London
SW6 4NF
Director Name | Mr Alan Derek Norman Irwin |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(17 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Payments Consultant |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Dr Timothy John Jenkinson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Professor |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Ms Janice Olive King |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(26 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Ceo Healthcare Branding Ltd |
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 | 08 November 2021(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Jonathan George Kemp Chattey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 1998) |
Role | Builder |
Correspondence Address | 4 Hillersdon Avenue London SW13 0EF |
Director Name | John Ailbe O'Meara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 1996(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 1998) |
Role | Builder |
Correspondence Address | 1 Shawfield Grove Norden Rochdale Lancs OL12 7SU |
Secretary Name | Jonathan George Kemp Chattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 November 1998) |
Role | Builder |
Correspondence Address | 4 Hillersdon Avenue London SW13 0EF |
Director Name | Fiona Mary Barrow |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 1999) |
Role | Advertising Exec |
Correspondence Address | Flat 6 2 Tyers Gate London SE1 3HX |
Director Name | Edward James Pascoe Chanter |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2000) |
Role | IT Consultant |
Correspondence Address | Flat 4 2 Tyers Gate London SE1 3HX |
Director Name | Jonathan Turner Meades |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 December 2006) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 2 Tyers Gate London SE1 3HX |
Secretary Name | Edward James Pascoe Chanter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 September 2000) |
Role | IT Consultant |
Correspondence Address | Flat 4 2 Tyers Gate London SE1 3HX |
Director Name | Mr Matthew Francis Norris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2007) |
Role | Hedge Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Tyers Gate London SE1 3HX |
Secretary Name | Ms Penelope Ruth Gostyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cyprus Avenue London N3 1SS |
Director Name | Jennifer Coralie Lilian Cobb |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(5 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 02 March 2015) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 34 Denning Mews London SW12 8QT |
Director Name | Russell Woolmore |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 February 2006) |
Role | IT Consultant |
Correspondence Address | Flat 5 2 Tyres Gate London SE1 3HX |
Director Name | Lee Brailey |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 2 Tyers Gate London SE1 3HX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Defries & Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 April 2019) |
Correspondence Address | 42 Glengall Road Edgware Middlesex HA8 8SX |
Secretary Name | Communal-Space Pmc Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 November 2021) |
Correspondence Address | 46 Blandford Street Suite 2 (Lower Ground Floor) London W1U 7HT |
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 90 other UK companies use this postal address |
1 at £1 | Allen Derek Irwin 12.50% Ordinary |
---|---|
1 at £1 | Claire Andree Haffner & Phillip Charles Haffner 12.50% Ordinary |
1 at £1 | Ian Robert King & Linda Elizabeth King 12.50% Ordinary |
1 at £1 | Mr C. Bourke 12.50% Ordinary |
1 at £1 | Nigel Frudd 12.50% Ordinary |
1 at £1 | R.m. Cobb & J.c.l. Cobb 12.50% Ordinary |
1 at £1 | Sean Stephen King & Janice Olive King 12.50% Ordinary |
1 at £1 | Xavier Cadiou & Lee Brailey 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Current Liabilities | £695 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
13 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Dr Timothy John Jenkinson as a director on 3 May 2019 (2 pages) |
9 April 2019 | Termination of appointment of Defries and Associates Limited as a secretary on 1 April 2019 (1 page) |
9 April 2019 | Appointment of Communal-Space Pmc Ltd as a secretary on 1 April 2019 (2 pages) |
9 January 2019 | Registered office address changed from 42 Glengall Road Glengall Road Edgware HA8 8SX England to Artillery House 35 Artillery Lane London E1 7LP on 9 January 2019 (1 page) |
11 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 November 2016 | Registered office address changed from 42 Glengall Road Glengall Road Edgware HA8 8SX England to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 42 Glengall Road Glengall Road Edgware HA8 8SX England to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from 120 Brent Street London NW4 2DT to 42 Glengall Road Glengall Road Edgware HA8 8SX on 15 November 2016 (1 page) |
13 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Defries and Associates Limited on 27 June 2016 (1 page) |
27 June 2016 | Secretary's details changed for Defries and Associates Limited on 27 June 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
31 March 2016 | Termination of appointment of Lee Brailey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Lee Brailey as a director on 31 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 March 2015 | Termination of appointment of Jennifer Coralie Lilian Cobb as a director on 2 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Jennifer Coralie Lilian Cobb as a director on 2 March 2015 (1 page) |
17 March 2015 | Termination of appointment of Jennifer Coralie Lilian Cobb as a director on 2 March 2015 (1 page) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
24 January 2014 | Appointment of Mr Alan Irwin as a director (2 pages) |
24 January 2014 | Appointment of Mr Alan Irwin as a director (2 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Director's details changed for Jennifer Coralie Lilian Cobb on 1 June 2010 (2 pages) |
13 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (7 pages) |
13 June 2013 | Director's details changed for Jennifer Coralie Lilian Cobb on 1 June 2010 (2 pages) |
13 June 2013 | Director's details changed for Jennifer Coralie Lilian Cobb on 1 June 2010 (2 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
17 June 2010 | Secretary's details changed for Defries and Associates Limited on 24 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Secretary's details changed for Defries and Associates Limited on 24 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for Jennifer Coralie Lilian Cobb on 24 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Jennifer Coralie Lilian Cobb on 24 May 2010 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 July 2009 | Return made up to 24/05/09; full list of members (7 pages) |
14 July 2009 | Director's change of particulars / lee brakey / 10/12/2007 (1 page) |
14 July 2009 | Return made up to 24/05/09; full list of members (7 pages) |
14 July 2009 | Director's change of particulars / lee brakey / 10/12/2007 (1 page) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (7 pages) |
29 May 2008 | Return made up to 24/05/08; full list of members (7 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: howards middle street nazeing essex EN9 2LH (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: howards middle street nazeing essex EN9 2LH (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | New director appointed (2 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
17 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
17 June 2007 | Return made up to 24/05/07; no change of members (7 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
2 August 2006 | Return made up to 24/05/05; full list of members; amend (10 pages) |
2 August 2006 | Return made up to 24/05/05; full list of members; amend (10 pages) |
20 July 2006 | Return made up to 24/05/06; full list of members (11 pages) |
20 July 2006 | Return made up to 24/05/06; full list of members (11 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
17 June 2005 | Return made up to 24/05/05; change of members (8 pages) |
17 June 2005 | Return made up to 24/05/05; change of members (8 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 July 2004 | Return made up to 24/05/04; no change of members (8 pages) |
1 July 2004 | Return made up to 24/05/04; no change of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 19 carlton avenue london N14 4TY (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 19 carlton avenue london N14 4TY (1 page) |
25 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
25 June 2003 | Return made up to 24/05/03; full list of members (10 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (10 pages) |
25 June 2002 | Return made up to 24/05/02; full list of members (10 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
12 September 2001 | Return made up to 24/05/01; full list of members
|
12 September 2001 | Return made up to 24/05/01; full list of members
|
27 July 2001 | Registered office changed on 27/07/01 from: rugby chambers 2 rugby street london WC1N 3QU (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: rugby chambers 2 rugby street london WC1N 3QU (1 page) |
2 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 May 2000 (5 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | New director appointed (3 pages) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
6 June 2000 | Return made up to 24/05/00; full list of members (10 pages) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
5 April 2000 | Nc inc already adjusted 15/11/99 (1 page) |
5 April 2000 | Nc inc already adjusted 15/11/99 (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Resolutions
|
11 January 2000 | Return made up to 24/05/99; full list of members (5 pages) |
11 January 2000 | Return made up to 24/05/99; full list of members (5 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Director resigned (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 12 ogle street london wip 7LG (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 12 ogle street london wip 7LG (1 page) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
17 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
19 December 1997 | Resolutions
|
19 December 1997 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
2 September 1997 | Director's particulars changed (1 page) |
2 September 1997 | Director's particulars changed (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 August 1996 | New director appointed (2 pages) |
24 May 1996 | Incorporation (14 pages) |
24 May 1996 | Incorporation (14 pages) |