London
SW5 0QF
Director Name | Mr Nicholas Michael Ilett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Collingham Place London SW5 0QF |
Director Name | Nigel Barnfield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 32a Nevern Mansion S 44 Warwick Road London SW5 9TL |
Secretary Name | Christopher Atkins |
---|---|
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew House Barnet Wood Road Bromley BR2 8HJ |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2023) |
Correspondence Address | Urang Property Management Limited 196 New Kings Ro London SW6 4NF |
Registered Address | 19 Collingham Place London SW5 0QF |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
1 at £0.2 | Angela Temple 20.00% Ordinary |
---|---|
1 at £0.2 | Elizabeth Atkins 20.00% Ordinary |
1 at £0.2 | Nicholas Ilett 20.00% Ordinary |
1 at £0.2 | Nigel Barnfield & Novinvest Srl 20.00% Ordinary |
1 at £0.2 | Shaun Drummond & Sharon O Callaghan 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,399 |
Net Worth | £86,137 |
Cash | £9,968 |
Current Liabilities | £7,131 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
18 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
---|---|
18 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
20 April 2020 | Notification of a person with significant control statement (2 pages) |
19 April 2020 | Cessation of Elizabeth Louise Atkins as a person with significant control on 5 April 2020 (1 page) |
18 April 2020 | Director's details changed for Ms Elizabeth Louise Atkins on 5 April 2020 (2 pages) |
18 April 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
26 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
26 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
15 June 2017 | Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from C/O Urang Property Management Limited New Kings Road London SW6 4NF England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 15 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Christopher Atkins as a secretary on 31 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Christopher Atkins as a secretary on 31 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
24 April 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
24 April 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
24 April 2017 | Appointment of Urang Property Management Limited as a secretary on 1 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from Cameron Buildings Bromley Common Bromley Kent BR2 8HA to C/O Urang Property Management Limited New Kings Road London SW6 4NF on 24 April 2017 (1 page) |
24 April 2017 | Appointment of Urang Property Management Limited as a secretary on 1 April 2017 (2 pages) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
27 March 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
26 August 2016 | Total exemption full accounts made up to 29 February 2016 (5 pages) |
25 February 2016 | Appointment of Mr Nicholas Michael Ilett as a director on 25 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Nigel Barnfield as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Nigel Barnfield as a director on 25 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Nicholas Michael Ilett as a director on 25 February 2016 (2 pages) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 June 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
9 June 2015 | Total exemption full accounts made up to 28 February 2015 (5 pages) |
20 March 2015 | Appointment of Ms Elizabeth Louise Atkins as a director on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Ms Elizabeth Louise Atkins as a director on 16 March 2015 (2 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
18 February 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Statement of capital following an allotment of shares on 6 October 2014
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
15 August 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
15 August 2014 | Total exemption full accounts made up to 28 February 2014 (5 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2013 | Incorporation (30 pages) |
13 February 2013 | Incorporation (30 pages) |