London
W2 5AJ
Director Name | Mr Ezra Sawdaye |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr David Lionel Graham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2017(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Secretary Name | Mr Richard Anthony Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ferncroft Avenue London NW3 7PE |
Director Name | Property Holdings Limited (Corporation) |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Secretary Name | Location Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1996(same day as company formation) |
Correspondence Address | 100 White Lion Street London |
Website | districtandurban.com |
---|
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | District & Urban Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£12,736 |
Net Worth | -£552,754 |
Cash | £2,814 |
Current Liabilities | £1,351,383 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
4 December 2012 | Delivered on: 14 December 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. F/h and/or l/h properties k/a 4 howard square, eastbourne t/no EB19142 and f/h property k/a 5 and 6 howard square, eastbourne t/no ESX24060 see image for full details. Outstanding |
---|---|
2 November 2006 | Delivered on: 8 November 2006 Satisfied on: 6 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ambassador international hotel howard sq eastbourne and latham hotel howard sq eastbourne t/n's EB24003 EB19142 ESX24060,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
5 June 1996 | Delivered on: 21 June 1996 Satisfied on: 12 September 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined in the deed) to the chargee under each finance document (as defined). Particulars: L/H land and buildings k/a 6 - 7 grosvenor place and 50 headfort place, london t/no: LN104578. 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 |
5 June 1996 | Delivered on: 8 June 1996 Satisfied on: 20 February 2003 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 & 7 grosvenor place london (leasehold) and 50 headfort place with the benefit of all rights licences and guarantees with the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
28 December 2022 | Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages) |
28 December 2022 | Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
13 September 2017 | Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page) |
13 September 2017 | Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 9 August 2017 (4 pages) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages) |
26 July 2017 | Satisfaction of charge 4 in full (2 pages) |
26 July 2017 | Satisfaction of charge 4 in full (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 January 2017 | Appointment of Mr David Lionel Graham as a director on 9 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr David Lionel Graham as a director on 9 January 2017 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
7 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
5 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Re section 519 (1 page) |
25 April 2012 | Re section 519 (1 page) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 February 2011 | Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Ezra Sawdaye on 14 February 2011 (2 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for Mr Ezra Sawdaye on 14 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 February 2010 | Termination of appointment of Richard Graham as a secretary (1 page) |
15 February 2010 | Termination of appointment of Richard Graham as a secretary (1 page) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
9 May 2007 | Return made up to 14/02/07; full list of members (7 pages) |
9 May 2007 | Return made up to 14/02/07; full list of members (7 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (7 pages) |
12 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
29 July 2004 | Full accounts made up to 31 December 2003 (16 pages) |
28 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
27 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (23 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
4 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
5 March 2001 | Return made up to 14/02/01; full list of members
|
5 March 2001 | Return made up to 14/02/01; full list of members
|
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
29 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
10 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
10 February 1998 | Return made up to 14/02/98; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
7 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
21 June 1996 | Particulars of mortgage/charge (8 pages) |
21 June 1996 | Particulars of mortgage/charge (8 pages) |
20 June 1996 | Company name changed district and urban (holdings) li mited\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed district and urban (holdings) li mited\certificate issued on 21/06/96 (2 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
5 March 1996 | Accounting reference date notified as 31/12 (1 page) |
5 March 1996 | Accounting reference date notified as 31/12 (1 page) |
5 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1996 | Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 February 1996 | Director resigned;new director appointed (3 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 28 hereford road london W2 5AJ (2 pages) |
23 February 1996 | Registered office changed on 23/02/96 from: 28 hereford road london W2 5AJ (2 pages) |
23 February 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
23 February 1996 | Director resigned;new director appointed (3 pages) |
23 February 1996 | Secretary resigned;new secretary appointed;new director appointed (3 pages) |
14 February 1996 | Incorporation (18 pages) |
14 February 1996 | Incorporation (18 pages) |