London
NW5 2QG
Secretary Name | Mr Tim Whelan |
---|---|
Status | Current |
Appointed | 01 December 2019(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | The Gatehouse Trinity Buoy Wharf 64 Orchard Place London E14 0JW |
Director Name | Sir Michael David Bear |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 November 1998) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 17 Cyprus Gardens London N3 1SP |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Timothy John Farmborough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (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, 6 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, 6 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 | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | urbanspace.com |
---|---|
Telephone | 020 73772444 |
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 |
2 at £1 | Urban Space Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
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: 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 |
9 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Lorraine Mcgowan as a secretary on 30 November 2019 (1 page) |
5 December 2019 | Appointment of Mr Tim Whelan as a secretary on 1 December 2019 (2 pages) |
29 May 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 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 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
16 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
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 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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 for a dormant company made up to 31 December 2013 (5 pages) |
12 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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 for a dormant company made up to 31 December 2012 (5 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
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) |
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) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 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) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 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 for a dormant company made up to 31 December 2009 (4 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 January 2010 | Register(s) moved to registered inspection location (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) |
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 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
14 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 05/03/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
14 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
22 March 2006 | Return made up to 05/03/06; full list of members (2 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
13 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (5 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (5 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
14 March 2003 | Return made up to 05/03/03; full list of members (5 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
14 March 2002 | Return made up to 05/03/02; full list of members (5 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 April 2001 | Return made up to 05/03/01; full list of members (5 pages) |
9 April 2001 | Return made up to 05/03/01; 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) |
13 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
13 March 2000 | Return made up to 05/03/00; 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 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 August 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
10 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
9 June 1999 | Secretary's particulars changed (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 65 brushfield street london E1 6AD (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 65 brushfield street london E1 6AD (1 page) |
9 June 1999 | Secretary's particulars changed (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) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
24 April 1999 | Particulars of mortgage/charge (5 pages) |
10 April 1999 | Return made up to 05/03/99; full list of members (7 pages) |
10 April 1999 | Return made up to 05/03/99; full list of members (7 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 April 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
20 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 July 1998 | Location of register of members (1 page) |
20 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
20 July 1998 | Location of register of members (1 page) |
18 June 1998 | Memorandum and Articles of Association (13 pages) |
18 June 1998 | Memorandum and Articles of Association (13 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Secretary resigned (1 page) |
15 June 1998 | New director appointed (3 pages) |
15 June 1998 | New director appointed (3 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Resolutions
|
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | Resolutions
|
14 May 1998 | Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 6-8 underwood street london N1 7JQ (1 page) |
5 March 1998 | Incorporation (20 pages) |
5 March 1998 | Incorporation (20 pages) |