London
NW6 3DY
Director Name | Jose Ricardo Negrao Sequeira Esteves De Matos |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Angolan |
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 99 Canfield Gardens London NW6 3DY |
Director Name | Ms Sabine Christine Vinck |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 99 Canfield Gardens London NW6 3DY |
Director Name | Ms Truda Elizabeth Agostino |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(4 years after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 308 Whitchurch Lane Edgware HA8 6QX |
Secretary Name | Sandrove Brahams & Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 September 2015(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 126-134 Baker Street London W1U 6SH |
Director Name | Hanna Whitwell |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 99 Canfield Gardens London NW6 3DY |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2010(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2015) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | 308 Whitchurch Lane Edgware HA8 6QX |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (9 months ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 2 weeks from now) |
18 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
12 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
12 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH England to 308 Whitchurch Lane Edgware HA8 6QX on 4 June 2021 (1 page) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
9 August 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
9 August 2016 | Annual return made up to 24 June 2016 no member list (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (7 pages) |
9 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 September 2015 | Appointment of Sandrove Brahams & Associates Ltd as a secretary on 17 September 2015 (2 pages) |
17 September 2015 | Appointment of Sandrove Brahams & Associates Ltd as a secretary on 17 September 2015 (2 pages) |
11 September 2015 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Sandrove Brahams & Associates Ltd 126-134 Baker Street London W1U 6SH on 11 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Urban Owners Limited as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Urban Owners Limited as a secretary on 9 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Urban Owners Limited as a secretary on 9 September 2015 (1 page) |
27 July 2015 | Annual return made up to 24 June 2015 no member list (5 pages) |
27 July 2015 | Annual return made up to 24 June 2015 no member list (5 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 July 2014 | Annual return made up to 24 June 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 24 June 2014 no member list (5 pages) |
24 June 2014 | Termination of appointment of Hanna Whitwell as a director (1 page) |
24 June 2014 | Termination of appointment of Hanna Whitwell as a director (1 page) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2013 | Annual return made up to 24 June 2013 no member list (6 pages) |
6 August 2013 | Annual return made up to 24 June 2013 no member list (6 pages) |
3 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 June 2013 | Appointment of Ms Truda Elizabeth Agostino as a director (2 pages) |
27 June 2013 | Appointment of Ms Truda Elizabeth Agostino as a director (2 pages) |
4 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
4 July 2012 | Annual return made up to 24 June 2012 no member list (6 pages) |
4 July 2012 | Secretary's details changed for Urban Owners Limited on 25 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Urban Owners Limited on 25 June 2012 (2 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 March 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 August 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London Greater London NW6 1XJ on 30 August 2011 (1 page) |
22 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
22 July 2011 | Annual return made up to 24 June 2011 no member list (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
16 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
16 July 2010 | Director's details changed for Sabine Christine Vinck on 24 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Jose Ricardo Negrao Sequeira Esteves De Matos on 24 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
16 July 2010 | Director's details changed for Sabine Christine Vinck on 24 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
16 July 2010 | Director's details changed for Hanna Whitwell on 24 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Rajiv Mohan Singh Ahluwalia on 24 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Jose Ricardo Negrao Sequeira Esteves De Matos on 24 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Hanna Whitwell on 24 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Rajiv Mohan Singh Ahluwalia on 24 June 2010 (2 pages) |
24 June 2010 | Registered office address changed from Flat 2 99 Canfield Gardens London NW6 3DY on 24 June 2010 (2 pages) |
24 June 2010 | Appointment of Urban Owners Limited as a secretary (3 pages) |
24 June 2010 | Appointment of Urban Owners Limited as a secretary (3 pages) |
24 June 2010 | Registered office address changed from Flat 2 99 Canfield Gardens London NW6 3DY on 24 June 2010 (2 pages) |
24 June 2009 | Incorporation (29 pages) |
24 June 2009 | Incorporation (29 pages) |