Borehamwood
Herts
WD6 1GW
Director Name | Mr Sean Thomas Hanrahan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Mr Garry Richard Davis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(5 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Mr Matthew Alan Rogers |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Claire Emma Evans |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Lead Guidance Assessor Ymca |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Karen Lee Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat E 17 Marriott Road High Barnet Hertfordshire EN5 4NJ |
Director Name | Leigh James Darlow |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 2012) |
Role | Sound Engineer |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Francis Anire Omare |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2011) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Lisa Carmel Clifford |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 September 2021) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW |
Director Name | Mr Leigh James Darlow |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2014) |
Role | Studio Manager |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Garry Richard Davis |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mrs Claire Emma Darlow |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 10 June 2014) |
Role | Endorsement Manager |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Christopher Chilvers |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2016) |
Role | Senior Designer |
Country of Residence | England |
Correspondence Address | 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Director Name | Miss Gemma Huckle |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 July 2016) |
Role | Assistant Editor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 01 April 2015) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | Unit 3 Colindeep Lane London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
10 August 2023 | Registered office address changed from 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW United Kingdom to Unit 3 Colindeep Lane London NW9 6BX on 10 August 2023 (1 page) |
---|---|
28 July 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 July 2023 | Director's details changed for Mr Simon Timothy Lewis on 17 July 2023 (2 pages) |
12 July 2023 | Appointment of Mr Simon Timothy Lewis as a director on 11 July 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
9 January 2023 | Termination of appointment of Karen Lee Griffiths as a director on 9 January 2023 (1 page) |
9 January 2023 | Appointment of Ms Amber Clara Higgs-Howson as a director on 9 January 2023 (2 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
27 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Lisa Carmel Clifford as a director on 21 September 2021 (1 page) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
16 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
9 December 2020 | Appointment of Mr Matthew Alan Rogers as a director on 7 December 2020 (2 pages) |
5 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
14 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
13 August 2018 | Registered office address changed from C/O C/O Fresh Pml 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 2 Capital Business Park Manor Way Borehamwood Herts WD6 1GW on 13 August 2018 (1 page) |
30 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
22 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 July 2016 | Termination of appointment of Gemma Huckle as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Christopher Chilvers as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Gemma Huckle as a director on 25 July 2016 (1 page) |
25 July 2016 | Termination of appointment of Christopher Chilvers as a director on 25 July 2016 (1 page) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 May 2015 | Appointment of Mr Garry Richard Davis as a director on 1 May 2014 (2 pages) |
28 May 2015 | Appointment of Mr Garry Richard Davis as a director on 1 May 2014 (2 pages) |
28 May 2015 | Appointment of Mr Garry Richard Davis as a director on 1 May 2014 (2 pages) |
26 May 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 1 April 2015 (1 page) |
26 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
26 May 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 1 April 2015 (1 page) |
26 May 2015 | Termination of appointment of Urang Property Management Limited as a secretary on 1 April 2015 (1 page) |
26 May 2015 | Annual return made up to 15 April 2015 no member list (4 pages) |
29 April 2015 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF to C/O C/O Fresh Pml 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF to C/O C/O Fresh Pml 1 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 29 April 2015 (1 page) |
11 June 2014 | Termination of appointment of Claire Darlow as a director (1 page) |
11 June 2014 | Termination of appointment of Claire Darlow as a director (1 page) |
30 April 2014 | Termination of appointment of Leigh Darlow as a director (1 page) |
30 April 2014 | Annual return made up to 15 April 2014 no member list (5 pages) |
30 April 2014 | Annual return made up to 15 April 2014 no member list (5 pages) |
30 April 2014 | Termination of appointment of Leigh Darlow as a director (1 page) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 February 2014 | Termination of appointment of Garry Davis as a director (1 page) |
10 February 2014 | Termination of appointment of Garry Davis as a director (1 page) |
17 January 2014 | Appointment of Mr Sean Thomas Hanrahan as a director (2 pages) |
17 January 2014 | Appointment of Mr Sean Thomas Hanrahan as a director (2 pages) |
16 January 2014 | Appointment of Mr Christopher Chilvers as a director (2 pages) |
16 January 2014 | Appointment of Mr Christopher Chilvers as a director (2 pages) |
16 January 2014 | Appointment of Miss Gemma Huckle as a director (2 pages) |
16 January 2014 | Appointment of Miss Gemma Huckle as a director (2 pages) |
9 January 2014 | Appointment of Mr Garry Richard Davis as a director (2 pages) |
9 January 2014 | Appointment of Mr Leigh James Darlow as a director (2 pages) |
9 January 2014 | Appointment of Mr Garry Richard Davis as a director (2 pages) |
9 January 2014 | Appointment of Mr Leigh James Darlow as a director (2 pages) |
9 January 2014 | Appointment of Mrs Claire Emma Darlow as a director (2 pages) |
9 January 2014 | Appointment of Mrs Claire Emma Darlow as a director (2 pages) |
23 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
23 April 2013 | Annual return made up to 15 April 2013 no member list (3 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2012 | Termination of appointment of Claire Evans as a director (1 page) |
17 September 2012 | Termination of appointment of Claire Evans as a director (1 page) |
30 May 2012 | Termination of appointment of Leigh Darlow as a director (1 page) |
30 May 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
30 May 2012 | Termination of appointment of Leigh Darlow as a director (1 page) |
30 May 2012 | Annual return made up to 15 April 2012 no member list (4 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 June 2011 | Termination of appointment of Francis Omare as a director (1 page) |
30 June 2011 | Termination of appointment of Francis Omare as a director (1 page) |
6 May 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
6 May 2011 | Annual return made up to 15 April 2011 no member list (4 pages) |
13 May 2010 | Director's details changed for Claire Emma Evans on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Claire Emma Evans on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Lisa Carmel Clifford on 1 February 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Leigh James Darlow on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Claire Emma Evans on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Leigh James Darlow on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Leigh James Darlow on 1 February 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 April 2010 no member list (4 pages) |
13 May 2010 | Annual return made up to 15 April 2010 no member list (4 pages) |
13 May 2010 | Director's details changed for Lisa Carmel Clifford on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Francis Anire Omare on 1 February 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Urang Property Management Limited on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Francis Anire Omare on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Karen Lee Griffiths on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Lisa Carmel Clifford on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Karen Lee Griffiths on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Karen Lee Griffiths on 1 February 2010 (2 pages) |
13 May 2010 | Director's details changed for Francis Anire Omare on 1 February 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 February 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 June 2009 | Director appointed francis anire omare (2 pages) |
23 June 2009 | Director appointed leigh james darlow (4 pages) |
23 June 2009 | Director appointed lisa carmel clifford (2 pages) |
23 June 2009 | Director appointed lisa carmel clifford (2 pages) |
23 June 2009 | Director appointed leigh james darlow (4 pages) |
23 June 2009 | Director appointed karen lee griffiths (2 pages) |
23 June 2009 | Director appointed francis anire omare (2 pages) |
23 June 2009 | Director appointed karen lee griffiths (2 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Annual return made up to 15/04/09 (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Annual return made up to 15/04/09 (2 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Appointment terminated secretary karen griffiths (1 page) |
12 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
12 May 2009 | Appointment terminated secretary karen griffiths (1 page) |
12 May 2009 | Secretary appointed urang property management LIMITED (1 page) |
19 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
19 February 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 17 marriott road high barnet hertfordshire EN5 4NJ (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 17 marriott road high barnet hertfordshire EN5 4NJ (1 page) |
9 July 2008 | Incorporation (28 pages) |
9 July 2008 | Incorporation (28 pages) |