Company NameUrbanheights Limited
Company StatusActive
Company Number01976568
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Chaim Saul Grosskopf
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craven Walk
London
N16 6BT
Director NameMr Bernard Dov Stroh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1991(5 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Craven Walk
London
N16 6BT
Director NameMalka Grosskopf
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craven Walk
London
N16 6BT
Director NameMr Sidney Benjamin Stroh
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1998(12 years, 7 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMrs Anna Carolina Stroh
NationalityBritish
StatusCurrent
Appointed16 February 2007(21 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Northdene Gardens
London
N15 6LX
Secretary NameMr Sidney Benjamin Stroh
NationalityBritish
StatusResigned
Appointed04 April 1991(5 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Northdene Gardens
London
N15 6LX

Location

Registered Address357 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

25 at £1Bernard Dov Stroh
25.00%
Ordinary
25 at £1Chaim Saul Grosskopf
25.00%
Ordinary
25 at £1Mrs Malka Grosskopf
25.00%
Ordinary
25 at £1Sidney Benjamin Stroh
25.00%
Ordinary

Financials

Year2014
Net Worth£636,465
Cash£3,258
Current Liabilities£77,210

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

23 March 1999Delivered on: 12 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 270 and 272 heathway dagenham london borough of barking & dagenham.
Outstanding
17 March 1999Delivered on: 25 March 1999
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the whatsoever and wheresoever present and future. Undertaking and all property and assets.
Outstanding
30 January 1989Delivered on: 3 February 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-6 jubilee drive loughborough, county of leicestershire title no lt 192029.
Outstanding
3 August 1987Delivered on: 7 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-6 jubilee drive loughborough leicestershire title no lt 9738.
Outstanding
24 April 1987Delivered on: 5 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 264, 266, 270, 272, 274, 276 & 278 heathway, london borough of barking and dagenham title no egl 171863.
Outstanding

Filing History

12 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
7 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
11 June 2020Confirmation statement made on 4 April 2020 with updates (8 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
12 April 2019Confirmation statement made on 4 April 2019 with updates (8 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 4 April 2018 with no updates (8 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (25 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (25 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 June 2016Annual return made up to 4 April 2016
Statement of capital on 2016-06-01
  • GBP 100
(18 pages)
1 June 2016Annual return made up to 4 April 2016
Statement of capital on 2016-06-01
  • GBP 100
(18 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(16 pages)
3 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(16 pages)
3 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(16 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 4 April 2014
Statement of capital on 2014-05-27
  • GBP 100
(16 pages)
27 May 2014Annual return made up to 4 April 2014
Statement of capital on 2014-05-27
  • GBP 100
(16 pages)
27 May 2014Annual return made up to 4 April 2014
Statement of capital on 2014-05-27
  • GBP 100
(16 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 June 2013Annual return made up to 4 April 2013 (16 pages)
18 June 2013Annual return made up to 4 April 2013 (16 pages)
18 June 2013Annual return made up to 4 April 2013 (16 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (16 pages)
13 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (16 pages)
13 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (16 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 May 2011Annual return made up to 4 April 2011 (16 pages)
11 May 2011Annual return made up to 4 April 2011 (16 pages)
11 May 2011Annual return made up to 4 April 2011 (16 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 4 April 2010 (17 pages)
15 April 2010Annual return made up to 4 April 2010 (17 pages)
15 April 2010Annual return made up to 4 April 2010 (17 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 04/04/09; full list of members (10 pages)
14 April 2009Return made up to 04/04/09; full list of members (10 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 May 2008Return made up to 04/04/08; no change of members (8 pages)
1 May 2008Return made up to 04/04/08; no change of members (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
21 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 May 2007New secretary appointed (3 pages)
2 May 2007New secretary appointed (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Return made up to 04/04/06; full list of members (9 pages)
11 April 2006Return made up to 04/04/06; full list of members (9 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
18 November 2005Accounts for a small company made up to 31 March 2005 (4 pages)
22 April 2005Return made up to 04/04/05; full list of members (9 pages)
22 April 2005Return made up to 04/04/05; full list of members (9 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
21 April 2004Return made up to 04/04/04; full list of members (9 pages)
21 April 2004Return made up to 04/04/04; full list of members (9 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 December 2003Accounts for a small company made up to 31 March 2003 (4 pages)
7 May 2003Return made up to 04/04/03; full list of members (9 pages)
7 May 2003Return made up to 04/04/03; full list of members (9 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
17 April 2002Return made up to 04/04/02; full list of members (8 pages)
17 April 2002Return made up to 04/04/02; full list of members (8 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
18 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
4 December 2001Registered office changed on 04/12/01 from: bindora house 33 newington green road london N1 4QT (1 page)
27 June 2001Return made up to 04/04/01; full list of members (8 pages)
27 June 2001Return made up to 04/04/01; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 June 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Return made up to 04/04/99; no change of members (5 pages)
2 July 1999Return made up to 04/04/99; no change of members (5 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
10 September 1998Return made up to 04/04/98; full list of members (6 pages)
10 September 1998Return made up to 04/04/98; full list of members (6 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
22 April 1997Return made up to 04/04/97; no change of members (5 pages)
22 April 1997Return made up to 04/04/97; no change of members (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 March 1996Return made up to 04/04/96; no change of members (5 pages)
31 March 1996Return made up to 04/04/96; no change of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
19 April 1995Return made up to 04/04/95; full list of members (10 pages)
19 April 1995Return made up to 04/04/95; full list of members (10 pages)