Company Name13 Durham Terrace Limited
DirectorsLaura Tassi and Maja Glowka
Company StatusActive
Company Number04196934
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLaura Tassi
Date of BirthMarch 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed15 September 2002(1 year, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMaja Glowka
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed28 January 2005(3 years, 9 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed18 April 2018(17 years after company formation)
Appointment Duration6 years
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMassoud Mussavian
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleResearcher
Correspondence Address13c Durham Terrace
London
W2 5PB
Secretary NameKatherine Ann Hucker
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address13a Durham Terrace
London
W2 5PB
Director NameSimon John Warren
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(1 year, 1 month after company formation)
Appointment Duration2 weeks, 6 days (resigned 19 June 2002)
RoleBanker
Correspondence Address13d Durham Terrace
London
W2 5PB
Director NameHon Sarah Jill Ward
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2005)
RoleIllustrator
Correspondence Address14 Bradmore Road
Oxford
Oxfordshire
OX2 6QP
Director NameAlexandra Aspian
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameMassoud Mussavian
NationalityGerman
StatusResigned
Appointed12 February 2003(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 08 March 2004)
RoleResearcher
Correspondence Address13c Durham Terrace
London
W2 5PB
Secretary NameLaura Tassi
NationalityBritish
StatusResigned
Appointed08 March 2004(2 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2005)
RoleCompany Director
Correspondence Address13d Durham Terrace
London
W2 5PB
Secretary NameMaja Glowka
NationalityPolish
StatusResigned
Appointed28 January 2005(3 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 May 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13b Durham Terrace
London
W2 5PB
Director NameViruna Tan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 8 months after company formation)
Appointment Duration2 months (resigned 06 March 2006)
RoleFund Manager
Correspondence Address61 Speldhurst Road
London
W4 1BY
Director NameDunstan Macbeth Nelson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 February 2014)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr James Michael Joseph Spalton
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2015)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed01 November 2008(7 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2018)
Correspondence Address196 New Kings Road
London
SW6 4NF

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1James Michael Joseph Spalton
33.33%
Ordinary
2 at £1Laura Tassi
33.33%
Ordinary
1 at £1Maja Glowka
16.67%
Ordinary
1 at £1Mrs Susan Jean Cowper & George Mcivor Cowper
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 August 2023 (7 months, 4 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with updates (4 pages)
23 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
15 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
3 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
24 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
1 May 2018Registered 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 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
18 April 2018Appointment of Prime Management (Ps) Ltd as a secretary on 18 April 2018 (2 pages)
9 March 2018Termination of appointment of a secretary (1 page)
8 March 2018Termination of appointment of Urang Property Management Limited as a secretary on 1 January 2018 (1 page)
8 March 2018Registered 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 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
13 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 6
(5 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 July 2015Termination of appointment of James Michael Joseph Spalton as a director on 20 July 2015 (1 page)
23 July 2015Termination of appointment of James Michael Joseph Spalton as a director on 20 July 2015 (1 page)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(5 pages)
7 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 6
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 6
(5 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 February 2014Termination of appointment of Dunstan Nelson as a director (1 page)
20 February 2014Termination of appointment of Dunstan Nelson as a director (1 page)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 September 2012Appointment of Mr James Michael Joseph Spalton as a director (2 pages)
14 September 2012Appointment of Mr James Michael Joseph Spalton as a director (2 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Alexandra Aspian as a director (1 page)
24 January 2012Termination of appointment of Alexandra Aspian as a director (1 page)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (7 pages)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page)
7 May 2010Director's details changed for Maja Glowka on 14 April 2010 (2 pages)
7 May 2010Secretary's details changed for Urang Property Management Ltd on 14 April 2010 (1 page)
7 May 2010Termination of appointment of Maja Glowka as a secretary (1 page)
7 May 2010Director's details changed for Dunstan Macbeth Nelson on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Dunstan Macbeth Nelson on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Laura Tassi on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Maja Glowka on 14 April 2010 (2 pages)
7 May 2010Termination of appointment of Maja Glowka as a secretary (1 page)
7 May 2010Director's details changed for Alexandra Apsion on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Laura Tassi on 14 April 2010 (2 pages)
7 May 2010Director's details changed for Alexandra Apsion on 14 April 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 May 2009Registered 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 2009Registered 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 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (6 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road fulham london SW6 4NF (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 15/04/09; full list of members (6 pages)
13 May 2009Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road fulham london SW6 4NF (1 page)
13 May 2009Location of register of members (1 page)
12 May 2009Secretary appointed urang property management LTD (1 page)
12 May 2009Secretary appointed urang property management LTD (1 page)
21 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
17 April 2008Return made up to 15/04/08; full list of members (5 pages)
17 April 2008Return made up to 15/04/08; full list of members (5 pages)
4 February 2008Amended accounts made up to 30 April 2006 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
4 February 2008Amended accounts made up to 30 April 2006 (3 pages)
4 June 2007Return made up to 09/04/07; full list of members (3 pages)
4 June 2007Return made up to 09/04/07; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: 13 durham terrace london W2 5PB (1 page)
14 May 2007Registered office changed on 14/05/07 from: 13 durham terrace london W2 5PB (1 page)
4 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
4 November 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Director's particulars changed (1 page)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 September 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
12 May 2005Return made up to 09/04/05; full list of members (3 pages)
12 May 2005Return made up to 09/04/05; full list of members (3 pages)
12 May 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Director resigned (1 page)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
14 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
14 May 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004Secretary resigned (1 page)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 May 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
22 March 2003New secretary appointed (2 pages)
22 March 2003Secretary resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
21 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
21 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
7 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (21 pages)
9 April 2001Incorporation (21 pages)