London
SW6 4NF
Director Name | Mr Patrick Charles Gerard Giraud |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 May 2013(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Thomas Richard Lustgarten |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 24 July 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
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 | 01 February 2010(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Elaine Annette Jones |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 07 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Corndon Manor White Gritt Minsterley Shropshire SY5 0JL Wales |
Director Name | Mr James Jonathon Agace |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 December 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Harboury Linchmere Ridge Haslemere Surrey GU27 3PS |
Secretary Name | Mrs Elaine Annette Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Corndon Manor White Gritt Minsterley Shropshire SY5 0JL Wales |
Director Name | Simon Fraser Ovenden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(6 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2005) |
Role | Solicitor |
Correspondence Address | Flat C 11 Bina Gardens London SW5 0LD |
Director Name | Alexis Sweet |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2004(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 November 2010) |
Role | Psychologist |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Francesca Pilato |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 April 2011(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 October 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Nataliya Kurtser |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 July 2011(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Boyle & Co(Property Management)Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2001(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 January 2005) |
Correspondence Address | 12 Tilton Street Fulham London SW6 7LP |
Director Name | Sapphire Properties Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 20 December 2004) |
Correspondence Address | L'Estoril 31 Avenue Princess Grace Mc 98000 Monaco |
Secretary Name | Buckingham Managements Pall Mall Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2006) |
Correspondence Address | 18 Pall Mall London SW1Y 5LU |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2006(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 September 2010) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
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 |
2 at £1 | Igor Merkulov 16.67% Ordinary |
---|---|
2 at £1 | Ines Kagni 16.67% Ordinary |
2 at £1 | Laurent Huck & Francesca Pilato 16.67% Ordinary |
2 at £1 | Mr Patrick Charles Gerard Giraud & Mrs Catherine Maud Denise Giraud 16.67% Ordinary |
2 at £1 | Nataliya Kurtser 16.67% Ordinary |
2 at £1 | Paul Cole & Peter Mario Otto Katona 16.67% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with updates (4 pages) |
---|---|
17 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
17 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
23 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
6 September 2021 | Termination of appointment of Nataliya Kurtser as a director on 12 April 2021 (1 page) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 April 2020 | Director's details changed for Thomas Richard Lustgarten on 2 April 2020 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
24 July 2019 | Appointment of Thomas Richard Lustgarten as a director on 24 July 2019 (2 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
9 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 October 2017 | Termination of appointment of Francesca Pilato as a director on 10 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Francesca Pilato as a director on 10 October 2017 (1 page) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
14 May 2014 | Director's details changed for Mr Patrick Giraud on 13 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mr Patrick Giraud on 13 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 May 2013 | Appointment of Mr Patrick Giraud as a director (2 pages) |
8 May 2013 | Appointment of Mr Patrick Giraud as a director (2 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Francesca Pilato on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Francesca Pilato on 17 April 2013 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Director's details changed for Nataliya Kurtser on 30 April 2012 (2 pages) |
30 April 2012 | Director's details changed for Nataliya Kurtser on 30 April 2012 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 July 2011 | Appointment of Nataliya Kurtser as a director (5 pages) |
15 July 2011 | Appointment of Nataliya Kurtser as a director (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Appointment of Francesca Pilato as a director (3 pages) |
27 April 2011 | Appointment of Francesca Pilato as a director (3 pages) |
12 November 2010 | Termination of appointment of Alexis Sweet as a director (1 page) |
12 November 2010 | Termination of appointment of Alexis Sweet as a director (1 page) |
29 September 2010 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
29 September 2010 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
16 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Secretary's details changed for Urang Property Management Limited on 1 January 2010 (2 pages) |
16 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
16 June 2010 | Secretary's details changed for Urang Property Management Limited on 1 January 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Urang Property Management Limited on 1 January 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Mario Otto Katona on 1 February 2010 (2 pages) |
13 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
13 May 2010 | Director's details changed for Alexis Sweet on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Peter Mario Otto Katona on 1 February 2010 (2 pages) |
13 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
13 May 2010 | Director's details changed for Peter Mario Otto Katona on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Alexis Sweet on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Alexis Sweet on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Urang Limited on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Urang Limited on 1 February 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Urang Limited on 1 February 2010 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (6 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 (6 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF england (1 page) |
27 October 2008 | Location of debenture register (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
27 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
27 October 2008 | Return made up to 01/10/08; full list of members (6 pages) |
27 October 2008 | Location of register of members (1 page) |
27 October 2008 | Location of debenture register (1 page) |
5 June 2008 | Amended accounts made up to 31 December 2006 (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
5 June 2008 | Amended accounts made up to 31 December 2006 (3 pages) |
5 June 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
11 December 2007 | Return made up to 04/12/07; full list of members (4 pages) |
11 December 2007 | Return made up to 04/12/07; full list of members (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
27 April 2007 | Return made up to 04/12/06; full list of members (4 pages) |
27 April 2007 | Return made up to 04/12/06; full list of members (4 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o buckingham managements pall mall LTD 18 pall mall london SW1Y 5LU (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: c/o buckingham managements pall mall LTD 18 pall mall london SW1Y 5LU (1 page) |
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | New secretary appointed (2 pages) |
10 January 2007 | Secretary resigned (1 page) |
10 January 2007 | Secretary resigned (1 page) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 January 2006 | Return made up to 04/12/05; full list of members (10 pages) |
6 January 2006 | Return made up to 04/12/05; full list of members (10 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: 12 tilton street london SW6 7LP (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: 12 tilton street london SW6 7LP (1 page) |
2 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | New secretary appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
21 December 2004 | Return made up to 04/12/04; full list of members
|
21 December 2004 | Return made up to 04/12/04; full list of members
|
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
26 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
9 December 2003 | Return made up to 04/12/03; full list of members (9 pages) |
9 December 2003 | Return made up to 04/12/03; full list of members (9 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 04/12/02; full list of members (8 pages) |
7 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
7 December 2001 | Return made up to 04/12/01; full list of members
|
7 December 2001 | Return made up to 04/12/01; full list of members
|
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
15 June 2001 | Ad 07/03/00--------- £ si 6@1 (2 pages) |
15 June 2001 | Ad 07/03/00--------- £ si 6@1 (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: corndon manor white gritt, minsterley shrewsbury salop SY5 0JL (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: corndon manor white gritt, minsterley shrewsbury salop SY5 0JL (1 page) |
1 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 February 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 04/12/00; full list of members (6 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Resolutions
|
15 December 1999 | Return made up to 04/12/99; full list of members
|
15 December 1999 | Return made up to 04/12/99; full list of members
|
15 October 1999 | Ad 13/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 October 1999 | Ad 13/10/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
21 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 11 bina gardens kensington london SW5 0LD (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 11 bina gardens kensington london SW5 0LD (1 page) |
21 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | Registered office changed on 31/01/99 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
29 January 1999 | Resolutions
|
29 January 1999 | Resolutions
|
21 January 1999 | Company name changed formulawise LIMITED\certificate issued on 22/01/99 (3 pages) |
21 January 1999 | Company name changed formulawise LIMITED\certificate issued on 22/01/99 (3 pages) |
4 December 1998 | Incorporation (15 pages) |
4 December 1998 | Incorporation (15 pages) |