London
W1D 2HZ
Director Name | Mr Charles Saradiyal Lerwill Wijeratna |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 11 Bingham Place Bingham Place London W1U 5AY |
Director Name | Richard Kilgarriff |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 January 2007) |
Role | Manager |
Correspondence Address | 18 Dunworth Mews London W11 1LL |
Director Name | Patrick Somers |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 28 July 2015) |
Role | Solicitor |
Correspondence Address | 19 Dunworth Mews London W11 1LE |
Secretary Name | Patrick Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 June 2010) |
Role | Solicitor |
Correspondence Address | 19 Dunworth Mews London W11 1LE |
Director Name | Victoria Prescott |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2009) |
Role | Freelance Consultant |
Correspondence Address | 10 Dunworth Mews London W11 1LE |
Director Name | Nicholas Symons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 9 Dunworth Mews London W11 1LE |
Director Name | Thomas Grabow |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2012(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 March 2018) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 06 January 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 129 Oxford Street London W1D 2HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Barry Brewster 9.09% Ordinary |
---|---|
1 at £1 | Charles Saradiyal Lerwill Wijeratna 9.09% Ordinary |
1 at £1 | Farook Jamal 9.09% Ordinary |
1 at £1 | I. Somers & Patrick Somers 9.09% Ordinary |
1 at £1 | Kate Barnett 9.09% Ordinary |
1 at £1 | M. Heath & I. Heath 9.09% Ordinary |
1 at £1 | Mr Raymond Haagen & Ms Elsa Caillaud 9.09% Ordinary |
1 at £1 | Nick Symons 9.09% Ordinary |
1 at £1 | Panagiotis Benos 9.09% Ordinary |
1 at £1 | Thomas Grabow 9.09% Ordinary |
1 at £1 | Vicky Prescott 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11 |
Current Liabilities | £28,325 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
29 September 2023 | Registered office address changed from 11 Bingham Place Bingham Place London W1U 5AY England to 129 Oxford Street London W1D 2HT on 29 September 2023 (1 page) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 September 2023 | Confirmation statement made on 5 September 2023 with updates (4 pages) |
21 October 2022 | Appointment of Mr Charles Saradiyal Lerwill Wijeratna as a director on 21 October 2022 (2 pages) |
16 September 2022 | Confirmation statement made on 5 September 2022 with updates (5 pages) |
10 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
8 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
19 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
24 January 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 11 Bingham Place Bingham Place London W1U 5AY on 24 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 6 January 2019 (1 page) |
11 September 2018 | Confirmation statement made on 5 September 2018 with updates (5 pages) |
17 May 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 17 May 2018 (1 page) |
17 May 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
17 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
19 March 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
15 March 2018 | Termination of appointment of Thomas Grabow as a director on 22 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
1 September 2015 | Appointment of Panagiotis Benos as a director on 31 August 2015 (2 pages) |
1 September 2015 | Appointment of Panagiotis Benos as a director on 31 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Patrick Somers as a director on 28 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Patrick Somers as a director on 28 July 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Termination of appointment of Nicholas Symons as a director on 30 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Nicholas Symons as a director on 30 September 2014 (1 page) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Secretary's details changed for Urban Owners Limited on 27 September 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Urban Owners Limited on 27 September 2012 (2 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Appointment of Thomas Grabow as a director (2 pages) |
15 February 2012 | Appointment of Thomas Grabow as a director (2 pages) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
30 August 2011 | Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from C/O Urban Owners 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
10 August 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
16 June 2010 | Termination of appointment of Patrick Somers as a secretary (1 page) |
16 June 2010 | Termination of appointment of Patrick Somers as a secretary (1 page) |
15 June 2010 | Registered office address changed from C/O Kybert Carroll 52 Brighton Road Surbiton Surrey KT6 5PL on 15 June 2010 (2 pages) |
15 June 2010 | Appointment of Urban Owners Limited as a secretary (3 pages) |
15 June 2010 | Appointment of Urban Owners Limited as a secretary (3 pages) |
15 June 2010 | Registered office address changed from C/O Kybert Carroll 52 Brighton Road Surbiton Surrey KT6 5PL on 15 June 2010 (2 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption full accounts made up to 30 September 2009 (5 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (7 pages) |
6 June 2009 | Appointment terminated director victoria prescott (1 page) |
6 June 2009 | Director appointed nicholas symons (2 pages) |
6 June 2009 | Director appointed nicholas symons (2 pages) |
6 June 2009 | Appointment terminated director victoria prescott (1 page) |
26 May 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o barrough & co 52 brighton road surbiton surrey KT6 5PL (1 page) |
10 October 2008 | Return made up to 21/09/08; full list of members (9 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o barrough & co 52 brighton road surbiton surrey KT6 5PL (1 page) |
10 October 2008 | Return made up to 21/09/08; full list of members (9 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
23 July 2008 | Total exemption full accounts made up to 30 September 2007 (5 pages) |
12 March 2008 | Return made up to 21/09/07; change of members (7 pages) |
12 March 2008 | Return made up to 21/09/07; change of members (7 pages) |
3 September 2007 | New director appointed (2 pages) |
3 September 2007 | New director appointed (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
12 July 2007 | Total exemption full accounts made up to 30 September 2006 (5 pages) |
12 July 2007 | Director resigned (1 page) |
9 November 2006 | Return made up to 21/09/06; full list of members
|
9 November 2006 | Return made up to 21/09/06; full list of members
|
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
27 June 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
12 April 2006 | Ad 30/09/05--------- £ si 10@1=10 £ ic 11/21 (4 pages) |
12 April 2006 | Ad 30/09/05--------- £ si 10@1=10 £ ic 11/21 (4 pages) |
13 December 2005 | Return made up to 21/09/05; full list of members
|
13 December 2005 | Return made up to 21/09/05; full list of members
|
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New secretary appointed;new director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
21 September 2004 | Incorporation (17 pages) |
21 September 2004 | Incorporation (17 pages) |