Company NameUrban Design Services Limited
DirectorsJack Warshaw and Paul Christopher Geoffrey Reynolds
Company StatusActive
Company Number03939348
CategoryPrivate Limited Company
Incorporation Date3 March 2000(24 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Jack Warshaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressWey House
Stanford Lane
Headley
Hampshire
GU35 8RH
Director NameMr Paul Christopher Geoffrey Reynolds
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(11 years after company formation)
Appointment Duration13 years, 1 month
RoleUrban Designer/Landscape Architect
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr John Kynaston Billingham
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleRetired
Correspondence Address6 Saint Michaels Avenue
Abingdon
Oxfordshire
OX14 1DR
Director NameJohn Richard Peverley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleRetired
Correspondence AddressWhitemill
Marston Lane
Frome
Somerset
BA11 4DG
Secretary NameSusan Elizabeth Turnbull
NationalityBritish
StatusResigned
Appointed03 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressMonks Court
Newbury Road, East Hendred
Wantage
Oxfordshire
OX12 8LG
Director NameHugo Peter Frieszo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNetherlands
StatusResigned
Appointed26 April 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 February 2011)
RoleArchitect Planner
Country of ResidenceUnited Kingdom
Correspondence Address34 Beaconsfield Road
New Malden
Surrey
KT3 3HY
Secretary NameMs Louise Susan Ingledow
NationalityBritish
StatusResigned
Appointed20 August 2007(7 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 August 2014)
RoleAministrator
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Secretary NameMs Kathleen Lucey
StatusResigned
Appointed02 February 2015(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 February 2016)
RoleCompany Director
Correspondence Address70 Cowcross Street
London
EC1M 6EJ

Contact

Websitewww.udg.org.uk/
Telephone020 72500892
Telephone regionLondon

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Billingham
33.33%
Ordinary
1 at £1John Richard Peverley
33.33%
Ordinary
1 at £1Susan Turnbull
33.33%
Ordinary

Financials

Year2014
Net Worth£5,977
Current Liabilities£24,533

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
7 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 April 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
18 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 28 February 2019 (8 pages)
17 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
22 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
11 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3
(4 pages)
11 April 2016Termination of appointment of Kathleen Lucey as a secretary on 1 February 2016 (1 page)
11 April 2016Termination of appointment of Kathleen Lucey as a secretary on 1 February 2016 (1 page)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
16 March 2015Termination of appointment of Louise Susan Ingledow as a secretary on 1 August 2014 (1 page)
16 March 2015Termination of appointment of Louise Susan Ingledow as a secretary on 1 August 2014 (1 page)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
16 March 2015Appointment of Ms Kathleen Lucey as a secretary on 2 February 2015 (2 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
16 March 2015Termination of appointment of Louise Susan Ingledow as a secretary on 1 August 2014 (1 page)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 3
(4 pages)
16 March 2015Appointment of Ms Kathleen Lucey as a secretary on 2 February 2015 (2 pages)
16 March 2015Appointment of Ms Kathleen Lucey as a secretary on 2 February 2015 (2 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
(4 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
8 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
15 March 2013Registered office address changed from 70 Cowcross Street London EC1M 6DG on 15 March 2013 (1 page)
15 March 2013Registered office address changed from 70 Cowcross Street London EC1M 6DG on 15 March 2013 (1 page)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 March 2012Secretary's details changed for Miss Louise Susan Ingledow on 20 March 2012 (1 page)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 March 2012Secretary's details changed for Miss Louise Susan Ingledow on 20 March 2012 (1 page)
19 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
19 August 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
13 April 2011Appointment of Mr Paul Christopher Geoffrey Reynolds as a director (2 pages)
13 April 2011Appointment of Mr Paul Christopher Geoffrey Reynolds as a director (2 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
24 March 2011Termination of appointment of Hugo Frieszo as a director (1 page)
24 March 2011Termination of appointment of Hugo Frieszo as a director (1 page)
9 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
9 August 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Hugo Peter Frieszo on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Hugo Peter Frieszo on 3 March 2010 (2 pages)
25 March 2010Director's details changed for Hugo Peter Frieszo on 3 March 2010 (2 pages)
28 August 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
28 August 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
30 March 2009Return made up to 03/03/09; full list of members (4 pages)
10 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
10 November 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
7 March 2008Secretary's change of particulars / louise ingledow / 07/03/2008 (2 pages)
7 March 2008Secretary's change of particulars / louise ingledow / 07/03/2008 (2 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
7 March 2008Return made up to 03/03/08; full list of members (4 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: monks court newbury road east hendred oxfordshire OX12 8LG (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: monks court newbury road east hendred oxfordshire OX12 8LG (1 page)
17 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
17 July 2007Total exemption full accounts made up to 28 February 2007 (9 pages)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (3 pages)
21 March 2007Director resigned (1 page)
21 March 2007Return made up to 03/03/07; full list of members (7 pages)
21 March 2007Return made up to 03/03/07; full list of members (7 pages)
21 March 2007New director appointed (3 pages)
27 September 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
27 September 2006Total exemption full accounts made up to 28 February 2006 (9 pages)
16 March 2006Return made up to 03/03/06; full list of members (7 pages)
16 March 2006Return made up to 03/03/06; full list of members (7 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 November 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
18 March 2005Return made up to 03/03/05; full list of members (7 pages)
18 March 2005Return made up to 03/03/05; full list of members (7 pages)
3 September 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
3 September 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
28 February 2004Return made up to 03/03/04; full list of members (7 pages)
28 February 2004Return made up to 03/03/04; full list of members (7 pages)
10 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
10 June 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
14 March 2003Return made up to 03/03/03; full list of members (7 pages)
14 March 2003Return made up to 03/03/03; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 28 February 2002 (3 pages)
14 October 2002Total exemption full accounts made up to 28 February 2002 (3 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
3 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
30 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
30 April 2001Return made up to 03/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/04/01
(6 pages)
26 January 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
26 January 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
3 March 2000Incorporation (16 pages)
3 March 2000Incorporation (16 pages)