Stamford Hill
London
N16 5TN
Director Name | Mr Jasper Edward David White |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2009(same day as company formation) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stamford Hill Mansions Stamford Hill London N16 5TN |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Michael Philip Schranz |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 September 2015(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 May 2022) |
Role | Design And Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stamford Hill London N16 5TN |
Secretary Name | Stardata Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2009(same day as company formation) |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2012(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (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, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
14 September 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
12 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
14 December 2022 | Appointment of Mr Alberto Gonzalez Garcia as a director on 14 December 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
6 July 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 May 2022 | Termination of appointment of Michael Philip Schranz as a director on 26 May 2022 (1 page) |
15 November 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
12 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
24 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 December 2019 | Appointment of Pmuk (London) Ltd as a secretary on 1 December 2019 (2 pages) |
13 December 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 13 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 29 November 2019 (1 page) |
29 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
6 June 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 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 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
7 August 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 September 2015 | Appointment of Mr Michael Schranz as a director on 3 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Michael Schranz as a director on 3 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Michael Schranz as a director on 3 September 2015 (2 pages) |
24 August 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
24 August 2015 | Annual return made up to 28 July 2015 no member list (4 pages) |
15 August 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
15 August 2014 | Annual return made up to 28 July 2014 no member list (4 pages) |
5 August 2014 | Termination of appointment of Urban Owners Limited as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Urban Owners Limited as a secretary on 5 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Urban Owners Limited as a secretary on 5 August 2014 (1 page) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 August 2013 | Annual return made up to 28 July 2013 no member list (4 pages) |
27 August 2013 | Annual return made up to 28 July 2013 no member list (4 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Annual return made up to 28 July 2012 no member list (4 pages) |
10 October 2012 | Appointment of Urban Owners Limited as a secretary (2 pages) |
10 October 2012 | Annual return made up to 28 July 2012 no member list (4 pages) |
10 October 2012 | Appointment of Urban Owners Limited as a secretary (2 pages) |
10 October 2012 | Termination of appointment of Stardata Business Service Limited as a secretary (1 page) |
10 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 October 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
10 October 2012 | Termination of appointment of Stardata Business Service Limited as a secretary (1 page) |
21 September 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Termination of appointment of Stardata Business Service Limited as a secretary (1 page) |
21 September 2012 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 21 September 2012 (1 page) |
21 September 2012 | Appointment of Urban Owners Limited as a secretary (2 pages) |
21 September 2012 | Appointment of Urban Owners Limited as a secretary (2 pages) |
21 September 2012 | Termination of appointment of Stardata Business Service Limited as a secretary (1 page) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
4 August 2011 | Annual return made up to 28 July 2011 no member list (4 pages) |
4 August 2011 | Annual return made up to 28 July 2011 no member list (4 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
4 August 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
4 August 2010 | Registered office address changed from C/O Harben House Harben Parade Finchley Road London NW3 6LH on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from C/O Harben House Harben Parade Finchley Road London NW3 6LH on 4 August 2010 (1 page) |
4 August 2010 | Annual return made up to 28 July 2010 no member list (4 pages) |
4 August 2010 | Registered office address changed from C/O Harben House Harben Parade Finchley Road London NW3 6LH on 4 August 2010 (1 page) |
3 August 2010 | Secretary's details changed for Stardata Business Service Limited on 28 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Stardata Business Service Limited on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Jasper Edward David White on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Jasper Edward David White on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms Maria Christine Waldron on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Ms Maria Christine Waldron on 28 July 2010 (2 pages) |
28 July 2009 | Incorporation (31 pages) |
28 July 2009 | Incorporation (31 pages) |