Company NameThe Urban Action Trust
Company StatusDissolved
Company Number02589227
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 March 1991(33 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameThe Earls Court Project

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameDerek Graham Rodwell
NationalityBritish
StatusClosed
Appointed09 January 2006(14 years, 10 months after company formation)
Appointment Duration14 years, 9 months (closed 13 October 2020)
RoleAccountant
Correspondence AddressHoly Trinity Brompton Brompton Road
London
SW7 1JA
Director NameMr Paul Victor Zaphiriou
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(20 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 13 October 2020)
RoleChristian Minister
Country of ResidenceEngland
Correspondence Address108 Liverpool Road
London
N1 0RE
Director NameMr Derek Graham Rodwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2013(22 years after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Girdwood Road
Southfields
London
SW18 5QR
Director NamePer Henrik Lannero
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed14 May 2015(24 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 13 October 2020)
RoleDirector, Credit Transaction Analysis
Country of ResidenceEngland
Correspondence AddressAccurist House 44 Baker Street
London
W1U 7AL
Director NameThe Right Reverend Adam Edward Garnier Atkinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2018(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 13 October 2020)
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence AddressThe Vicarage St. Peter's Close
London
E2 7AE
Director NameRev John Dudley Irvine
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleVicar
Correspondence Address23 Addison Road
London
W14 8LH
Director NameRev John Alexander Kirkpatrick Millar
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleBishop
Country of ResidenceUnited Kingdom
Correspondence AddressSt Mark's Vicarage 1 Moray Road
London
N4 3LD
Director NameLaurence Grant Singlehurst
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleMission Worker
Country of ResidenceEngland
Correspondence Address13 Highfield Oval
Ambrose Lane
Harpenden
Hertfordshire
AL5 4BX
Director NameRev'D Merilyn Yvette Wilson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RolePastoral Worker
Country of ResidenceEngland
Correspondence Address46 Rosaville Road
London
SW6 7BL
Secretary NameMr Christopher Mark Perrott
NationalityBritish
StatusResigned
Appointed07 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address21 Atalanta Street
London
SW6 6TU
Director NameRev David Price
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1992(1 year after company formation)
Appointment Duration-1 years, 8 months (resigned 11 November 1991)
RoleVicar
Correspondence AddressThe Vicarage 10 Cathcart Road
London
SW10 9NN
Secretary NameJames Reid
NationalityBritish
StatusResigned
Appointed06 September 1995(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressPark House 227
Earls Court Road
London
SW5 9BL
Secretary NameJeremy Allan Jennings
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Chesilton Road
London
SW6 5AB
Director NameMr Bruce Godfrey Streather
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(14 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 October 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address22 Queensdale Road
London
W11 4QB
Director NameMr Mark Anthony Wagner
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Durrington Avenue
London
SW20 8NT
Director NameRev Richard Charles Thorpe
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2019)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address298 The Highway
London
E1W 3DH

Contact

Websitewww.urbanactiontrust.org/

Location

Registered AddressAccurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£62,929
Net Worth£15,315
Cash£15,915
Current Liabilities£600

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020Voluntary strike-off action has been suspended (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
9 June 2020Application to strike the company off the register (1 page)
29 May 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
28 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
28 May 2020Cessation of Bruce Godfrey Streather as a person with significant control on 1 October 2019 (1 page)
28 May 2020Previous accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
8 November 2019Termination of appointment of Bruce Godfrey Streather as a director on 11 October 2019 (1 page)
8 November 2019Termination of appointment of Merilyn Yvette Wilson as a director on 11 October 2019 (1 page)
20 June 2019Termination of appointment of Richard Charles Thorpe as a director on 8 June 2019 (1 page)
8 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 January 2019Appointment of The Reverend Adam Edward Garnier Atkinson as a director on 31 December 2018 (2 pages)
15 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
10 March 2017Confirmation statement made on 7 March 2017 with updates (4 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
15 March 2016Annual return made up to 7 March 2016 no member list (7 pages)
15 March 2016Annual return made up to 7 March 2016 no member list (7 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 May 2015Appointment of Per Henrik Lannero as a director on 14 May 2015 (2 pages)
20 May 2015Appointment of Per Henrik Lannero as a director on 14 May 2015 (2 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
9 March 2015Annual return made up to 7 March 2015 no member list (7 pages)
30 October 2014Termination of appointment of Mark Anthony Wagner as a director on 29 October 2014 (1 page)
30 October 2014Termination of appointment of Mark Anthony Wagner as a director on 29 October 2014 (1 page)
20 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 April 2014Registered office address changed from Streathers Solicitors 128 Wigmore Street London W1U 3SA on 23 April 2014 (1 page)
23 April 2014Registered office address changed from Streathers Solicitors 128 Wigmore Street London W1U 3SA on 23 April 2014 (1 page)
10 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
10 March 2014Annual return made up to 7 March 2014 no member list (8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 April 2013Appointment of Mr Derek Graham Rodwell as a director (2 pages)
23 April 2013Appointment of Mr Derek Graham Rodwell as a director (2 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (7 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (7 pages)
12 March 2013Annual return made up to 7 March 2013 no member list (7 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 June 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 June 2012Appointment of Rev Richard Charles Thorpe as a director (2 pages)
21 June 2012Appointment of Rev Richard Charles Thorpe as a director (2 pages)
18 April 2012Annual return made up to 7 March 2012 no member list (6 pages)
18 April 2012Secretary's details changed for Derek Graham Rodwell on 1 January 2010 (2 pages)
18 April 2012Secretary's details changed for Derek Graham Rodwell on 1 January 2010 (2 pages)
18 April 2012Annual return made up to 7 March 2012 no member list (6 pages)
18 April 2012Secretary's details changed for Derek Graham Rodwell on 1 January 2010 (2 pages)
18 April 2012Annual return made up to 7 March 2012 no member list (6 pages)
16 February 2012Appointment of Reverend Paul Zaphiriou as a director (2 pages)
16 February 2012Appointment of Mr Mark Anthony Wagner as a director (2 pages)
16 February 2012Appointment of Mr Mark Anthony Wagner as a director (2 pages)
16 February 2012Appointment of Reverend Paul Zaphiriou as a director (2 pages)
7 February 2012Termination of appointment of John Millar as a director (1 page)
7 February 2012Termination of appointment of John Millar as a director (1 page)
27 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
27 May 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
15 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
15 March 2011Annual return made up to 7 March 2011 no member list (5 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
2 June 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
23 March 2010Annual return made up to 7 March 2010 no member list (4 pages)
23 March 2010Annual return made up to 7 March 2010 no member list (4 pages)
23 March 2010Annual return made up to 7 March 2010 no member list (4 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 March 2009Annual return made up to 07/03/09 (3 pages)
13 March 2009Annual return made up to 07/03/09 (3 pages)
13 March 2009Director's change of particulars / john millar / 26/11/2005 (2 pages)
13 March 2009Director's change of particulars / john millar / 26/11/2005 (2 pages)
3 September 2008Annual return made up to 07/03/08 (4 pages)
3 September 2008Annual return made up to 07/03/08 (4 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 September 2007Annual return made up to 07/03/07 (2 pages)
13 September 2007Annual return made up to 07/03/07 (2 pages)
18 May 2006Registered office changed on 18/05/06 from: holy trinity brompton brompton road london SW7 1JA (1 page)
18 May 2006Registered office changed on 18/05/06 from: holy trinity brompton brompton road london SW7 1JA (1 page)
4 May 2006Memorandum and Articles of Association (22 pages)
4 May 2006Memorandum and Articles of Association (22 pages)
25 April 2006Company name changed the earls court project\certificate issued on 25/04/06 (3 pages)
25 April 2006Company name changed the earls court project\certificate issued on 25/04/06 (3 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Annual return made up to 07/03/06 (2 pages)
9 March 2006Annual return made up to 07/03/06 (2 pages)
9 March 2006Director's particulars changed (1 page)
21 February 2006New director appointed (1 page)
21 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New secretary appointed (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New secretary appointed (1 page)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
31 March 2005Annual return made up to 07/03/05 (4 pages)
31 March 2005Annual return made up to 07/03/05 (4 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 March 2004Annual return made up to 07/03/04 (4 pages)
9 March 2004Annual return made up to 07/03/04 (4 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
10 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 April 2003Annual return made up to 07/03/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
18 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 April 2002Annual return made up to 07/03/02 (4 pages)
9 April 2002Annual return made up to 07/03/02 (4 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
10 August 2001Full accounts made up to 31 December 2000 (9 pages)
21 March 2001Annual return made up to 07/03/01 (4 pages)
21 March 2001Annual return made up to 07/03/01 (4 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 May 2000Annual return made up to 07/03/00 (4 pages)
12 May 2000Annual return made up to 07/03/00 (4 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
27 October 1999Full accounts made up to 31 December 1998 (9 pages)
30 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 1999Annual return made up to 07/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
4 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998New secretary appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 March 1997Annual return made up to 07/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1997Annual return made up to 07/03/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
30 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 March 1996Annual return made up to 07/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 1996New secretary appointed (2 pages)
1 March 1996Annual return made up to 07/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
1 March 1996New secretary appointed (2 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)
3 November 1995Full accounts made up to 31 December 1994 (9 pages)