Putney
London
SW15 1AZ
Director Name | Mr Rabee Sahyoun |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ |
Director Name | Carol Anne Pymont |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Director Name | Sir Robert Norman Gunn |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2018) |
Correspondence Address | Third Floor 89 Charterhouse Street London EC1M 6HR |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2018) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 322 Upper Richmond Road London SW15 6TL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Annette Prandzioch 9.09% Ordinary |
---|---|
1 at £1 | Carol Anne Pymont 9.09% Ordinary |
1 at £1 | Robert Gunn 9.09% Ordinary |
1 at £1 | Safia Nausheen Abbasi 9.09% Ordinary |
1 at £1 | Sarvin Bagherzadeh 9.09% Ordinary |
1 at £1 | Victoria Pease 9.09% Ordinary |
1 at £1 | William Bergh & Noeline Bergh 9.09% Ordinary |
2 at £1 | Anna Loudarou & Eirini Loudarou & Antonia Loudarou 18.18% Ordinary |
2 at £1 | Rabee Sahyoun & Leila Jaber 18.18% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 July 2023 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
18 May 2023 | Registered office address changed from Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD United Kingdom to 322 Upper Richmond Road London SW15 6TL on 18 May 2023 (1 page) |
18 May 2023 | Appointment of J C F P Secretaries Ltd as a secretary on 1 April 2023 (2 pages) |
18 May 2023 | Termination of appointment of Mjp Accountants Llp as a secretary on 14 May 2023 (1 page) |
22 December 2022 | Confirmation statement made on 20 December 2022 with updates (4 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 May 2022 | Registered office address changed from 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ England to Unit 1.09, Torbay Business Centre Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD on 12 May 2022 (1 page) |
12 May 2022 | Appointment of Mjp Accountants Llp as a secretary on 12 May 2022 (2 pages) |
16 February 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
19 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
3 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
3 October 2019 | Registered office address changed from First Floor, Bedford House 69-79 Fulham High St London SW6 3JW England to 15 Princeton Court 53-55 Felsham Road Putney London SW15 1AZ on 3 October 2019 (1 page) |
15 February 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
13 February 2019 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to First Floor, Bedford House 69-79 Fulham High St London SW6 3JW on 13 February 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 November 2018 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 9 November 2018 (1 page) |
7 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 7 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
7 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
27 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Termination of appointment of Carol Anne Pymont as a director on 4 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Carol Anne Pymont as a director on 4 July 2016 (1 page) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 August 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 August 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 April 2015 | Termination of appointment of Robert Norman Gunn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Robert Norman Gunn as a director on 31 March 2015 (1 page) |
26 March 2015 | Resolutions
|
26 March 2015 | Resolutions
|
11 March 2015 | Appointment of Urban Owners Limited as a secretary on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Urban Owners Limited as a secretary on 1 March 2015 (2 pages) |
11 March 2015 | Appointment of Urban Owners Limited as a secretary on 1 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Ms Rabee Sahyoun on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Ms Rabee Sahyoun on 9 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Ms Rabee Sahyoun on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Sir Robert Norman Gunn as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Sir Robert Norman Gunn as a director on 9 March 2015 (2 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
9 March 2015 | Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015 (2 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
9 March 2015 | Registered office address changed from Providence House Providence Place London N1 0NT to C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Rabee Sahyoun as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Rabee Sahyoun as a director on 9 March 2015 (2 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
9 March 2015 | Appointment of Sir Robert Norman Gunn as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Rabee Sahyoun as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Ms Annette Bettina Prandzioch as a director on 9 March 2015 (2 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|
20 December 2013 | Incorporation Statement of capital on 2013-12-20
|