Company Name11, 13 And 15, Gauden Road Residents Association Limited
DirectorsClaire Louise Reid and James McDermott
Company StatusActive
Company Number01109189
CategoryPrivate Limited Company
Incorporation Date18 April 1973(51 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Claire Louise Reid
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(42 years, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleSenior Administrative Assistant
Country of ResidenceEngland
Correspondence Address11f Gauden Road
London
SW4 6LR
Director NameMr James McDermott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleIT Professional
Country of ResidenceEngland
Correspondence Address15d Gauden Road
London
SW4 6LR
Director NameCatherine Joanna Dickinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed31 December 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1996)
RoleGlass Designer
Correspondence Address13e Gauden Road
London
SW4 6LR
Director NameJane Hollingdale
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 1996)
RoleSales Training Manager
Correspondence Address15a Gauden Road
London
SW4 6LR
Secretary NameCatherine Joanna Dickinson
NationalityCanadian
StatusResigned
Appointed31 December 1992(19 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 1996)
RoleGlass Designer
Correspondence Address13e Gauden Road
London
SW4 6LR
Director NameSimon David Jones
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(20 years, 10 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1993)
RoleLawyer
Correspondence AddressFlat E
11 Gauden Road
London
SW4 6LR
Director NameRory Ian Crispin Bremner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(21 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 1997)
RoleMarket Trader
Correspondence AddressFlat C 11 Gauden Road
London
SW4 6LR
Director NameTina Ogle
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(23 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 June 1997)
RoleJournalist
Correspondence AddressFlat E 15 Gauden Road
London
SW4 6LR
Secretary NameAngela Helen Smith
NationalityBritish
StatusResigned
Appointed22 July 1996(23 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 November 1996)
RoleTV Producer
Correspondence Address13a Gauden Road
Clapham
London
SW4 6LR
Director NameClare Ravenhill
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(24 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 14 March 1998)
RoleProject Manager
Correspondence Address15g Gauden Road
London
SW4 6LR
Director NameJames David McGrath
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1999)
RoleDesigner
Correspondence Address83 Christchurch Road
East Sheen
London
SW14 7AT
Director NameSamantha Lhoas
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed05 June 1997(24 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2001)
RoleMarketing Executive
Correspondence Address13e Gauden Road
London
SW4 6LR
Secretary NameJakki Faye
NationalityBritish
StatusResigned
Appointed05 June 1997(24 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address13f Gauden Road
London
SW4 8LR
Director NameAlex Cresswell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(26 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2001)
RoleSales
Correspondence Address15b Gauden Road
London
SW4 6LR
Secretary NameAllison Jane Cologna
NationalityBritish
StatusResigned
Appointed21 April 1999(26 years after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2004)
RoleTeacher
Correspondence Address13c Gauden Road
London
SW4 6LR
Director NameSeamus Donald Galvin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 May 2000(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2002)
RoleTelecoms Engineer
Correspondence Address11c Gauden Road
London
SW4 6LR
Director NameKevin Daniel Patrick Craig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2002)
RolePR Director
Correspondence Address13a Gauden Road
London
SW4 6LR
Director NameMichael Octave
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 August 2006)
RoleConsultant
Correspondence Address13 Gauden Road
Clapham
London
SW4 6LR
Director NameClare Victoria Hester
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(28 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2002)
RoleCompany Director + Mother
Correspondence Address15g Gauden Road
London
SW4 6LR
Director NameEllen Grace Barnes
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(30 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 2006)
RoleMarketinf
Correspondence Address11f Gauden Road
Clapham
London
SW4 6LR
Secretary NameEllen Grace Barnes
NationalityBritish
StatusResigned
Appointed08 January 2004(30 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 August 2006)
RoleMarketing
Correspondence Address11f Gauden Road
Clapham
London
SW4 6LR
Director NameMr Kevin Daniel Patrick Craig
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 August 2006)
RoleP R Firm
Country of ResidenceEngland
Correspondence Address34 Chelsham Road
London
SW4 6NP
Director NameNicola Ayton
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(33 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 2012)
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address15f Gauden Road
London
SW4 6LR
Director NameTimo John Pocock
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 August 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Andreas Olymbiou
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(38 years, 12 months after company formation)
Appointment Duration1 year (resigned 15 April 2013)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Grant Nichols
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(40 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 9 White Lion Street
London
N1 9PD
Director NameMr Robert Pynor
Date of BirthApril 1983 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed30 May 2013(40 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 9 White Lion Street
London
N1 9PD
Director NameMrs ZÖE Demelza Kretzschmar
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(41 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 9 White Lion Street
London
N1 9PD
Director NameMrs Elaine Teo Mosimann
Date of BirthMay 1977 (Born 47 years ago)
NationalitySingaporean
StatusResigned
Appointed09 February 2015(41 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 June 2015)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFourth Floor 9 White Lion Street
London
N1 9PD
Director NameMr James McDermott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(41 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 22 June 2015)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFourth Floor 9 White Lion Street
London
N1 9PD
Director NameMiss Loretta Charlotte Roff
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(46 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 August 2021)
RoleAsset Management
Country of ResidenceEngland
Correspondence AddressFourth Floor 9 White Lion Street
London
N1 9PD
Secretary NameRichmond Company Services Limited (Corporation)
StatusResigned
Appointed21 June 2004(31 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 February 2008)
Correspondence AddressGrand Prix House
Third Floor, 102-104 Sheen Road
Richmond
Surrey
TW9 1UF
Secretary NameUrang Ltd (Corporation)
StatusResigned
Appointed01 February 2008(34 years, 9 months after company formation)
Appointment Duration11 months (resigned 01 January 2009)
Correspondence Address196 New Kings Road
Fulham
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2009(35 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 May 2015)
Correspondence AddressFourth Floor 9 White Lion Street
London
N1 9PD

Location

Registered AddressC/O London Block Management Limited 3rd Floor
9 White Lion Street
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Adam Richards & Cristina Casanovas Casas
4.76%
Ordinary
1 at £1Anna Louise Van Reigersberg-versluys
4.76%
Ordinary
1 at £1Claire Lousie Reid
4.76%
Ordinary
1 at £1Darren Andrew Nolan
4.76%
Ordinary
1 at £1Fifi Geldof
4.76%
Ordinary
1 at £1J.j. Mcdermott
4.76%
Ordinary
1 at £1Laura Tennison
4.76%
Ordinary
1 at £1Lucia Mcfarland & Grant D. Nichols
4.76%
Ordinary
1 at £1Lucy Rebecca Gibson & Matthew Charles Gibson
4.76%
Ordinary
1 at £1Melissa Gallagher
4.76%
Ordinary
1 at £1Miss S. Lhoas
4.76%
Ordinary
1 at £1Mr M.j. Frost & Mrs F.j. Frost
4.76%
Ordinary
1 at £1Mr Rob Pynor & Oscar Willett
4.76%
Ordinary
1 at £1Mr Stephen Michael Pike
4.76%
Ordinary
1 at £1Ms Anne Elizabeth Jane Patterson
4.76%
Ordinary
1 at £1Ms Stefanie Susanne Rupp
4.76%
Ordinary
1 at £1Ms Zoe Kretzschmar & Mr James L. Taylor
4.76%
Ordinary
1 at £1Nicola Katherine Ayton & James Richard Euden
4.76%
Ordinary
1 at £1Nina Toller & Richard James Anthony Toller
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Sue Ollemans
4.76%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

23 May 2023Confirmation statement made on 15 April 2023 with updates (5 pages)
16 January 2023Accounts for a dormant company made up to 31 December 2021 (4 pages)
6 December 2022Registered office address changed from C/O London Block Management Fourth Floor 9 White Lion Street London N1 9PD to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 6 December 2022 (1 page)
26 April 2022Confirmation statement made on 15 April 2022 with updates (5 pages)
27 January 2022Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 December 2021Appointment of Mr James Mcdermott as a director on 1 November 2021 (2 pages)
13 September 2021Termination of appointment of Loretta Charlotte Roff as a director on 26 August 2021 (1 page)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
1 May 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 August 2019Termination of appointment of Stefanie Rupp as a director on 21 August 2019 (1 page)
2 August 2019Appointment of Miss Loretta Charlotte Roff as a director on 2 August 2019 (2 pages)
17 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 April 2018Termination of appointment of Zöe Demelza Kretzschmar as a director on 5 October 2017 (1 page)
26 April 2018Termination of appointment of Zöe Demelza Kretzschmar as a director on 5 October 2017 (1 page)
26 April 2018Termination of appointment of Robert Pynor as a director on 9 October 2017 (1 page)
26 April 2018Confirmation statement made on 15 April 2018 with updates (6 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21
(7 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21
(7 pages)
28 April 2016Appointment of Miss Claire Louise Reid as a director on 23 June 2015 (2 pages)
28 April 2016Appointment of Miss Claire Louise Reid as a director on 23 June 2015 (2 pages)
27 April 2016Termination of appointment of Anna Van Reigersberg-Versluys as a director on 22 June 2015 (1 page)
27 April 2016Termination of appointment of James Mcdermott as a director on 22 June 2015 (1 page)
27 April 2016Termination of appointment of Anna Van Reigersberg-Versluys as a director on 22 June 2015 (1 page)
27 April 2016Termination of appointment of Grant Nichols as a director on 22 June 2015 (1 page)
27 April 2016Termination of appointment of Elaine Teo Mosimann as a director on 22 June 2015 (1 page)
27 April 2016Termination of appointment of Grant Nichols as a director on 22 June 2015 (1 page)
27 April 2016Termination of appointment of Elaine Teo Mosimann as a director on 22 June 2015 (1 page)
27 April 2016Termination of appointment of James Mcdermott as a director on 22 June 2015 (1 page)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 July 2015Registered office address changed from 11/13/15 Gauden Road London SW4 6LR England to C/O London Block Management Fourth Floor 9 White Lion Street London N1 9PD on 8 July 2015 (1 page)
8 July 2015Registered office address changed from 11/13/15 Gauden Road London SW4 6LR England to C/O London Block Management Fourth Floor 9 White Lion Street London N1 9PD on 8 July 2015 (1 page)
8 July 2015Secretary's details changed for Urang Property Management Limited on 2 April 2015 (1 page)
8 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 21
(8 pages)
8 July 2015Secretary's details changed for Urang Property Management Limited on 2 April 2015 (1 page)
8 July 2015Secretary's details changed for Urang Property Management Limited on 2 April 2015 (1 page)
8 July 2015Registered office address changed from 11/13/15 Gauden Road London SW4 6LR England to C/O London Block Management Fourth Floor 9 White Lion Street London N1 9PD on 8 July 2015 (1 page)
8 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 21
(8 pages)
8 May 2015Termination of appointment of Urang Property Management Limited as a secretary on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 11/13/15 Gauden Road London SW4 6LR on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 11/13/15 Gauden Road London SW4 6LR on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Urang Property Management Limited as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Urang Property Management Limited as a secretary on 8 May 2015 (1 page)
8 May 2015Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 11/13/15 Gauden Road London SW4 6LR on 8 May 2015 (1 page)
23 February 2015Appointment of Mr James Mcdermott as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Mr James Mcdermott as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Miss Anna Van Reigersberg-Versluys as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Miss Anna Van Reigersberg-Versluys as a director on 23 February 2015 (2 pages)
9 February 2015Appointment of Mrs Elaine Teo Mosimann as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mrs Elaine Teo Mosimann as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mrs Elaine Teo Mosimann as a director on 9 February 2015 (2 pages)
16 December 2014Appointment of Miss Stefanie Rupp as a director on 16 December 2014 (2 pages)
16 December 2014Appointment of Miss Stefanie Rupp as a director on 16 December 2014 (2 pages)
10 June 2014Appointment of Mrs Zöe Demelza Kretzschmar as a director (2 pages)
10 June 2014Appointment of Mrs Zöe Demelza Kretzschmar as a director (2 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 21
(6 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 21
(6 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 October 2013Termination of appointment of Christopher Venables as a director (1 page)
29 October 2013Termination of appointment of Christopher Venables as a director (1 page)
21 October 2013Appointment of Mr Grant Nichols as a director (2 pages)
21 October 2013Appointment of Mr Robert Pynor as a director (2 pages)
21 October 2013Appointment of Mr Robert Pynor as a director (2 pages)
21 October 2013Appointment of Mr Grant Nichols as a director (2 pages)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of Andreas Olymbiou as a director (1 page)
23 April 2013Termination of appointment of Andreas Olymbiou as a director (1 page)
23 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Nicola Ayton as a director (1 page)
3 April 2012Termination of appointment of Nicola Ayton as a director (1 page)
3 April 2012Appointment of Mr Andreas Olymbiou as a director (2 pages)
3 April 2012Appointment of Mr Andreas Olymbiou as a director (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 August 2011Appointment of Mr Christopher John Venables as a director (2 pages)
16 August 2011Appointment of Mr Christopher John Venables as a director (2 pages)
9 August 2011Termination of appointment of James Walsh as a director (1 page)
9 August 2011Termination of appointment of James Walsh as a director (1 page)
9 August 2011Termination of appointment of Timo Pocock as a director (1 page)
9 August 2011Termination of appointment of Timo Pocock as a director (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
20 May 2011Termination of appointment of Stephen Rogan as a director (1 page)
20 May 2011Termination of appointment of Stephen Rogan as a director (1 page)
20 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (9 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
12 May 2010Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages)
12 May 2010Director's details changed for James Cyrill Walsh on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Nicola Ayton on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Stephen Matthew Rogan on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
12 May 2010Director's details changed for Nicola Ayton on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Stephen Matthew Rogan on 15 April 2010 (2 pages)
12 May 2010Director's details changed for Timo John Pocock on 15 April 2010 (2 pages)
12 May 2010Director's details changed for James Cyrill Walsh on 15 April 2010 (2 pages)
12 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (15 pages)
12 May 2010Director's details changed for Timo John Pocock on 15 April 2010 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Secretary appointed urang property management LIMITED (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Return made up to 15/04/09; full list of members (13 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page)
13 May 2009Appointment terminated secretary urang LTD (1 page)
13 May 2009Secretary appointed urang property management LIMITED (1 page)
13 May 2009Appointment terminated secretary urang LTD (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 15/04/09; full list of members (13 pages)
20 November 2008Return made up to 01/11/08; full list of members (12 pages)
20 November 2008Return made up to 01/11/08; full list of members (12 pages)
20 November 2008Appointment terminated director matthew smith (1 page)
20 November 2008Appointment terminated director matthew smith (1 page)
10 October 2008Registered office changed on 10/10/2008 from 196 c/o urang LTD new kings road fulham london SW6 4NF united kingdom (1 page)
10 October 2008Registered office changed on 10/10/2008 from 196 c/o urang LTD new kings road fulham london SW6 4NF united kingdom (1 page)
20 May 2008Accounting reference date shortened from 15/04/2008 to 31/12/2007 (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Registered office changed on 20/05/2008 from grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
20 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 May 2008Secretary appointed urang LTD (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Accounting reference date shortened from 15/04/2008 to 31/12/2007 (1 page)
20 May 2008Registered office changed on 20/05/2008 from grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
20 May 2008Secretary appointed urang LTD (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Appointment terminated secretary richmond company services LIMITED (1 page)
20 May 2008Appointment terminated secretary richmond company services LIMITED (1 page)
14 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(29 pages)
14 February 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(29 pages)
13 February 2008Amended accounts made up to 15 April 2006 (3 pages)
13 February 2008Total exemption full accounts made up to 15 April 2007 (3 pages)
13 February 2008Amended accounts made up to 15 April 2006 (3 pages)
13 February 2008Total exemption full accounts made up to 15 April 2007 (3 pages)
28 January 2008Registered office changed on 28/01/08 from: keen & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
28 January 2008Registered office changed on 28/01/08 from: keen & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page)
20 March 2007Return made up to 31/12/06; full list of members (29 pages)
20 March 2007Return made up to 31/12/06; full list of members (29 pages)
18 January 2007Total exemption full accounts made up to 15 April 2006 (7 pages)
18 January 2007Total exemption full accounts made up to 15 April 2006 (7 pages)
9 October 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
19 September 2006Secretary resigned (2 pages)
19 September 2006Secretary resigned (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
23 August 2006Director resigned (2 pages)
23 August 2006Director resigned (2 pages)
20 July 2006Director resigned (2 pages)
20 July 2006Director resigned (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
10 January 2006Return made up to 31/12/05; no change of members (30 pages)
10 January 2006Return made up to 31/12/05; no change of members (30 pages)
10 October 2005Total exemption full accounts made up to 15 April 2005 (15 pages)
10 October 2005Total exemption full accounts made up to 15 April 2005 (15 pages)
15 April 2005Director resigned (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005Director resigned (2 pages)
15 April 2005New director appointed (2 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 January 2005Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
25 January 2005Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
11 October 2004Total exemption full accounts made up to 15 April 2004 (16 pages)
11 October 2004Total exemption full accounts made up to 15 April 2004 (16 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004New secretary appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
12 February 2004Secretary resigned (1 page)
12 February 2004New secretary appointed;new director appointed (2 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
20 August 2003Total exemption full accounts made up to 15 April 2003 (9 pages)
20 August 2003Total exemption full accounts made up to 15 April 2003 (9 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (2 pages)
2 April 2003Director resigned (2 pages)
2 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 April 2003Director resigned (2 pages)
2 April 2003Director resigned (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 September 2002Total exemption full accounts made up to 15 April 2002 (7 pages)
12 September 2002Total exemption full accounts made up to 15 April 2002 (7 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
31 January 2002Return made up to 31/12/01; full list of members (10 pages)
31 January 2002Return made up to 31/12/01; full list of members (10 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
28 November 2001Total exemption full accounts made up to 15 April 2001 (7 pages)
28 November 2001Total exemption full accounts made up to 15 April 2001 (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
6 February 2001Return made up to 31/12/00; full list of members (9 pages)
24 August 2000Full accounts made up to 15 April 2000 (7 pages)
24 August 2000Full accounts made up to 15 April 2000 (7 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
5 February 2000Return made up to 31/12/99; change of members
  • 363(287) ‐ Registered office changed on 05/02/00
(8 pages)
5 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
5 February 2000Return made up to 31/12/99; change of members
  • 363(287) ‐ Registered office changed on 05/02/00
(8 pages)
13 August 1999Full accounts made up to 15 April 1999 (8 pages)
13 August 1999Full accounts made up to 15 April 1999 (8 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
22 January 1999Return made up to 31/12/98; full list of members (5 pages)
22 January 1999Return made up to 31/12/98; full list of members (5 pages)
5 November 1998Full accounts made up to 15 April 1998 (5 pages)
5 November 1998Full accounts made up to 15 April 1998 (5 pages)
16 September 1998Registered office changed on 16/09/98 from: 7 audley road richmond surrey TW10 6EY (1 page)
16 September 1998Registered office changed on 16/09/98 from: 7 audley road richmond surrey TW10 6EY (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
17 February 1998Full accounts made up to 15 April 1997 (5 pages)
17 February 1998Full accounts made up to 15 April 1997 (5 pages)
9 January 1998Registered office changed on 09/01/98 from: 1 three pears road merrow guildford surrey GU1 2XU (1 page)
9 January 1998Registered office changed on 09/01/98 from: 1 three pears road merrow guildford surrey GU1 2XU (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
7 August 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)
15 July 1997Return made up to 31/12/96; full list of members (8 pages)
15 July 1997Return made up to 31/12/96; full list of members (8 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996Secretary resigned;director resigned (1 page)
1 October 1996New secretary appointed;new director appointed (2 pages)
1 October 1996New secretary appointed;new director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Director resigned (1 page)
2 August 1996New director appointed (2 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 15 April 1995 (8 pages)
4 October 1995Accounts for a small company made up to 15 April 1995 (8 pages)
19 September 1995Registered office changed on 19/09/95 from: down place down road merrow guildford surrey GU1 2PX (1 page)
19 September 1995Registered office changed on 19/09/95 from: down place down road merrow guildford surrey GU1 2PX (1 page)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
18 April 1973Incorporation (15 pages)
18 April 1973Incorporation (15 pages)