84 Eccleston Square
Victoria
London
SW1V 1PX
Director Name | Mrs Deirdre Mary Dracoulis |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 April 2009(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Secretary Name | Mr Mark Peter Fuller |
---|---|
Status | Current |
Appointed | 08 April 2021(12 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Ms Nicola Jane Ford |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(12 years after company formation) |
Appointment Duration | 3 years |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
Director Name | Mr Iain Douglas Rendle |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Associate Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 5 Beechwood Road South Croydon Surrey CR2 0AE |
Secretary Name | Miss Tracey Louise Horton |
---|---|
Status | Resigned |
Appointed | 08 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 5 Beechwood Road South Croydon Surrey Cr2 Oae |
Director Name | Caroline Jane Cross |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2017) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 84 Queen Street Sheffield S1 2DW |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2013(3 years, 9 months after company formation) |
Appointment Duration | 5 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(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 August 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Website | mdkroadshow.co.uk |
---|
Registered Address | C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andreas Constantine Dracoulis & Deirdre Mary Dracoulis 33.33% Ordinary |
---|---|
1 at £1 | Caroline Jane Cross 33.33% Ordinary |
1 at £1 | Kimlynne Olivier 33.33% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
5 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
6 March 2023 | Appointment of Ms Jessica Marriott as a director on 6 March 2023 (2 pages) |
3 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
31 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
18 April 2021 | Withdrawal of a person with significant control statement on 18 April 2021 (2 pages) |
18 April 2021 | Notification of Mark Peter Fuller as a person with significant control on 16 April 2021 (2 pages) |
9 April 2021 | Appointment of Ms Nicola Jane Ford as a director on 9 April 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
8 April 2021 | Registered office address changed from 5 Beechwood Road South Croydon CR2 0AE England to C/O Axe Block Management Thomas House 84 Eccleston Square Victoria London SW1V 1PX on 8 April 2021 (1 page) |
8 April 2021 | Director's details changed for Mr Andreas Constantine Dracoulis on 8 April 2021 (2 pages) |
8 April 2021 | Appointment of Mr Mark Peter Fuller as a secretary on 8 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mrs Deirdre Mary Dracoulis on 8 April 2021 (2 pages) |
21 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
25 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 January 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 5 Beechwood Road South Croydon CR2 0AE on 24 January 2020 (1 page) |
20 August 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 August 2019 (1 page) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
28 November 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
6 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
6 June 2018 | Registered office address changed from C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
18 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
3 April 2017 | Termination of appointment of Caroline Jane Cross as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Caroline Jane Cross as a director on 31 March 2017 (1 page) |
14 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 January 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
23 January 2014 | Appointment of Urban Owners Limited as a secretary (2 pages) |
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
5 July 2013 | Statement of capital following an allotment of shares on 5 July 2013
|
21 June 2013 | Appointment of Caroline Jane Cross as a director (2 pages) |
21 June 2013 | Registered office address changed from 5 Beechwood Road South Croydon Surrey Cr2 Oae on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Appointment of Caroline Jane Cross as a director (2 pages) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from 5 Beechwood Road South Croydon Surrey Cr2 Oae on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
27 June 2012 | Termination of appointment of Tracey Horton as a secretary (1 page) |
27 June 2012 | Termination of appointment of Tracey Horton as a secretary (1 page) |
16 May 2012 | Termination of appointment of Iain Rendle as a director (1 page) |
16 May 2012 | Termination of appointment of Iain Rendle as a director (1 page) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Deirdre Mary Dracoulis on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Secretary's details changed for Tracey Louise Horton on 8 April 2010 (1 page) |
4 May 2010 | Director's details changed for Andreas Constantine Dracoulis on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Iain Douglas Rendle on 8 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Tracey Louise Horton on 8 April 2010 (1 page) |
4 May 2010 | Secretary's details changed for Tracey Louise Horton on 8 April 2010 (1 page) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Iain Douglas Rendle on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Deirdre Mary Dracoulis on 8 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Deirdre Mary Dracoulis on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Iain Douglas Rendle on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Andreas Constantine Dracoulis on 8 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Andreas Constantine Dracoulis on 8 April 2010 (2 pages) |
8 April 2009 | Incorporation (19 pages) |
8 April 2009 | Incorporation (19 pages) |