Wallington
SM6 9AP
Director Name | Mrs Annie Braviner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Stafford Road, Wallington Surry, London Staffor Wallington SM6 9AP |
Director Name | Mr Sasha Stupar |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Commercial Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Stafford Road, Wallington Surry, London Staffor Wallington SM6 9AP |
Secretary Name | KDG Legal Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 July 2018(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 85 Stafford Road Stafford Road Wallington SM6 9AP |
Director Name | Suzanne Mary Eva |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Henning Street Battersea London SW11 3DR |
Director Name | Thomas Adam Edwards |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 22 Rousden Street London NW1 0ST |
Director Name | James Stewart Devlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2008) |
Role | Graphic Designer |
Correspondence Address | Flat 5 87 Sutherland Avenue London W9 2HG |
Director Name | Andres Ramon Cuenca Torres |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 20 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 April 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Dean Jacobson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Business Consultant |
Correspondence Address | Flat 4 87 Sutherland Avenue London W9 2HG |
Director Name | Arthur Evans Clark |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 August 2003) |
Role | Retired |
Correspondence Address | Flat 3 87 Sutherland Avenue London W9 2HG |
Secretary Name | Louise Mary Bonnar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 November 2008) |
Role | Tax Consultant |
Correspondence Address | Flat 2 87 Sutherland Avenue London W9 2HG |
Director Name | Oliver George Clark |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2004) |
Role | Chiropodist |
Correspondence Address | 8 Saint Pauls Way Radlett Road Watford Hertfordshire WD24 4GL |
Director Name | Mr Iain Matthew Wilson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Miss Roseann Ward |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 May 2016) |
Role | Public Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mrs Georgina Stupar |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 July 2017) |
Role | Meditation Coach And Speaker |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | CEP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Columbia House 69 Aldwych London WC2B 4RW |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2008(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 29 June 2018) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | C/O Lornham Ltd 7 New Quebec Street London W1H 7RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Calvert James David 16.67% Ordinary |
---|---|
1 at £1 | Iain Matthew Wilson 16.67% Ordinary |
1 at £1 | Mrs Annie Braviner 16.67% Ordinary |
1 at £1 | Roseann Ward 16.67% Ordinary |
1 at £1 | Sasha Stupar 16.67% Ordinary |
1 at £1 | Simon Macloughlin 16.67% Ordinary |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 1 week from now) |
22 February 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
3 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
15 September 2022 | Registered office address changed from 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP England to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 15 September 2022 (1 page) |
15 September 2022 | Termination of appointment of Kdg Legal Services Ltd as a secretary on 15 September 2022 (1 page) |
15 September 2022 | Appointment of Lornham Limited as a secretary on 15 September 2022 (2 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
4 June 2021 | Appointment of Mr Sasha Stupar as a director on 1 June 2021 (2 pages) |
29 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
26 July 2018 | Appointment of Kdg Legal Services Ltd as a secretary on 26 July 2018 (2 pages) |
29 June 2018 | Termination of appointment of Urang Property Management Limited as a secretary on 29 June 2018 (1 page) |
29 June 2018 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 85 Stafford Road, Wallington Surry, London Stafford Road Wallington SM6 9AP on 29 June 2018 (1 page) |
29 June 2018 | Director's details changed for Simon Macloughlin on 29 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 25 April 2018 with updates (4 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 September 2017 | Termination of appointment of Iain Matthew Wilson as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Iain Matthew Wilson as a director on 25 September 2017 (1 page) |
24 July 2017 | Termination of appointment of Georgina Stupar as a director on 19 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Georgina Stupar as a director on 19 July 2017 (1 page) |
26 April 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with no updates (3 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 March 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 May 2016 | Termination of appointment of Roseann Ward as a director on 5 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Roseann Ward as a director on 5 May 2016 (1 page) |
10 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 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) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
3 July 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
18 June 2013 | Appointment of Mrs Georgina Stupar as a director (2 pages) |
18 June 2013 | Appointment of Mrs Georgina Stupar as a director (2 pages) |
15 May 2013 | Appointment of Miss Roseann Ward as a director (2 pages) |
15 May 2013 | Appointment of Miss Roseann Ward as a director (2 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Termination of appointment of Andres Cuenca Torres as a director (2 pages) |
19 April 2013 | Termination of appointment of Andres Cuenca Torres as a director (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 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) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Iain Matthew Wilson on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Simon Macloughlin on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Simon Macloughlin on 15 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page) |
10 May 2010 | Director's details changed for Iain Matthew Wilson on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Annie Braviner on 15 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Andres Ramon Cuenca Torres on 15 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Andres Ramon Cuenca Torres on 15 April 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page) |
10 May 2010 | Director's details changed for Mrs Annie Braviner on 15 April 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 February 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 | Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from 196 c/o urang property management LTD new kings road london SW6 4NF (1 page) |
15 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
15 May 2009 | Secretary's change of particulars / urang group LTD / 17/04/2009 (1 page) |
15 May 2009 | Secretary's change of particulars / urang group LTD / 17/04/2009 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
15 May 2009 | Return made up to 17/04/09; full list of members (5 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
10 December 2008 | Director appointed iain matthew wilson (2 pages) |
10 December 2008 | Director appointed iain matthew wilson (2 pages) |
13 November 2008 | Director appointed mrs annie braviner (1 page) |
13 November 2008 | Director appointed mrs annie braviner (1 page) |
12 November 2008 | Appointment terminated director james devlin (1 page) |
12 November 2008 | Appointment terminated director james devlin (1 page) |
4 November 2008 | Appointment terminated secretary louise bonnar (1 page) |
4 November 2008 | Secretary appointed urang group LTD (1 page) |
4 November 2008 | Appointment terminated secretary louise bonnar (1 page) |
4 November 2008 | Secretary appointed urang group LTD (1 page) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
22 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
1 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 87 sutherland avenue london W9 2HG (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 87 sutherland avenue london W9 2HG (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
30 July 2007 | Return made up to 28/01/07; full list of members (2 pages) |
30 July 2007 | Return made up to 28/01/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
21 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
21 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
21 October 2005 | Return made up to 28/01/05; full list of members
|
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Return made up to 28/01/05; full list of members
|
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
13 March 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
9 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
9 March 2004 | Return made up to 28/01/04; full list of members (8 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
7 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
7 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Memorandum and Articles of Association (11 pages) |
7 February 2003 | Memorandum and Articles of Association (11 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Registered office changed on 05/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: columbia house 69 aldwych london WC2B 4RW (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
31 January 2003 | Company name changed cep 6 LIMITED\certificate issued on 31/01/03 (2 pages) |
31 January 2003 | Company name changed cep 6 LIMITED\certificate issued on 31/01/03 (2 pages) |
28 January 2002 | Incorporation (11 pages) |
28 January 2002 | Incorporation (11 pages) |