London
WC1N 3PJ
Director Name | Mrs Barbara Ann Pond |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2015(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14b New North Street London WC1N 3PJ |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 March 2018(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mr Ian Weston |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 St Saviourgate York YO1 8NN |
Director Name | Mrs Julia Weston |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 16 St Saviourgate York YO1 8NN |
Secretary Name | Julia Weston |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 St Saviourgate York YO1 8NN |
Director Name | RTM Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Director Name | RTM Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | One Carey Lane London EC2V 8AE |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 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 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
7 June 2023 | Appointment of Dr Judith Elsie Tyson as a director on 5 June 2023 (2 pages) |
---|---|
30 May 2023 | Termination of appointment of Barbara Ann Pond as a director on 23 May 2023 (1 page) |
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
3 May 2023 | Appointment of Mrs Catherine Knox as a director on 25 April 2023 (2 pages) |
23 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
16 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
24 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
1 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
11 May 2018 | Appointment of Warwick Estates as a secretary on 2 March 2018 (2 pages) |
11 May 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
11 May 2018 | Secretary's details changed for Warwick Estates on 2 March 2018 (1 page) |
9 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 9 May 2018 (1 page) |
20 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
20 November 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
22 May 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
22 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
22 May 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
24 May 2016 | Annual return made up to 16 May 2016 no member list (4 pages) |
23 December 2015 | Appointment of Mrs Barbara Ann Pond as a director on 18 December 2015 (2 pages) |
23 December 2015 | Appointment of Mrs Barbara Ann Pond as a director on 18 December 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 July 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
1 June 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
1 June 2015 | Annual return made up to 16 May 2015 no member list (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
23 May 2014 | Annual return made up to 16 May 2014 no member list (3 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
20 June 2013 | Annual return made up to 16 May 2013 no member list (3 pages) |
19 September 2012 | Termination of appointment of Ian Weston as a director (2 pages) |
19 September 2012 | Termination of appointment of Julia Weston as a director (1 page) |
19 September 2012 | Termination of appointment of Ian Weston as a director (2 pages) |
19 September 2012 | Termination of appointment of Julia Weston as a director (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Urban Owners Limited on 17 May 2012 (2 pages) |
29 May 2012 | Secretary's details changed for Urban Owners Limited on 17 May 2012 (2 pages) |
29 May 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
29 May 2012 | Termination of appointment of Rtm Secretarial Ltd as a director (1 page) |
29 May 2012 | Termination of appointment of Julia Weston as a secretary (1 page) |
29 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
29 May 2012 | Termination of appointment of Julia Weston as a secretary (1 page) |
29 May 2012 | Annual return made up to 16 May 2012 no member list (5 pages) |
29 May 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
29 May 2012 | Termination of appointment of Rtm Nominee Directors Ltd as a director (1 page) |
13 October 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
13 October 2011 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 October 2011 (2 pages) |
13 October 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
13 October 2011 | Registered office address changed from One Carey Lane London Uk EC2V 8AE England on 13 October 2011 (2 pages) |
16 May 2011 | Incorporation (28 pages) |
16 May 2011 | Incorporation (28 pages) |