Umhlanga Rocks
4320
Director Name | Mrs Karine Victorovna Godber |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2009(3 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 14 Belsize Park Gardens London NW3 4LD |
Director Name | Mrs Lauren Fenton |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 14 Belsize Park Gardens London NW3 4LD |
Director Name | Mr Gautam Chandrasekharan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 10 years |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Alexander Saul Newman |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(8 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Nicolo Ricciardi |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 14 July 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 November 2010(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Nathalie Olivia Dantes |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 14 Belsize Park Gardens London NW3 4LD |
Director Name | Mr Kunal Chowdhry |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Student |
Country of Residence | United States |
Correspondence Address | 53b Grange Road 19-01 Spring Grove Central Area 249565 |
Secretary Name | Mr John William May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kensington Place London W8 7PT |
Director Name | Mr Andrew Stephen Lynes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE |
Director Name | Ms Imogen Victoria Ware |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2014(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 5 14 Belsize Park Gardens London NW3 4LD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 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, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 5 days from now) |
2 August 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
---|---|
10 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
11 August 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
16 July 2021 | Appointment of Mr Nicolo Ricciardi as a director on 14 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Imogen Victoria Ware as a director on 14 July 2021 (1 page) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
25 March 2021 | Director's details changed for Mr Gautam Chandresekharan on 25 March 2021 (2 pages) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
4 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
3 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 May 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 May 2017 | Appointment of Mr Alexander Saul Newman as a director on 12 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Alexander Saul Newman as a director on 12 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
19 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
19 May 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
12 May 2017 | Termination of appointment of Kunal Chowdhry as a director on 12 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Kunal Chowdhry as a director on 12 March 2017 (1 page) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
6 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
17 May 2016 | Annual return made up to 1 May 2016 no member list (7 pages) |
17 May 2016 | Annual return made up to 1 May 2016 no member list (7 pages) |
16 May 2016 | Director's details changed for Mr Kunal Chowdhry on 6 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mrs Lauren Fenton on 6 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Sarah Adrienne Levy on 6 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mrs Lauren Fenton on 6 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Sarah Adrienne Levy on 6 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Kunal Chowdhry on 6 May 2016 (2 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
25 November 2015 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
21 September 2015 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015 (1 page) |
18 June 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
18 June 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
18 June 2015 | Annual return made up to 1 May 2015 no member list (8 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
10 February 2015 | Accounts for a dormant company made up to 31 May 2014 (7 pages) |
2 January 2015 | Termination of appointment of John William May as a secretary on 8 November 2010 (1 page) |
2 January 2015 | Termination of appointment of John William May as a secretary on 8 November 2010 (1 page) |
2 January 2015 | Appointment of Bushey Secretaries & Registrars Limited as a secretary on 8 November 2010 (2 pages) |
2 January 2015 | Appointment of Bushey Secretaries & Registrars Limited as a secretary on 8 November 2010 (2 pages) |
2 January 2015 | Director's details changed for Mr Gautam Chandreasekharan on 19 December 2014 (2 pages) |
2 January 2015 | Appointment of Bushey Secretaries & Registrars Limited as a secretary on 8 November 2010 (2 pages) |
2 January 2015 | Director's details changed for Mr Gautam Chandreasekharan on 19 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of John William May as a secretary on 8 November 2010 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Hertfordshire WD23 1EE to Iveco House Station Road Watford Hertfordshire WD17 1DL on 9 October 2014 (1 page) |
31 July 2014 | Appointment of Imogen Victoria Ware as a director on 23 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Nathalie Olivia Dantes as a director on 23 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Nathalie Olivia Dantes as a director on 23 July 2014 (1 page) |
31 July 2014 | Appointment of Imogen Victoria Ware as a director on 23 July 2014 (2 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (7 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (7 pages) |
28 May 2014 | Annual return made up to 1 May 2014 no member list (7 pages) |
11 April 2014 | Appointment of Mr Gautam Chandreasekharan as a director (2 pages) |
11 April 2014 | Appointment of Mr Gautam Chandreasekharan as a director (2 pages) |
11 April 2014 | Termination of appointment of Andrew Lynes as a director (1 page) |
11 April 2014 | Termination of appointment of Andrew Lynes as a director (1 page) |
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
13 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
13 May 2013 | Annual return made up to 1 May 2013 no member list (8 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
28 January 2013 | Appointment of Mrs Lauren Fenton as a director (2 pages) |
28 January 2013 | Appointment of Mrs Lauren Fenton as a director (2 pages) |
2 November 2012 | Appointment of Mr Andrew Stephen Lynes as a director (2 pages) |
2 November 2012 | Appointment of Mr Andrew Stephen Lynes as a director (2 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
14 May 2012 | Annual return made up to 1 May 2012 no member list (6 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (3 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
9 May 2011 | Annual return made up to 1 May 2011 no member list (6 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (3 pages) |
8 November 2010 | Registered office address changed from 17 Kensington Place London W8 7PT on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 17 Kensington Place London W8 7PT on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 17 Kensington Place London W8 7PT on 8 November 2010 (1 page) |
12 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
12 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Kunal Chowdhry on 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 1 May 2010 no member list (4 pages) |
12 May 2010 | Director's details changed for Kunal Chowdhry on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Karine Victorovna Godber on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Karine Victorovna Godber on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Nathalie Olivia Dantes on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Nathalie Olivia Dantes on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sarah Adrienne Levy on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sarah Adrienne Levy on 30 April 2010 (2 pages) |
18 August 2009 | Director appointed karine victorovna godber (2 pages) |
18 August 2009 | Director appointed karine victorovna godber (2 pages) |
7 July 2009 | Director appointed nathalie olivia dantes (2 pages) |
7 July 2009 | Secretary appointed john william may (2 pages) |
7 July 2009 | Director appointed sarah adrienne levy (2 pages) |
7 July 2009 | Director appointed sarah adrienne levy (2 pages) |
7 July 2009 | Director appointed kunal chowdhry (2 pages) |
7 July 2009 | Secretary appointed john william may (2 pages) |
7 July 2009 | Director appointed kunal chowdhry (2 pages) |
7 July 2009 | Director appointed nathalie olivia dantes (2 pages) |
18 May 2009 | Appointment terminated director dunstana davies (1 page) |
18 May 2009 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 May 2009 | Appointment terminated director waterlow nominees LIMITED (1 page) |
18 May 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 May 2009 | Appointment terminated director dunstana davies (1 page) |
1 May 2009 | Incorporation (29 pages) |
1 May 2009 | Incorporation (29 pages) |