London
SE1 9RY
Director Name | Mr Robert Gray Fulton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(3 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Raymond James Daniel |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(3 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Dr Sheila Neogi |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2013(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Marco Jaquinto |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Miss Maria Magdalena Sobierajska |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 28 April 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Secretary Name | Mr Richard Fry |
---|---|
Status | Current |
Appointed | 21 April 2017(8 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Carsten Helmut Vagani |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 November 2021(13 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Louise Ekstrom Rahr |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 November 2021(13 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Mark Robert Ingram |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(13 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Marcus Adrian Joseph Rolle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Director - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 7 Belmont Close Barnet N20 8QT |
Secretary Name | Elaine Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Woodfield Quarry Road Oxted Surrey RH8 9HE |
Director Name | Mr Laurence Stephen Jones |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 November 2011) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Winchester Street London SW1V 4NE |
Director Name | Dr Jack Jerjian |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 April 2014) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Mr Alistair Tebbit |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(4 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 03 March 2021) |
Role | External Affairs |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mr Alasdair Lea |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 10 April 2015) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2017) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 3rd Floor, Collegiate House 9 St. Thomas Street London SE1 9RY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
7 January 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
29 September 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
6 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
16 April 2018 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
8 May 2017 | Registered office address changed from 46-50 Lupus Street London SW1V 3EB England to 52 Moreton Street London SW1V 2PB on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 May 2017 | Appointment of Mr Richard Fry as a secretary on 21 April 2017 (2 pages) |
8 May 2017 | Registered office address changed from 46-50 Lupus Street London SW1V 3EB England to 52 Moreton Street London SW1V 2PB on 8 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
8 May 2017 | Appointment of Mr Richard Fry as a secretary on 21 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Urang Property Management Limited as a secretary on 1 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Urang Property Management Limited as a secretary on 1 March 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 46-50 Lupus Street London SW1V 3EB on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF to 46-50 Lupus Street London SW1V 3EB on 21 April 2017 (1 page) |
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Alasdair Lea as a director on 10 April 2015 (1 page) |
10 July 2015 | Termination of appointment of Alasdair Lea as a director on 10 April 2015 (1 page) |
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 May 2014 | Appointment of Mr Alasdair Lea as a director (2 pages) |
12 May 2014 | Appointment of Mr Alasdair Lea as a director (2 pages) |
28 April 2014 | Appointment of Miss Maria Magdalena Sobierajska as a director (2 pages) |
28 April 2014 | Appointment of Miss Maria Magdalena Sobierajska as a director (2 pages) |
25 April 2014 | Termination of appointment of Jack Jerjian as a director (1 page) |
25 April 2014 | Appointment of Marco Jaquinto as a director (2 pages) |
25 April 2014 | Appointment of Marco Jaquinto as a director (2 pages) |
25 April 2014 | Termination of appointment of Jack Jerjian as a director (1 page) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Matthew Edward Smith on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Raymond James Daniel on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Director's details changed for Mr Raymond James Daniel on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Dr Jack Jerjian on 17 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
17 April 2013 | Director's details changed for Mr Robert Gray Fulton on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Matthew Edward Smith on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Dr Jack Jerjian on 17 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Robert Gray Fulton on 17 April 2013 (2 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
14 March 2013 | Statement of capital following an allotment of shares on 1 November 2012
|
8 March 2013 | Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Urang Property Management Ltd Robin Court 44-50 Lupus Street London SW1V 3ED United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
8 March 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
8 March 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Urang Property Management Ltd Robin Court 44-50 Lupus Street London SW1V 3ED United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from 196 New Kings Road London SW6 4NF United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Urang Property Management Ltd Robin Court 44-50 Lupus Street London SW1V 3ED United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Appointment of Urang Property Management Ltd as a secretary (2 pages) |
11 February 2013 | Appointment of Dr. Sheila Neogi as a director (2 pages) |
11 February 2013 | Appointment of Dr. Sheila Neogi as a director (2 pages) |
8 February 2013 | Termination of appointment of Marcus Rolle as a director (1 page) |
8 February 2013 | Termination of appointment of Marcus Rolle as a director (1 page) |
8 February 2013 | Appointment of Mr Alistair Tebbit as a director (2 pages) |
8 February 2013 | Appointment of Mr Alistair Tebbit as a director (2 pages) |
8 February 2013 | Termination of appointment of Marcus Rolle as a director (1 page) |
8 February 2013 | Termination of appointment of Marcus Rolle as a director (1 page) |
22 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
16 November 2012 | Termination of appointment of Elaine Ingram as a secretary (1 page) |
16 November 2012 | Termination of appointment of Elaine Ingram as a secretary (1 page) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
16 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (10 pages) |
15 November 2012 | Termination of appointment of Elaine Ingram as a secretary (1 page) |
15 November 2012 | Registered office address changed from Woodfield Quarry Road Oxted Surrey RH8 9HE on 15 November 2012 (1 page) |
15 November 2012 | Registered office address changed from Woodfield Quarry Road Oxted Surrey RH8 9HE on 15 November 2012 (1 page) |
15 November 2012 | Termination of appointment of Elaine Ingram as a secretary (1 page) |
26 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 December 2011 | Appointment of Mr Raymond James Daniel as a director (2 pages) |
5 December 2011 | Appointment of Mr Raymond James Daniel as a director (2 pages) |
2 December 2011 | Appointment of Mr Robert Gray Fulton as a director (2 pages) |
2 December 2011 | Appointment of Mr Robert Gray Fulton as a director (2 pages) |
28 November 2011 | Termination of appointment of Laurence Jones as a director (1 page) |
28 November 2011 | Termination of appointment of Laurence Jones as a director (1 page) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
18 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 November 2009 | Secretary's details changed for Elaine Ingram on 17 November 2009 (1 page) |
17 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 November 2009 | Director's details changed for Dr Jack Jerjian on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Elaine Ingram on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Marcus Adrian Joseph Rolle on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Dr Jack Jerjian on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Laurence Jones on 17 November 2009 (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Director's details changed for Marcus Adrian Joseph Rolle on 17 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (10 pages) |
17 November 2009 | Director's details changed for Mr Laurence Jones on 17 November 2009 (2 pages) |
26 October 2009 | Appointment of Mr Matthew Edward Smith as a director (2 pages) |
26 October 2009 | Appointment of Mr Matthew Edward Smith as a director (2 pages) |
29 September 2009 | Director appointed dr jack jerjian (1 page) |
29 September 2009 | Director appointed dr jack jerjian (1 page) |
29 September 2009 | Director appointed mr laurence jones (1 page) |
29 September 2009 | Director appointed mr laurence jones (1 page) |
16 December 2008 | Ad 15/12/08\gbp si 15@1=15\gbp ic 1/16\ (4 pages) |
16 December 2008 | Ad 15/12/08\gbp si 15@1=15\gbp ic 1/16\ (4 pages) |
3 November 2008 | Incorporation (18 pages) |
3 November 2008 | Incorporation (18 pages) |