annual accounts Financials Jun 12, 2012 Annual accounts 1648467... Registry Jan 4, 2012 Annual return Registry Jan 4, 2012 Annual return 2588184... Registry Dec 23, 2011 Mortgage Registry Dec 23, 2011 Mortgage 1647144... Registry Dec 23, 2011 Mortgage Registry Dec 23, 2011 Mortgage 1647144... Registry Dec 9, 2011 Appointment of a person as Director