London
SW1V 2PB
Director Name | Mr Justin McGuirk |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Mr Jonathan Paul Bryan |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Director Name | Dr Rachel Katherine Louise Scott |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2016(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 52 Moreton Street London SW1V 2PB |
Secretary Name | Islington Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2013(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Miss Laura Huston |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Role | Art Director |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Miss Dorothea Rose Marietta Gibbs |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 October 2012) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Miss Marie Groth-Pedersen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 June 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 October 2012) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Thomas Dingle |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 April 2013) |
Role | Gallerist |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street 4th Floor London N1 9PD |
Director Name | Mr Chris Mew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 October 2014) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street 4th Floor London N1 9PD |
Director Name | Mr Justin Rooney |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 22 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street 4th Floor London N1 9PD |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2011(same day as company formation) |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Registered Address | 140 Tachbrook Street London SW1V 2NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Tachbrook |
Built Up Area | Greater London |
Address Matches | Over 100 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, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
29 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
27 April 2023 | Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page) |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
30 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
19 January 2022 | Termination of appointment of Islington Properties Limited as a secretary on 1 October 2021 (1 page) |
19 January 2022 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
19 January 2022 | Appointment of Mr Richard Fry as a secretary on 1 October 2021 (2 pages) |
14 September 2021 | Registered office address changed from C/O Islington Properties Ltd 9 White Lion Street 4th Floor London N1 9PD to 52 Moreton Street London SW1V 2PB on 14 September 2021 (1 page) |
23 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
8 February 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
16 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
16 August 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Justin Rooney as a director on 7 January 2018 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
7 July 2016 | Appointment of Dr Rachel Katherine Louise Scott as a director on 5 July 2016 (2 pages) |
7 July 2016 | Appointment of Dr Rachel Katherine Louise Scott as a director on 5 July 2016 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
27 May 2016 | Appointment of Mr Justin Rooney as a director on 22 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Justin Rooney as a director on 22 April 2016 (2 pages) |
13 May 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 15 April 2016 no member list (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
5 May 2015 | Annual return made up to 15 April 2015 no member list (3 pages) |
19 January 2015 | Termination of appointment of Chris Mew as a director on 30 October 2014 (1 page) |
19 January 2015 | Termination of appointment of Chris Mew as a director on 30 October 2014 (1 page) |
14 October 2014 | Appointment of Mr Jonathan Paul Bryan as a director on 7 July 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jonathan Paul Bryan as a director on 7 July 2014 (2 pages) |
14 October 2014 | Appointment of Mr Jonathan Paul Bryan as a director on 7 July 2014 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 April 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
22 April 2014 | Annual return made up to 15 April 2014 no member list (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 September 2013 | Appointment of Islington Properties Limited as a secretary (2 pages) |
25 September 2013 | Appointment of Mr Justin Mcguirk as a director (2 pages) |
25 September 2013 | Appointment of Mr Justin Mcguirk as a director (2 pages) |
25 September 2013 | Appointment of Islington Properties Limited as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Thomas Dingle as a director (1 page) |
13 May 2013 | Termination of appointment of Thomas Dingle as a director (1 page) |
13 May 2013 | Annual return made up to 15 April 2013 no member list (2 pages) |
13 May 2013 | Annual return made up to 15 April 2013 no member list (2 pages) |
29 January 2013 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England on 29 January 2013 (1 page) |
22 January 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
22 January 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
2 October 2012 | Termination of appointment of Marie Groth-Pedersen as a director (1 page) |
2 October 2012 | Termination of appointment of Dorothea Gibbs as a director (1 page) |
2 October 2012 | Termination of appointment of Laura Huston as a director (1 page) |
2 October 2012 | Appointment of Mr Andrew William Mcdonagh as a director (2 pages) |
2 October 2012 | Termination of appointment of Laura Huston as a director (1 page) |
2 October 2012 | Appointment of Mr Andrew William Mcdonagh as a director (2 pages) |
2 October 2012 | Termination of appointment of Dorothea Gibbs as a director (1 page) |
2 October 2012 | Termination of appointment of Marie Groth-Pedersen as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Appointment of Mr Chris Mew as a director (2 pages) |
27 September 2012 | Appointment of Mr Chris Mew as a director (2 pages) |
25 September 2012 | Appointment of Mr Thomas Dingle as a director (2 pages) |
25 September 2012 | Appointment of Mr Thomas Dingle as a director (2 pages) |
14 June 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
14 June 2012 | Appointment of Miss Marie Groth-Pedersen as a director (2 pages) |
14 June 2012 | Annual return made up to 15 April 2012 no member list (3 pages) |
14 June 2012 | Appointment of Miss Dorothea Rose Marietta Gibbs as a director (2 pages) |
14 June 2012 | Appointment of Miss Marie Groth-Pedersen as a director (2 pages) |
14 June 2012 | Appointment of Miss Dorothea Rose Marietta Gibbs as a director (2 pages) |
12 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
12 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
5 May 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
5 May 2011 | Appointment of Urang Property Management Limited as a secretary (2 pages) |
5 May 2011 | Appointment of Urang Property Management Limited as a secretary (2 pages) |
5 May 2011 | Director's details changed for Miss Laura Huston on 15 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 15 April 2011 no member list (3 pages) |
5 May 2011 | Director's details changed for Miss Laura Huston on 15 April 2011 (2 pages) |
22 February 2011 | Incorporation (24 pages) |
22 February 2011 | Incorporation (24 pages) |