UKBizDB.co.uk

URDANG SCHOOLS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Urdang Schools Limited. The company was founded 52 years ago and was given the registration number 01043421. The firm's registered office is in LONDON. You can find them at The Old Finsbury Town Hall, Rosebery Avenue, London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:URDANG SCHOOLS LIMITED
Company Number:01043421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1972
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90010 - Performing arts

Office Address & Contact

Registered Address:The Old Finsbury Town Hall, Rosebery Avenue, London, EC1R 4RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
259-263, Goswell Road, London, England, EC1V 7AH

Secretary26 October 2018Active
40, Lloyd Baker Street, London, England, WC1X 9AB

Director22 March 2001Active
1 Greenfield Cottages, Greenfield Lane Ickleford, Hitchin, SG5 3YH

Secretary15 July 2005Active
10, Elliott Court, 161 Elliott Avenue, Middlesex, England, HA4 9UA

Secretary26 March 2001Active
The Garden Flat, 31 Tanza Road, London, NW3 2UA

Secretary-Active
16 Wellington Road, Sittingbourne, ME10 1LU

Secretary-Active
1 Greenfield Cottages, Greenfield Lane Ickleford, Hitchin, SG5 3YH

Director31 August 2004Active
259-263, Goswell Road, London, England, EC1V 7AH

Director21 July 2020Active
Little Gregories, Little Gregories Lane, Theydon Bois, CM16 7JP

Director28 May 2004Active
11 Ormesby Way, Kenton, Harrow, HA3 9FE

Director24 July 2005Active
16 Rectory Way, Ickenham, UB10 8BS

Director05 September 2005Active
153, Herlwyn Avenue, Ruislip, England, HA4 6HH

Director26 March 2001Active
259-263, Goswell Road, London, England, EC1V 7AH

Director21 July 2020Active
6 Priory Gardens, London, N6 5QS

Director01 June 2007Active
The Old Finsbury Town Hall, Rosebery Avenue, London, EC1R 4RP

Director01 September 2019Active
The Old Finsbury Town Hall, Rosebery Avenue, London, EC1R 4RP

Director21 July 2020Active
43 Old Shoreham Road, Southwick, BN42 4RD

Director26 March 2001Active
269, San Reno Street, Palm Desert, Ca, United States, CA 92260

Director17 April 2019Active
Watermill House Mill Lane, Hemingford Grey, PE28 9DQ

Director01 October 2008Active
Garden Flat 11 Lindfield Gardens, London, NW3 6PX

Director-Active
259-263, Goswell Road, London, England, EC1V 7AH

Director21 February 2020Active

People with Significant Control

Urdang Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Finsbury Town Hall, Rosebery Avenue, London, England, EC1R 4RP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-13Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Change account reference date company previous shortened.

Download
2022-08-02Mortgage

Mortgage charge part release with charge number.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-07-22Change of name

Certificate change of name company.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-07-21Address

Change registered office address company with date old address new address.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.