London
N16 7HR
Director Name | Satish Kumar |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Hotelier |
Correspondence Address | Old Manor House Hotel The Green West Auckland Co Durham Dl14 |
Director Name | Manjit Singh Sandher |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Hotelier |
Correspondence Address | 29 Hatch Lane Harmondsworth West Drayton Middlesex UB7 0BJ |
Secretary Name | Satish Kumar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Manor House Hotel The Green West Auckland Co Durham Dl14 |
Director Name | Mr Donald Vlietinck |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(9 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 January 1997) |
Role | Roofing Contractor |
Country of Residence | England |
Correspondence Address | 4 Northwold Road London N16 7HR |
Secretary Name | Mr Donald Vlietinck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(9 months, 1 week after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 November 2002) |
Role | Rooter & Bucther |
Country of Residence | England |
Correspondence Address | 4 Northwold Road London N16 7HR |
Director Name | Geraldine Phillips |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 January 2001) |
Role | Secretary |
Correspondence Address | 4 Northwold Road London N16 7HR |
Director Name | Alan Luke Vleitinck |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(4 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Northwold Road London N16 7HR |
Director Name | Donald Vlietinick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2002) |
Role | Roofer And Builder |
Correspondence Address | 4 Northwold Road London N16 7HA |
Secretary Name | Paula Louise Vlietinck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(10 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 May 2015) |
Role | Secretary |
Correspondence Address | 4 Laburnum Avenue South East London N17 8LS |
Director Name | Mrs Geraldine Gash |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2016(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Northwold Road London N16 7HR |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | urolite.co.uk |
---|
Registered Address | 4 Northwold Road London N16 7HR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
50 at £1 | Donald Vlietink 50.00% Ordinary |
---|---|
50 at £1 | Paula Louise Vlietinck 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,121 |
Cash | £33,656 |
Current Liabilities | £42,854 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
10 November 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
4 April 2023 | Termination of appointment of Geraldine Gash as a director on 22 March 2023 (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with updates (4 pages) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (5 pages) |
7 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
5 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
26 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
24 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 August 2016 | Appointment of Mrs Geraldine Gash as a director on 31 July 2016 (2 pages) |
5 August 2016 | Appointment of Mrs Geraldine Gash as a director on 31 July 2016 (2 pages) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 July 2015 | Termination of appointment of Alan Luke Vleitinck as a director on 1 May 2015 (2 pages) |
8 July 2015 | Termination of appointment of Alan Luke Vleitinck as a director on 1 May 2015 (2 pages) |
8 July 2015 | Termination of appointment of Paula Louise Vlietinck as a secretary on 1 May 2015 (2 pages) |
8 July 2015 | Termination of appointment of Paula Louise Vlietinck as a secretary on 1 May 2015 (2 pages) |
8 July 2015 | Termination of appointment of Paula Louise Vlietinck as a secretary on 1 May 2015 (2 pages) |
8 July 2015 | Appointment of Donald Vlietinck as a director on 1 May 2015 (3 pages) |
8 July 2015 | Appointment of Donald Vlietinck as a director on 1 May 2015 (3 pages) |
8 July 2015 | Termination of appointment of Alan Luke Vleitinck as a director on 1 May 2015 (2 pages) |
8 July 2015 | Appointment of Donald Vlietinck as a director on 1 May 2015 (3 pages) |
30 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
13 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Alan Luke Vleitinck on 16 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Alan Luke Vleitinck on 16 March 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
19 May 2008 | Return made up to 16/03/08; no change of members (6 pages) |
19 May 2008 | Return made up to 16/03/08; no change of members (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
3 April 2007 | Return made up to 16/03/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
23 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
24 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
7 April 2005 | Return made up to 26/03/05; full list of members (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
17 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 June 2004 | Return made up to 26/03/04; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
14 April 2003 | Return made up to 26/03/03; full list of members
|
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Return made up to 26/03/03; full list of members
|
14 April 2003 | New secretary appointed (2 pages) |
12 November 2002 | Return made up to 26/03/02; full list of members
|
12 November 2002 | Return made up to 26/03/02; full list of members
|
12 September 2002 | Registered office changed on 12/09/02 from: regency house 33 wood street barnet herts. EN5 4BE (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: regency house 33 wood street barnet herts. EN5 4BE (1 page) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
14 February 2002 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
14 February 2002 | Total exemption full accounts made up to 31 January 2001 (12 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 26/03/01; full list of members (6 pages) |
5 July 2001 | Return made up to 26/03/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 January 2000 (14 pages) |
25 October 2000 | Full accounts made up to 31 January 2000 (14 pages) |
20 June 2000 | Return made up to 26/03/00; full list of members (6 pages) |
20 June 2000 | Return made up to 26/03/00; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
6 September 1999 | Full accounts made up to 31 January 1999 (12 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
27 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
23 September 1998 | Full accounts made up to 31 January 1998 (12 pages) |
19 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
19 August 1997 | Full accounts made up to 31 January 1997 (12 pages) |
23 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 26/03/97; no change of members (4 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
1 October 1996 | Full accounts made up to 31 January 1996 (12 pages) |
11 June 1996 | Return made up to 26/03/96; full list of members (6 pages) |
11 June 1996 | Return made up to 26/03/96; full list of members (6 pages) |
25 April 1995 | Full accounts made up to 31 January 1995 (12 pages) |
25 April 1995 | Return made up to 26/03/95; full list of members (12 pages) |
25 April 1995 | Return made up to 26/03/95; full list of members (12 pages) |
25 April 1995 | Full accounts made up to 31 January 1995 (12 pages) |