London
NW5 2QG
Secretary Name | Mr Tim Whelan |
---|---|
Status | Current |
Appointed | 01 December 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
Director Name | John Lockington Phillips |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41a Kensington Mansions Trebovir Road London SW5 9TQ |
Secretary Name | Timothy John Farmborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 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(1 year, 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(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 November 2019) |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.urbanspace.com/ |
---|---|
Telephone | 020 75157153 |
Telephone region | London |
Registered Address | The Gatehouse Trinity Buoy 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,234,599 |
Net Worth | £4,232,570 |
Cash | £118,650 |
Current Liabilities | £1,166,488 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
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 |
---|---|
12 May 1999 | Delivered on: 14 May 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from urban space management limited to the chargee on any account whatsoever. Particulars: Land and buildings at trinity buoy wharf orchard place leamouth london E14. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
21 April 1999 | Delivered on: 24 April 1999 Satisfied on: 16 August 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 30 March 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Total exemption full accounts made up to 31 December 2022 (15 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 (15 pages) |
22 March 2022 | Change of details for Urban Space Holdings Ltd as a person with significant control on 1 May 2017 (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 (20 pages) |
14 October 2021 | Notification of Eric George Reynolds as a person with significant control on 6 April 2016 (2 pages) |
9 February 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 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) |
5 December 2019 | Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019 (1 page) |
24 May 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 June 2018 | Full accounts made up to 31 December 2017 (18 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 (17 pages) |
5 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 January 2016 | Secretary's details changed for Lorraine Mcgowan on 31 December 2015 (1 page) |
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 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
8 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 June 2015 | Full accounts made up to 31 December 2014 (15 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 | Full accounts made up to 31 December 2013 (12 pages) |
12 May 2014 | Full 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 | Full accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
15 January 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 June 2012 | Full 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 | Company name changed trinity buoy wharf space management LIMITED\certificate issued on 23/08/11
|
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Change of name notice (2 pages) |
23 August 2011 | Company name changed trinity buoy wharf space management LIMITED\certificate issued on 23/08/11
|
9 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 May 2011 | Full 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 | Full accounts made up to 31 December 2009 (13 pages) |
26 April 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 January 2010 | Register(s) moved to registered inspection location (2 pages) |
28 January 2010 | Register inspection address has been changed (2 pages) |
28 January 2010 | Register(s) moved to registered inspection location (2 pages) |
28 January 2010 | Register inspection address has been changed (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 | Full accounts made up to 31 December 2008 (12 pages) |
14 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
7 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (2 pages) |
24 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 January 2005 | Return made up to 22/01/05; full list of members (5 pages) |
18 January 2005 | Return made up to 22/01/05; full list of members (5 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members (5 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 January 2003 | Return made up to 22/01/03; full list of members (5 pages) |
17 January 2003 | Return made up to 22/01/03; full list of members (5 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
7 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
27 February 2001 | Return made up to 22/01/01; full list of members (5 pages) |
27 February 2001 | Return made up to 22/01/01; full list of members (5 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
15 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
18 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
18 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | New secretary appointed (2 pages) |
16 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 June 1999 | Declaration of assistance for shares acquisition (6 pages) |
10 June 1999 | Declaration of assistance for shares acquisition (6 pages) |
9 June 1999 | Registered office changed on 09/06/99 from: 11 lamb street london E1 6EA (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 11 lamb street london E1 6EA (1 page) |
27 May 1999 | Director resigned (1 page) |
27 May 1999 | Director resigned (1 page) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
14 May 1999 | Particulars of mortgage/charge (5 pages) |
14 May 1999 | Particulars of mortgage/charge (5 pages) |
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) |
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
15 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
20 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
20 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
31 March 1998 | Company name changed\certificate issued on 31/03/98 (2 pages) |
31 March 1998 | Company name changed\certificate issued on 31/03/98 (2 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: 6-8 underwood street london N1 7JQ (1 page) |
23 February 1998 | Company name changed hickswift LIMITED\certificate issued on 24/02/98 (2 pages) |
23 February 1998 | Company name changed hickswift LIMITED\certificate issued on 24/02/98 (2 pages) |
22 January 1998 | Incorporation (19 pages) |
22 January 1998 | Incorporation (19 pages) |