London
NW3 1RU
Secretary Name | Miss Alexandra Sarah Holt |
---|---|
Status | Current |
Appointed | 23 March 2013(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 16-18 Church Street Bishops Castle Shropshire SY9 5AA Wales |
Director Name | Mr Gregory Anthony O'Toole |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Surgeon |
Country of Residence | Britain |
Correspondence Address | 48 48 Willoughby Road Hampstead London NW3 1RU |
Director Name | Christianne Fiona Smart |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD |
Secretary Name | Deidre Katherine O Sullivan |
---|---|
Status | Resigned |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD |
Director Name | Natalie Riesenberg |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 September 2014) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Church Street Bishops Castle Shropshire SY9 5AA Wales |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2011(8 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 2013) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | Flat 3, 48 Willoughby Road London NW3 1RU |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Latest Accounts | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 25 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
19 November 2023 | Accounts for a dormant company made up to 18 March 2023 (2 pages) |
---|---|
19 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
10 December 2022 | Accounts for a dormant company made up to 25 March 2022 (2 pages) |
9 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
20 November 2021 | Accounts for a dormant company made up to 25 March 2021 (2 pages) |
22 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
13 February 2021 | Accounts for a dormant company made up to 25 March 2020 (2 pages) |
19 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
17 November 2019 | Accounts for a dormant company made up to 25 March 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
16 November 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
29 July 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
29 July 2017 | Accounts for a dormant company made up to 25 March 2017 (2 pages) |
29 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
29 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
20 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
20 December 2016 | Accounts for a dormant company made up to 25 March 2016 (2 pages) |
16 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
16 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
21 December 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 25 March 2015 (2 pages) |
3 August 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 7 July 2015 no member list (3 pages) |
16 March 2015 | Registered office address changed from C/O Alexandra Holt 16-18 Church Street Bishops Castle Shropshire SY9 5AA to Flat 3, 48 Willoughby Road London NW3 1RU on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from C/O Alexandra Holt 16-18 Church Street Bishops Castle Shropshire SY9 5AA to Flat 3, 48 Willoughby Road London NW3 1RU on 16 March 2015 (1 page) |
8 December 2014 | Appointment of Mr Greg O'toole as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Greg O'toole as a director on 8 December 2014 (2 pages) |
8 December 2014 | Appointment of Mr Greg O'toole as a director on 8 December 2014 (2 pages) |
6 December 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
6 December 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
10 October 2014 | Termination of appointment of Natalie Riesenberg as a director on 10 September 2014 (1 page) |
10 October 2014 | Termination of appointment of Natalie Riesenberg as a director on 10 September 2014 (1 page) |
31 July 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
31 July 2014 | Annual return made up to 7 July 2014 no member list (3 pages) |
22 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
22 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2013 | Appointment of Miss Alexandra Sarah Holt as a secretary (2 pages) |
17 November 2013 | Appointment of Miss Alexandra Sarah Holt as a secretary (2 pages) |
17 November 2013 | Annual return made up to 7 July 2013 no member list (3 pages) |
17 November 2013 | Annual return made up to 7 July 2013 no member list (3 pages) |
17 November 2013 | Annual return made up to 7 July 2013 no member list (3 pages) |
15 November 2013 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
15 November 2013 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 15 November 2013 (1 page) |
15 November 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Secretary's details changed for Urban Owners Limited on 9 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Alexandra Sarah Holt on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Alexandra Sarah Holt on 19 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 7 July 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 7 July 2012 no member list (3 pages) |
19 July 2012 | Annual return made up to 7 July 2012 no member list (3 pages) |
19 July 2012 | Secretary's details changed for Urban Owners Limited on 9 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Urban Owners Limited on 9 July 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
10 July 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
20 February 2012 | Appointment of Natalie Riesenberg as a director (2 pages) |
20 February 2012 | Appointment of Natalie Riesenberg as a director (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 25 March 2011 (2 pages) |
10 October 2011 | Termination of appointment of Christianne Smart as a director (1 page) |
10 October 2011 | Termination of appointment of Christianne Smart as a director (1 page) |
14 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 14 September 2011 (1 page) |
8 August 2011 | Termination of appointment of Deidre O Sullivan as a secretary (1 page) |
8 August 2011 | Annual return made up to 7 July 2011 no member list (4 pages) |
8 August 2011 | Termination of appointment of Deidre O Sullivan as a secretary (1 page) |
8 August 2011 | Annual return made up to 7 July 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 7 July 2011 no member list (4 pages) |
11 July 2011 | Previous accounting period shortened from 31 July 2011 to 25 March 2011 (1 page) |
11 July 2011 | Previous accounting period shortened from 31 July 2011 to 25 March 2011 (1 page) |
6 June 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
6 June 2011 | Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from Ground Floor East 9 Gray's Inn Square Gray's Inn London WC1R 5JD on 6 June 2011 (2 pages) |
6 June 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
1 March 2011 | Statement of company's objects (2 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Memorandum and Articles of Association (16 pages) |
1 March 2011 | Resolutions
|
1 March 2011 | Memorandum and Articles of Association (16 pages) |
1 March 2011 | Statement of company's objects (2 pages) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|