London
NW5 2QG
Secretary Name | Mr Tim Whelan |
---|---|
Status | Current |
Appointed | 01 December 2019(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Bouy Wharf 64 Orchard Place London E14 0JW |
Secretary Name | Simon Thomas Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(3 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 16 Kersley Street Battersea London SW11 4PT |
Secretary Name | Timothy John Farmborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 years after company formation) |
Appointment Duration | 8 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 40 Loftin Way Chelmsford Essex CM2 9TW |
Secretary Name | Charles Edward Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 39 Green Road Newmarket Suffolk CB8 9BN |
Secretary Name | Lorraine McGowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(18 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Bouy Wharf 64 Orchard Place London E14 0JW |
Website | www.urbanspace.com/ |
---|---|
Telephone | 020 75157153 |
Telephone region | London |
Registered Address | The Gatehouse Trinity Bouy Wharf 64 Orchard Place London E14 0JW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £69,750 |
Net Worth | £552,882 |
Cash | £101,418 |
Current Liabilities | £251,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
9 June 2009 | Delivered on: 10 June 2009 Persons entitled: Clearstorm Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of the rent deposit account see image for full details. Outstanding |
---|---|
12 May 1999 | Delivered on: 14 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 April 1999 | Delivered on: 24 April 1999 Satisfied on: 19 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
22 March 2022 | Change of details for Mr Eric George Reynolds as a person with significant control on 1 May 2016 (2 pages) |
22 March 2022 | Change of details for Mr Eric George Reynolds as a person with significant control on 1 May 2017 (2 pages) |
22 March 2022 | Change of details for Mr Eric George Reynolds as a person with significant control on 1 May 2016 (2 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 November 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 February 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Appointment of Mr Tim Whelan as a secretary on 1 December 2019 (2 pages) |
8 October 2019 | Termination of appointment of Lorraine Mcgowan as a secretary on 8 October 2019 (1 page) |
28 May 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
4 September 2018 | Resolutions
|
4 September 2018 | Change of share class name or designation (2 pages) |
4 September 2018 | Resolutions
|
19 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 July 2016 | Sub-division of shares on 29 June 2016 (4 pages) |
19 July 2016 | Sub-division of shares on 29 June 2016 (4 pages) |
11 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 July 2016 | Resolutions
|
11 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
16 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 January 2016 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to One London Square London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
5 January 2016 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to One London Square London Square Cross Lanes Guildford Surrey GU1 1UN (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page) |
8 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 May 2014 | Accounts made up to 31 December 2013 (12 pages) |
12 May 2014 | Accounts made up to 31 December 2013 (12 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Accounts made up to 31 December 2012 (12 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
7 June 2012 | Accounts made up to 31 December 2011 (12 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Register(s) moved to registered office address (1 page) |
15 November 2011 | Register(s) moved to registered office address (1 page) |
23 August 2011 | Resolutions
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Resolutions
|
9 May 2011 | Accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Accounts made up to 31 December 2010 (12 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Accounts made up to 31 December 2009 (14 pages) |
26 April 2010 | Accounts made up to 31 December 2009 (14 pages) |
27 January 2010 | Register(s) moved to registered inspection location (2 pages) |
27 January 2010 | Register inspection address has been changed (2 pages) |
27 January 2010 | Register inspection address has been changed (2 pages) |
27 January 2010 | Register(s) moved to registered inspection location (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
14 October 2009 | Accounts made up to 31 December 2008 (12 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (13 pages) |
18 August 2008 | Accounts made up to 31 December 2007 (13 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (13 pages) |
17 October 2007 | Accounts made up to 31 December 2006 (13 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Accounts made up to 31 December 2005 (12 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 30/01/06; full list of members (2 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
11 February 2005 | Return made up to 30/01/05; full list of members (5 pages) |
8 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
8 October 2004 | Accounts made up to 31 December 2003 (11 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (5 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
17 January 2003 | Return made up to 30/01/03; full list of members (5 pages) |
17 January 2003 | Return made up to 30/01/03; full list of members (5 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Accounts made up to 31 December 2001 (11 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (5 pages) |
7 February 2002 | Return made up to 30/01/02; full list of members (5 pages) |
17 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
17 October 2001 | Accounts made up to 31 December 2000 (11 pages) |
27 February 2001 | Return made up to 30/01/01; full list of members (5 pages) |
27 February 2001 | Return made up to 30/01/01; full list of members (5 pages) |
15 January 2001 | Accounts made up to 31 December 1999 (10 pages) |
15 January 2001 | Accounts made up to 31 December 1999 (10 pages) |
18 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
21 January 2000 | Accounts made up to 31 December 1998 (11 pages) |
21 January 2000 | Accounts made up to 31 December 1998 (11 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
19 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 56/57 camden lock place london NW1 8AF (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 56/57 camden lock place london NW1 8AF (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
14 May 1999 | Particulars of mortgage/charge (5 pages) |
14 May 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
30 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
30 March 1999 | Return made up to 30/01/99; full list of members (6 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | New secretary appointed (2 pages) |
18 November 1998 | Accounts made up to 31 December 1997 (10 pages) |
18 November 1998 | Accounts made up to 31 December 1997 (10 pages) |
8 June 1998 | Accounts made up to 31 December 1996 (10 pages) |
8 June 1998 | Accounts made up to 31 December 1996 (10 pages) |
11 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
12 March 1997 | Location of register of members (1 page) |
12 March 1997 | Location of register of members (1 page) |
12 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
12 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
24 January 1996 | Return made up to 30/01/96; no change of members (4 pages) |
24 January 1996 | Return made up to 30/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
28 January 1991 | Return made up to 30/07/90; full list of members (5 pages) |
28 January 1991 | Return made up to 30/07/90; full list of members (5 pages) |
6 April 1989 | Company name changed\certificate issued on 06/04/89 (2 pages) |
6 April 1989 | Company name changed\certificate issued on 06/04/89 (2 pages) |
18 February 1989 | Resolutions
|
18 February 1989 | Resolutions
|
30 January 1989 | Incorporation (15 pages) |
30 January 1989 | Incorporation (15 pages) |