London
SW6 4NF
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Richard Guy Elliott Coles |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 August 1996) |
Role | Bank Officer |
Correspondence Address | 10 The Hong Kong And Shanghai Bankin 140 Broadway 17th Floor New York10005 Foreign |
Director Name | Mr Ashley Philip Praig |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 12 February 2002) |
Role | Cost Job Planning Engineer |
Correspondence Address | Apartment 2-03e Tara Condominium 33 Jalan Ampang Hilir Kuala Lumpur 55000 |
Director Name | Mr Ronald Duguid |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 29 March 2017) |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Kirkbrae Drive Cults Aberdeen Aberdeenshire AB15 9RH Scotland |
Secretary Name | Michael Eric Channon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(6 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 January 2005) |
Role | Company Director |
Correspondence Address | 150 Merton Hall Road London SW19 3PZ |
Director Name | Mr David Gordon Craggs |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(6 years, 10 months after company formation) |
Appointment Duration | 10 years (resigned 25 October 2002) |
Role | Merchant Banker |
Correspondence Address | 5 Gladebury Court Alwyne Road Wimbledon London SW19 7AA |
Director Name | Mr Timothy Andrew McCallum |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(18 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 March 2012) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Kauri Cottage Stock Road Stock Ingatestone Essex CM4 9PQ |
Secretary Name | Philippa Anne McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(19 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2005) |
Role | Teacher |
Correspondence Address | Kauri Cottage Stock Road, Stock Ingatestone Essex CM4 9PQ |
Secretary Name | Mr Timothy Andrew McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2005(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Kauri Cottage Stock Road Stock Ingatestone Essex CM4 9PQ |
Secretary Name | Bells Commercial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2011(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2014) |
Correspondence Address | 138 Plough Road London SW11 2AA |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2014(29 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 April 2022) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
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 |
4 at £1 | Antony Senny 40.00% Ordinary |
---|---|
2 at £1 | Mary Claire Morris 20.00% Ordinary |
2 at £1 | Ms Shamila Ahsan 20.00% Ordinary |
2 at £1 | Sentinel Properties LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,261 |
Cash | £27,682 |
Current Liabilities | £4,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 1 day from now) |
20 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
8 February 2023 | Confirmation statement made on 15 April 2022 with updates (5 pages) |
15 December 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
15 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
11 October 2022 | Registered office address changed from 128 City Road London EC1V 2NX England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 11 October 2022 (1 page) |
11 October 2022 | Appointment of Urang Property Management Limited as a secretary on 11 October 2022 (2 pages) |
1 August 2022 | Termination of appointment of Abc Block Management Limited as a secretary on 17 April 2022 (1 page) |
26 June 2022 | Director's details changed for Mr Antony Senny on 26 June 2022 (2 pages) |
26 June 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 26 June 2022 (1 page) |
29 April 2022 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Kemp House 160 City Road London EC1V 2NX on 29 April 2022 (1 page) |
29 April 2022 | Director's details changed for Mr Antony Senny on 29 April 2022 (2 pages) |
29 April 2022 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to Kemp House 160 City Road London EC1V 2NX on 29 April 2022 (1 page) |
7 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
27 August 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 March 2021 | Registered office address changed from 166 College Road Harrow HA1 1RA England to 179 Station Road Edgware HA8 7JX on 9 March 2021 (1 page) |
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
15 April 2019 | Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
28 January 2019 | Registered office address changed from 179 Station Road Edgware HA8 7JX England to 166 College Road Harrow HA1 1RA on 28 January 2019 (1 page) |
22 November 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
22 November 2018 | Notification of Antony Senny as a person with significant control on 22 November 2018 (2 pages) |
22 November 2018 | Withdrawal of a person with significant control statement on 22 November 2018 (2 pages) |
1 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 September 2018 | Secretary's details changed for Abc Block Management Limited on 13 September 2018 (1 page) |
3 April 2018 | Registered office address changed from C/O Abc Estates 51 Brent Street London NW4 2EA to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
29 March 2017 | Termination of appointment of Ronald Duguid as a director on 29 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Ronald Duguid as a director on 29 March 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 24 March 2016 (4 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 24 March 2015 (4 pages) |
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Director's details changed for Mr Antony Artun Senny on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Antony Artun Senny on 1 October 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Antony Artun Senny on 1 October 2015 (2 pages) |
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Registered office address changed from 240 Station Road Edgware Middlesex HA8 7AU England to C/O Abc Estates 51 Brent Street London NW4 2EA on 11 November 2014 (1 page) |
11 November 2014 | Registered office address changed from 240 Station Road Edgware Middlesex HA8 7AU England to C/O Abc Estates 51 Brent Street London NW4 2EA on 11 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Bells Commercial Ltd as a secretary on 11 November 2014 (1 page) |
11 November 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Termination of appointment of Bells Commercial Ltd as a secretary on 11 November 2014 (1 page) |
11 November 2014 | Director's details changed for Antony Senny on 11 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Antony Senny on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Abc Block Management Limited as a secretary on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Abc Block Management Limited as a secretary on 11 November 2014 (2 pages) |
10 July 2014 | Secretary's details changed for Bells Commercial Ltd on 9 July 2014 (1 page) |
10 July 2014 | Secretary's details changed for Bells Commercial Ltd on 9 July 2014 (1 page) |
10 July 2014 | Secretary's details changed for Bells Commercial Ltd on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 130-138 Plough Road Clapham Junction London SW11 2AA United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 130-138 Plough Road Clapham Junction London SW11 2AA United Kingdom on 9 July 2014 (1 page) |
9 July 2014 | Registered office address changed from 130-138 Plough Road Clapham Junction London SW11 2AA United Kingdom on 9 July 2014 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 24 March 2014 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 24 March 2013 (3 pages) |
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
11 December 2012 | Termination of appointment of Timothy Mccallum as a director
|
11 December 2012 | Termination of appointment of Timothy Mccallum as a director
|
11 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
11 December 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
10 December 2012 | Termination of appointment of Timothy Mccallum as a director (1 page) |
10 December 2012 | Termination of appointment of Timothy Mccallum as a director (1 page) |
10 December 2012 | Termination of appointment of Ronald Duguid as a director
|
10 December 2012 | Total exemption full accounts made up to 24 March 2012 (8 pages) |
10 December 2012 | Termination of appointment of Ronald Duguid as a director
|
8 May 2012 | Previous accounting period shortened from 31 March 2012 to 24 March 2012 (1 page) |
8 May 2012 | Previous accounting period shortened from 31 March 2012 to 24 March 2012 (1 page) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 November 2011 | Appointment of Bells Commercial Ltd as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Timothy Mccallum as a secretary (1 page) |
3 November 2011 | Appointment of Bells Commercial Ltd as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Timothy Mccallum as a secretary (1 page) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Registered office address changed from 3 Gladebury Court, 1(B) Alwyne Road, Wimbledon London SW19 7AA on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from 3 Gladebury Court, 1(B) Alwyne Road, Wimbledon London SW19 7AA on 13 October 2010 (1 page) |
12 October 2010 | Director's details changed for Timothy Andrew Mccallum on 25 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Timothy Andrew Mccallum on 25 September 2010 (2 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 May 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
27 December 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (5 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 January 2009 | Return made up to 25/09/08; full list of members (5 pages) |
19 January 2009 | Return made up to 25/09/08; full list of members (5 pages) |
16 January 2009 | Director and secretary's change of particulars / timothy mccallum / 16/01/2009 (1 page) |
16 January 2009 | Director and secretary's change of particulars / timothy mccallum / 16/01/2009 (1 page) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
20 December 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Return made up to 25/09/07; full list of members (4 pages) |
25 October 2007 | Return made up to 25/09/07; full list of members (4 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
11 May 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 3 gladebury court, 1B alwyne road, wimbledon london SW19 7AA (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 25/09/06; full list of members (4 pages) |
25 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 3 gladebury court, 1B alwyne road, wimbledon london SW19 7AA (1 page) |
25 October 2006 | Return made up to 25/09/06; full list of members (4 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (1 page) |
14 December 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 3 gladebury court 1B alwyne road wimbledon london SW19 7AA (1 page) |
4 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
4 October 2005 | Registered office changed on 04/10/05 from: 3 gladebury court 1B alwyne road wimbledon london SW19 7AA (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 150 merton hall road london SW19 3PZ (1 page) |
20 April 2005 | Full accounts made up to 31 March 2004 (13 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: 150 merton hall road london SW19 3PZ (1 page) |
20 April 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
27 October 2004 | Return made up to 25/09/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
12 November 2003 | Return made up to 25/09/03; full list of members
|
12 November 2003 | Return made up to 25/09/03; full list of members
|
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (10 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
5 November 2001 | Return made up to 25/09/01; full list of members (8 pages) |
5 November 2001 | Return made up to 25/09/01; full list of members (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 2000 | Return made up to 25/09/00; full list of members
|
21 November 2000 | Return made up to 25/09/00; full list of members
|
24 May 2000 | Director's particulars changed (1 page) |
24 May 2000 | Director's particulars changed (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
26 October 1999 | Return made up to 25/09/99; no change of members (4 pages) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page) |
23 July 1999 | Secretary's particulars changed (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 11-13 church road wimbledon common london SW19 5DW (1 page) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 25/09/98; full list of members (6 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
9 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
29 October 1996 | Return made up to 25/09/96; change of members
|
29 October 1996 | Return made up to 25/09/96; change of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
24 October 1995 | Return made up to 25/09/95; full list of members (6 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |