Stanford Lane
Headley
Hampshire
GU35 8RH
Director Name | Mr Paul Christopher Geoffrey Reynolds |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2011(11 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Urban Designer/Landscape Architect |
Country of Residence | England |
Correspondence Address | 70 Cowcross Street London EC1M 6EJ |
Director Name | Mr John Kynaston Billingham |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 6 Saint Michaels Avenue Abingdon Oxfordshire OX14 1DR |
Director Name | John Richard Peverley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Retired |
Correspondence Address | Whitemill Marston Lane Frome Somerset BA11 4DG |
Secretary Name | Susan Elizabeth Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Monks Court Newbury Road, East Hendred Wantage Oxfordshire OX12 8LG |
Director Name | Hugo Peter Frieszo |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 April 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2011) |
Role | Architect Planner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beaconsfield Road New Malden Surrey KT3 3HY |
Secretary Name | Ms Louise Susan Ingledow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 August 2014) |
Role | Aministrator |
Correspondence Address | 70 Cowcross Street London EC1M 6EJ |
Secretary Name | Ms Kathleen Lucey |
---|---|
Status | Resigned |
Appointed | 02 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | 70 Cowcross Street London EC1M 6EJ |
Website | www.udg.org.uk/ |
---|---|
Telephone | 020 72500892 |
Telephone region | London |
Registered Address | 70 Cowcross Street London EC1M 6EJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | John Billingham 33.33% Ordinary |
---|---|
1 at £1 | John Richard Peverley 33.33% Ordinary |
1 at £1 | Susan Turnbull 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,977 |
Current Liabilities | £24,533 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
15 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
7 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
28 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
16 April 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 28 February 2019 (8 pages) |
17 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
22 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
29 November 2016 | Micro company accounts made up to 28 February 2016 (2 pages) |
11 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Termination of appointment of Kathleen Lucey as a secretary on 1 February 2016 (1 page) |
11 April 2016 | Termination of appointment of Kathleen Lucey as a secretary on 1 February 2016 (1 page) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
30 November 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Louise Susan Ingledow as a secretary on 1 August 2014 (1 page) |
16 March 2015 | Termination of appointment of Louise Susan Ingledow as a secretary on 1 August 2014 (1 page) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Ms Kathleen Lucey as a secretary on 2 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Termination of appointment of Louise Susan Ingledow as a secretary on 1 August 2014 (1 page) |
16 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Ms Kathleen Lucey as a secretary on 2 February 2015 (2 pages) |
16 March 2015 | Appointment of Ms Kathleen Lucey as a secretary on 2 February 2015 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
15 March 2013 | Registered office address changed from 70 Cowcross Street London EC1M 6DG on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from 70 Cowcross Street London EC1M 6DG on 15 March 2013 (1 page) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 March 2012 | Secretary's details changed for Miss Louise Susan Ingledow on 20 March 2012 (1 page) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Secretary's details changed for Miss Louise Susan Ingledow on 20 March 2012 (1 page) |
19 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
19 August 2011 | Total exemption full accounts made up to 28 February 2011 (8 pages) |
13 April 2011 | Appointment of Mr Paul Christopher Geoffrey Reynolds as a director (2 pages) |
13 April 2011 | Appointment of Mr Paul Christopher Geoffrey Reynolds as a director (2 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Termination of appointment of Hugo Frieszo as a director (1 page) |
24 March 2011 | Termination of appointment of Hugo Frieszo as a director (1 page) |
9 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
9 August 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Hugo Peter Frieszo on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Hugo Peter Frieszo on 3 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Hugo Peter Frieszo on 3 March 2010 (2 pages) |
28 August 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
28 August 2009 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
10 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
10 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
7 March 2008 | Secretary's change of particulars / louise ingledow / 07/03/2008 (2 pages) |
7 March 2008 | Secretary's change of particulars / louise ingledow / 07/03/2008 (2 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
7 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: monks court newbury road east hendred oxfordshire OX12 8LG (1 page) |
22 August 2007 | New secretary appointed (1 page) |
22 August 2007 | Secretary resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: monks court newbury road east hendred oxfordshire OX12 8LG (1 page) |
17 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
17 July 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (3 pages) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
21 March 2007 | Return made up to 03/03/07; full list of members (7 pages) |
21 March 2007 | New director appointed (3 pages) |
27 September 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 03/03/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
23 November 2005 | Total exemption full accounts made up to 28 February 2005 (9 pages) |
18 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 03/03/05; full list of members (7 pages) |
3 September 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
3 September 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
28 February 2004 | Return made up to 03/03/04; full list of members (7 pages) |
28 February 2004 | Return made up to 03/03/04; full list of members (7 pages) |
10 June 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
10 June 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
14 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
14 October 2002 | Total exemption full accounts made up to 28 February 2002 (3 pages) |
14 October 2002 | Total exemption full accounts made up to 28 February 2002 (3 pages) |
22 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
3 October 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
30 April 2001 | Return made up to 03/03/01; full list of members
|
30 April 2001 | Return made up to 03/03/01; full list of members
|
26 January 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
26 January 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
3 March 2000 | Incorporation (16 pages) |
3 March 2000 | Incorporation (16 pages) |