London
SW6 4NF
Director Name | Mr Thomas William Smith (12) |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2007(21 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Shahan Tenjoukian |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2009(23 years after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2010(24 years, 1 month after company formation) |
Appointment Duration | 14 years |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | James Charles Baker |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 12 October 2007) |
Role | Film Producer |
Correspondence Address | 1 Carlton Mansions Holland Park Gardens London W14 8DW |
Director Name | Mrs Maria Francesca Crocker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 14 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Carlton Mansions Holland Park Gardens London W14 8DW |
Director Name | Lady Madeline Rose Crompton-Inglefield |
---|---|
Date of Birth | May 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 March 2000) |
Role | Retired |
Correspondence Address | 12 Carlton Mansions London W14 8DW |
Director Name | David James Guthrie Sells |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 12 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Mrs Maria Francesca Crocker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 15 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Carlton Mansions Holland Park Gardens London W14 8DW |
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 |
970 at £0.01 | Ms J. Longman 8.85% Ordinary |
---|---|
970 at £0.01 | R. El-gohary 8.85% Ordinary |
959 at £0.01 | Celia Greig & James Greig 8.75% Ordinary |
959 at £0.01 | G.s. Asenbaum 8.75% Ordinary |
959 at £0.01 | Maria Francesca Crocker 8.75% Ordinary |
959 at £0.01 | Thomas Smith 8.75% Ordinary |
915 at £0.01 | Murruman Company Sa 8.35% Ordinary |
871 at £0.01 | Murruman Company 7.95% Ordinary |
696 at £0.01 | Nexis Investments LTD 6.35% Ordinary |
575 at £0.01 | D.j.g. Sells 5.25% Ordinary |
1.9k at £0.01 | Arcadia Centre LTD 17.60% Ordinary |
197 at £0.01 | Susan Johnson 1.80% 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) |
25 April 2020 | Confirmation statement made on 15 April 2020 with updates (5 pages) |
---|---|
18 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
12 March 2020 | Termination of appointment of David James Guthrie Sells as a director on 12 March 2020 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
19 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 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
|
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 October 2011 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 4 October 2011 (1 page) |
3 October 2011 | Secretary's details changed for Urang Property Management Ltd on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Urang Property Management on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Urang Property Management Ltd on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Urang Property Management on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Urang Property Management on 3 October 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Urang Property Management Ltd on 3 October 2011 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Director's details changed for Thomas William Smith on 15 April 2010 (2 pages) |
12 May 2011 | Director's details changed for David James Guthrie Sells on 15 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Director's details changed for Shahan Tenjoukian on 15 April 2011 (2 pages) |
12 May 2011 | Director's details changed for Thomas William Smith on 15 April 2010 (2 pages) |
12 May 2011 | Director's details changed for Shahan Tenjoukian on 15 April 2011 (2 pages) |
12 May 2011 | Termination of appointment of Maria Crocker as a director (1 page) |
12 May 2011 | Termination of appointment of Maria Crocker as a director (1 page) |
12 May 2011 | Director's details changed for David James Guthrie Sells on 15 April 2011 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
10 May 2010 | Termination of appointment of Maria Crocker as a secretary (1 page) |
10 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
10 May 2010 | Termination of appointment of Maria Crocker as a secretary (1 page) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (10 pages) |
2 March 2010 | Registered office address changed from 196 New Kings Road London SW6 4NF on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 196 New Kings Road London SW6 4NF on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 196 New Kings Road London SW6 4NF on 2 March 2010 (1 page) |
15 February 2010 | Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 15 February 2010 (2 pages) |
15 February 2010 | Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 15 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Maria Francesca Crocker on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Shahan Tenjoukian on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mrs Maria Francesca Crocker on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Director's details changed for Thomas William Smith on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for David James Guthrie Sells on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for David James Guthrie Sells on 31 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Shahan Tenjoukian on 31 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (10 pages) |
12 February 2010 | Director's details changed for Thomas William Smith on 31 January 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
28 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 April 2009 | Director appointed shahan tenjoukian (2 pages) |
30 April 2009 | Director appointed shahan tenjoukian (2 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (8 pages) |
12 February 2009 | Return made up to 31/01/09; full list of members (8 pages) |
1 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
1 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
16 June 2008 | Full accounts made up to 31 December 2006 (11 pages) |
16 June 2008 | Full accounts made up to 31 December 2006 (11 pages) |
13 March 2008 | Director appointed thomas william smith (1 page) |
13 March 2008 | Director appointed thomas william smith (1 page) |
14 February 2008 | Return made up to 31/01/08; change of members (7 pages) |
14 February 2008 | Return made up to 31/01/08; change of members (7 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 July 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (11 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (11 pages) |
15 June 2006 | Full accounts made up to 31 December 2004 (10 pages) |
15 June 2006 | Full accounts made up to 31 December 2004 (10 pages) |
8 May 2006 | Return made up to 31/01/06; full list of members (11 pages) |
8 May 2006 | Return made up to 31/01/06; full list of members (11 pages) |
26 April 2005 | Full accounts made up to 31 December 2003 (10 pages) |
26 April 2005 | Full accounts made up to 31 December 2003 (10 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (11 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (11 pages) |
17 August 2004 | Full accounts made up to 31 December 2002 (10 pages) |
17 August 2004 | Full accounts made up to 31 December 2002 (10 pages) |
12 February 2004 | Return made up to 31/01/04; full list of members
|
12 February 2004 | Return made up to 31/01/04; full list of members
|
27 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
27 April 2003 | Full accounts made up to 31 December 2001 (10 pages) |
16 April 2003 | Return made up to 31/01/03; full list of members (11 pages) |
16 April 2003 | Return made up to 31/01/03; full list of members (11 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
4 March 2002 | Return made up to 31/01/02; full list of members (10 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
7 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
16 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
16 February 2001 | Full accounts made up to 31 December 1999 (11 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (11 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (11 pages) |
12 June 2000 | Ad 22/05/00--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
12 June 2000 | Ad 22/05/00--------- £ si [email protected]=9 £ ic 100/109 (2 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 31/01/00; full list of members (10 pages) |
15 March 2000 | Return made up to 31/01/00; full list of members (10 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
1 March 1999 | Return made up to 31/01/99; full list of members (6 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
19 February 1998 | Return made up to 31/01/98; change of members (6 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
5 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
28 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
21 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
7 March 1995 | Return made up to 31/01/95; full list of members
|
7 March 1995 | Return made up to 31/01/95; full list of members
|
18 March 1991 | Registered office changed on 18/03/91 from: 27-31 blandford street london W1H 3AD (1 page) |
18 March 1991 | Registered office changed on 18/03/91 from: 27-31 blandford street london W1H 3AD (1 page) |
14 August 1990 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
14 August 1990 | Full accounts made up to 31 December 1988 (9 pages) |
14 August 1990 | Accounting reference date shortened from 28/02 to 31/12 (1 page) |
14 August 1990 | Full accounts made up to 31 December 1988 (9 pages) |
30 March 1989 | Return made up to 31/01/89; full list of members (8 pages) |
30 March 1989 | Return made up to 31/01/89; full list of members (8 pages) |
18 August 1988 | Return made up to 31/05/88; full list of members (8 pages) |
18 August 1988 | Return made up to 31/05/88; full list of members (8 pages) |
15 July 1987 | New director appointed (2 pages) |
15 July 1987 | New director appointed (2 pages) |
24 June 1987 | Accounts made up to 31 December 1986 (10 pages) |
24 June 1987 | Return made up to 18/05/87; full list of members (8 pages) |
24 June 1987 | Accounts made up to 31 December 1986 (10 pages) |
24 June 1987 | Return made up to 18/05/87; full list of members (8 pages) |
25 July 1986 | Accounting reference date notified as 28/02 (1 page) |
25 July 1986 | Accounting reference date notified as 28/02 (1 page) |
3 June 1986 | Resolutions
|
3 June 1986 | Resolutions
|
20 May 1986 | Registered office changed on 20/05/86 from: 124/128 city road london EC1V 2NJ (1 page) |
20 May 1986 | Registered office changed on 20/05/86 from: 124/128 city road london EC1V 2NJ (1 page) |
28 February 1986 | Certificate of incorporation (1 page) |
28 February 1986 | Incorporation (15 pages) |
28 February 1986 | Incorporation (15 pages) |
28 February 1986 | Certificate of incorporation (1 page) |