London
SW6 4NF
Director Name | Mr Jonathan William James Hazzlewood |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Alexander James Campbell |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Ballet Dancer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Daniel Sebastian Glater |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Project Director |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Director Name | Mr Nelson Peace |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Salesman |
Country of Residence | England |
Correspondence Address | C/O Urang Property Management Limited 196 New King London SW6 4NF |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 196 New Kings Road London SW6 4NF |
Director Name | Dr Emma Jane Margaret Prower |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53a Bedford Road Bedford Road London SW4 7RH |
Director Name | Miss Thea Bourke-Borrowes |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 April 2017) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Lower House Somerton Road North Aston Bicester Oxfordshire OX25 6JA |
Director Name | Dr Mark Richard Saxon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 November 2018) |
Role | Public Affairs Manager |
Country of Residence | England |
Correspondence Address | 53 Bedford Road Flat C London SW4 7RH |
Director Name | Miss Jane Elizabeth Bowley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 August 2014(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 October 2019) |
Role | Clinical Nurse Specialist |
Country of Residence | England |
Correspondence Address | 53a Bedford Road Clapham London SW4 7RH |
Secretary Name | ABC Block Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 April 2021) |
Correspondence Address | 179 Station Road Edgware HA8 7JX |
Website | 53beckroad.co.uk |
---|
Registered Address | C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Emma Prower 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £754 |
Current Liabilities | £4,572 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
27 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
---|---|
19 March 2020 | Appointment of Mr Nelson Peace as a director on 19 March 2020 (2 pages) |
19 March 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
25 October 2019 | Appointment of Mr Daniel Sebastian Glater as a director on 25 October 2019 (2 pages) |
25 October 2019 | Termination of appointment of Jane Elizabeth Bowley as a director on 25 October 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
12 February 2019 | Appointment of Mr Alexander James Campbell as a director on 11 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
7 February 2019 | Termination of appointment of Mark Richard Saxon as a director on 28 November 2018 (1 page) |
4 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
11 September 2018 | Registered office address changed from Flat a 53 Bedford Road London SW4 7RH United Kingdom to 179 Station Road Edgware HA8 7JX on 11 September 2018 (1 page) |
11 September 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
11 September 2018 | Appointment of Abc Block Management Ltd as a secretary on 28 February 2018 (2 pages) |
13 December 2017 | Registered office address changed from 53a Bedford Road Bedford Road London SW4 7RH England to Flat a 53 Bedford Road London SW7 7RH on 13 December 2017 (1 page) |
13 December 2017 | Registered office address changed from Flat a 53 Bedford Road London SW7 7RH England to Flat a 53 Bedford Road London SW4 7RH on 13 December 2017 (1 page) |
13 December 2017 | Notification of Jonathan Hazzlewood as a person with significant control on 26 May 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
18 October 2017 | Cessation of Emma Jane Margaret Prower as a person with significant control on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Jonathan William James Hazzlewood as a director on 18 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Jonathan William James Hazzlewood as a director on 18 October 2017 (2 pages) |
18 October 2017 | Cessation of Emma Jane Margaret Prower as a person with significant control on 26 May 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
3 June 2017 | Termination of appointment of Emma Jane Margaret Prower as a director on 26 May 2017 (1 page) |
3 June 2017 | Termination of appointment of Emma Jane Margaret Prower as a director on 26 May 2017 (1 page) |
14 May 2017 | Statement of capital following an allotment of shares on 13 May 2017
|
14 May 2017 | Termination of appointment of Thea Bourke-Borrowes as a director on 4 April 2017 (1 page) |
14 May 2017 | Registered office address changed from 53E Bedford Road London SW4 7RH to 53a Bedford Road Bedford Road London SW4 7RH on 14 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Thea Bourke-Borrowes as a director on 4 April 2017 (1 page) |
14 May 2017 | Statement of capital following an allotment of shares on 13 May 2017
|
14 May 2017 | Registered office address changed from 53E Bedford Road London SW4 7RH to 53a Bedford Road Bedford Road London SW4 7RH on 14 May 2017 (1 page) |
10 January 2017 | Confirmation statement made on 29 November 2016 with updates (9 pages) |
10 January 2017 | Confirmation statement made on 29 November 2016 with updates (9 pages) |
23 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
23 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Director's details changed for Miss Thea Bourke-Borrowes on 9 September 2014 (2 pages) |
21 December 2015 | Director's details changed for Miss Thea Bourke-Borrowes on 9 September 2014 (2 pages) |
21 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
26 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
26 August 2015 | Micro company accounts made up to 30 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 October 2014 | Appointment of Dr Mark Richard Saxon as a director on 1 August 2014 (2 pages) |
28 October 2014 | Appointment of Dr Mark Richard Saxon as a director on 1 August 2014 (2 pages) |
28 October 2014 | Appointment of Dr Mark Richard Saxon as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Miss Jane Elizabeth Bowley as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Miss Jane Elizabeth Bowley as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Miss Jane Elizabeth Bowley as a director on 5 August 2014 (2 pages) |
1 August 2014 | Appointment of Miss Thea Bourke-Borrowes as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Miss Thea Bourke-Borrowes as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Miss Thea Bourke-Borrowes as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Hubert Bourke-Borrowes as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Hubert Bourke-Borrowes as a director on 1 July 2014 (2 pages) |
1 August 2014 | Appointment of Mr Hubert Bourke-Borrowes as a director on 1 July 2014 (2 pages) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|