London
EC1R 1UL
Director Name | Ms Caroline Nicola Bond |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Secretary Name | Ms Caroline Nicola Bond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.urbanwisewoman.com |
---|
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Caroline Nicola Bond 50.00% Ordinary |
---|---|
1 at £1 | Douglas John Wadkin 50.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
23 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
14 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
24 July 2018 | Cessation of Caroline Nicola Bond as a person with significant control on 30 May 2018 (1 page) |
24 July 2018 | Termination of appointment of Caroline Nicola Bond as a secretary on 30 May 2018 (1 page) |
24 July 2018 | Notification of Douglas John Wadkin as a person with significant control on 1 July 2018 (2 pages) |
24 July 2018 | Termination of appointment of Caroline Nicola Bond as a director on 30 May 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
28 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (5 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Director's change of particulars / douglas wadkin / 01/11/2007 (1 page) |
2 June 2008 | Director and secretary's change of particulars / caroline bond / 01/11/2007 (1 page) |
2 June 2008 | Director's change of particulars / douglas wadkin / 01/11/2007 (1 page) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Director and secretary's change of particulars / caroline bond / 01/11/2007 (1 page) |
15 October 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
15 October 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
7 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
28 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: c/o foster peschardt & co denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: c/o foster peschardt & co denmark house, 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
14 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
16 December 2004 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
21 May 2004 | Return made up to 29/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 29/05/04; full list of members (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
3 December 2003 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
9 March 2003 | Accounts for a dormant company made up to 31 May 2002 (6 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 29/05/01; full list of members (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
12 January 2001 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
6 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
6 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
8 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
7 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
7 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
27 April 1999 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
3 February 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
3 February 1999 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
4 July 1997 | New secretary appointed;new director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
4 June 1997 | Incorporation (21 pages) |
4 June 1997 | Incorporation (21 pages) |