London
SW6 4NF
Director Name | Mr Simon Atkins |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2016(38 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Martin Gordon Phillips |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2022(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2021(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Dr Arthur Gordon Davies |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 May 2001) |
Role | Company Director |
Correspondence Address | 3 Leinster Mansions London NW3 6QB |
Director Name | Mr Martin Gordon Phillips |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 05 May 2011) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Mr Sidney James Saunders |
---|---|
Date of Birth | January 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 January 1993) |
Role | Retired |
Correspondence Address | 9 Leinster Mansions London NW3 6QB |
Secretary Name | Mr Martin Gordon Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 03 April 2005) |
Role | Company Director |
Correspondence Address | 15 Park Drive London NW11 7SN |
Director Name | Patricia Innes Duff Saunders |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(16 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2007) |
Role | P.A To Chairman |
Correspondence Address | 9 Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Neil Findlay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1995(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 August 1996) |
Role | Project Managing Consultant |
Correspondence Address | 7a Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Jean Marc Bercin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2001(23 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 14 April 2002) |
Role | Banker |
Correspondence Address | 8 Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Mr Jonathan Ian Woolf |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2002(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Leinster Mansions Langland Gardens London NW3 6QB |
Secretary Name | Mr Jonathan Ian Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2005(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Nicole Sochor |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2006(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 March 2011) |
Role | Mother |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Mrs Fiza Malhotra |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 16 March 2008(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2009) |
Role | Housewife |
Correspondence Address | Leinster Mansions Langland Gardens London NW3 6QB |
Secretary Name | Mr Martin Gordon Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2008(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Correspondence Address | Leinster Mansions Langland Gardens London NW3 6QB |
Director Name | Dr Cyrus Alai |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(33 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 May 2022) |
Role | Engineering |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Mr Paolo Negretti |
---|---|
Status | Resigned |
Appointed | 06 May 2011(33 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | Premier Management Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2015) |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Secretary Name | London Residential Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2015(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2018) |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Registered Address | C/O Urang Property Management Limited 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 100 other UK companies use this postal address |
1 at £1 | Carlton World Sa 7.14% Ordinary |
---|---|
1 at £1 | Dingbat LTD 7.14% Ordinary |
1 at £1 | Dr Cyrus Ala & Mrs Fariba Ala 7.14% Ordinary |
1 at £1 | Fiza Afroz Malhotra & Rajev Malhotra 7.14% Ordinary |
1 at £1 | Karen Gail Phillips & Martin Gordon Phillips 7.14% Ordinary |
1 at £1 | Lillian Louise Therese Grayson 7.14% Ordinary |
1 at £1 | Mr Oren Wolf 7.14% Ordinary |
1 at £1 | Mr Paolo Negretti 7.14% Ordinary |
1 at £1 | Mrs D.j. Patel & Mr D.j. Patel 7.14% Ordinary |
1 at £1 | Ms Laura Elizabeth Bamford 7.14% Ordinary |
1 at £1 | Nicole Anne Sochor 7.14% Ordinary |
1 at £1 | Priesh Kamani & Rashmikant Kamani 7.14% Ordinary |
1 at £1 | Rita Refaat Gadelrab 7.14% Ordinary |
1 at £1 | Roger Randall Charles New & Marsa De Oliveria Domingos New 7.14% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£627 |
Cash | £3,813 |
Current Liabilities | £8,006 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
8 September 1981 | Delivered on: 8 September 1981 Persons entitled: Doctor A. Esterson Susan Davis Classification: Registered pursuant to an order of court d/d 8/9/81 Outstanding |
---|
11 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
---|---|
22 August 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
8 February 2019 | Termination of appointment of London Residential Management Ltd as a secretary on 1 June 2018 (1 page) |
8 February 2019 | Registered office address changed from C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE to 168 Church Road Hove BN3 2DL on 8 February 2019 (1 page) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
2 January 2017 | Director's details changed for Mr. Simon Atkins on 1 January 2017 (2 pages) |
2 January 2017 | Director's details changed for Mr. Simon Atkins on 1 January 2017 (2 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
23 June 2016 | Appointment of Mr. Simon Atkins as a director on 8 March 2016 (2 pages) |
23 June 2016 | Appointment of Mr. Simon Atkins as a director on 8 March 2016 (2 pages) |
23 June 2016 | Termination of appointment of Paolo Negretti as a secretary on 8 March 2016 (1 page) |
23 June 2016 | Termination of appointment of Paolo Negretti as a secretary on 8 March 2016 (1 page) |
21 March 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
21 March 2016 | Micro company accounts made up to 31 March 2015 (5 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 October 2015 | Appointment of London Residential Management Ltd as a secretary on 1 August 2015 (2 pages) |
22 October 2015 | Termination of appointment of Premier Management Partners Limited as a secretary on 1 August 2015 (1 page) |
22 October 2015 | Appointment of London Residential Management Ltd as a secretary on 1 August 2015 (2 pages) |
22 October 2015 | Termination of appointment of Premier Management Partners Limited as a secretary on 1 August 2015 (1 page) |
22 October 2015 | Appointment of London Residential Management Ltd as a secretary on 1 August 2015 (2 pages) |
22 October 2015 | Termination of appointment of Premier Management Partners Limited as a secretary on 1 August 2015 (1 page) |
9 October 2015 | Registered office address changed from C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page) |
9 October 2015 | Secretary's details changed for Premier Management Partners Ltd on 1 September 2015 (1 page) |
9 October 2015 | Registered office address changed from C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page) |
9 October 2015 | Secretary's details changed for Premier Management Partners Ltd on 1 September 2015 (1 page) |
9 October 2015 | Registered office address changed from C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ to C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 9 October 2015 (1 page) |
9 October 2015 | Secretary's details changed for Premier Management Partners Ltd on 1 September 2015 (1 page) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Appointment of Premier Management Partners Ltd as a secretary (2 pages) |
27 March 2012 | Termination of appointment of Martin Phillips as a director (1 page) |
27 March 2012 | Termination of appointment of Martin Phillips as a director (1 page) |
27 March 2012 | Registered office address changed from 2 Leinster Mansions Langland Mansions Langland Gardens London NW3 6QB on 27 March 2012 (1 page) |
27 March 2012 | Appointment of Premier Management Partners Ltd as a secretary (2 pages) |
27 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 March 2012 | Registered office address changed from 2 Leinster Mansions Langland Mansions Langland Gardens London NW3 6QB on 27 March 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 May 2011 | Appointment of Mr Paolo Negretti as a secretary (1 page) |
6 May 2011 | Appointment of Mr Paolo Negretti as a secretary (1 page) |
14 April 2011 | Appointment of Dr Cyrus Alai as a director (2 pages) |
14 April 2011 | Appointment of Dr Cyrus Alai as a director (2 pages) |
4 March 2011 | Termination of appointment of Nicole Sochor as a director (1 page) |
4 March 2011 | Termination of appointment of Martin Phillips as a secretary (1 page) |
4 March 2011 | Termination of appointment of Nicole Sochor as a director (1 page) |
4 March 2011 | Termination of appointment of Martin Phillips as a secretary (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
19 February 2010 | Director's details changed for Nicole Sochor on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Martin Gordon Phillips on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Martin Gordon Phillips on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Nicole Sochor on 19 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Martin Gordon Phillips on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Mr Martin Gordon Phillips on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (11 pages) |
2 December 2009 | Appointment of Ms Laura Elizabeth Bamford as a director (2 pages) |
2 December 2009 | Appointment of Ms Laura Elizabeth Bamford as a director (2 pages) |
20 November 2009 | Termination of appointment of Fiza Malhotra as a director (1 page) |
20 November 2009 | Termination of appointment of Fiza Malhotra as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
2 April 2008 | Secretary appointed martin gordon phillips (2 pages) |
2 April 2008 | Director appointed fiza malhotra (2 pages) |
2 April 2008 | Director appointed fiza malhotra (2 pages) |
2 April 2008 | Secretary appointed martin gordon phillips (2 pages) |
27 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
27 March 2008 | Return made up to 31/12/07; no change of members (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 March 2008 | Director's change of particulars / martin phillips / 12/03/2008 (1 page) |
18 March 2008 | Director's change of particulars / martin phillips / 12/03/2008 (1 page) |
12 March 2008 | Appointment terminated director and secretary jonathan woolf (1 page) |
12 March 2008 | Appointment terminated director and secretary jonathan woolf (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from, 12 leinster mansions, langland gardens, london, NW3 6QB (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from, 12 leinster mansions, langland gardens, london, NW3 6QB (1 page) |
28 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
28 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members
|
8 February 2007 | Return made up to 31/12/06; full list of members
|
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
5 April 2005 | Return made up to 31/12/04; full list of members (11 pages) |
5 April 2005 | Return made up to 31/12/04; full list of members (11 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
13 January 2004 | Return made up to 31/12/03; no change of members (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
7 January 2003 | Return made up to 31/12/02; no change of members (5 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | New director appointed (2 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members
|
17 January 2002 | Return made up to 31/12/01; full list of members
|
18 July 2001 | New director appointed (2 pages) |
18 July 2001 | New director appointed (2 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (13 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (13 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (13 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members
|
27 January 1998 | Return made up to 31/12/97; full list of members
|
11 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
10 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Return made up to 31/12/96; full list of members
|
31 August 1995 | New director appointed (2 pages) |
31 August 1995 | New director appointed (2 pages) |
8 September 1981 | Particulars of mortgage/charge (5 pages) |
8 September 1981 | Particulars of mortgage/charge (5 pages) |
8 September 1981 | Reg of charge for debentures (6 pages) |
8 September 1981 | Reg of charge for debentures (6 pages) |
13 June 1978 | Memorandum and Articles of Association (13 pages) |
13 June 1978 | Memorandum and Articles of Association (13 pages) |