Company Name202 Urrw Limited
Company StatusDissolved
Company Number10637277
CategoryPrivate Limited Company
Incorporation Date24 February 2017(7 years, 2 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Andrew Wentworth Everett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Works Kings Road
Teddington
TW11 0QB

Location

Registered AddressKings Works
Kings Road
Teddington
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

13 April 2017Delivered on: 22 April 2017
Persons entitled: Stuart Leonard Collins

Classification: A registered charge
Particulars: 202 upper richmond road west east sheen.
Outstanding
15 March 2017Delivered on: 1 April 2017
Persons entitled: Greenheart Developments LTD

Classification: A registered charge
Particulars: 202 upper richmond road west.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
24 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
6 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
4 March 2019Change of details for Everett Property Consultants Ltd as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Registered office address changed from 97B High Street Teddington Middlesex TW11 8HG England to Kings Works Kings Road Teddington TW11 0QB on 4 March 2019 (1 page)
4 March 2019Change of details for Mr Andrew Wentworth Everett as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Director's details changed for Mr Andrew Wentworth Everett on 1 March 2019 (2 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 March 2018Notification of Everett Property Consultants Ltd as a person with significant control on 24 February 2017 (2 pages)
7 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
7 March 2018Change of details for Mr Andrew Wentworth Everett as a person with significant control on 23 February 2018 (2 pages)
22 April 2017Registration of charge 106372770002, created on 13 April 2017 (12 pages)
22 April 2017Registration of charge 106372770002, created on 13 April 2017 (12 pages)
1 April 2017Registration of charge 106372770001, created on 15 March 2017 (9 pages)
1 April 2017Registration of charge 106372770001, created on 15 March 2017 (9 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
24 February 2017Incorporation
Statement of capital on 2017-02-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)