London
SW1V 1NS
Director Name | Mr Harmeet Singh Marwaha |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(8 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Analyst |
Country of Residence | England |
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(7 years after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Angela Jane Hay |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | Second/Third Floor 105 Ebury Street London SW1W 9QU |
Secretary Name | Ian De Silva |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Eccleston Square London SW1V 1NS |
Director Name | Mrs Annamaria Fiorica |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2012(11 months after company formation) |
Appointment Duration | 6 years, 1 month (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 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
17 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
26 March 2021 | Termination of appointment of Angela Jane Hay as a director on 25 March 2021 (1 page) |
7 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 29 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
7 March 2019 | Appointment of Mr Harmeet Singh Marwaha as a director on 6 March 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
17 January 2019 | Termination of appointment of Annamaria Fiorica as a director on 30 October 2018 (1 page) |
28 September 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
4 June 2018 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page) |
4 June 2018 | Director's details changed for Mr Ian De Silva on 4 June 2018 (2 pages) |
4 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
4 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
14 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
19 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
19 April 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
17 February 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
17 February 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
17 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
6 May 2016 | Appointment of Annamaria Fiorica as a director on 29 April 2016 (2 pages) |
6 May 2016 | Appointment of Annamaria Fiorica as a director on 29 April 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 April 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 7 February 2016 no member list (4 pages) |
9 February 2016 | Annual return made up to 7 February 2016 no member list (4 pages) |
19 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
23 February 2015 | Annual return made up to 7 February 2015 no member list (4 pages) |
9 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
9 May 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
21 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
21 February 2014 | Annual return made up to 7 February 2014 no member list (4 pages) |
10 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
15 March 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
15 March 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
15 March 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
8 June 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
16 February 2012 | Termination of appointment of Ian De Silva as a secretary (1 page) |
16 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
16 February 2012 | Termination of appointment of Ian De Silva as a secretary (1 page) |
23 January 2012 | Registered office address changed from Second/Third Floor 105 Ebury Street London SW1W 9QU United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Appointment of Urban Owners Limited as a secretary (3 pages) |
23 January 2012 | Appointment of Urban Owners Limited as a secretary (3 pages) |
23 January 2012 | Registered office address changed from Second/Third Floor 105 Ebury Street London SW1W 9QU United Kingdom on 23 January 2012 (2 pages) |
7 February 2011 | Incorporation (27 pages) |
7 February 2011 | Incorporation (27 pages) |