London
N5 2DB
Director Name | Miss Maria Luiza Dos Santos Cruz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Highbury New Park London N5 2DB |
Director Name | David Paul Horne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 1998) |
Role | IT Sales |
Correspondence Address | Flat 5 14 Highbury New Park London N5 2DB |
Director Name | Andrew Pars |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 2002) |
Role | Charteredb Accountant |
Correspondence Address | Flat 4 14 Highbury New Park London N5 2DB |
Secretary Name | Andrew Pars |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | Flat 4 14 Highbury New Park London N5 2DB |
Director Name | Scott Iain Merry |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 May 1999) |
Role | Banker |
Correspondence Address | Flat 7, 14 Highbury New Park London N5 2DB |
Director Name | Benedict Vaghan Beddard |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 2004) |
Role | Civil Service |
Correspondence Address | 14 Highbury New Park London N5 2DB |
Director Name | Nann Du Sautoy |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 05 June 2019) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highbury New Park London N5 2DB |
Director Name | Nicholas Green |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2010) |
Role | Search Consultant |
Correspondence Address | Flat 3 14 Highbury New Park London N5 2DB |
Director Name | Scott Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2010) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Elisa May Broxup |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 October 2003) |
Role | Photographers Agent |
Correspondence Address | Flat 5 14 Highbury New Park London N5 2DB |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Secretary Name | Susan Patricia Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bowater Gardens Sunbury Middlesex TW16 5JP |
Director Name | Mr Paul Brett Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 August 2022) |
Role | Business Planner |
Country of Residence | United Kingdom |
Correspondence Address | 14 Highbury New Park London N5 2DB |
Director Name | Kate Taylor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2006(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Stephen Paul Jarvis |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 2011) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Shalina Crossley |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Mr Frederik Flade |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2007(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 June 2019) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 14 Highbury New Park London N5 2DB |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 14 Highbury New Park London N5 2DB |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Edward James Isaac Rueben Lavery & Mr Andrew David Lavery 14.29% Ordinary |
---|---|
1 at £1 | Fred Flade & Luisa Flade 14.29% Ordinary |
1 at £1 | J. Faulds & M. Faulds 14.29% Ordinary |
1 at £1 | Jonathan Webber & Laura Chandler 14.29% Ordinary |
1 at £1 | Mr P. Morgan 14.29% Ordinary |
1 at £1 | Ms N. Sautoy 14.29% Ordinary |
1 at £1 | Recis LTD 14.29% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (1 week, 1 day from now) |
10 November 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
28 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 June 2019 | Termination of appointment of Frederik Flade as a director on 7 June 2019 (1 page) |
22 June 2019 | Termination of appointment of Nann Du Sautoy as a director on 5 June 2019 (1 page) |
24 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
2 December 2018 | Termination of appointment of Urang Property Management Limited as a secretary on 1 December 2018 (1 page) |
2 December 2018 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 14 Highbury New Park London N5 2DB on 2 December 2018 (1 page) |
26 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
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) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
13 February 2015 | Appointment of Ms Laura Jane Chandler as a director on 13 February 2015 (2 pages) |
13 February 2015 | Appointment of Ms Laura Jane Chandler as a director on 13 February 2015 (2 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 July 2012 | Termination of appointment of Kate Taylor as a director (1 page) |
30 July 2012 | Termination of appointment of Kate Taylor as a director (1 page) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
2 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 May 2011 | Termination of appointment of Stephen Jarvis as a director (1 page) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Secretary's details changed for Urang Property Management Ltd on 15 April 2011 (2 pages) |
13 May 2011 | Secretary's details changed for Urang Property Management Ltd on 15 April 2011 (2 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Termination of appointment of Stephen Jarvis as a director (1 page) |
10 March 2011 | Termination of appointment of Shalina Crossley as a director (1 page) |
10 March 2011 | Termination of appointment of Shalina Crossley as a director (1 page) |
7 May 2010 | Director's details changed for Frederik Flade on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Scott Anderson on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Kate Taylor on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Brett Morgan on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Shalina Crossley on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Nann Du Sautoy on 14 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page) |
7 May 2010 | Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page) |
7 May 2010 | Director's details changed for Frederik Flade on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Nann Du Sautoy on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Paul Jarvis on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Stephen Paul Jarvis on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Scott Anderson on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Kate Taylor on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Paul Brett Morgan on 14 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Termination of appointment of Nicholas Green as a director (1 page) |
7 May 2010 | Termination of appointment of Scott Anderson as a director (1 page) |
7 May 2010 | Termination of appointment of Nicholas Green as a director (1 page) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
7 May 2010 | Termination of appointment of Scott Anderson as a director (1 page) |
7 May 2010 | Director's details changed for Shalina Crossley on 14 April 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
12 May 2009 | Secretary appointed urang property management LTD (1 page) |
12 May 2009 | Secretary appointed urang property management LTD (1 page) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
21 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
12 May 2008 | Return made up to 15/04/08; full list of members (7 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (7 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
27 July 2007 | Return made up to 30/04/07; full list of members (4 pages) |
27 July 2007 | Return made up to 30/04/07; full list of members (4 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Return made up to 30/04/06; full list of members (4 pages) |
21 May 2007 | Return made up to 30/04/06; full list of members (4 pages) |
21 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 14 highbury new park london N5 2DB (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 14 highbury new park london N5 2DB (1 page) |
8 March 2007 | Return made up to 30/04/05; full list of members (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Return made up to 30/04/05; full list of members (4 pages) |
6 February 2007 | New director appointed (2 pages) |
6 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 328/329 upper street london N1 2XQ (1 page) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | New director appointed (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 328/329 upper street london N1 2XQ (1 page) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 May 2005 | Return made up to 30/04/04; full list of members
|
5 May 2005 | Return made up to 30/04/04; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
27 May 2003 | Return made up to 30/04/03; full list of members (11 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
8 July 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
8 July 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 113 new london road chelmsford CM2 0QT (1 page) |
7 June 2001 | Return made up to 30/04/01; full list of members (10 pages) |
7 June 2001 | Return made up to 30/04/01; full list of members (10 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 113 new london road chelmsford CM2 0QT (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
23 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
23 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
7 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
7 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (9 pages) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
17 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
17 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 14 highbury new park london N5 2DB (1 page) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 14 highbury new park london N5 2DB (1 page) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 55 gower street london WC1E 6HQ (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 55 gower street london WC1E 6HQ (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
30 April 1998 | Incorporation (20 pages) |
30 April 1998 | Incorporation (20 pages) |