London
NW6 2LY
Director Name | Ms Kim Hochfeld |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 March 2006(same day as company formation) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Mr Craig Sweden |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2012(6 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Equity Derivatives Broker |
Country of Residence | United Kingdom |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Mr Nemendra Singh |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 November 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Prof Gunilla Margarete Anderman |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Professor Of Translation Studi |
Correspondence Address | 83a Fitzjohns Avenue London NW3 6NY |
Director Name | Prof Steven Daniel Anderman |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Professor Of Law |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Mangement Ltd New Kings Road London SW6 4NF |
Director Name | Dr Lyndall Felicity Gordon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Mangement Ltd New Kings Road London SW6 4NF |
Director Name | Daniel Mandler |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Inv Manager And Director |
Correspondence Address | 83 Fitzjohns Avenue London NW3 6NY |
Director Name | Elisabeth Charlotte Mandler Tufvesson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Admin Manager |
Correspondence Address | 83 Fitzjohns Avenue London NW3 6NY |
Secretary Name | Ms Kim Hochfeld |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 4a Kemplay Road London NW3 1SY |
Secretary Name | Pro Steven Daniel Anderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 83 Fitzjohns Avenue London NW3 6NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2009(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 03 April 2020) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 173 West End Lane London NW6 2LY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (1 month from now) |
17 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
18 May 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
12 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
23 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
24 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 April 2020 | Termination of appointment of Urang Property Management Limited as a secretary on 3 April 2020 (1 page) |
21 October 2019 | Registered office address changed from C/O Urang Property Mangement Ltd New Kings Road London SW6 4NF to 173 West End Lane London NW6 2LY on 21 October 2019 (1 page) |
16 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 May 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
21 May 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 April 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
29 April 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
9 May 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
9 May 2014 | Annual return made up to 15 April 2014 no member list (4 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
1 May 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
1 May 2013 | Annual return made up to 15 April 2013 no member list (4 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 November 2012 | Appointment of Mr Nemendra Singh as a director (2 pages) |
12 November 2012 | Appointment of Mr Nemendra Singh as a director (2 pages) |
11 October 2012 | Appointment of Mr Craig Sweden as a director (2 pages) |
11 October 2012 | Appointment of Mr Craig Sweden as a director (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 June 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
7 June 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
27 January 2012 | Termination of appointment of Steven Anderman as a director (1 page) |
27 January 2012 | Termination of appointment of Steven Anderman as a director (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 May 2011 | Termination of appointment of Lyndall Gordon as a director (1 page) |
11 May 2011 | Director's details changed for Professor Saimon Gordon on 11 May 2011 (2 pages) |
11 May 2011 | Termination of appointment of Lyndall Gordon as a director (1 page) |
11 May 2011 | Director's details changed for Professor Saimon Gordon on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
11 May 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
12 May 2010 | Annual return made up to 15 April 2010 no member list (4 pages) |
12 May 2010 | Annual return made up to 15 April 2010 no member list (4 pages) |
11 May 2010 | Director's details changed for Professor Steven Daniel Anderman on 15 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page) |
11 May 2010 | Director's details changed for Professor Steven Daniel Anderman on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Doctor Lyndall Felicity Gordon on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Kim Hochfeld on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Kim Hochfeld on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Professor Saimon Gordon on 15 April 2010 (2 pages) |
11 May 2010 | Secretary's details changed for Urang Property Management Ltd on 15 April 2010 (1 page) |
11 May 2010 | Director's details changed for Professor Saimon Gordon on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Doctor Lyndall Felicity Gordon on 15 April 2010 (2 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 September 2008 (3 pages) |
30 June 2009 | Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page) |
30 June 2009 | Accounting reference date shortened from 28/09/2009 to 31/12/2008 (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from urang property management LTD 196 new kings road london SW6 4NF (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from urang property management LTD 196 new kings road london SW6 4NF (1 page) |
15 May 2009 | Annual return made up to 17/04/09 (3 pages) |
15 May 2009 | Annual return made up to 17/04/09 (3 pages) |
28 January 2009 | Appointment terminated secretary steven anderman (1 page) |
28 January 2009 | Annual return made up to 15/01/09 (3 pages) |
28 January 2009 | Secretary appointed urang property management LTD (1 page) |
28 January 2009 | Appointment terminated secretary steven anderman (1 page) |
28 January 2009 | Annual return made up to 15/01/09 (3 pages) |
28 January 2009 | Secretary appointed urang property management LTD (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 1341 high road whetstone london N20 9HR (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 1341 high road whetstone london N20 9HR (1 page) |
26 March 2008 | Appointment terminated director daniel mandler (1 page) |
26 March 2008 | Appointment terminated director daniel mandler (1 page) |
20 March 2008 | Curr ext from 31/03/2008 to 28/09/2008 (1 page) |
20 March 2008 | Curr ext from 31/03/2008 to 28/09/2008 (1 page) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Annual return made up to 02/01/08 (2 pages) |
18 January 2008 | Annual return made up to 02/01/08 (2 pages) |
18 January 2008 | Director resigned (1 page) |
24 September 2007 | Annual return made up to 21/04/07 (6 pages) |
24 September 2007 | Annual return made up to 21/04/07 (6 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 83 fitzjohns avenue london NW3 6NY (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 83 fitzjohns avenue london NW3 6NY (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
31 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (49 pages) |
24 March 2006 | Incorporation (49 pages) |