London
SW6 4NF
Director Name | Alison Jane Campbell Yates |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 December 2017(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Sylvia Ann Dyson |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years after company formation) |
Appointment Duration | 1 day (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 34 Eaton Place London SW1X 8AF |
Director Name | Mrs Theresa Evans |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 1995) |
Role | Married Woman |
Correspondence Address | Grange Farm Empshott Liss Hampshire GU33 6HT |
Director Name | Mr John Roberts |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 1994) |
Role | Estates Manager |
Correspondence Address | 1 Manor Road Wilmslow Cheshire SK9 5PU |
Director Name | Mr John Richard Christopher Townsend |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 1996) |
Role | Insurance Broker |
Correspondence Address | Flat 2 34 Eaton Place London SW1X 8AF |
Secretary Name | Graham Aubrey Collett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(10 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 54 Maywater Close Sanderstead Surrey CR2 0RS |
Director Name | Alastair Paul Macleod |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(14 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 November 1996) |
Role | Shipbroker |
Correspondence Address | 54 Lawrie Park Gardens Sydenham London SE26 6XJ |
Director Name | Cato Edvard Wille |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 February 1996(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 November 2008) |
Role | Consultant |
Correspondence Address | 34 Eaton Place London SW1X 8AF |
Secretary Name | Mr John David Reeken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 64 Ripplevale Grove London N1 1HT |
Secretary Name | Ronald Arthur Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 81 Elizabeth Street London SW1W 9PR |
Secretary Name | Maurice James O'Connell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 September 2007(26 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 November 2008) |
Role | Company Director |
Correspondence Address | 34 Eaton Place London SW1X 8AF |
Director Name | Francesca Susan O'Connell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(26 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 September 2007) |
Role | Stockbroker |
Correspondence Address | 34 Eaton Place London SW1X 8AF |
Secretary Name | Gary Terence Andrews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 81a Elizabeth Street London SW1W 9PG |
Secretary Name | Trust Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(34 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2017) |
Correspondence Address | Unit 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD |
Telephone | 020 86519743 |
---|---|
Telephone region | London |
Registered Address | 174 Battersea Park Road London SW11 4ND |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Latchmere |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Alistair Dundas 20.00% Ordinary |
---|---|
2 at £1 | Claire Stonor 20.00% Ordinary |
2 at £1 | Kerry Securities LTD 20.00% Ordinary |
2 at £1 | Mr Michael Ventura 20.00% Ordinary |
2 at £1 | Newbury Properties 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,305 |
Net Worth | £380 |
Current Liabilities | £6,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
18 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
22 January 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 January 2018 | Registered office address changed from Urang Property Management 196 New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 22 January 2018 (1 page) |
22 January 2018 | Director's details changed for Mr Michael Ventura on 1 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Alison Jane Campbell Yates on 1 January 2018 (2 pages) |
8 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 December 2017 | Termination of appointment of Trust Property Management as a secretary on 3 December 2017 (1 page) |
4 December 2017 | Appointment of Urang Property Management Limited as a secretary on 4 December 2017 (2 pages) |
4 December 2017 | Registered office address changed from C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD England to Urang Property Management 196 New Kings Road London SW6 4NF on 4 December 2017 (1 page) |
19 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
2 February 2017 | Micro company accounts made up to 24 March 2016 (2 pages) |
2 February 2017 | Micro company accounts made up to 24 March 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
28 April 2016 | Registered office address changed from C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG to C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD on 28 April 2016 (1 page) |
28 April 2016 | Appointment of Trust Property Management as a secretary on 1 April 2016 (2 pages) |
28 April 2016 | Appointment of Trust Property Management as a secretary on 1 April 2016 (2 pages) |
28 April 2016 | Registered office address changed from C/O Best Gapp & Cassells 81 Elizabeth Street London SW1W 9PG to C/O Trust Property Management Trust House Unit 2 126 Colindale Avenue London NW9 5HD on 28 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Gary Terence Andrews as a secretary on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Gary Terence Andrews as a secretary on 31 March 2016 (1 page) |
12 November 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
12 November 2015 | Total exemption full accounts made up to 24 March 2015 (8 pages) |
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
19 February 2015 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
19 February 2015 | Total exemption full accounts made up to 24 March 2014 (8 pages) |
4 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 January 2014 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
4 January 2014 | Total exemption small company accounts made up to 24 March 2013 (8 pages) |
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
11 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
1 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
1 November 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Appointment of Alison Jane Campbell Yates as a director (2 pages) |
30 January 2012 | Registered office address changed from Flat 3 34 Eaton Place London SW1X 8HF on 30 January 2012 (1 page) |
30 January 2012 | Registered office address changed from Flat 3 34 Eaton Place London SW1X 8HF on 30 January 2012 (1 page) |
30 January 2012 | Appointment of Alison Jane Campbell Yates as a director (2 pages) |
30 January 2012 | Appointment of Gary Terence Andrews as a secretary (2 pages) |
30 January 2012 | Appointment of Gary Terence Andrews as a secretary (2 pages) |
30 December 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
30 December 2011 | Total exemption full accounts made up to 24 March 2011 (8 pages) |
7 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Director's details changed for Michael Ventura on 12 August 2010 (2 pages) |
4 January 2011 | Director's details changed for Michael Ventura on 12 August 2010 (2 pages) |
4 January 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2010 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
17 December 2010 | Total exemption full accounts made up to 24 March 2010 (8 pages) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
20 January 2010 | Termination of appointment of Ronald Watt as a secretary (1 page) |
20 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (10 pages) |
20 January 2010 | Termination of appointment of Ronald Watt as a secretary (1 page) |
11 January 2010 | Full accounts made up to 24 March 2009 (7 pages) |
11 January 2010 | Full accounts made up to 24 March 2009 (7 pages) |
18 February 2009 | Full accounts made up to 24 March 2008 (7 pages) |
18 February 2009 | Appointment terminated director cato wille (1 page) |
18 February 2009 | Appointment terminated director cato wille (1 page) |
18 February 2009 | Full accounts made up to 24 March 2008 (7 pages) |
6 February 2009 | Return made up to 12/08/08; change of members (7 pages) |
6 February 2009 | Appointment terminate, director and secretary maurice james o'connell logged form (1 page) |
6 February 2009 | Appointment terminate, director and secretary maurice james o'connell logged form (1 page) |
6 February 2009 | Director appointed michael ventura logged form (1 page) |
6 February 2009 | Director appointed michael ventura logged form (1 page) |
6 February 2009 | Return made up to 12/08/08; change of members (7 pages) |
4 December 2008 | Appointment terminate, director and secretary maurice james o'connell logged form (1 page) |
4 December 2008 | Appointment terminate, director and secretary maurice james o'connell logged form (1 page) |
27 November 2008 | Director appointed michael ventura (1 page) |
27 November 2008 | Director appointed michael ventura (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from best gapp cassells 81 elizabeth street london SW1W 9PG (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from best gapp cassells 81 elizabeth street london SW1W 9PG (1 page) |
4 January 2008 | Full accounts made up to 24 March 2007 (9 pages) |
4 January 2008 | Full accounts made up to 24 March 2007 (9 pages) |
30 September 2007 | Director resigned (1 page) |
30 September 2007 | Director resigned (1 page) |
23 September 2007 | Full accounts made up to 24 March 2006 (9 pages) |
23 September 2007 | Full accounts made up to 24 March 2006 (9 pages) |
21 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
21 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 12/08/06; full list of members (7 pages) |
17 October 2005 | Full accounts made up to 24 March 2005 (9 pages) |
17 October 2005 | Full accounts made up to 24 March 2005 (9 pages) |
30 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
30 September 2005 | Return made up to 12/08/05; full list of members (7 pages) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (2 pages) |
26 October 2004 | Secretary resigned (1 page) |
26 October 2004 | Secretary resigned (1 page) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
15 May 2004 | Full accounts made up to 24 March 2004 (9 pages) |
15 May 2004 | Full accounts made up to 24 March 2004 (9 pages) |
25 January 2004 | Full accounts made up to 24 March 2003 (10 pages) |
25 January 2004 | Full accounts made up to 24 March 2003 (10 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
15 July 2002 | Full accounts made up to 24 March 2002 (10 pages) |
15 July 2002 | Full accounts made up to 24 March 2002 (10 pages) |
10 April 2002 | Full accounts made up to 24 March 2001 (11 pages) |
10 April 2002 | Full accounts made up to 24 March 2001 (11 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
17 August 2000 | Full accounts made up to 24 March 2000 (7 pages) |
17 August 2000 | Full accounts made up to 24 March 2000 (7 pages) |
21 November 1999 | Full accounts made up to 24 March 1999 (9 pages) |
21 November 1999 | Full accounts made up to 24 March 1999 (9 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
7 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
7 December 1998 | Full accounts made up to 24 March 1998 (9 pages) |
7 December 1998 | Full accounts made up to 24 March 1998 (9 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
10 November 1997 | Full accounts made up to 24 March 1997 (7 pages) |
10 November 1997 | Full accounts made up to 24 March 1997 (7 pages) |
5 November 1997 | Return made up to 31/08/97; no change of members
|
5 November 1997 | Return made up to 31/08/97; no change of members
|
11 December 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 December 1996 | Return made up to 31/08/96; full list of members (6 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
2 September 1996 | Full accounts made up to 24 March 1996 (9 pages) |
2 September 1996 | Full accounts made up to 24 March 1996 (9 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Secretary resigned (1 page) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New secretary appointed (2 pages) |
1 March 1996 | Director resigned (1 page) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
1 March 1996 | New director appointed (2 pages) |
28 January 1996 | Accounts for a small company made up to 24 March 1995 (9 pages) |
28 January 1996 | Accounts for a small company made up to 24 March 1995 (9 pages) |
27 August 1981 | Incorporation (16 pages) |
27 August 1981 | Incorporation (16 pages) |