London
SW6 4NF
Secretary Name | Urang Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2024(31 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Adam Roake |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 August 1997) |
Role | Architect |
Correspondence Address | 10 Ronver Road London SE12 0NJ |
Director Name | Mr Robert William Campbell Horner |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 10 July 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ |
Secretary Name | Robert William Campbell Horner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(3 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 13 July 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ |
Director Name | Mr Connol Julian Coan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(5 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 March 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Fernhill Gardens Kingston Upon Thames Surrey KT2 5DL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1992(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Michaelides Warner & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2020(27 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2024) |
Correspondence Address | 102 Fulham Palace Road London W6 9PL |
Telephone | 020 87418672 |
---|---|
Telephone region | London |
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 | E.j. Tinsley Trust 25.00% Ordinary |
---|---|
1 at £1 | Mr Gerald Barry Brookes & Mrs Natalie Rebecca Glynis Brookes 25.00% Ordinary |
1 at £1 | Mr John Noel Quentin Marshall 25.00% Ordinary |
1 at £1 | Ms Sonja Terraneo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £11,805 |
Current Liabilities | £18,144 |
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 | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
15 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
13 July 2020 | Cessation of Robert William Campbell Horner as a person with significant control on 10 July 2020 (1 page) |
13 July 2020 | Termination of appointment of Robert William Campbell Horner as a secretary on 13 July 2020 (1 page) |
10 July 2020 | Termination of appointment of Robert William Campbell Horner as a director on 10 July 2020 (1 page) |
10 July 2020 | Notification of Quentin Noel John Marshall as a person with significant control on 10 July 2020 (2 pages) |
10 July 2020 | Appointment of Michaelides Warner & Co Limited as a secretary on 1 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Quentin Noel John Marshall as a director on 8 July 2020 (2 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
30 August 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
6 September 2018 | Change of details for Mr Robert William Campbell Horner as a person with significant control on 6 September 2018 (2 pages) |
6 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
1 September 2016 | Registered office address changed from 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ England to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from , 10 Princeton Court 55 Felsham Road, London, Putney, SW15 1AZ, England to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ England to 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from , 10 Princeton Court 55 Felsham Road, Putney, London, SW15 1AZ, England to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from , 10 Princeton Court 55 Felsham Road, Putney, London, SW15 1AZ, England to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from , 10 Princeton Court 55 Felsham Road, London, Putney, SW15 1AZ, England to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 1 September 2016 (1 page) |
31 August 2016 | Registered office address changed from Congreve Horner 108 Fulham Palace Road London W6 9PL to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from , Congreve Horner, 108 Fulham Palace Road, London, W6 9PL to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from , Congreve Horner, 108 Fulham Palace Road, London, W6 9PL to 10 Princeton Court 55 Felsham Road London Putney SW15 1AZ on 31 August 2016 (1 page) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 August 2016 | Secretary's details changed for Robert William Campbell Horner on 18 July 2016 (1 page) |
30 August 2016 | Director's details changed for Robert William Campbell Horner on 18 July 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Robert William Campbell Horner on 18 July 2016 (1 page) |
30 August 2016 | Director's details changed for Robert William Campbell Horner on 18 July 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
2 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
12 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Director's details changed for Robert William Campbell Horner on 12 October 2012 (2 pages) |
12 October 2012 | Director's details changed for Robert William Campbell Horner on 12 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 March 2012 | Termination of appointment of Connol Coan as a director (1 page) |
20 March 2012 | Termination of appointment of Connol Coan as a director (1 page) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
4 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 28/08/07; full list of members (3 pages) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
11 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
13 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
16 August 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members
|
9 September 2004 | Return made up to 28/08/04; full list of members
|
18 February 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
18 February 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
6 October 2003 | Return made up to 28/08/03; full list of members (8 pages) |
3 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
3 December 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
27 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
27 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
11 October 2001 | Return made up to 28/08/01; full list of members (7 pages) |
11 October 2001 | Return made up to 28/08/01; full list of members (7 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2000 | Return made up to 28/08/00; full list of members
|
1 November 2000 | Return made up to 28/08/00; full list of members
|
5 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 March 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
14 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
4 May 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Return made up to 28/08/98; no change of members (4 pages) |
28 October 1998 | Return made up to 28/08/98; no change of members (4 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Return made up to 28/08/97; no change of members (4 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
24 March 1997 | Return made up to 28/08/96; full list of members (8 pages) |
24 March 1997 | Return made up to 28/08/96; full list of members (8 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
26 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
3 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
3 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
7 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
28 August 1992 | Incorporation (18 pages) |
28 August 1992 | Incorporation (18 pages) |