London
NW6 3PE
Director Name | Mr Gareth Davies |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2011(15 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 109 Greencroft Gardens Hampstead London Nw6 3pe NW6 3PE |
Director Name | Sandra Garfield |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Designer |
Correspondence Address | Flat 4 109 Greencroft Gardens London NW6 3PE |
Director Name | Miss Penelope Iris Martin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Flat 13 The Grange 275 Kilburn High Road London NW6 7JR |
Director Name | Sonja Mendes |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 2 109 Greencroft Gardens London NW6 3PE |
Director Name | Nell Starley |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | Flat 3 109 Greencroft Gardens London NW6 3PE |
Secretary Name | Sandra Garfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 109 Greencroft Gardens London NW6 3PE |
Secretary Name | Sonja Mendes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2005) |
Role | Consultant |
Correspondence Address | 109 Greencroft Gardens London NW6 3PE |
Director Name | Hamid Mohajerani |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 22 September 2003(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 109 Greencroft Gardens London NW6 3PE |
Secretary Name | Sheila Ruth Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2005(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | 19 Red Road Borehamwood Hertfordshire WD6 4SR |
Director Name | Daniel Robert Margolis |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 January 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 109 Greencroft Gardens London NW6 3PE |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(14 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(22 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 29 September 2018) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Gareth Davies 25.00% Ordinary |
---|---|
1 at £1 | Hamid Mohajerani 25.00% Ordinary |
1 at £1 | Nell Starley 25.00% Ordinary |
1 at £1 | Simon Eder 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£646 |
Current Liabilities | £9,686 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 9 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 23 March 2024 (overdue) |
18 November 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
2 April 2020 | Confirmation statement made on 25 January 2020 with no updates (2 pages) |
19 February 2020 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
14 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2019 | Confirmation statement made on 25 January 2019 with no updates (2 pages) |
29 September 2018 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 29 September 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
14 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
14 May 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 14 May 2018 (1 page) |
14 May 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 February 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
6 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
6 February 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
11 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
7 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 February 2012 | Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Secretary's details changed for Urban Owners Limited on 27 January 2012 (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 August 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ on 30 August 2011 (1 page) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Appointment of Gareth Davies as a director (2 pages) |
2 February 2011 | Appointment of Gareth Davies as a director (2 pages) |
2 February 2011 | Termination of appointment of Daniel Margolis as a director (1 page) |
2 February 2011 | Termination of appointment of Daniel Margolis as a director (1 page) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
3 June 2010 | Memorandum and Articles of Association (6 pages) |
3 June 2010 | Minutes of meeting (8 pages) |
3 June 2010 | Memorandum and Articles of Association (6 pages) |
3 June 2010 | Minutes of meeting (8 pages) |
27 May 2010 | Termination of appointment of Nell Starley as a director (1 page) |
27 May 2010 | Termination of appointment of Hamid Mohajerani as a director (1 page) |
27 May 2010 | Termination of appointment of Hamid Mohajerani as a director (1 page) |
27 May 2010 | Termination of appointment of Nell Starley as a director (1 page) |
26 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Simon Eder on 25 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Daniel Robert Margolis on 25 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Hamid Mohajerani on 25 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Hamid Mohajerani on 25 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Daniel Robert Margolis on 25 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Simon Eder on 25 January 2010 (2 pages) |
17 February 2010 | Registered office address changed from 109 Greencroft Gardens C/O Flat 2 London NW6 3PE on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 109 Greencroft Gardens C/O Flat 2 London NW6 3PE on 17 February 2010 (2 pages) |
15 February 2010 | Appointment of Urban Owners Limited as a secretary (3 pages) |
15 February 2010 | Appointment of Urban Owners Limited as a secretary (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
21 May 2008 | Return made up to 25/01/08; full list of members (5 pages) |
21 May 2008 | Return made up to 25/01/08; full list of members (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from, station house 2 station road, radlett, hertfordshire, WD7 8JX (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from, station house 2 station road, radlett, hertfordshire, WD7 8JX (1 page) |
21 June 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
21 June 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
26 February 2007 | Return made up to 25/01/07; full list of members
|
26 February 2007 | Return made up to 25/01/07; full list of members
|
21 January 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
21 January 2007 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
30 May 2006 | Registered office changed on 30/05/06 from: 19 red road, borehamwood, herts WD6 4SR (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 19 red road, borehamwood, herts WD6 4SR (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: flat 2 109 greencroft gardens, london, NW6 3PE (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: flat 2 109 greencroft gardens, london, NW6 3PE (1 page) |
8 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
8 February 2006 | Return made up to 25/01/06; full list of members (9 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 January 2005 (8 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 January 2005 (8 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
29 January 2005 | Return made up to 25/01/05; full list of members
|
29 January 2005 | Return made up to 25/01/05; full list of members
|
23 August 2004 | Total exemption full accounts made up to 31 January 2004 (2 pages) |
23 August 2004 | Total exemption full accounts made up to 31 January 2004 (2 pages) |
14 February 2004 | Return made up to 25/01/04; full list of members
|
14 February 2004 | Return made up to 25/01/04; full list of members
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
18 August 2003 | Total exemption full accounts made up to 31 January 2003 (2 pages) |
18 August 2003 | Total exemption full accounts made up to 31 January 2003 (2 pages) |
22 March 2003 | New secretary appointed (1 page) |
22 March 2003 | Secretary resigned (1 page) |
22 March 2003 | New secretary appointed (1 page) |
22 March 2003 | Secretary resigned (1 page) |
3 February 2003 | Return made up to 25/01/03; full list of members
|
3 February 2003 | Return made up to 25/01/03; full list of members
|
12 February 2002 | Total exemption full accounts made up to 31 January 2002 (2 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 25/01/02; full list of members (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 January 2002 (2 pages) |
12 October 2001 | Total exemption full accounts made up to 31 January 2001 (2 pages) |
12 October 2001 | Total exemption full accounts made up to 31 January 2001 (2 pages) |
4 April 2001 | Return made up to 25/01/01; full list of members (8 pages) |
4 April 2001 | Full accounts made up to 31 January 2000 (3 pages) |
4 April 2001 | Full accounts made up to 31 January 2000 (3 pages) |
4 April 2001 | Return made up to 25/01/01; full list of members (8 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
7 February 2000 | Return made up to 25/01/00; full list of members (8 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (2 pages) |
19 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
19 February 1999 | Return made up to 25/01/99; no change of members (4 pages) |
17 March 1998 | Full accounts made up to 31 January 1998 (2 pages) |
17 March 1998 | Full accounts made up to 31 January 1998 (2 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
5 February 1998 | Return made up to 25/01/98; no change of members (4 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (2 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (2 pages) |
20 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
20 March 1997 | Return made up to 25/01/97; full list of members (6 pages) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Secretary resigned (1 page) |
25 January 1996 | Incorporation (16 pages) |
25 January 1996 | Incorporation (16 pages) |