London
SW6 4NF
Director Name | Mr Charles Serocold |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2016(44 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 April 2011(39 years after company formation) |
Appointment Duration | 13 years |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr William Anthony Bethell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 19 December 2000) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Arnold Manor Arnold Hull HU11 5HP |
Director Name | Miss Charlotte Fermor Stockdale |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 19 December 2000) |
Role | Fashion Stylist |
Correspondence Address | 147 Cambridge Street London SW1V 4QA |
Secretary Name | Miss Charlotte Fermor Stockdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(19 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 147 Cambridge Street London SW1V 4QA |
Director Name | Lara Beatrice Corner |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(28 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2001) |
Role | Producer |
Correspondence Address | Flat 2 147 Cambridge Street London SW1V 4QA |
Secretary Name | Lara Beatrice Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(28 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 May 2001) |
Role | Producer |
Correspondence Address | Flat 2 147 Cambridge Street London SW1V 4QA |
Director Name | Dr Anne Sagar Rigg |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2004) |
Role | Doctor |
Correspondence Address | Flat 4 147 Cambridge Street London SW1V 4QA |
Secretary Name | Dr Anne Sagar Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2004) |
Role | Doctor |
Correspondence Address | Flat 4 147 Cambridge Street London SW1V 4QA |
Director Name | James David Harvey |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2006) |
Role | Property Surveyor |
Correspondence Address | Flat 1 147 Cambridge Street London SW1V 4QA |
Secretary Name | James David Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2007) |
Role | Property Surveyor |
Correspondence Address | Flat 1 147 Cambridge Street London SW1V 4QA |
Director Name | Jenny Grant |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(34 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 September 2009) |
Role | NHS Manager |
Correspondence Address | Basement Flat 147 Cambridge Street London SW1V 4QA |
Director Name | Mr Andrew Michael Heaton-Ainley |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 2011) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Ffields 89 Wilton Road London Greater London SW1V 1DN |
Director Name | Alexis David Ochoa Mejia |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(37 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rectory Cottage Brighton Road Woodmancote Henfield West Sussex BN5 9SR |
Secretary Name | Alexis David Ochoa Mejia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(37 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 07 May 2010) |
Role | Company Director |
Correspondence Address | 89 Wilton Road London Greater London SW1V 1DN |
Director Name | Mr Alex Bruce |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(37 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 February 2016) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alexander Brian Edward Bruce 25.00% Ordinary |
---|---|
1 at £1 | Charles Serocold 25.00% Ordinary |
1 at £1 | Joe Camilleri 25.00% Ordinary |
1 at £1 | Mrs Elizabeth Anne Bethell 25.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
19 April 2022 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 19 April 2022 (1 page) |
23 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
8 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
11 May 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2016 | Appointment of Mr Charles Serocold as a director on 13 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Charles Serocold as a director on 13 September 2016 (2 pages) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 February 2016 | Termination of appointment of Alex Bruce as a director on 23 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Alex Bruce as a director on 23 February 2016 (1 page) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 October 2012 | Purchase of own shares. (3 pages) |
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
3 October 2012 | Purchase of own shares. (3 pages) |
3 October 2012 | Cancellation of shares. Statement of capital on 3 October 2012
|
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 June 2012 | Director's details changed for Elizabeth Anne Bethell on 11 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Elizabeth Anne Bethell on 11 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 July 2011 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF England on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF England on 15 July 2011 (1 page) |
11 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
11 July 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Registered office address changed from Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 21 April 2011 (1 page) |
21 April 2011 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
21 April 2011 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
21 April 2011 | Registered office address changed from Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 21 April 2011 (1 page) |
16 March 2011 | Appointment of Mr Alex Bruce as a director (2 pages) |
16 March 2011 | Appointment of Mr Alex Bruce as a director (2 pages) |
3 March 2011 | Termination of appointment of Andrew Heaton-Ainley as a director (1 page) |
3 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Termination of appointment of Andrew Heaton-Ainley as a director (1 page) |
3 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Registered office address changed from 89 Wilton Road London Greater London SW1V 1DN on 21 February 2011 (2 pages) |
21 February 2011 | Registered office address changed from 89 Wilton Road London Greater London SW1V 1DN on 21 February 2011 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 May 2010 | Termination of appointment of Alexis Ochoa Mejia as a secretary (1 page) |
7 May 2010 | Termination of appointment of Alexis Ochoa Mejia as a director (1 page) |
7 May 2010 | Termination of appointment of Alexis Ochoa Mejia as a secretary (1 page) |
7 May 2010 | Termination of appointment of Alexis Ochoa Mejia as a director (1 page) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Alexis David Ochoa Mejia on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Elizabeth Anne Bethell on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Michael Heaton-Ainley on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Elizabeth Anne Bethell on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Alexis David Ochoa Mejia on 5 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Secretary's details changed for Alexis David Ochoa Mejia on 5 December 2009 (1 page) |
16 December 2009 | Director's details changed for Andrew Michael Heaton-Ainley on 5 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Alexis David Ochoa Mejia on 5 December 2009 (1 page) |
16 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
16 December 2009 | Director's details changed for Elizabeth Anne Bethell on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Alexis David Ochoa Mejia on 5 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Andrew Michael Heaton-Ainley on 5 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Alexis David Ochoa Mejia on 5 December 2009 (1 page) |
16 October 2009 | 288B, termination of dir & sec 24/09/09 officer was only appointed as dir. No log form only on TMO2 screen (1 page) |
16 October 2009 | 288B, termination of dir & sec 24/09/09 officer was only appointed as dir. No log form only on TMO2 screen (1 page) |
16 October 2009 | Termination of appointment of Jenny Grant as a director (1 page) |
16 October 2009 | Registered office address changed from Basement Flat 147 Cambridge Street London SW1V 4QA on 16 October 2009 (1 page) |
16 October 2009 | Appointment of Alexis David Ochoa Mejia as a director (1 page) |
16 October 2009 | Appointment of Alexis David Ochoa Mejia as a secretary (1 page) |
16 October 2009 | Appointment of Andrew Michael Heaton-Ainley as a director (1 page) |
16 October 2009 | Appointment of Alexis David Ochoa Mejia as a secretary (1 page) |
16 October 2009 | Registered office address changed from Basement Flat 147 Cambridge Street London SW1V 4QA on 16 October 2009 (1 page) |
16 October 2009 | Appointment of Alexis David Ochoa Mejia as a director (1 page) |
16 October 2009 | Appointment of Andrew Michael Heaton-Ainley as a director (1 page) |
16 October 2009 | Termination of appointment of Jenny Grant as a director (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
19 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
31 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
6 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
22 January 2007 | Return made up to 05/12/06; full list of members (3 pages) |
22 January 2007 | Secretary resigned (1 page) |
22 January 2007 | Secretary resigned (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: flat 1 147 cambridge st. London SW1V 4QA (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: flat 1 147 cambridge st. London SW1V 4QA (1 page) |
21 September 2006 | Director resigned (1 page) |
3 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 05/12/05; full list of members (3 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 January 2005 | Return made up to 05/12/04; full list of members
|
5 January 2005 | Return made up to 05/12/04; full list of members
|
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
11 August 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 05/12/03; full list of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
24 January 2003 | Return made up to 05/12/02; full list of members (9 pages) |
24 January 2003 | Return made up to 05/12/02; full list of members (9 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Return made up to 05/12/01; full list of members (7 pages) |
11 February 2002 | Secretary resigned;director resigned (1 page) |
11 February 2002 | Return made up to 05/12/01; full list of members (7 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
24 January 2002 | New secretary appointed;new director appointed (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
27 December 2000 | New director appointed (2 pages) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New secretary appointed;new director appointed (2 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New director appointed (2 pages) |
21 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 December 2000 | Return made up to 05/12/00; full list of members (7 pages) |
21 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members (7 pages) |
22 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
7 January 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
4 January 1999 | Return made up to 05/12/98; no change of members (4 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
2 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
2 January 1998 | Return made up to 05/12/97; no change of members (4 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
24 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 05/12/96; full list of members (6 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
18 January 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
13 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 05/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
10 April 1972 | Incorporation (14 pages) |
10 April 1972 | Incorporation (14 pages) |