London
N8 9RU
Director Name | Mr Alan Hennessy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Architect |
Country of Residence | France |
Correspondence Address | 20 Nelson Road London N8 9RU |
Director Name | Mrs Sarah Anne Mc Namara Nee Robinson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Programme Manager In The Nhs |
Country of Residence | England |
Correspondence Address | 27 Lynton Road London N8 8SR |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | Urban Owners Limited 89 Charter House Street London EC1M 6HR |
Registered Address | 20 Nelson Road London N8 9RU |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Stroud Green |
Built Up Area | Greater London |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
8 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Termination of appointment of Alan Hennessy as a director on 1 July 2022 (1 page) |
31 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
30 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
17 October 2019 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 July 2018 | Withdrawal of a person with significant control statement on 3 July 2018 (2 pages) |
2 July 2018 | Notification of a person with significant control statement (2 pages) |
2 July 2018 | Withdrawal of a person with significant control statement on 2 July 2018 (2 pages) |
27 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
12 March 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
11 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 25 April 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 25 April 2017 with no updates (3 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 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
25 May 2016 | Annual return made up to 25 April 2016 no member list (4 pages) |
24 May 2016 | Appointment of Mr Alan Hennessy as a director on 1 January 2016 (2 pages) |
24 May 2016 | Appointment of Mr Alan Hennessy as a director on 1 January 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Sarah Anne Mc Namara Nee Robinson as a director on 1 January 2016 (2 pages) |
6 May 2016 | Appointment of Mrs Sarah Anne Mc Namara Nee Robinson as a director on 1 January 2016 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 no member list (3 pages) |
28 April 2015 | Annual return made up to 25 April 2015 no member list (3 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
9 July 2014 | Annual return made up to 25 April 2014 no member list (3 pages) |
9 July 2014 | Annual return made up to 25 April 2014 no member list (3 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2013 | Annual return made up to 25 April 2013 no member list (3 pages) |
10 October 2013 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 25 April 2013 no member list (3 pages) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2012 | Incorporation (19 pages) |
25 April 2012 | Incorporation (19 pages) |