4th Floor
London
W1W 5QZ
Director Name | Mr Michael Hugo Hofbauer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grosvenor Gardens London NW11 0HG |
Secretary Name | Mr Michael Reginald Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawking Down Hindon Wiltshire SP3 6DN |
Director Name | Daniel Michael Wichett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | Flat 2 3 Lanhill Road London W9 2BP |
Secretary Name | Anna Elizabeth Higgs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2008) |
Role | Company Director |
Correspondence Address | Flat 2 3 Lanhill Road London W9 2BP |
Director Name | Miss Diane Geyde |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 July 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93a Sotheby Rd London N5 2UT |
Secretary Name | Mr Paul Anthony Cleaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 January 2009) |
Role | Property Manager |
Correspondence Address | 2 Denmark Road Wimbledon London SW19 4PG |
Secretary Name | Ms Jane Wingrove |
---|---|
Status | Resigned |
Appointed | 03 April 2011(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 April 2013) |
Role | Company Director |
Correspondence Address | 91 Randolph Avenue London W9 1DL |
Director Name | Ms Christine Ellen Hynde |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 3 Lanhill Road London Greater London W9 2BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2011) |
Correspondence Address | Upm 196 New Kings Road London SW6 4NF |
Registered Address | C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
5 at £1 | Christine Ellen Hynde 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
19 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Registered office address changed from C/O M Goldman Clintons 55 Drury Lane London WC2B 5RZ England on 23 April 2014 (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Register inspection address has been changed from C/O Jane Wingrove Property Management 91 Randolph Avenue London W9 1DL England (1 page) |
16 April 2013 | Registered office address changed from C/O C/O Jane Wingrove Property Management 91 Randolph Avenue London W9 1DL England on 16 April 2013 (1 page) |
15 April 2013 | Termination of appointment of Jane Wingrove as a secretary (1 page) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
24 August 2011 | Termination of appointment of Diane Geyde as a director (2 pages) |
24 August 2011 | Appointment of Christine Ellen Hynde as a director (3 pages) |
17 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Register inspection address has been changed from Urang Property Management 196 New Kings Road London SW6 4NF (1 page) |
3 April 2011 | Appointment of Ms Jane Wingrove as a secretary (1 page) |
3 April 2011 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 3 April 2011 (1 page) |
3 April 2011 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 3 April 2011 (1 page) |
3 April 2011 | Termination of appointment of Urang Property Management Ltd as a secretary (1 page) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Miss Diane Geyde on 15 April 2010 (2 pages) |
12 May 2010 | Register inspection address has been changed (1 page) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from c/o urang property management LTD 196 new kings road fulham london SW6 4NF england (1 page) |
19 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
19 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Secretary appointed urang property management LTD (1 page) |
18 May 2009 | Appointment terminated secretary paul cleaver (1 page) |
30 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
26 August 2008 | Director appointed miss diane geyde (1 page) |
22 August 2008 | Secretary appointed mr paul cleaver (1 page) |
21 August 2008 | Appointment terminated director daniel wichett (1 page) |
21 August 2008 | Appointment terminated secretary anna higgs (1 page) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 February 2008 | Return made up to 25/11/07; full list of members (3 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: flat 2 3 lanhill road london W9 2BP (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
28 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: studio 1 27/29 bell street london NW1 5BY (1 page) |
1 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 January 2006 | Return made up to 25/11/05; full list of members (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 March 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
22 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
8 March 2003 | Ad 25/11/02-30/01/03 £ si 4@1=4 £ ic 1/5 (2 pages) |
4 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: the studio 29 bell street london NW1 5BX (1 page) |
25 November 2002 | Incorporation (17 pages) |