London
SE14 5PN
Director Name | Matthew William Macadam Humble |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woolley Street Bradford On Avon Wiltshire BA15 1AD |
Secretary Name | Matthew William Macadam Humble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woolley Street Bradford On Avon Wiltshire BA15 1AD |
Director Name | Mr David Nyheim |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 September 2016(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2019) |
Role | Consultant |
Country of Residence | Malta |
Correspondence Address | Flat 2 Melidon Apartments Triq Santa Marija Naxxar 2109 Malta |
Secretary Name | Pennyweights UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(3 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2012) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Website | urbanguru.net |
---|---|
Email address | [email protected] |
Telephone | 020 77322844 |
Telephone region | London |
Registered Address | Unit 9 Churchill Court 58 Station Road North Harrow HA2 7SA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Headstone South |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Manali Jagtap 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,534 |
Current Liabilities | £27,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (1 day from now) |
12 January 2024 | Application to strike the company off the register (1 page) |
---|---|
12 January 2024 | Accounts for a dormant company made up to 30 April 2023 (6 pages) |
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
5 July 2022 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
14 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 October 2020 | Registered office address changed from 163 Welcomes Road Kenley Surrey CR8 5HB to Vision House 31 Kenton Park Avenue Harrow HA3 8DS on 26 October 2020 (1 page) |
12 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
12 December 2019 | Resolutions
|
11 December 2019 | Cessation of David Nyheim as a person with significant control on 4 December 2019 (1 page) |
11 December 2019 | Notification of Manali Ashok Jagtap-Nyheim as a person with significant control on 4 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of David Nyheim as a director on 4 December 2019 (1 page) |
4 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (3 pages) |
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
16 September 2016 | Resolutions
|
16 September 2016 | Resolutions
|
15 September 2016 | Appointment of Mr David Nyheim as a director on 5 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr David Nyheim as a director on 5 September 2016 (2 pages) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Termination of appointment of Pennyweights Uk Limited as a secretary (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 May 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 February 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Secretary's details changed for Pennyweights Uk Limited on 1 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
26 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 21/04/09; full list of members (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
19 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 April 2008 | Director's change of particulars / manali jagtap / 01/01/2008 (1 page) |
28 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 21/04/08; full list of members (3 pages) |
28 April 2008 | Director's change of particulars / manali jagtap / 01/01/2008 (1 page) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
16 April 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page) |
21 May 2007 | Return made up to 21/04/07; full list of members (2 pages) |
18 May 2007 | Registered office changed on 18/05/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
18 May 2007 | Registered office changed on 18/05/07 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
10 May 2007 | New secretary appointed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 7 woolley street bradford on avon wiltshire BA15 1AD (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Director resigned (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 7 woolley street bradford on avon wiltshire BA15 1AD (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Secretary resigned (1 page) |
10 May 2007 | New secretary appointed (1 page) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
20 November 2006 | Total exemption full accounts made up to 30 April 2006 (13 pages) |
6 October 2006 | Return made up to 21/04/06; full list of members (2 pages) |
6 October 2006 | Return made up to 21/04/06; full list of members (2 pages) |
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
3 February 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
3 February 2006 | Total exemption full accounts made up to 30 April 2005 (15 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
18 May 2005 | Return made up to 21/04/05; full list of members (3 pages) |
21 April 2004 | Incorporation (19 pages) |
21 April 2004 | Incorporation (19 pages) |