Company NameUrban Associates UK Limited
DirectorCarl Jason Homerstone
Company StatusActive
Company Number04032355
CategoryPrivate Limited Company
Incorporation Date12 July 2000(23 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Carl Jason Homerstone
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(2 weeks, 6 days after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 126 19-21 Crawford Street
London
W1H 1PJ
Director NameJudith Richards
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address96 The Fairway
Aldwick Bay Estate
Bognor Regis
West Sussex
PO21 4EW
Director NameJudith Richards
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year after company formation)
Appointment Duration2 years (resigned 15 August 2003)
RoleCompany Director
Correspondence Address96 The Fairway
Aldwick Bay Estate
Bognor Regis
West Sussex
PO21 4EW
Secretary NameJanet Lynda Hartnoll
NationalityBritish
StatusResigned
Appointed11 August 2006(6 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Mount Pleasant Road
London
NW10 3EL
Secretary NameMr Adrian Daniel Farrell
NationalityBritish
StatusResigned
Appointed05 May 2007(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed12 July 2000(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA

Contact

Websitewww.urbanassociates.co.uk/
Email address[email protected]
Telephone07 020953650
Telephone regionMobile

Location

Registered AddressSuite 126 19-21 Crawford Street
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Mr Carl Jason Homerstone
100.00%
Ordinary

Financials

Year2014
Net Worth£3,697,124
Cash£5,787
Current Liabilities£824,790

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

13 December 2005Delivered on: 16 December 2005
Satisfied on: 22 December 2015
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
21 May 2004Delivered on: 5 June 2004
Satisfied on: 31 January 2006
Persons entitled: Raymond Kirsch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 69 bedford road london t/no 400880.
Fully Satisfied
21 May 2004Delivered on: 5 June 2004
Satisfied on: 31 January 2006
Persons entitled: Raymond Kirsch

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the land on the north side of sandmere road immediately to the rear of 69 bedford road london t/no TGL89916.
Fully Satisfied
18 February 2003Delivered on: 21 February 2003
Satisfied on: 31 January 2006
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all property and assets both present and future. See the mortgage charge document for full details.
Fully Satisfied
9 May 2001Delivered on: 18 May 2001
Satisfied on: 31 January 2006
Persons entitled: National Westminster 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: F/Hold property known as 33 croxley road maida vale london; LN164878. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 October 2005Delivered on: 15 October 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 235 camden road london the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
11 July 2005Delivered on: 14 July 2005
Persons entitled: Aib Group (UK) P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 to 21 old paradise street london t/n 253336. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 March 2005Delivered on: 23 March 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 69 bedford road, london and land at the rear. T/no's 400880 and TGL239930 the rental income by way of first fixed charge.the property rights by way of first fixed charge and all undertaking and assets by way of floating charge.
Outstanding
18 February 2003Delivered on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 33 croxley road city of westminster W9 3HH t/n LN164878. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
1 December 2022Delivered on: 13 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 235 camden road, london, N7 0HR.
Outstanding
1 December 2022Delivered on: 13 December 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 69 bedford road, london, SW4 7RH.
Outstanding
13 September 2013Delivered on: 14 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 33 croxley road london title no LN164878. Notification of addition to or amendment of charge.
Outstanding
19 July 2013Delivered on: 30 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2023Change of details for Mr Carl Jason Homerstone as a person with significant control on 21 January 2023 (2 pages)
9 November 2023Change of details for Mr Carl Jason Homerstone as a person with significant control on 20 October 2023 (2 pages)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
10 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 December 2022Registration of charge 040323550012, created on 1 December 2022 (4 pages)
13 December 2022Registration of charge 040323550013, created on 1 December 2022 (4 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 August 2022Change of details for Mr Carl Jason Homerstone as a person with significant control on 13 May 2020 (2 pages)
14 July 2022Change of details for Mr Carl Jason Homerstone as a person with significant control on 6 April 2016 (2 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 June 2022Registered office address changed from Unit 126 19-21 Crawford Street London W1H 1PJ United Kingdom to Suite 126 19-21 Crawford Street London W1H 1PJ on 7 June 2022 (1 page)
12 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
7 May 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
11 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
27 May 2020Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages)
26 May 2020Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to Unit 126 19-21 Crawford Street London W1H 1PJ on 26 May 2020 (1 page)
26 May 2020Director's details changed for Mr Carl Jason Homerstone on 12 May 2020 (2 pages)
15 May 2020Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Carl Jason Homerstone on 12 May 2020 (2 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
12 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2018Satisfaction of charge 040323550011 in full (4 pages)
8 September 2018Satisfaction of charge 040323550010 in full (4 pages)
21 August 2018Cessation of Carl Jason Homerstone as a person with significant control on 6 April 2016 (1 page)
16 August 2018Change of details for Mr Carl Jason Homerstone as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Change of details for Mr Carl Jason Homerstone as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
17 July 2017Notification of Carl Jason Homerstone as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Carl Jason Homerstone as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Carl Jason Homerstone as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
15 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
1 July 2016Satisfaction of charge 3 in full (4 pages)
1 July 2016Satisfaction of charge 7 in full (4 pages)
1 July 2016Satisfaction of charge 7 in full (4 pages)
1 July 2016Satisfaction of charge 3 in full (4 pages)
22 December 2015Satisfaction of charge 9 in full (1 page)
22 December 2015Satisfaction of charge 9 in full (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
13 April 2015Termination of appointment of Adrian Daniel Farrell as a secretary on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Adrian Daniel Farrell as a secretary on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Adrian Daniel Farrell as a secretary on 7 April 2015 (1 page)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
24 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-24
(4 pages)
18 September 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 September 2013 (1 page)
14 September 2013Registration of charge 040323550011 (41 pages)
14 September 2013Registration of charge 040323550011 (41 pages)
27 August 2013Director's details changed for Mr Carl Jason Homerstone on 11 July 2013 (2 pages)
27 August 2013Secretary's details changed for Adrian Daniel Farrell on 11 July 2013 (2 pages)
27 August 2013Director's details changed for Mr Carl Jason Homerstone on 11 July 2013 (2 pages)
27 August 2013Secretary's details changed for Adrian Daniel Farrell on 11 July 2013 (2 pages)
30 July 2013Registration of charge 040323550010 (44 pages)
30 July 2013Registration of charge 040323550010 (44 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 August 2012Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
12 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 August 2011 (1 page)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
4 August 2009Return made up to 12/07/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 December 2008 (9 pages)
3 March 2009Accounts for a small company made up to 31 December 2008 (9 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
5 August 2008Return made up to 12/07/08; full list of members (3 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
10 August 2007Return made up to 12/07/07; full list of members (2 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
24 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
21 July 2006Return made up to 12/07/06; no change of members (2 pages)
21 July 2006Return made up to 12/07/06; no change of members (2 pages)
18 July 2006Director's particulars changed (1 page)
18 July 2006Director's particulars changed (1 page)
28 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 July 2005Return made up to 12/07/05; full list of members (5 pages)
24 July 2005Return made up to 12/07/05; full list of members (5 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
14 July 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 12/07/04; full list of members (5 pages)
12 July 2004Return made up to 12/07/04; full list of members (5 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Director's particulars changed (1 page)
5 August 2003Return made up to 12/07/03; no change of members (4 pages)
5 August 2003Return made up to 12/07/03; no change of members (4 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (4 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Return made up to 12/07/02; no change of members (4 pages)
2 October 2002Return made up to 12/07/02; no change of members (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 October 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
31 October 2001Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: 1 conduit street london W1R 9TG (1 page)
31 July 2001Return made up to 12/07/01; full list of members (5 pages)
31 July 2001Return made up to 12/07/01; full list of members (5 pages)
31 July 2001Registered office changed on 31/07/01 from: 1 conduit street london W1R 9TG (1 page)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Director resigned (1 page)
12 July 2000Incorporation (31 pages)
12 July 2000Incorporation (31 pages)