Crouch End
London
N8 9SY
Director Name | Colleen Moira Lawrence |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillfield Avenue 35 Hillfield Avenue London N8 7DS |
Director Name | Caroline Fiona Hunt |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 September 2022) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 35 Hillfield Avenue 35 Hillfield Avenue London N8 7DS |
Director Name | Farinaz Amirfazli |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | N8 |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 February 2019) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 35 Hillfield Avenue 35 Hillfield Avenue London N8 7DS |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Hornsey |
Built Up Area | Greater London |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 February 2021 | Termination of appointment of Farinaz Amirfazli as a director on 21 February 2021 (1 page) |
---|---|
10 November 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
10 November 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 25 Weston Park London N8 9SY on 10 November 2020 (1 page) |
19 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
11 February 2019 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 11 February 2019 (1 page) |
16 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
4 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
4 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 4 June 2018 (1 page) |
27 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
21 July 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
19 November 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 11 July 2015 no member list (4 pages) |
11 August 2015 | Annual return made up to 11 July 2015 no member list (4 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
23 October 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 11 July 2014 no member list (4 pages) |
1 August 2014 | Annual return made up to 11 July 2014 no member list (4 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 11 July 2013 no member list (4 pages) |
21 August 2013 | Annual return made up to 11 July 2013 no member list (4 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
24 July 2012 | Annual return made up to 11 July 2012 no member list (4 pages) |
24 July 2012 | Annual return made up to 11 July 2012 no member list (4 pages) |
21 March 2012 | Appointment of Caroline Fiona Hunt as a director (2 pages) |
21 March 2012 | Appointment of Caroline Fiona Hunt as a director (2 pages) |
20 March 2012 | Appointment of Colleen Moira Lawrence as a director (2 pages) |
20 March 2012 | Appointment of Colleen Moira Lawrence as a director (2 pages) |
19 March 2012 | Secretary's details changed for Urban Owners Limited on 19 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Urban Owners Limited on 19 March 2012 (2 pages) |
6 December 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 6 December 2011 (1 page) |
11 July 2011 | Incorporation (21 pages) |
11 July 2011 | Incorporation (21 pages) |