King's Cross Road
London
WC1X 9DU
Director Name | Mr Nathan James Carter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 29 November 2023(19 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Chartered Physiotherapist |
Country of Residence | England |
Correspondence Address | 144-146 144 -146 King's Cross Road London WC1X 9DU |
Director Name | Leanne Ballato |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 November 2004(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Samantha Eykn |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 December 2011) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Ltd 196 New Kings Ro London SW6 4NF |
Director Name | Steven Riddell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 days after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 April 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 144 -146 King's Cross Road London WC1X 9DU |
Secretary Name | Craig Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 2007) |
Role | Company Director |
Correspondence Address | 30 Wapping Lane London E1W 2RL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2010(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 May 2013) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 144 -146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Amirali Zaheri 20.00% Ordinary |
---|---|
1 at £1 | Elizabeth Barquin & Mario Barquin 20.00% Ordinary |
1 at £1 | Magnus Mclaren & Susan Charis Wade-west 20.00% Ordinary |
1 at £1 | Nathan Carter 20.00% Ordinary |
1 at £1 | Steven Riddell 20.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
2 February 2024 | Accounts for a dormant company made up to 31 December 2023 (3 pages) |
---|---|
29 November 2023 | Appointment of Mr Nathan James Carter as a director on 29 November 2023 (2 pages) |
10 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
18 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
28 November 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
30 May 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (4 pages) |
18 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
3 February 2021 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
17 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
8 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 September 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2014 | Termination of appointment of Steven Riddell as a director (1 page) |
9 June 2014 | Termination of appointment of Steven Riddell as a director (1 page) |
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
14 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders Statement of capital on 2013-05-14
|
13 May 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 13 May 2013 (1 page) |
13 May 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
13 May 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
13 May 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 13 May 2013 (1 page) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Termination of appointment of Leanne Ballato as a director (1 page) |
15 May 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Leanne Ballato as a director (1 page) |
15 May 2012 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 15 May 2012 (1 page) |
27 January 2012 | Termination of appointment of Samantha Eykn as a director (1 page) |
27 January 2012 | Termination of appointment of Samantha Eykn as a director (1 page) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 May 2011 | Director's details changed for Samantha Eyken on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Director's details changed for Samantha Eyken on 10 May 2011 (2 pages) |
10 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Elizabeth Dennis on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Elizabeth Dennis on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Samantha Eyken on 15 April 2010 (2 pages) |
11 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
11 May 2010 | Director's details changed for Leanne Ballato on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Samantha Eyken on 15 April 2010 (2 pages) |
11 May 2010 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
11 May 2010 | Director's details changed for Steven Riddell on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Steven Riddell on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Leanne Ballato on 15 April 2010 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 15/06/09; full list of members (6 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) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o urang property management LTD 196 new kings road london SW6 4NF (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from c/o urang property management LTD 196 new kings road london SW6 4NF (1 page) |
2 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
2 June 2009 | Return made up to 17/04/09; full list of members (6 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
30 October 2008 | Return made up to 10/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 10/10/08; full list of members (5 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) |
21 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
21 May 2008 | Accounting reference date shortened from 31/10/2008 to 31/12/2007 (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 39 gwendwr road london W14 9BG (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 39 gwendwr road london W14 9BG (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
2 January 2008 | Amended accounts made up to 31 October 2005 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 January 2008 | Amended accounts made up to 31 October 2005 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 barons court road london W14 9DP (1 page) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 barons court road london W14 9DP (1 page) |
12 December 2007 | Return made up to 29/10/07; full list of members (3 pages) |
21 December 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
21 December 2006 | Total exemption full accounts made up to 31 October 2005 (5 pages) |
19 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
19 December 2006 | Return made up to 29/10/06; full list of members (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 9 barons court road london W14 9DP (1 page) |
30 November 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
30 November 2006 | Ad 01/10/06--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 9 barons court road london W14 9DP (1 page) |
19 December 2005 | Return made up to 29/10/05; full list of members (9 pages) |
19 December 2005 | Return made up to 29/10/05; full list of members (9 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 39 gwendwr road london W14 9BG (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 39 gwendwr road london W14 9BG (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (1 page) |
17 December 2004 | New director appointed (2 pages) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | Secretary resigned (1 page) |
29 October 2004 | Incorporation (14 pages) |
29 October 2004 | Incorporation (14 pages) |