Aylesbury
HP21 9NG
Director Name | Mr Jeremy Francis Fernandes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Secretary Name | Barnard Cook London Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 July 2020(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 135 Bramley Road London N14 4UT |
Director Name | Graham John Adcock |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 January 2016) |
Role | Business Process Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urban Owners Limited Northchurch Business Cent 84 Queen Street Sheffield S1 2DW |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 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, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 March 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 135 Bramley Road London N14 4UT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
16 August 2023 | Confirmation statement made on 11 August 2023 with no updates (3 pages) |
---|---|
11 August 2023 | New class of members (2 pages) |
31 July 2023 | Director's details changed for Mr Umar Zaman on 31 July 2023 (2 pages) |
21 July 2023 | Director's details changed for Mr Umar Zaman on 21 July 2023 (2 pages) |
4 May 2023 | Accounts for a dormant company made up to 31 August 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
27 May 2022 | Accounts for a dormant company made up to 31 August 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 July 2020 | Appointment of Barnard Cook London as a secretary on 28 July 2020 (2 pages) |
28 July 2020 | Appointment of Mr Jeremy Francis Fernandes as a director on 28 July 2020 (2 pages) |
28 July 2020 | Registered office address changed from 9 Spring Street Spring Street London W2 3RA England to 135 Bramley Road London N14 4UT on 28 July 2020 (1 page) |
18 March 2020 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 9 Spring Street Spring Street London W2 3RA on 18 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 March 2020 (1 page) |
13 March 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
8 February 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 11 August 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 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
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) |
15 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
24 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
24 August 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 11 August 2016 with updates (4 pages) |
8 February 2016 | Termination of appointment of Graham John Adcock as a director on 25 January 2016 (1 page) |
8 February 2016 | Termination of appointment of Graham John Adcock as a director on 25 January 2016 (1 page) |
22 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
22 October 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 September 2015 | Annual return made up to 11 August 2015 no member list (3 pages) |
3 September 2015 | Annual return made up to 11 August 2015 no member list (3 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 11 August 2014 no member list (3 pages) |
2 September 2014 | Annual return made up to 11 August 2014 no member list (3 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
11 September 2013 | Annual return made up to 11 August 2013 no member list (3 pages) |
11 September 2013 | Annual return made up to 11 August 2013 no member list (3 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Appointment of Graham John Adcock as a director (2 pages) |
29 August 2012 | Appointment of Graham John Adcock as a director (2 pages) |
23 August 2012 | Secretary's details changed for Urban Owners Limited on 13 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 11 August 2012 no member list (3 pages) |
23 August 2012 | Secretary's details changed for Urban Owners Limited on 13 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 11 August 2012 no member list (3 pages) |
11 August 2011 | Incorporation (21 pages) |
11 August 2011 | Incorporation (21 pages) |