London
N10 3NR
Director Name | Ms Ruth Elder |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 38 Queens Avenue London N10 3NR |
Director Name | Ms Lucia Estrella Avigdor D'Alberti |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(12 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Key Worker |
Country of Residence | England |
Correspondence Address | 38 Queens Avenue London N10 3NR |
Director Name | Mr Christopher Antony Samuel Kidson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2018(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 19 Sneyd Road London NW2 6AL |
Director Name | Mrs Caroline Julie Keating |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Garden Close Hampton TW12 3EG |
Director Name | Mr Gavin McDonald |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 February 2024(18 years, 6 months after company formation) |
Appointment Duration | 2 months |
Role | Artist Designer |
Country of Residence | United Kingdom |
Correspondence Address | 38 38 Queens Ave London -- Select -- N10 3NR |
Director Name | Mr Christoph Haschka |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 217 Goldhurst Terrace London NW6 3EP |
Director Name | Victoria Jane Hiscoke |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Coppetts Road Muswell Hill London N10 1JY |
Secretary Name | Victoria Jane Hiscoke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 30a Coppetts Road Muswell Hill London N10 1JY |
Director Name | Christopher Andrew Pritchard |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2010) |
Role | Manager |
Correspondence Address | Flat 6 38 Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Christopher Andrew Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 June 2010) |
Role | Manager |
Correspondence Address | Flat 6 38 Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Caroline Julie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 17 August 2009) |
Role | Teacher |
Correspondence Address | Flat 2 38 Queens Avenue Muswell Hill Haringey Mu 3nr |
Director Name | Miss Janine Croft |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 38 Queens Avenue Muswell Hill London N10 3NR |
Director Name | Mr Christopher Antony Samuel Kidson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2017) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 19 Sneyd Road London NW2 6AL |
Director Name | Mrs Caroline Julie Keating |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2018) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 38 Queens Avenue Muswell Hill London N10 3NR |
Secretary Name | Ms Joanna Karen Kidson |
---|---|
Status | Resigned |
Appointed | 22 April 2019(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | 38 Queens Avenue London N10 3NR |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2011(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 April 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 38 Queens Avenue London N10 3NR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
16 February 2024 | Appointment of Mr Gavin Mcdonald as a director on 16 February 2024 (2 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
18 January 2023 | Termination of appointment of Joanna Karen Kidson as a secretary on 6 January 2023 (1 page) |
18 January 2023 | Appointment of Mrs Caroline Julie Keating as a director on 6 January 2023 (2 pages) |
5 December 2022 | Registered office address changed from 19 Sneyd Road London NW2 6AL England to 38 Queens Avenue London N10 3NR on 5 December 2022 (1 page) |
9 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
14 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
22 April 2019 | Appointment of Ms Joanna Karen Kidson as a secretary on 22 April 2019 (2 pages) |
22 April 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 19 Sneyd Road London NW2 6AL on 22 April 2019 (1 page) |
17 April 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 17 April 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Mrs Yvonne Majani-Bednarz as a director on 1 April 2018 (2 pages) |
12 July 2018 | Appointment of Mr Christopher Antony Samuel Kidson as a director on 5 July 2018 (2 pages) |
7 June 2018 | Appointment of Ms Ruth Elder as a director on 6 June 2018 (2 pages) |
7 June 2018 | Appointment of Ms Lucia Estrella Avigdor D'alberti as a director on 7 June 2018 (2 pages) |
4 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
4 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
4 June 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 4 June 2018 (1 page) |
3 May 2018 | Current accounting period extended from 25 December 2018 to 31 December 2018 (1 page) |
11 April 2018 | Termination of appointment of Caroline Julie Keating as a director on 9 April 2018 (1 page) |
6 March 2018 | Accounts for a dormant company made up to 25 December 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
10 August 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
10 August 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
10 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 March 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
6 March 2017 | Accounts for a dormant company made up to 25 December 2016 (2 pages) |
21 February 2017 | Appointment of Mrs Caroline Julie Keating as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Caroline Julie Keating as a director on 21 February 2017 (2 pages) |
13 February 2017 | Termination of appointment of Christopher Antony Samuel Kidson as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Christopher Antony Samuel Kidson as a director on 13 February 2017 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 25 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 25 December 2015 (2 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
23 September 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
24 August 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
24 August 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
24 August 2015 | Annual return made up to 1 August 2015 no member list (3 pages) |
10 September 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 25 December 2013 (2 pages) |
15 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
15 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
15 August 2014 | Annual return made up to 1 August 2014 no member list (3 pages) |
15 July 2014 | Appointment of Mr Christopher Antony Samuel Kidson as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Christopher Antony Samuel Kidson as a director on 9 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Christopher Antony Samuel Kidson as a director on 9 July 2014 (2 pages) |
20 January 2014 | Termination of appointment of Janine Croft as a director (1 page) |
20 January 2014 | Termination of appointment of Janine Croft as a director (1 page) |
10 September 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
10 September 2013 | Annual return made up to 1 August 2013 no member list (3 pages) |
13 August 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
13 August 2013 | Accounts for a dormant company made up to 25 December 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Urban Owners Limited on 6 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
21 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
21 August 2012 | Annual return made up to 1 August 2012 no member list (3 pages) |
21 August 2012 | Secretary's details changed for Urban Owners Limited on 6 August 2012 (2 pages) |
21 August 2012 | Secretary's details changed for Urban Owners Limited on 6 August 2012 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
27 July 2012 | Accounts for a dormant company made up to 25 December 2011 (2 pages) |
9 February 2012 | Previous accounting period shortened from 31 December 2011 to 25 December 2011 (1 page) |
9 February 2012 | Previous accounting period shortened from 31 December 2011 to 25 December 2011 (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from C/O Urban Owners Limited 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
25 August 2011 | Annual return made up to 1 August 2011 no member list (3 pages) |
3 March 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 March 2011 (1 page) |
3 March 2011 | Appointment of a secretary (2 pages) |
3 March 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 March 2011 (1 page) |
3 March 2011 | Appointment of a secretary (2 pages) |
3 March 2011 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 3 March 2011 (1 page) |
21 February 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
21 February 2011 | Appointment of Urban Owners Limited as a secretary (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 October 2010 | Appointment of Janine Croft as a director (2 pages) |
11 October 2010 | Annual return made up to 1 August 2010 no member list (2 pages) |
11 October 2010 | Annual return made up to 1 August 2010 no member list (2 pages) |
11 October 2010 | Appointment of Janine Croft as a director (2 pages) |
11 October 2010 | Annual return made up to 1 August 2010 no member list (2 pages) |
3 August 2010 | Termination of appointment of Christopher Pritchard as a secretary (1 page) |
3 August 2010 | Termination of appointment of Christopher Pritchard as a director (1 page) |
3 August 2010 | Termination of appointment of Christopher Pritchard as a secretary (1 page) |
3 August 2010 | Termination of appointment of Christopher Pritchard as a director (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 August 2009 | Annual return made up to 01/08/09 (2 pages) |
24 August 2009 | Appointment terminated secretary caroline brown (1 page) |
24 August 2009 | Annual return made up to 01/08/09 (2 pages) |
24 August 2009 | Appointment terminated secretary caroline brown (1 page) |
16 February 2009 | Annual return made up to 01/08/08 (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from flat 6 38 queens avenue muswell hill london N10 3NR (1 page) |
16 February 2009 | Annual return made up to 01/08/08 (4 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from flat 6 38 queens avenue muswell hill london N10 3NR (1 page) |
11 February 2009 | Secretary appointed caroline julie brown (2 pages) |
11 February 2009 | Secretary appointed caroline julie brown (2 pages) |
9 February 2009 | Appointment terminated director christoph haschka (1 page) |
9 February 2009 | Appointment terminated director christoph haschka (1 page) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
20 October 2008 | Director and secretary appointed christopher andrew pritchard (2 pages) |
20 October 2008 | Director and secretary appointed christopher andrew pritchard (2 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 30A coppetts road muswell hill london N10 1JY (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 30A coppetts road muswell hill london N10 1JY (1 page) |
28 August 2008 | Appointment terminated director and secretary victoria hiscoke (1 page) |
28 August 2008 | Appointment terminated director and secretary victoria hiscoke (1 page) |
9 November 2007 | Resolutions
|
9 November 2007 | Resolutions
|
30 September 2007 | Annual return made up to 01/08/07 (4 pages) |
30 September 2007 | Annual return made up to 01/08/07 (4 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
12 February 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
13 October 2006 | Annual return made up to 01/08/06 (4 pages) |
13 October 2006 | Annual return made up to 01/08/06 (4 pages) |
1 August 2005 | Incorporation (29 pages) |
1 August 2005 | Incorporation (29 pages) |