Bromley
BR1 1LT
Director Name | Maja Glowka |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Secretary Name | Prime Management (PS) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 April 2018(17 years after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
Director Name | Massoud Mussavian |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Researcher |
Correspondence Address | 13c Durham Terrace London W2 5PB |
Secretary Name | Katherine Ann Hucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 13a Durham Terrace London W2 5PB |
Director Name | Simon John Warren |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 June 2002) |
Role | Banker |
Correspondence Address | 13d Durham Terrace London W2 5PB |
Director Name | Hon Sarah Jill Ward |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2005) |
Role | Illustrator |
Correspondence Address | 14 Bradmore Road Oxford Oxfordshire OX2 6QP |
Director Name | Alexandra Aspian |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 18 November 2011) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Massoud Mussavian |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 12 February 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2004) |
Role | Researcher |
Correspondence Address | 13c Durham Terrace London W2 5PB |
Secretary Name | Laura Tassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 13d Durham Terrace London W2 5PB |
Secretary Name | Maja Glowka |
---|---|
Nationality | Polish |
Status | Resigned |
Appointed | 28 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13b Durham Terrace London W2 5PB |
Director Name | Viruna Tan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 06 March 2006) |
Role | Fund Manager |
Correspondence Address | 61 Speldhurst Road London W4 1BY |
Director Name | Dunstan Macbeth Nelson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 February 2014) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Mr James Michael Joseph Spalton |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2015) |
Role | Financial Analyst |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 January 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | Devonshire House 29/31 Elmfield Road Bromley BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | James Michael Joseph Spalton 33.33% Ordinary |
---|---|
2 at £1 | Laura Tassi 33.33% Ordinary |
1 at £1 | Maja Glowka 16.67% Ordinary |
1 at £1 | Mrs Susan Jean Cowper & George Mcivor Cowper 16.67% 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 | 29 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 29 August 2023 with updates (4 pages) |
---|---|
23 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
15 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
3 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
11 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
1 May 2018 | Registered office address changed from 13 Durham Terrace London W2 5PB England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 1 May 2018 (1 page) |
29 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
18 April 2018 | Appointment of Prime Management (Ps) Ltd as a secretary on 18 April 2018 (2 pages) |
9 March 2018 | Termination of appointment of a secretary (1 page) |
8 March 2018 | Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2018 (1 page) |
8 March 2018 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 13 Durham Terrace London W2 5PB on 8 March 2018 (1 page) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
13 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 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
|
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 July 2015 | Termination of appointment of James Michael Joseph Spalton as a director on 20 July 2015 (1 page) |
23 July 2015 | Termination of appointment of James Michael Joseph Spalton as a director on 20 July 2015 (1 page) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
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
|
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 February 2014 | Termination of appointment of Dunstan Nelson as a director (1 page) |
20 February 2014 | Termination of appointment of Dunstan Nelson as a director (1 page) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 September 2012 | Appointment of Mr James Michael Joseph Spalton as a director (2 pages) |
14 September 2012 | Appointment of Mr James Michael Joseph Spalton as a director (2 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Termination of appointment of Alexandra Aspian as a director (1 page) |
24 January 2012 | Termination of appointment of Alexandra Aspian as a director (1 page) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page) |
7 May 2010 | Director's details changed for Maja Glowka on 14 April 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page) |
7 May 2010 | Termination of appointment of Maja Glowka as a secretary (1 page) |
7 May 2010 | Director's details changed for Dunstan Macbeth Nelson on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Dunstan Macbeth Nelson on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Laura Tassi on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Maja Glowka on 14 April 2010 (2 pages) |
7 May 2010 | Termination of appointment of Maja Glowka as a secretary (1 page) |
7 May 2010 | Director's details changed for Alexandra Apsion on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Laura Tassi on 14 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Alexandra Apsion on 14 April 2010 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
20 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 196 c/o urang property management LTD new kings road fulham london SW6 4NF (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 196 c/o urang property management LTD new kings road fulham london SW6 4NF (1 page) |
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 fulham london SW6 4NF (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 fulham london SW6 4NF (1 page) |
13 May 2009 | Location of register of members (1 page) |
12 May 2009 | Secretary appointed urang property management LTD (1 page) |
12 May 2009 | Secretary appointed urang property management LTD (1 page) |
21 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
21 May 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
12 May 2008 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
17 April 2008 | Return made up to 15/04/08; full list of members (5 pages) |
4 February 2008 | Amended accounts made up to 30 April 2006 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
4 February 2008 | Amended accounts made up to 30 April 2006 (3 pages) |
4 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
4 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 13 durham terrace london W2 5PB (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 13 durham terrace london W2 5PB (1 page) |
4 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
4 November 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
2 May 2006 | New director appointed (1 page) |
2 May 2006 | New director appointed (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
21 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 09/04/05; full list of members (3 pages) |
12 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
14 May 2004 | Return made up to 09/04/04; full list of members
|
14 May 2004 | Return made up to 09/04/04; full list of members
|
23 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | New secretary appointed (2 pages) |
23 March 2004 | Secretary resigned (1 page) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members
|
8 May 2003 | Return made up to 09/04/03; full list of members
|
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (2 pages) |
22 March 2003 | Secretary resigned (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
21 November 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
7 May 2002 | Return made up to 09/04/02; full list of members
|
7 May 2002 | Return made up to 09/04/02; full list of members
|
18 April 2001 | Secretary resigned (1 page) |
18 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Incorporation (21 pages) |
9 April 2001 | Incorporation (21 pages) |