London
SW4 6LR
Director Name | Mr James McDermott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(48 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | 15d Gauden Road London SW4 6LR |
Director Name | Catherine Joanna Dickinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 1996) |
Role | Glass Designer |
Correspondence Address | 13e Gauden Road London SW4 6LR |
Director Name | Jane Hollingdale |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 July 1996) |
Role | Sales Training Manager |
Correspondence Address | 15a Gauden Road London SW4 6LR |
Secretary Name | Catherine Joanna Dickinson |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 31 December 1992(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 1996) |
Role | Glass Designer |
Correspondence Address | 13e Gauden Road London SW4 6LR |
Director Name | Simon David Jones |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(20 years, 10 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 December 1993) |
Role | Lawyer |
Correspondence Address | Flat E 11 Gauden Road London SW4 6LR |
Director Name | Rory Ian Crispin Bremner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 1997) |
Role | Market Trader |
Correspondence Address | Flat C 11 Gauden Road London SW4 6LR |
Director Name | Tina Ogle |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1996(23 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 June 1997) |
Role | Journalist |
Correspondence Address | Flat E 15 Gauden Road London SW4 6LR |
Secretary Name | Angela Helen Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(23 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 November 1996) |
Role | TV Producer |
Correspondence Address | 13a Gauden Road Clapham London SW4 6LR |
Director Name | Clare Ravenhill |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 March 1998) |
Role | Project Manager |
Correspondence Address | 15g Gauden Road London SW4 6LR |
Director Name | James David McGrath |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1999) |
Role | Designer |
Correspondence Address | 83 Christchurch Road East Sheen London SW14 7AT |
Director Name | Samantha Lhoas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2001) |
Role | Marketing Executive |
Correspondence Address | 13e Gauden Road London SW4 6LR |
Secretary Name | Jakki Faye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 1999) |
Role | Company Director |
Correspondence Address | 13f Gauden Road London SW4 8LR |
Director Name | Alex Cresswell |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(26 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 December 2001) |
Role | Sales |
Correspondence Address | 15b Gauden Road London SW4 6LR |
Secretary Name | Allison Jane Cologna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(26 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 January 2004) |
Role | Teacher |
Correspondence Address | 13c Gauden Road London SW4 6LR |
Director Name | Seamus Donald Galvin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2002) |
Role | Telecoms Engineer |
Correspondence Address | 11c Gauden Road London SW4 6LR |
Director Name | Kevin Daniel Patrick Craig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2002) |
Role | PR Director |
Correspondence Address | 13a Gauden Road London SW4 6LR |
Director Name | Michael Octave |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 August 2006) |
Role | Consultant |
Correspondence Address | 13 Gauden Road Clapham London SW4 6LR |
Director Name | Clare Victoria Hester |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(28 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 August 2002) |
Role | Company Director + Mother |
Correspondence Address | 15g Gauden Road London SW4 6LR |
Director Name | Ellen Grace Barnes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2006) |
Role | Marketinf |
Correspondence Address | 11f Gauden Road Clapham London SW4 6LR |
Secretary Name | Ellen Grace Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2006) |
Role | Marketing |
Correspondence Address | 11f Gauden Road Clapham London SW4 6LR |
Director Name | Mr Kevin Daniel Patrick Craig |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 August 2006) |
Role | P R Firm |
Country of Residence | England |
Correspondence Address | 34 Chelsham Road London SW4 6NP |
Director Name | Nicola Ayton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 April 2012) |
Role | Gallery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15f Gauden Road London SW4 6LR |
Director Name | Timo John Pocock |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 August 2011) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Mr Andreas Olymbiou |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(38 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 April 2013) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Mr Grant Nichols |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 June 2015) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Robert Pynor |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 May 2013(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 9 White Lion Street London N1 9PD |
Director Name | Mrs ZÖE Demelza Kretzschmar |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 9 White Lion Street London N1 9PD |
Director Name | Mrs Elaine Teo Mosimann |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 09 February 2015(41 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 22 June 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Fourth Floor 9 White Lion Street London N1 9PD |
Director Name | Mr James McDermott |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(41 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 June 2015) |
Role | IT Professional |
Country of Residence | England |
Correspondence Address | Fourth Floor 9 White Lion Street London N1 9PD |
Director Name | Miss Loretta Charlotte Roff |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(46 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2021) |
Role | Asset Management |
Country of Residence | England |
Correspondence Address | Fourth Floor 9 White Lion Street London N1 9PD |
Secretary Name | Richmond Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2008) |
Correspondence Address | Grand Prix House Third Floor, 102-104 Sheen Road Richmond Surrey TW9 1UF |
Secretary Name | Urang Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(34 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Correspondence Address | 196 New Kings Road Fulham London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(35 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 May 2015) |
Correspondence Address | Fourth Floor 9 White Lion Street London N1 9PD |
Registered Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Adam Richards & Cristina Casanovas Casas 4.76% Ordinary |
---|---|
1 at £1 | Anna Louise Van Reigersberg-versluys 4.76% Ordinary |
1 at £1 | Claire Lousie Reid 4.76% Ordinary |
1 at £1 | Darren Andrew Nolan 4.76% Ordinary |
1 at £1 | Fifi Geldof 4.76% Ordinary |
1 at £1 | J.j. Mcdermott 4.76% Ordinary |
1 at £1 | Laura Tennison 4.76% Ordinary |
1 at £1 | Lucia Mcfarland & Grant D. Nichols 4.76% Ordinary |
1 at £1 | Lucy Rebecca Gibson & Matthew Charles Gibson 4.76% Ordinary |
1 at £1 | Melissa Gallagher 4.76% Ordinary |
1 at £1 | Miss S. Lhoas 4.76% Ordinary |
1 at £1 | Mr M.j. Frost & Mrs F.j. Frost 4.76% Ordinary |
1 at £1 | Mr Rob Pynor & Oscar Willett 4.76% Ordinary |
1 at £1 | Mr Stephen Michael Pike 4.76% Ordinary |
1 at £1 | Ms Anne Elizabeth Jane Patterson 4.76% Ordinary |
1 at £1 | Ms Stefanie Susanne Rupp 4.76% Ordinary |
1 at £1 | Ms Zoe Kretzschmar & Mr James L. Taylor 4.76% Ordinary |
1 at £1 | Nicola Katherine Ayton & James Richard Euden 4.76% Ordinary |
1 at £1 | Nina Toller & Richard James Anthony Toller 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Sue Ollemans 4.76% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
23 May 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
---|---|
16 January 2023 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
6 December 2022 | Registered 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 2022 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
27 January 2022 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
9 December 2021 | Appointment of Mr James Mcdermott as a director on 1 November 2021 (2 pages) |
13 September 2021 | Termination of appointment of Loretta Charlotte Roff as a director on 26 August 2021 (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
1 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 August 2019 | Termination of appointment of Stefanie Rupp as a director on 21 August 2019 (1 page) |
2 August 2019 | Appointment of Miss Loretta Charlotte Roff as a director on 2 August 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 April 2018 | Termination of appointment of Zöe Demelza Kretzschmar as a director on 5 October 2017 (1 page) |
26 April 2018 | Termination of appointment of Zöe Demelza Kretzschmar as a director on 5 October 2017 (1 page) |
26 April 2018 | Termination of appointment of Robert Pynor as a director on 9 October 2017 (1 page) |
26 April 2018 | Confirmation statement made on 15 April 2018 with updates (6 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 April 2016 | Appointment of Miss Claire Louise Reid as a director on 23 June 2015 (2 pages) |
28 April 2016 | Appointment of Miss Claire Louise Reid as a director on 23 June 2015 (2 pages) |
27 April 2016 | Termination of appointment of Anna Van Reigersberg-Versluys as a director on 22 June 2015 (1 page) |
27 April 2016 | Termination of appointment of James Mcdermott as a director on 22 June 2015 (1 page) |
27 April 2016 | Termination of appointment of Anna Van Reigersberg-Versluys as a director on 22 June 2015 (1 page) |
27 April 2016 | Termination of appointment of Grant Nichols as a director on 22 June 2015 (1 page) |
27 April 2016 | Termination of appointment of Elaine Teo Mosimann as a director on 22 June 2015 (1 page) |
27 April 2016 | Termination of appointment of Grant Nichols as a director on 22 June 2015 (1 page) |
27 April 2016 | Termination of appointment of Elaine Teo Mosimann as a director on 22 June 2015 (1 page) |
27 April 2016 | Termination of appointment of James Mcdermott as a director on 22 June 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 July 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Urang Property Management Limited on 2 April 2015 (1 page) |
8 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Secretary's details changed for Urang Property Management Limited on 2 April 2015 (1 page) |
8 July 2015 | Secretary's details changed for Urang Property Management Limited on 2 April 2015 (1 page) |
8 July 2015 | Registered 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 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 May 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Registered 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 2015 | Appointment of Mr James Mcdermott as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr James Mcdermott as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Miss Anna Van Reigersberg-Versluys as a director on 23 February 2015 (2 pages) |
23 February 2015 | Appointment of Miss Anna Van Reigersberg-Versluys as a director on 23 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Elaine Teo Mosimann as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Elaine Teo Mosimann as a director on 9 February 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Elaine Teo Mosimann as a director on 9 February 2015 (2 pages) |
16 December 2014 | Appointment of Miss Stefanie Rupp as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Miss Stefanie Rupp as a director on 16 December 2014 (2 pages) |
10 June 2014 | Appointment of Mrs Zöe Demelza Kretzschmar as a director (2 pages) |
10 June 2014 | Appointment of Mrs Zöe Demelza Kretzschmar as a director (2 pages) |
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) |
29 October 2013 | Termination of appointment of Christopher Venables as a director (1 page) |
29 October 2013 | Termination of appointment of Christopher Venables as a director (1 page) |
21 October 2013 | Appointment of Mr Grant Nichols as a director (2 pages) |
21 October 2013 | Appointment of Mr Robert Pynor as a director (2 pages) |
21 October 2013 | Appointment of Mr Robert Pynor as a director (2 pages) |
21 October 2013 | Appointment of Mr Grant Nichols as a director (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Termination of appointment of Andreas Olymbiou as a director (1 page) |
23 April 2013 | Termination of appointment of Andreas Olymbiou as a director (1 page) |
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) |
12 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Termination of appointment of Nicola Ayton as a director (1 page) |
3 April 2012 | Termination of appointment of Nicola Ayton as a director (1 page) |
3 April 2012 | Appointment of Mr Andreas Olymbiou as a director (2 pages) |
3 April 2012 | Appointment of Mr Andreas Olymbiou as a director (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 August 2011 | Appointment of Mr Christopher John Venables as a director (2 pages) |
16 August 2011 | Appointment of Mr Christopher John Venables as a director (2 pages) |
9 August 2011 | Termination of appointment of James Walsh as a director (1 page) |
9 August 2011 | Termination of appointment of James Walsh as a director (1 page) |
9 August 2011 | Termination of appointment of Timo Pocock as a director (1 page) |
9 August 2011 | Termination of appointment of Timo Pocock as a director (1 page) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
20 May 2011 | Termination of appointment of Stephen Rogan as a director (1 page) |
20 May 2011 | Termination of appointment of Stephen Rogan as a director (1 page) |
20 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (9 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for James Cyrill Walsh on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Nicola Ayton on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Matthew Rogan on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Director's details changed for Nicola Ayton on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Stephen Matthew Rogan on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Timo John Pocock on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for James Cyrill Walsh on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (15 pages) |
12 May 2010 | Director's details changed for Timo John Pocock on 15 April 2010 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (13 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Appointment terminated secretary urang LTD (1 page) |
13 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
13 May 2009 | Appointment terminated secretary urang LTD (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (13 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (12 pages) |
20 November 2008 | Return made up to 01/11/08; full list of members (12 pages) |
20 November 2008 | Appointment terminated director matthew smith (1 page) |
20 November 2008 | Appointment terminated director matthew smith (1 page) |
10 October 2008 | Registered 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 2008 | Registered 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 2008 | Accounting reference date shortened from 15/04/2008 to 31/12/2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 May 2008 | Secretary appointed urang LTD (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Accounting reference date shortened from 15/04/2008 to 31/12/2007 (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from grand prix house, third floor 102-104 sheen road richmond surrey TW9 1UF (1 page) |
20 May 2008 | Secretary appointed urang LTD (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Appointment terminated secretary richmond company services LIMITED (1 page) |
20 May 2008 | Appointment terminated secretary richmond company services LIMITED (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members
|
14 February 2008 | Return made up to 31/12/07; full list of members
|
13 February 2008 | Amended accounts made up to 15 April 2006 (3 pages) |
13 February 2008 | Total exemption full accounts made up to 15 April 2007 (3 pages) |
13 February 2008 | Amended accounts made up to 15 April 2006 (3 pages) |
13 February 2008 | Total exemption full accounts made up to 15 April 2007 (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: keen & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: keen & co greyhound house 23-24 george street richmond surrey TW9 1HY (1 page) |
20 March 2007 | Return made up to 31/12/06; full list of members (29 pages) |
20 March 2007 | Return made up to 31/12/06; full list of members (29 pages) |
18 January 2007 | Total exemption full accounts made up to 15 April 2006 (7 pages) |
18 January 2007 | Total exemption full accounts made up to 15 April 2006 (7 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (2 pages) |
19 September 2006 | Secretary resigned (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (2 pages) |
23 August 2006 | Director resigned (2 pages) |
20 July 2006 | Director resigned (2 pages) |
20 July 2006 | Director resigned (2 pages) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; no change of members (30 pages) |
10 January 2006 | Return made up to 31/12/05; no change of members (30 pages) |
10 October 2005 | Total exemption full accounts made up to 15 April 2005 (15 pages) |
10 October 2005 | Total exemption full accounts made up to 15 April 2005 (15 pages) |
15 April 2005 | Director resigned (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (2 pages) |
15 April 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members
|
27 January 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Return made up to 31/12/03; full list of members
|
25 January 2005 | Return made up to 31/12/03; full list of members
|
11 October 2004 | Total exemption full accounts made up to 15 April 2004 (16 pages) |
11 October 2004 | Total exemption full accounts made up to 15 April 2004 (16 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
20 August 2003 | Total exemption full accounts made up to 15 April 2003 (9 pages) |
20 August 2003 | Total exemption full accounts made up to 15 April 2003 (9 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (2 pages) |
2 April 2003 | Director resigned (2 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members
|
2 April 2003 | Director resigned (2 pages) |
2 April 2003 | Director resigned (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 31/12/02; full list of members
|
12 September 2002 | Total exemption full accounts made up to 15 April 2002 (7 pages) |
12 September 2002 | Total exemption full accounts made up to 15 April 2002 (7 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | New director appointed (2 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
31 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
28 November 2001 | Total exemption full accounts made up to 15 April 2001 (7 pages) |
28 November 2001 | Total exemption full accounts made up to 15 April 2001 (7 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (9 pages) |
24 August 2000 | Full accounts made up to 15 April 2000 (7 pages) |
24 August 2000 | Full accounts made up to 15 April 2000 (7 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
5 February 2000 | Return made up to 31/12/99; change of members
|
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Return made up to 31/12/99; change of members
|
13 August 1999 | Full accounts made up to 15 April 1999 (8 pages) |
13 August 1999 | Full accounts made up to 15 April 1999 (8 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
5 November 1998 | Full accounts made up to 15 April 1998 (5 pages) |
5 November 1998 | Full accounts made up to 15 April 1998 (5 pages) |
16 September 1998 | Registered office changed on 16/09/98 from: 7 audley road richmond surrey TW10 6EY (1 page) |
16 September 1998 | Registered office changed on 16/09/98 from: 7 audley road richmond surrey TW10 6EY (1 page) |
20 March 1998 | Director resigned (1 page) |
20 March 1998 | Director resigned (1 page) |
20 February 1998 | Return made up to 31/12/97; full list of members
|
20 February 1998 | Return made up to 31/12/97; full list of members
|
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
17 February 1998 | Full accounts made up to 15 April 1997 (5 pages) |
17 February 1998 | Full accounts made up to 15 April 1997 (5 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 1 three pears road merrow guildford surrey GU1 2XU (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 1 three pears road merrow guildford surrey GU1 2XU (1 page) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 July 1997 | Return made up to 31/12/96; full list of members (8 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (2 pages) |
1 October 1996 | Secretary resigned;director resigned (1 page) |
1 October 1996 | Secretary resigned;director resigned (1 page) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
1 October 1996 | New secretary appointed;new director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
4 October 1995 | Accounts for a small company made up to 15 April 1995 (8 pages) |
4 October 1995 | Accounts for a small company made up to 15 April 1995 (8 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: down place down road merrow guildford surrey GU1 2PX (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: down place down road merrow guildford surrey GU1 2PX (1 page) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
18 April 1973 | Incorporation (15 pages) |
18 April 1973 | Incorporation (15 pages) |