London
NW6 2LY
Director Name | Mr Robert Delijani |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2012(11 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Ms Lucia Sconosciuto |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 11 October 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Communications Advisor |
Country of Residence | England |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Mr Kandarp Ashok Khanvte |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British,Indian |
Status | Current |
Appointed | 03 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Restructuring Professional |
Country of Residence | England |
Correspondence Address | Flat 3 Beacon House 67 Hemstal Road London NW6 2AG |
Director Name | Victoria Barr |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | Beacon House 67 Hemstal Road London NW6 2AG |
Director Name | Marjorie Claire Desenclos |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beacon House 67 Hemstal Road London NW6 2AG |
Director Name | Mr Michael Dearden Evans |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 April 2024) |
Role | Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Mr David Coverdale Harling |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 October 2016) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Mr Joseph Samuel Goddard |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2020) |
Role | Media Marketing |
Country of Residence | England |
Correspondence Address | 173 West End Lane London NW6 2LY |
Director Name | Ms Danya Taylor |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 April 2021) |
Role | Hospital Manager |
Country of Residence | England |
Correspondence Address | 173 West End Lane London NW6 2LY |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Registered Address | 173 West End Lane London NW6 2LY |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
13 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
23 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
21 April 2021 | Termination of appointment of Danya Taylor as a director on 20 April 2021 (1 page) |
9 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
22 June 2020 | Termination of appointment of Joseph Samuel Goddard as a director on 22 June 2020 (1 page) |
22 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
17 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
7 August 2019 | Director's details changed for Weng Chung Lee on 7 August 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 November 2018 | Appointment of Ms Danya Taylor as a director on 14 November 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
30 June 2017 | Appointment of Mr Joseph Samuel Goddard as a director on 30 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Joseph Samuel Goddard as a director on 30 June 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (4 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
25 October 2016 | Termination of appointment of David Coverdale Harling as a director on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of David Coverdale Harling as a director on 25 October 2016 (1 page) |
24 October 2016 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to 173 West End Lane London NW6 2LY on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from C/O Millhouse Ltd 5 Croft Close London NW7 4QL to 173 West End Lane London NW6 2LY on 24 October 2016 (1 page) |
17 May 2016 | Annual return made up to 12 April 2016 no member list (5 pages) |
17 May 2016 | Annual return made up to 12 April 2016 no member list (5 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
31 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
3 May 2015 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from C/O C/O Millhouse Ltd 5 Croft Close London NW7 4QL England to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from C/O C/O Millhouse Ltd 5 Croft Close London NW7 4QL England to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page) |
3 May 2015 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page) |
3 May 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
3 May 2015 | Annual return made up to 12 April 2015 no member list (5 pages) |
3 May 2015 | Registered office address changed from C/O C/O Millhouse Ltd 5 Croft Close London NW7 4QL England to C/O Millhouse Ltd 5 Croft Close London NW7 4QL on 3 May 2015 (1 page) |
2 February 2015 | Termination of appointment of Urban Owners Limited as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Urban Owners Limited as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Urban Owners Limited as a secretary on 2 February 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2014 | Annual return made up to 12 April 2014 no member list (7 pages) |
1 May 2014 | Annual return made up to 12 April 2014 no member list (7 pages) |
1 May 2014 | Termination of appointment of Marjorie Desenclos as a director (1 page) |
1 May 2014 | Termination of appointment of Marjorie Desenclos as a director (1 page) |
5 December 2013 | Appointment of Mr David Coverdale Harling as a director (2 pages) |
5 December 2013 | Appointment of Mr Kandarp Ashok Khanvte as a director (2 pages) |
5 December 2013 | Appointment of Mr David Coverdale Harling as a director (2 pages) |
5 December 2013 | Appointment of Mr Kandarp Ashok Khanvte as a director (2 pages) |
14 October 2013 | Appointment of Ms Lucia Sconosciuto as a director (2 pages) |
14 October 2013 | Appointment of Ms Lucia Sconosciuto as a director (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 October 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 September 2013 | Termination of appointment of Victoria Barr as a director (1 page) |
20 September 2013 | Termination of appointment of Victoria Barr as a director (1 page) |
15 May 2013 | Annual return made up to 12 April 2013 no member list (6 pages) |
15 May 2013 | Annual return made up to 12 April 2013 no member list (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 April 2012 | Secretary's details changed for Urban Owners Limited on 16 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
24 April 2012 | Secretary's details changed for Urban Owners Limited on 16 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 12 April 2012 no member list (6 pages) |
13 March 2012 | Appointment of Robert Delijani as a director (2 pages) |
13 March 2012 | Appointment of Robert Delijani as a director (2 pages) |
23 February 2012 | Appointment of Michael Dearden Evans as a director (2 pages) |
23 February 2012 | Appointment of Michael Dearden Evans as a director (2 pages) |
9 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 9 September 2011 (1 page) |
4 July 2011 | Appointment of Weng Chung Lee as a director (2 pages) |
4 July 2011 | Appointment of Weng Chung Lee as a director (2 pages) |
12 April 2011 | Incorporation (23 pages) |
12 April 2011 | Incorporation (23 pages) |