Kingston Upon Thames
KT1 2SL
Director Name | Barbara Ann Pearce |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Role | University Tutor |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill Court Villiers Road Kingston Upon Thames KT1 3AY |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2016(same day as company formation) |
Correspondence Address | Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 27 July 2023 (8 months ago) |
---|---|
Next Return Due | 10 August 2024 (4 months, 2 weeks from now) |
5 September 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
---|---|
13 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
25 May 2019 | Termination of appointment of Barbara Ann Pearce as a director on 24 May 2019 (1 page) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 April 2019 | Appointment of Mrs Jacqueline Kathryn Hardie as a director on 24 April 2019 (2 pages) |
7 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
14 May 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
18 January 2018 | Registered office address changed from 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA England to Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL on 18 January 2018 (1 page) |
18 January 2018 | Registered office address changed from 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA England to Suite 4 Princess Court Horace Road Kingston upon Thames KT1 2SL on 18 January 2018 (1 page) |
5 October 2017 | Registered office address changed from 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG England to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG England to 3 Station Road Norbiton Kingston upon Thames Surrey KT2 7AA on 5 October 2017 (1 page) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
17 February 2017 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Urban Owners Limited as a secretary on 13 February 2017 (1 page) |
17 February 2017 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to 20 Coombe Road Norbiton Kingston upon Thames KT2 7AG on 17 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Urban Owners Limited as a secretary on 13 February 2017 (1 page) |
28 July 2016 | Incorporation (20 pages) |
28 July 2016 | Incorporation (20 pages) |