London
W6 0DP
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Luke James Croome |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Business Analyst |
Correspondence Address | 41 Chepstow Road London W2 5BP |
Director Name | Mr Andrew Maurice Lennard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Temple Fortune Hill London NW11 7XR |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Andrew Lennard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 61 Temple Fortune Hill London NW11 7XR |
Secretary Name | Adam Richard Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Hearne Road Chiswick London W4 3NJ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Robin Josh Lewis Ellis |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 September 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 St. Georges Terrace London NW1 8XH |
Secretary Name | Mr Roland Peter Klepzig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Copperfield St London SE1 0DY |
Director Name | Mohammed Cherif Louhibi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2009) |
Role | Derivatives Broker |
Correspondence Address | 41 Chepstow Road London W2 5BP |
Director Name | Clare Marguerita Brew |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chepstow Road London W2 5BP |
Director Name | Mr Alessandro Gaetano Costa |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 27 May 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2b Flat C Shrewsbury Mews London W2 5PN |
Director Name | Mr Ronald Kenneth Harris |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(12 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 01 July 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Chepstow Road London W2 5BP |
Secretary Name | Bankside Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2002(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 September 2009) |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2015(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 March 2018) |
Correspondence Address | 89 Charterhouse Street Third Floor Charterhouse Street London EC1M 6HR |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Katie Eleanor Pearce 20.00% Ordinary |
---|---|
1 at £1 | Laurale Holdings LTD 20.00% Ordinary |
1 at £1 | Marcia Green 20.00% Ordinary |
1 at £1 | Peter Rosenbaum 20.00% Ordinary |
1 at £1 | Zahir Mohammed & Zumaira Riaz 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39 |
Cash | £3,003 |
Current Liabilities | £3,042 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
29 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG England to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 29 November 2023 (1 page) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
4 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
10 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (4 pages) |
13 September 2022 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 13 September 2022 (1 page) |
17 August 2022 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 November 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (4 pages) |
18 November 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
27 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
7 June 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
7 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
2 November 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Urban Owners Limited as a secretary on 30 October 2015 (2 pages) |
2 November 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015 (1 page) |
2 November 2015 | Appointment of Urban Owners Limited as a secretary on 30 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 1 College Yard 56 Winchester Avenue London NW6 7UA England to C/O Urban Owners Limited Northchurch Business Centre Queen Street Sheffield S1 2DW on 2 November 2015 (1 page) |
2 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
28 November 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from 264a Belsize Road London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 28 November 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Termination of appointment of Alessandro Costa as a director (1 page) |
22 October 2013 | Termination of appointment of Alessandro Costa as a director (1 page) |
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
26 October 2012 | Amended accounts made up to 31 January 2011 (11 pages) |
26 October 2012 | Amended accounts made up to 31 January 2011 (11 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Registered office address changed from 111 High Street Edgware Middx HA8 7DB United Kingdom on 25 September 2012 (2 pages) |
25 September 2012 | Registered office address changed from 111 High Street Edgware Middx HA8 7DB United Kingdom on 25 September 2012 (2 pages) |
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Appointment of Mr Alessandro Gaetano Costa as a director (2 pages) |
6 March 2012 | Appointment of Mr Alessandro Gaetano Costa as a director (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
28 October 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
26 October 2011 | Appointment of Peter Rosenbaum as a director (3 pages) |
26 October 2011 | Appointment of Peter Rosenbaum as a director (3 pages) |
14 September 2011 | Termination of appointment of Ronald Harris as a director (1 page) |
14 September 2011 | Termination of appointment of Ronald Harris as a director (1 page) |
13 June 2011 | Appointment of Mr Ronald Kenneth Harris as a director (2 pages) |
13 June 2011 | Appointment of Mr Ronald Kenneth Harris as a director (2 pages) |
27 May 2011 | Termination of appointment of Alessandro Costa as a director (1 page) |
27 May 2011 | Termination of appointment of Alessandro Costa as a director (1 page) |
11 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Appointment of Mr Alessandro Gaetano Costa as a director (2 pages) |
17 March 2011 | Appointment of Mr Alessandro Gaetano Costa as a director (2 pages) |
16 March 2011 | Termination of appointment of Clare Brew as a director (1 page) |
16 March 2011 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 March 2011 (1 page) |
16 March 2011 | Termination of appointment of Clare Brew as a director (1 page) |
16 March 2011 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 16 March 2011 (1 page) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2010 | Director's details changed for Clare Marguerita Brew on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Clare Marguerita Brew on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Clare Marguerita Brew on 1 October 2009 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2010 | Termination of appointment of Mohammed Louhibi as a director (1 page) |
30 March 2010 | Appointment of Clare Marguerita Brew as a director (1 page) |
30 March 2010 | Termination of appointment of Robin Ellis as a director (1 page) |
30 March 2010 | Termination of appointment of Robin Ellis as a director (1 page) |
30 March 2010 | Termination of appointment of Mohammed Louhibi as a director (1 page) |
30 March 2010 | Appointment of Clare Marguerita Brew as a director (1 page) |
12 February 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
12 February 2010 | Termination of appointment of Bankside Corporate Services Limited as a secretary (1 page) |
10 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Director's change of particulars / robin ellis / 01/02/2008 (1 page) |
3 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
3 April 2009 | Director's change of particulars / robin ellis / 01/02/2008 (1 page) |
3 April 2009 | Return made up to 13/01/09; full list of members (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
24 March 2009 | Return made up to 13/01/08; full list of members (4 pages) |
24 March 2009 | Return made up to 13/01/08; full list of members (4 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
18 May 2007 | Return made up to 13/01/07; no change of members
|
18 May 2007 | Return made up to 13/01/07; no change of members
|
7 June 2006 | Return made up to 13/01/06; full list of members
|
7 June 2006 | Return made up to 13/01/06; full list of members
|
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
18 May 2005 | Return made up to 13/01/05; full list of members (8 pages) |
18 May 2005 | Return made up to 13/01/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
9 November 2004 | Return made up to 13/01/04; full list of members (8 pages) |
9 November 2004 | Return made up to 13/01/04; full list of members (8 pages) |
27 May 2003 | Return made up to 13/01/03; full list of members (8 pages) |
27 May 2003 | Return made up to 13/01/03; full list of members (8 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | New secretary appointed (1 page) |
23 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
23 January 2002 | Return made up to 13/01/02; full list of members (8 pages) |
30 August 2001 | Amended accounts made up to 31 January 2000 (3 pages) |
30 August 2001 | Amended accounts made up to 31 January 2000 (3 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
18 July 2001 | Total exemption small company accounts made up to 31 January 2001 (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
23 May 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
23 May 2001 | Accounts for a small company made up to 31 January 2000 (3 pages) |
26 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
26 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 66 great russell street london WC1B 3BN (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 66 great russell street london WC1B 3BN (1 page) |
19 January 2000 | Return made up to 13/01/00; full list of members
|
19 January 2000 | Return made up to 13/01/00; full list of members
|
2 February 1999 | Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
20 January 1999 | Incorporation (15 pages) |
20 January 1999 | Incorporation (15 pages) |