London
SW6 4NF
Director Name | Dr Massimo Bernini |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Camilla Hornby |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Jocelyne Claire Charman |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 20 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Danielle Fernandez |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 14 Addison Park Mansions Richmond Way London W14 0EB |
Director Name | Richard Christopher Geldart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Law Agent |
Correspondence Address | 16-18 Moxon House Moxon Street London W1M 3HL |
Secretary Name | Stuart William Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Grange Road Romford Essex RM3 7DX |
Secretary Name | Camilla Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 16 Addison Park Mansions Richmond Way London W14 0EB |
Secretary Name | Richard Philo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 6 Talbot Road London W2 5LH |
Director Name | Jonathan Neill Brown |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2006) |
Role | Investment Analyst |
Correspondence Address | 12 Addison Park Mansions London W14 0EB |
Director Name | Mr Simon McKno Bladon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 15 years (resigned 29 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Stephen Alexander Maurice Nimmo |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 15 April 2013) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Jennifer Curley |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2007(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 29 April 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Registered Address | 59 Glenthorne Road London W6 0LJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Mr Stephen C. Young 22.22% Ordinary |
---|---|
1 at £1 | Jennifer Curley 11.11% Ordinary |
1 at £1 | Jocelyne Claire Charman 11.11% Ordinary |
1 at £1 | Massimo Bernini 11.11% Ordinary |
1 at £1 | Miss Camilla Rose Hornby 11.11% Ordinary |
1 at £1 | Ms Danielle Fernandez 11.11% Ordinary |
1 at £1 | Walter Dalkeita 11.11% Ordinary |
1 at £1 | West Ella Holdings LTD 11.11% 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (3 months from now) |
19 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
11 September 2023 | Termination of appointment of Stephen Young as a director on 7 September 2023 (1 page) |
13 July 2023 | Confirmation statement made on 13 July 2023 with updates (4 pages) |
21 April 2023 | Director's details changed for Jocelyne Claire Charman on 17 April 2023 (2 pages) |
7 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (4 pages) |
11 December 2022 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 59 Glenthorne Road London W6 0LJ on 11 December 2022 (1 page) |
11 December 2022 | Termination of appointment of Urang Property Management Limited as a secretary on 28 November 2022 (1 page) |
18 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
18 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
20 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
15 April 2020 | Director's details changed for Jocelyne Claire Hindmarsh on 2 April 2020 (2 pages) |
15 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
29 April 2019 | Termination of appointment of Jennifer Curley as a director on 29 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Simon Mckno Bladon as a director on 29 April 2019 (1 page) |
29 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 May 2015 | Director's details changed for Jocelyne Handmarsh on 10 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Jocelyne Handmarsh on 10 April 2015 (2 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed addison park management LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Company name changed addison park management LIMITED\certificate issued on 15/08/13
|
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
24 April 2013 | Termination of appointment of Stephen Nimmo as a director (1 page) |
24 April 2013 | Termination of appointment of Stephen Nimmo as a director (1 page) |
24 April 2013 | Secretary's details changed for Urang Property Management Ltd on 15 April 2013 (1 page) |
24 April 2013 | Secretary's details changed for Urang Property Management Ltd on 15 April 2013 (1 page) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Dr Massimo Bernini on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Director's details changed for Dr Massimo Bernini on 11 May 2011 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
13 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
11 May 2010 | Director's details changed for Dr Massimo Bernini on 15 April 2010 (2 pages) |
11 May 2010 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 11 May 2010 (1 page) |
11 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jocelyne Handmarsh on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Camilla Hornby on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Young on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Simon Mckno Bladon on 15 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Young on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Camilla Hornby on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jocelyne Handmarsh on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jennifer Curley on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Simon Mckno Bladon on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Dr Massimo Bernini on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Alexander Maurice Nimmo on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jennifer Curley on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Alexander Maurice Nimmo on 15 April 2010 (2 pages) |
11 May 2010 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 11 May 2010 (1 page) |
9 February 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
9 February 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Location of register of members (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 196 c/o urang property management LTD 196 new kings road london SW6 4NE (1 page) |
1 June 2009 | Return made up to 15/05/09; full list of members (7 pages) |
1 June 2009 | Location of debenture register (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 196 c/o urang property management LTD 196 new kings road london SW6 4NE (1 page) |
1 June 2009 | Location of register of members (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NE (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NE (1 page) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
15 May 2009 | Location of register of members (1 page) |
15 May 2009 | Location of debenture register (1 page) |
15 May 2009 | Return made up to 15/04/09; full list of members (7 pages) |
15 May 2009 | Location of debenture register (1 page) |
27 October 2008 | Return made up to 19/09/08; full list of members (7 pages) |
27 October 2008 | Return made up to 19/09/08; full list of members (7 pages) |
1 July 2008 | Amended accounts made up to 31 December 2006 (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
1 July 2008 | Amended accounts made up to 31 December 2006 (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (4 pages) |
19 September 2007 | Return made up to 19/09/07; full list of members (4 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: c/o urang LIMITED 196 new kings road london SW6 4NF (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: c/o urang LIMITED 196 new kings road london SW6 4NF (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 6 talbot road london W2 5LH (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 6 talbot road london W2 5LH (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New director appointed (2 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 October 2006 | Return made up to 19/09/06; full list of members
|
9 October 2006 | Return made up to 19/09/06; full list of members
|
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (11 pages) |
27 September 2005 | Return made up to 19/09/05; full list of members (11 pages) |
15 September 2005 | Resolutions
|
15 September 2005 | Resolutions
|
13 October 2004 | Return made up to 06/10/04; full list of members (11 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (11 pages) |
8 October 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
8 October 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
11 August 2004 | Ad 01/11/03-22/04/04 £ si 7@1=7 £ ic 2/9 (3 pages) |
11 August 2004 | Ad 01/11/03-22/04/04 £ si 7@1=7 £ ic 2/9 (3 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
15 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 16 addison park mansions richmond way london W14 0EB (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: 16 addison park mansions richmond way london W14 0EB (1 page) |
15 March 2004 | New secretary appointed (2 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
27 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 October 2002 (3 pages) |
4 June 2003 | Ad 24/10/02--------- £ si 2@1 (2 pages) |
4 June 2003 | Ad 24/10/02--------- £ si 2@1 (2 pages) |
20 January 2003 | Ad 24/10/02--------- £ si 2@1 (2 pages) |
20 January 2003 | Ad 24/10/02--------- £ si 2@1 (2 pages) |
16 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
16 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
4 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
4 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 October 2000 (3 pages) |
25 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
25 January 2001 | Return made up to 26/10/00; full list of members (6 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: suite 53 26 charing cross road london WC2H 0DH (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: suite 53 26 charing cross road london WC2H 0DH (1 page) |
26 October 1999 | Incorporation (17 pages) |
26 October 1999 | Incorporation (17 pages) |