London
W1H 1PJ
Director Name | Judith Richards |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 The Fairway Aldwick Bay Estate Bognor Regis West Sussex PO21 4EW |
Director Name | Judith Richards |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(1 year after company formation) |
Appointment Duration | 2 years (resigned 15 August 2003) |
Role | Company Director |
Correspondence Address | 96 The Fairway Aldwick Bay Estate Bognor Regis West Sussex PO21 4EW |
Secretary Name | Janet Lynda Hartnoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 44 Mount Pleasant Road London NW10 3EL |
Secretary Name | Mr Adrian Daniel Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29/30 Fitzroy Square London W1T 6LQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(same day as company formation) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Website | www.urbanassociates.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 07 020953650 |
Telephone region | Mobile |
Registered Address | Suite 126 19-21 Crawford Street London W1H 1PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Mr Carl Jason Homerstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,697,124 |
Cash | £5,787 |
Current Liabilities | £824,790 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
13 December 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2022 | Delivered on: 13 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 235 camden road, london, N7 0HR. Outstanding |
1 December 2022 | Delivered on: 13 December 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 69 bedford road, london, SW4 7RH. Outstanding |
13 September 2013 | Delivered 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 2013 | Delivered on: 30 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 November 2023 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 21 January 2023 (2 pages) |
---|---|
9 November 2023 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 20 October 2023 (2 pages) |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
10 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
13 December 2022 | Registration of charge 040323550012, created on 1 December 2022 (4 pages) |
13 December 2022 | Registration of charge 040323550013, created on 1 December 2022 (4 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 August 2022 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 13 May 2020 (2 pages) |
14 July 2022 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 6 April 2016 (2 pages) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
7 June 2022 | Registered 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 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
11 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
14 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
27 May 2020 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages) |
26 May 2020 | Registered 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 2020 | Director's details changed for Mr Carl Jason Homerstone on 12 May 2020 (2 pages) |
15 May 2020 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 12 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Mr Carl Jason Homerstone on 12 May 2020 (2 pages) |
17 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with updates (4 pages) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2018 | Satisfaction of charge 040323550011 in full (4 pages) |
8 September 2018 | Satisfaction of charge 040323550010 in full (4 pages) |
21 August 2018 | Cessation of Carl Jason Homerstone as a person with significant control on 6 April 2016 (1 page) |
16 August 2018 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Carl Jason Homerstone as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
3 October 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 July 2017 | Notification of Carl Jason Homerstone as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Carl Jason Homerstone as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Carl Jason Homerstone as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
1 July 2016 | Satisfaction of charge 3 in full (4 pages) |
1 July 2016 | Satisfaction of charge 7 in full (4 pages) |
1 July 2016 | Satisfaction of charge 7 in full (4 pages) |
1 July 2016 | Satisfaction of charge 3 in full (4 pages) |
22 December 2015 | Satisfaction of charge 9 in full (1 page) |
22 December 2015 | Satisfaction of charge 9 in full (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 April 2015 | Termination of appointment of Adrian Daniel Farrell as a secretary on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Adrian Daniel Farrell as a secretary on 7 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Adrian Daniel Farrell as a secretary on 7 April 2015 (1 page) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
18 September 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 18 September 2013 (1 page) |
14 September 2013 | Registration of charge 040323550011 (41 pages) |
14 September 2013 | Registration of charge 040323550011 (41 pages) |
27 August 2013 | Director's details changed for Mr Carl Jason Homerstone on 11 July 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Adrian Daniel Farrell on 11 July 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Carl Jason Homerstone on 11 July 2013 (2 pages) |
27 August 2013 | Secretary's details changed for Adrian Daniel Farrell on 11 July 2013 (2 pages) |
30 July 2013 | Registration of charge 040323550010 (44 pages) |
30 July 2013 | Registration of charge 040323550010 (44 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 August 2012 | Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Carl Jason Homerstone on 6 August 2012 (2 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 August 2011 (1 page) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
4 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 12/07/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
3 March 2009 | Accounts for a small company made up to 31 December 2008 (9 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
6 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
10 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
24 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
21 July 2006 | Return made up to 12/07/06; no change of members (2 pages) |
21 July 2006 | Return made up to 12/07/06; no change of members (2 pages) |
18 July 2006 | Director's particulars changed (1 page) |
18 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 June 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
24 July 2005 | Return made up to 12/07/05; full list of members (5 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
23 March 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
12 July 2004 | Return made up to 12/07/04; full list of members (5 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
5 August 2003 | Return made up to 12/07/03; no change of members (4 pages) |
5 August 2003 | Return made up to 12/07/03; no change of members (4 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (4 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Return made up to 12/07/02; no change of members (4 pages) |
2 October 2002 | Return made up to 12/07/02; no change of members (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 October 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
31 October 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 1 conduit street london W1R 9TG (1 page) |
31 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
31 July 2001 | Return made up to 12/07/01; full list of members (5 pages) |
31 July 2001 | Registered office changed on 31/07/01 from: 1 conduit street london W1R 9TG (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | New director appointed (2 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
20 July 2000 | New secretary appointed (2 pages) |
20 July 2000 | New director appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
12 July 2000 | Incorporation (31 pages) |
12 July 2000 | Incorporation (31 pages) |