London
SW6 4NF
Director Name | Mrs Rosemarie Hudson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Jamaican,British |
Status | Current |
Appointed | 14 October 2004(19 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Mr Giancarlo Calderini |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(24 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Urang Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 May 2014(28 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Belinda Jane Wright |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 December 1996) |
Role | Agent |
Correspondence Address | Flat 9 45/47 Court Field Road London SW7 4DB |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(7 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Director Name | Carol Lesley Glenn-Hachem |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 April 1999) |
Role | Housewife |
Correspondence Address | Flat 2 45-47 Courtfield Road London Sw7 |
Director Name | Lord Marmaduke James Hussey Of North Bradley |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 14 October 2004) |
Role | Member Of House Of Lords |
Correspondence Address | Flat 15 47 Courtfield Road London SW7 4DB |
Director Name | Julia Bengough |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(14 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 June 2010) |
Role | Farmers Wife |
Country of Residence | England |
Correspondence Address | Wall End Farm Monkland Leominster Herefordshire HR6 9DE Wales |
Secretary Name | Rosemary Hudson |
---|---|
Nationality | Jamaican |
Status | Resigned |
Appointed | 31 July 2006(21 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 20 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 45-47 Courtfield Road London SW7 4DB |
Director Name | Louise Marie Ariadne Rosencrantz |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 2022(37 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 December 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Farrar Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2006) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Registered Address | C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alfred Goll & Sabine Goll 5.26% Ordinary |
---|---|
1 at £1 | Beauty Home LTD 5.26% Ordinary |
1 at £1 | Corrado Testori & Fabiola Crintolesi 5.26% Ordinary |
1 at £1 | Hannah Lucy Penelope Kaye 5.26% Ordinary |
1 at £1 | Hugh Richard Jones & Philippa Mary Jones 5.26% Ordinary |
1 at £1 | J.c. Calderini 5.26% Ordinary |
1 at £1 | J.p. Lewis 5.26% Ordinary |
1 at £1 | Jeremy William Bailey & Elizabeth Ruth Allen Bailey 5.26% Ordinary |
1 at £1 | Ludovic Lloyd Vickers & Patricia Marie Elisabeth Vickers 5.26% Ordinary |
1 at £1 | Mrs Olga Skerry 5.26% Ordinary |
1 at £1 | P.j. Pockney & P.c.b. Pockney 5.26% Ordinary |
1 at £1 | Richard Mark Holm 5.26% Ordinary |
1 at £1 | Robin Bell-jones & Louise Marie Ariadne Rosencrantz 5.26% Ordinary |
1 at £1 | Rose Clowes & George Clowes 5.26% Ordinary |
1 at £1 | Rose Sayegh & Walid Daniel 5.26% Ordinary |
1 at £1 | Rosemarie Hudson 5.26% Ordinary |
1 at £1 | Susan Janet Burton & Peter Edward Burton 5.26% Ordinary |
1 at £1 | Victoria J. Catt & Judith E. Catt & Clifford R. Catt 5.26% Ordinary |
1 at £1 | Yung Yung Chan & Mau Loong Chan 5.26% 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 | 11 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 25 April 2025 (1 year from now) |
26 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
12 December 2023 | Termination of appointment of Louise Marie Ariadne Rosencrantz as a director on 12 December 2023 (1 page) |
19 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
28 November 2022 | Appointment of Louise Marie Ariadne Rosencrantz as a director on 25 November 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
21 April 2022 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 21 April 2022 (1 page) |
9 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (5 pages) |
25 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
18 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
23 May 2014 | Director's details changed for Rosemary Hudson on 22 April 2014 (2 pages) |
23 May 2014 | Director's details changed for Rosemary Hudson on 22 April 2014 (2 pages) |
23 May 2014 | Termination of appointment of a secretary (1 page) |
23 May 2014 | Termination of appointment of a secretary (1 page) |
22 May 2014 | Director's details changed for Mr. Giancarlo Calderini on 22 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr George Mark Somerset Clowes on 22 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr George Mark Somerset Clowes on 22 April 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr. Giancarlo Calderini on 22 April 2014 (2 pages) |
20 May 2014 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
20 May 2014 | Termination of appointment of Rosemary Hudson as a secretary (1 page) |
20 May 2014 | Termination of appointment of Rosemary Hudson as a secretary (1 page) |
20 May 2014 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
16 May 2014 | Registered office address changed from the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from the Old Pump House 84 Albert Hall Mansions London SW7 2AQ on 16 May 2014 (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
7 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
24 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
24 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
24 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (8 pages) |
26 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
9 May 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 July 2010 | Termination of appointment of Julia Bengough as a director (2 pages) |
7 July 2010 | Termination of appointment of Julia Bengough as a director (2 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
1 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
29 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (15 pages) |
28 June 2010 | Secretary's details changed for Rosemary Hudson on 3 June 2010 (1 page) |
28 June 2010 | Secretary's details changed for Rosemary Hudson on 3 June 2010 (1 page) |
28 June 2010 | Director's details changed for Rosemary Hudson on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Rosemary Hudson on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Julia Bengough on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Julia Bengough on 3 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Julia Bengough on 3 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Rosemary Hudson on 3 June 2010 (1 page) |
28 June 2010 | Director's details changed for Rosemary Hudson on 3 June 2010 (2 pages) |
25 June 2010 | Appointment of Mr. Giancarlo Calderini as a director (3 pages) |
25 June 2010 | Appointment of Mr. Giancarlo Calderini as a director (3 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 July 2009 | Return made up to 04/06/09; full list of members (15 pages) |
8 July 2009 | Return made up to 04/06/09; full list of members (15 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 October 2008 | Return made up to 04/06/08; full list of members (10 pages) |
23 October 2008 | Return made up to 04/06/08; full list of members (10 pages) |
28 August 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 August 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 September 2007 | Return made up to 04/06/07; full list of members (10 pages) |
12 September 2007 | Return made up to 04/06/07; full list of members (10 pages) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Return made up to 04/06/06; full list of members (10 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: the studio 16 cavaye place london SW10 9PT (1 page) |
10 August 2006 | New secretary appointed (2 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: the studio 16 cavaye place london SW10 9PT (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Return made up to 04/06/06; full list of members (10 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 August 2005 | Return made up to 04/06/05; full list of members (10 pages) |
4 August 2005 | Return made up to 04/06/05; full list of members (10 pages) |
21 December 2004 | New director appointed (2 pages) |
21 December 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
7 July 2004 | Return made up to 04/06/04; full list of members (10 pages) |
7 July 2004 | Return made up to 04/06/04; full list of members (10 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (10 pages) |
26 June 2003 | Return made up to 04/06/03; full list of members (10 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 July 2002 | Return made up to 04/06/02; full list of members (10 pages) |
2 July 2002 | Return made up to 04/06/02; full list of members (10 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
11 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
18 June 2001 | Return made up to 04/06/01; full list of members (10 pages) |
30 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
30 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page) |
28 June 2000 | Return made up to 04/06/00; full list of members (11 pages) |
28 June 2000 | Return made up to 04/06/00; full list of members (11 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (7 pages) |
22 June 1999 | Return made up to 04/06/99; full list of members (7 pages) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
20 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
20 April 1999 | Full accounts made up to 31 December 1998 (6 pages) |
16 June 1998 | Return made up to 04/06/98; full list of members (8 pages) |
16 June 1998 | Return made up to 04/06/98; full list of members (8 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 September 1997 | Director's particulars changed (1 page) |
4 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 August 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 04/06/97; full list of members (6 pages) |
20 July 1997 | Director's particulars changed (1 page) |
20 July 1997 | Director's particulars changed (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
20 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
20 June 1996 | Return made up to 04/06/96; full list of members (8 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (8 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
8 June 1995 | Full accounts made up to 31 December 1994 (7 pages) |
15 June 1994 | Accounts for a small company made up to 31 December 1993 (8 pages) |
10 June 1994 | Return made up to 04/06/94; no change of members (4 pages) |
12 April 1994 | New director appointed (2 pages) |
6 April 1994 | New director appointed (2 pages) |
21 March 1994 | Return made up to 04/06/93; full list of members (13 pages) |
21 March 1994 | Return made up to 04/06/92; no change of members (13 pages) |
21 March 1994 | Registered office changed on 21/03/94 from: 153 fulham road london SW7 4DB (1 page) |
16 March 1993 | Accounts for a small company made up to 31 December 1992 (8 pages) |
11 November 1992 | New director appointed (2 pages) |
24 March 1992 | Accounts for a small company made up to 31 December 1991 (8 pages) |
4 September 1991 | Accounts for a small company made up to 31 December 1990 (8 pages) |
18 June 1990 | Return made up to 04/06/90; full list of members (4 pages) |
10 May 1990 | Accounts for a small company made up to 31 December 1989 (8 pages) |
28 July 1989 | Return made up to 10/07/89; full list of members (4 pages) |
14 April 1989 | Accounts for a small company made up to 31 December 1988 (9 pages) |
2 August 1988 | Return made up to 18/07/88; full list of members (4 pages) |
17 June 1988 | Full accounts made up to 31 December 1987 (2 pages) |
24 February 1988 | Registered office changed on 24/02/88 from: 58/60 berners street london W1P 4JS (1 page) |
7 February 1988 | Accounting reference date shortened from 23/07 to 31/12 (1 page) |
24 August 1987 | Accounting reference date shortened from 31/03 to 23/07 (1 page) |
19 August 1987 | Return made up to 11/06/87; full list of members (4 pages) |
19 August 1987 | Accounts made up to 23 July 1986 (1 page) |
1 July 1987 | Registered office changed on 01/07/87 from: 58/60 berners street london W1 (1 page) |
20 May 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
24 July 1985 | Incorporation (14 pages) |
24 July 1985 | Incorporation (14 pages) |