London
N5 1QZ
Director Name | Thomas Haederle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 January 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finacial Consultant |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Ms Natalia Hencsey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2019(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Financial Professional |
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(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Thomas Haederle |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Highbury Place London N5 1QZ |
Secretary Name | Thomas Haederle |
---|---|
Status | Resigned |
Appointed | 27 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Highbury Place London N5 1QZ |
Director Name | Gillian Catherine Steward |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 July 2020) |
Role | Retired School Teacher |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 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 |
41 at £1 | Thomas Haederle & Natalia Hencsey 41.00% Ordinary |
---|---|
21 at £1 | Gillian Catherine Steward 21.00% Ordinary |
14 at £1 | Margaret Ita Mcdonnell 14.00% Ordinary |
12 at £1 | Mustafa Dedeglou 12.00% Ordinary |
12 at £1 | Nicholas Gunaydin & Melda Gunaydin 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Current Liabilities | £25,276 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
21 July 2020 | Termination of appointment of Gillian Catherine Steward as a director on 20 July 2020 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
13 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
19 June 2019 | Appointment of Thomas Haederle as a director on 24 January 2019 (2 pages) |
9 April 2019 | Appointment of Ms Natalia Hencsey as a director on 2 March 2019 (2 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 February 2019 | Appointment of Gillian Catherine Steward as a director on 23 January 2019 (2 pages) |
19 September 2018 | Notification of a person with significant control statement (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
27 June 2018 | Withdrawal of a person with significant control statement on 27 June 2018 (2 pages) |
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) |
6 June 2018 | Registered office address changed from C/O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 6 June 2018 (1 page) |
23 May 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
10 July 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
8 May 2017 | Appointment of Mr Nicholas Gunaydin as a director on 3 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Nicholas Gunaydin as a director on 3 May 2017 (2 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 November 2016 | Termination of appointment of Thomas Haederle as a director on 17 October 2016 (1 page) |
15 November 2016 | Termination of appointment of Thomas Haederle as a director on 17 October 2016 (1 page) |
19 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Appointment of Urban Owners Limited as a secretary on 11 November 2013 (2 pages) |
29 July 2014 | Appointment of Urban Owners Limited as a secretary on 11 November 2013 (2 pages) |
29 July 2014 | Termination of appointment of Thomas Haederle as a secretary on 11 November 2013 (1 page) |
29 July 2014 | Termination of appointment of Thomas Haederle as a secretary on 11 November 2013 (1 page) |
16 July 2014 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW on 16 July 2014 (2 pages) |
27 June 2013 | Incorporation
|
27 June 2013 | Incorporation
|