URBAN STYLE LIMITED - LONDON
Company Profile | Company Filings |
Overview
URBAN STYLE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
URBAN STYLE LIMITED was incorporated 21 years ago on 02/12/2002 and has the registered number: 04606207. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
URBAN STYLE LIMITED was incorporated 21 years ago on 02/12/2002 and has the registered number: 04606207. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
URBAN STYLE LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
102 BLACKSTOCK ROAD
LONDON
N4 2DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN NEWTON | May 1973 | British | Director | 2022-09-14 | CURRENT |
MERVYN EDWARD JONES | Aug 1953 | British | Director | 2020-01-23 | CURRENT |
MR GARY ROBERT PLISKIN | Secretary | 2012-04-01 | CURRENT | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2002-12-02 UNTIL 2003-01-13 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-12-02 UNTIL 2003-01-13 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-12-02 UNTIL 2003-01-13 | RESIGNED | ||
MR BENJAMIN ROBERT TANSEY | Jul 1987 | British | Director | 2017-02-22 UNTIL 2019-07-10 | RESIGNED |
PETER JOHN DROOP | Mar 1944 | British | Director | 2003-01-13 UNTIL 2014-12-10 | RESIGNED |
MR JOHN FRANCIS JEREMY | Apr 1952 | British | Director | 2003-01-13 UNTIL 2017-02-22 | RESIGNED |
DOUGLAS OPPONG | Jun 1968 | British | Director | 2003-01-13 UNTIL 2007-11-26 | RESIGNED |
MS ALICE POWELL | Oct 1968 | British | Director | 2020-01-23 UNTIL 2022-09-14 | RESIGNED |
MR STEPHEN EDWARD SPENCER STRINGER | Mar 1957 | British | Director | 2014-12-11 UNTIL 2019-09-17 | RESIGNED |
JAMES CANNON | Jan 1945 | British | Director | 2006-12-21 UNTIL 2014-12-10 | RESIGNED |
MS PAMELA NAIOMI BACHU | Sep 1965 | British | Director | 2014-12-11 UNTIL 2017-02-22 | RESIGNED |
MR MALCOLM JOHN HOLLOWAY | Apr 1946 | British | Secretary | 2008-11-25 UNTIL 2012-03-31 | RESIGNED |
MICHAEL ROBERT HANKS | Oct 1945 | British | Secretary | 2003-01-13 UNTIL 2008-11-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Islington And Shoreditch Housing Association Limited | 2016-04-06 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - URBAN STYLE LIMITED | 2023-12-16 | 31-03-2023 | |
Dormant Company Accounts - URBAN STYLE LIMITED | 2022-10-05 | 31-03-2022 | |
Dormant Company Accounts - URBAN STYLE LIMITED | 2021-10-08 | 31-03-2021 | |
Dormant Company Accounts - URBAN STYLE LIMITED | 2020-11-20 | 31-03-2020 | |
Dormant Company Accounts - URBAN STYLE LIMITED | 2018-09-20 | 31-03-2018 | |
Dormant Company Accounts - URBAN STYLE LIMITED | 2017-09-22 | 31-03-2017 |