Harlow
CM20 2BN
Director Name | Mr Peter Drake |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2012(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | IT Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Paul Christian Anstiss |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Journalist |
Correspondence Address | Flat 5 1 Veronica Road Balham London SW17 8QL |
Director Name | Julia Penelope Susan Barton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 3 1 Veronica Road Balham London SW17 8QL |
Director Name | Della Margaret Oakley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | Flat 1 1 Veronica Road Balham London SW17 8QL |
Director Name | Helen Amanda Roughsedge |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 4 1 Veronica Road Balham London SW17 8QL |
Director Name | Stewart Paul Wakeman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 33 Rowfant Road London SW17 7AP |
Secretary Name | Helen Amanda Roughsedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Role | Banker |
Correspondence Address | Flat 4 1 Veronica Road Balham London SW17 8QL |
Director Name | Danielle Louise Davies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2008) |
Role | Advertising Executive |
Correspondence Address | Flat 2 1 Veronica Road Balham London SW17 8QL |
Director Name | Susan Carolyn Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 January 2008) |
Role | Housewife |
Correspondence Address | Ashley Farm Marnhull Sturminster Newton Dorset DT10 1HR |
Director Name | Mr Paul Anthony Cleaver |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 30 December 2007) |
Role | Company Director |
Correspondence Address | 2 Denmark Road Wimbledon London SW19 4PG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Urang Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2007(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2013) |
Correspondence Address | Upm 196 New Kings Road London SW6 4NF |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
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 | Anu Balasubramanian 20.00% Ordinary |
---|---|
1 at £1 | Nicholas Watson & Zaina Alnabulsi 20.00% Ordinary |
1 at £1 | Peter Drake 20.00% Ordinary |
1 at £1 | Peter Dunbar 20.00% Ordinary |
1 at £1 | Tom Maberly & Rebecca Maberly 20.00% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (2 days from now) |
15 June 2023 | Accounts for a dormant company made up to 29 September 2022 (2 pages) |
---|---|
21 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
15 June 2022 | Accounts for a dormant company made up to 29 September 2021 (2 pages) |
6 May 2022 | Confirmation statement made on 15 April 2022 with updates (4 pages) |
21 June 2021 | Accounts for a dormant company made up to 29 September 2020 (2 pages) |
15 April 2021 | Confirmation statement made on 15 April 2021 with updates (4 pages) |
10 June 2020 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
1 June 2019 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
6 June 2018 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page) |
6 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
6 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
26 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
19 December 2017 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
27 April 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
5 November 2015 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
5 November 2015 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 January 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
30 January 2015 | Accounts for a dormant company made up to 29 September 2014 (2 pages) |
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
15 January 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 29 September 2013 (2 pages) |
5 September 2013 | Current accounting period shortened from 31 December 2013 to 29 September 2013 (1 page) |
5 September 2013 | Current accounting period shortened from 31 December 2013 to 29 September 2013 (1 page) |
12 June 2013 | Registered office address changed from 1 Veronica Road London SW17 8QL United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Appointment of Urban Owners Limited as a secretary (2 pages) |
12 June 2013 | Termination of appointment of a secretary (1 page) |
12 June 2013 | Appointment of Urban Owners Limited as a secretary (2 pages) |
12 June 2013 | Registered office address changed from 1 Veronica Road London SW17 8QL United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Termination of appointment of a secretary (1 page) |
12 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
18 April 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 18 April 2013 (1 page) |
18 April 2013 | Termination of appointment of Urang Property Management Limited as a secretary (1 page) |
18 April 2013 | Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 18 April 2013 (1 page) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 May 2012 | Director's details changed for Anu Balasubramanian on 10 May 2012 (2 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Director's details changed for Anu Balasubramanian on 10 May 2012 (2 pages) |
12 March 2012 | Appointment of Mr Peter Drake as a director (2 pages) |
12 March 2012 | Appointment of Mr Peter Drake as a director (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Secretary's details changed for Urang Property Management Limited on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Anu Balasubramanian on 15 April 2010 (2 pages) |
12 May 2010 | Director's details changed for Anu Balasubramanian on 15 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 196 c/o urang group LTD 196 new kings road london SW6 4NF england (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 196 c/o urang group LTD 196 new kings road london SW6 4NF england (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Return made up to 15/04/09; full list of members (5 pages) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from c/o urang LTD 196 new kings road london SW6 4NF (1 page) |
13 May 2009 | Location of debenture register (1 page) |
12 May 2009 | Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page) |
12 May 2009 | Secretary's change of particulars / urang LIMITED / 01/01/2009 (1 page) |
3 November 2008 | Appointment terminated director della oakley (1 page) |
3 November 2008 | Appointment terminated director susan ritchie (1 page) |
3 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 15/10/08; full list of members (4 pages) |
3 November 2008 | Appointment terminated director della oakley (1 page) |
3 November 2008 | Appointment terminated director susan ritchie (1 page) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
30 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
11 June 2008 | Appointment terminated director danielle davies (1 page) |
11 June 2008 | Appointment terminated director danielle davies (1 page) |
20 May 2008 | Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page) |
20 May 2008 | Accounting reference date shortened from 30/11/2008 to 31/12/2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
18 April 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
15 January 2008 | Return made up to 25/11/07; full list of members (4 pages) |
15 January 2008 | Return made up to 25/11/07; full list of members (4 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
27 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flat 4 1 veronica road balham london SW17 8QL (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: flat 4 1 veronica road balham london SW17 8QL (1 page) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Location of register of members (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | New secretary appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
12 February 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
12 February 2007 | Total exemption full accounts made up to 30 November 2006 (4 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (4 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (4 pages) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
6 January 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
6 January 2006 | Total exemption full accounts made up to 30 November 2005 (4 pages) |
25 November 2005 | Return made up to 25/11/05; full list of members (4 pages) |
25 November 2005 | Return made up to 25/11/05; full list of members (4 pages) |
23 June 2005 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
23 June 2005 | Total exemption full accounts made up to 30 November 2004 (4 pages) |
21 March 2005 | New director appointed (2 pages) |
21 March 2005 | New director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
3 December 2004 | Return made up to 25/11/04; full list of members
|
3 December 2004 | Return made up to 25/11/04; full list of members
|
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (4 pages) |
14 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
14 December 2003 | Return made up to 25/11/03; full list of members (9 pages) |
17 February 2003 | Ad 04/02/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
17 February 2003 | Ad 04/02/03--------- £ si 4@1=4 £ ic 1/5 (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 31 corsham street london N1 6DR (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 31 corsham street london N1 6DR (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed;new director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
25 November 2002 | Incorporation (19 pages) |
25 November 2002 | Incorporation (19 pages) |