Worcester Park
Surrey
KT4 8XE
Secretary Name | Jennifer Elizabeth Urmenyi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Oaks Avenue Worcester Park Surrey KT4 8XE |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.urmenyi.co.uk |
---|
Registered Address | Office D-160 First Floor New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | William Robert Urmenyi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,806 |
Cash | £118 |
Current Liabilities | £2,924 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 August 2017 | Registered office address changed from 61 Link House New Covent Garden Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 61 Link House New Covent Garden Nine Elms Lane London SW8 5PA to Office D-160 First Floor New Covent Garden London SW8 5LL on 2 August 2017 (1 page) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Director's details changed for William Robert Urmenyi on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for William Robert Urmenyi on 22 February 2010 (2 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
7 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
7 April 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
2 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
13 April 2006 | Return made up to 13/02/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 July 2005 | Return made up to 13/02/05; full list of members (2 pages) |
4 July 2005 | Return made up to 13/02/05; full list of members (2 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 June 2004 | Return made up to 13/02/04; full list of members (6 pages) |
7 June 2004 | Return made up to 13/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: 27 oaks avenue worcester park surrey KT4 8XE (1 page) |
21 February 2003 | Registered office changed on 21/02/03 from: 27 oaks avenue worcester park surrey KT4 8XE (1 page) |
19 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
19 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
8 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
14 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
14 December 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
13 February 2001 | Incorporation (14 pages) |
13 February 2001 | Incorporation (14 pages) |