London
N8 7DS
Director Name | Mr Paul Brian Hughgonson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2012(same day as company formation) |
Role | Bbc Producer |
Country of Residence | England |
Correspondence Address | 69 Hillfield Avenue London N8 7DS |
Secretary Name | Mr Paul Brian Hughgonson |
---|---|
Status | Current |
Appointed | 11 November 2013(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 69 Hillfield Avenue London N8 7DS |
Director Name | Mr Samuel James Roberts |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(6 years, 1 month after company formation) |
Appointment Duration | 6 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 69 Hillfield Avenue London N8 7DS |
Director Name | Mr Christopher John Knott |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Self Employed Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hillfield Avenue London N8 7DS |
Director Name | Mr Jonathan James Carroll |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 2018) |
Role | Analysis And Optimisation Manager |
Country of Residence | England |
Correspondence Address | 69 Hillfield Avenue London N8 7DS |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Correspondence Address | Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Registered Address | 69 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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
5 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Jonathan James Carroll as a director on 9 April 2018 (1 page) |
9 April 2018 | Appointment of Mr Samuel James Roberts as a director on 9 April 2018 (2 pages) |
9 April 2018 | Notification of Samuel James Roberts as a person with significant control on 9 April 2018 (2 pages) |
9 April 2018 | Cessation of Jonathan James Carroll as a person with significant control on 9 April 2018 (1 page) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
1 March 2018 | Resolutions
|
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 5 March 2017 with updates (6 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
7 March 2016 | Annual return made up to 5 March 2016 no member list (4 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
31 March 2015 | Annual return made up to 5 March 2015 no member list (4 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 July 2014 | Secretary's details changed for Mr Paul Hughgonson on 24 July 2014 (1 page) |
24 July 2014 | Secretary's details changed for Mr Paul Hughgonson on 24 July 2014 (1 page) |
24 July 2014 | Director's details changed for Paul Hughgonson on 24 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Paul Hughgonson on 24 July 2014 (2 pages) |
7 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
7 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
7 March 2014 | Annual return made up to 5 March 2014 no member list (4 pages) |
13 November 2013 | Secretary's details changed for Mr Paul Brian Hughgonson on 13 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for Mr Paul Brian Hughgonson on 13 November 2013 (1 page) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Appointment of Mr Paul Brian Hughgonson as a secretary (1 page) |
11 November 2013 | Appointment of Mr Paul Brian Hughgonson as a secretary (1 page) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 July 2013 | Appointment of Mr Jonathan James Carroll as a director (2 pages) |
11 July 2013 | Appointment of Mr Jonathan James Carroll as a director (2 pages) |
11 July 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
11 July 2013 | Termination of appointment of Christopher Knott as a director (1 page) |
15 March 2013 | Registered office address changed from 69 Hillfield Avenue London N8 7DS United Kingdom on 15 March 2013 (1 page) |
15 March 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
15 March 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
15 March 2013 | Registered office address changed from 69 Hillfield Avenue London N8 7DS United Kingdom on 15 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
14 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
14 March 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
14 March 2013 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 14 March 2013 (1 page) |
14 March 2013 | Termination of appointment of Urban Owners Limited as a secretary (1 page) |
14 March 2013 | Annual return made up to 5 March 2013 no member list (4 pages) |
5 October 2012 | Director's details changed for Mr Michael John Patrick on 5 October 2012 (2 pages) |
5 October 2012 | Appointment of Mr Michael John Patrick as a director (2 pages) |
5 October 2012 | Appointment of Mr Michael John Patrick as a director (2 pages) |
5 October 2012 | Director's details changed for Mr Michael John Patrick on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Michael John Patrick on 5 October 2012 (2 pages) |
5 March 2012 | Incorporation (20 pages) |
5 March 2012 | Incorporation (20 pages) |