Company NameDistrict & Urban Developments Limited
Company StatusActive
Company Number03159118
CategoryPrivate Limited Company
Incorporation Date14 February 1996(28 years, 2 months ago)
Previous NamesDistrict And Urban (Holdings) Limited and District & Urban Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2017(20 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Secretary NameMr Richard Anthony Graham
NationalityBritish
StatusResigned
Appointed14 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ferncroft Avenue
London
NW3 7PE
Director NameProperty Holdings Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address100 White Lion Street
London
Secretary NameLocation Matters Limited (Corporation)
StatusResigned
Appointed14 February 1996(same day as company formation)
Correspondence Address100 White Lion Street
London

Contact

Websitedistrictandurban.com

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1District & Urban Group PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit-£12,736
Net Worth-£552,754
Cash£2,814
Current Liabilities£1,351,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

4 December 2012Delivered 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 2006Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
28 December 2022Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages)
28 December 2022Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
13 September 2017Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page)
13 September 2017Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 9 August 2017 (4 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
26 July 2017Satisfaction of charge 4 in full (2 pages)
26 July 2017Satisfaction of charge 4 in full (2 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
28 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-27
(3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 January 2017Appointment of Mr David Lionel Graham as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr David Lionel Graham as a director on 9 January 2017 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(3 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(3 pages)
5 July 2013Full accounts made up to 31 December 2012 (16 pages)
5 July 2013Full accounts made up to 31 December 2012 (16 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Re section 519 (1 page)
25 April 2012Re section 519 (1 page)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
16 February 2011Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
16 February 2011Director's details changed for Mr Ezra Sawdaye on 14 February 2011 (2 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Mr Ezra Sawdaye on 14 February 2011 (2 pages)
16 February 2011Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
16 February 2011Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
15 February 2010Termination of appointment of Richard Graham as a secretary (1 page)
15 February 2010Termination of appointment of Richard Graham as a secretary (1 page)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (17 pages)
23 July 2009Full accounts made up to 31 December 2008 (17 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
18 February 2009Return made up to 14/02/09; full list of members (3 pages)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
27 February 2008Return made up to 14/02/08; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
31 July 2007Full accounts made up to 31 December 2006 (16 pages)
9 May 2007Return made up to 14/02/07; full list of members (7 pages)
9 May 2007Return made up to 14/02/07; full list of members (7 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
16 June 2006Full accounts made up to 31 December 2005 (17 pages)
16 June 2006Full accounts made up to 31 December 2005 (17 pages)
21 February 2006Return made up to 14/02/06; full list of members (7 pages)
21 February 2006Return made up to 14/02/06; full list of members (7 pages)
12 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Full accounts made up to 31 December 2004 (17 pages)
6 July 2005Full accounts made up to 31 December 2004 (17 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
22 February 2005Return made up to 14/02/05; full list of members (7 pages)
29 July 2004Full accounts made up to 31 December 2003 (16 pages)
29 July 2004Full accounts made up to 31 December 2003 (16 pages)
28 February 2004Return made up to 14/02/04; full list of members (7 pages)
28 February 2004Return made up to 14/02/04; full list of members (7 pages)
1 October 2003Full accounts made up to 31 December 2002 (15 pages)
1 October 2003Full accounts made up to 31 December 2002 (15 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
27 February 2003Return made up to 14/02/03; full list of members (7 pages)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
20 February 2003Declaration of satisfaction of mortgage/charge (1 page)
31 July 2002Full accounts made up to 31 December 2001 (23 pages)
31 July 2002Full accounts made up to 31 December 2001 (23 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
4 March 2002Return made up to 14/02/02; full list of members (6 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 September 2001Full accounts made up to 31 December 2000 (14 pages)
5 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 July 2000Full accounts made up to 31 December 1999 (15 pages)
7 March 2000Return made up to 14/02/00; full list of members (6 pages)
7 March 2000Return made up to 14/02/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
6 September 1999Full accounts made up to 31 December 1998 (15 pages)
29 April 1999Return made up to 14/02/99; no change of members (4 pages)
29 April 1999Return made up to 14/02/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 October 1998Full accounts made up to 31 December 1997 (14 pages)
10 February 1998Return made up to 14/02/98; no change of members (4 pages)
10 February 1998Return made up to 14/02/98; no change of members (4 pages)
29 August 1997Full accounts made up to 31 December 1996 (13 pages)
29 August 1997Full accounts made up to 31 December 1996 (13 pages)
7 February 1997Return made up to 14/02/97; full list of members (6 pages)
7 February 1997Return made up to 14/02/97; full list of members (6 pages)
21 June 1996Particulars of mortgage/charge (8 pages)
21 June 1996Particulars of mortgage/charge (8 pages)
20 June 1996Company name changed district and urban (holdings) li mited\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed district and urban (holdings) li mited\certificate issued on 21/06/96 (2 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
8 June 1996Particulars of mortgage/charge (3 pages)
5 March 1996Accounting reference date notified as 31/12 (1 page)
5 March 1996Accounting reference date notified as 31/12 (1 page)
5 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1996Ad 28/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 February 1996Director resigned;new director appointed (3 pages)
23 February 1996Registered office changed on 23/02/96 from: 28 hereford road london W2 5AJ (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 28 hereford road london W2 5AJ (2 pages)
23 February 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
23 February 1996Director resigned;new director appointed (3 pages)
23 February 1996Secretary resigned;new secretary appointed;new director appointed (3 pages)
14 February 1996Incorporation (18 pages)
14 February 1996Incorporation (18 pages)