Company NameUrban Mesh Design Limited
DirectorsJames Luke Edmund Beazer and Oliver Lazarus
Company StatusActive
Company Number04158385
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr James Luke Edmund Beazer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2001(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Johns Mews
London
WC1N 2PA
Director NameMr Oliver Lazarus
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Queensbridge Road
London
E2 8NP
Secretary NameMr James Luke Edmund Beazer
NationalityBritish
StatusCurrent
Appointed01 September 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Johns Mews
London
WC1N 2PA
Secretary NameLesley Anne Beazer
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Stoney Stratton
Shepton Mallet
Somerset
BA4 6EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.urbanmesh.com
Telephone020 76000930
Telephone regionLondon

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£240,099
Cash£57,393
Current Liabilities£44,872

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

27 April 2015Delivered on: 29 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
9 February 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
25 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 July 2015Registered office address changed from 14-16 Cowcross Street London EC1M 6DG to 9 Newbury Street London EC1A 7HU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 14-16 Cowcross Street London EC1M 6DG to 9 Newbury Street London EC1A 7HU on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 14-16 Cowcross Street London EC1M 6DG to 9 Newbury Street London EC1A 7HU on 9 July 2015 (1 page)
29 April 2015Registration of charge 041583850001, created on 27 April 2015 (5 pages)
29 April 2015Registration of charge 041583850001, created on 27 April 2015 (5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 February 2010Director's details changed for James Beazer on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Mr Oliver Lazarus on 19 February 2010 (2 pages)
19 February 2010Director's details changed for James Beazer on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Oliver Lazarus on 19 February 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
16 February 2009Return made up to 12/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
7 March 2008Return made up to 12/02/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
28 February 2007Return made up to 12/02/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
9 February 2006Return made up to 12/02/06; full list of members (7 pages)
9 February 2006Return made up to 12/02/06; full list of members (7 pages)
13 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 23 johns mews london WC1N 2PA (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: 23 johns mews london WC1N 2PA (1 page)
28 November 2005New secretary appointed (2 pages)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
20 June 2005Registered office changed on 20/06/05 from: 15 lloyd square london WC1X 9AJ (1 page)
20 June 2005Registered office changed on 20/06/05 from: 15 lloyd square london WC1X 9AJ (1 page)
4 February 2005Return made up to 12/02/05; full list of members (6 pages)
4 February 2005Return made up to 12/02/05; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
2 July 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
24 February 2004Return made up to 12/02/04; full list of members (6 pages)
24 February 2004Return made up to 12/02/04; full list of members (6 pages)
29 August 2003Company name changed beazer brothers design LIMITED\certificate issued on 29/08/03 (2 pages)
29 August 2003Company name changed beazer brothers design LIMITED\certificate issued on 29/08/03 (2 pages)
25 March 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
25 March 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
5 March 2003Return made up to 12/02/03; full list of members (6 pages)
5 March 2003Return made up to 12/02/03; full list of members (6 pages)
14 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
14 October 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
19 April 2002Return made up to 12/02/02; full list of members (6 pages)
19 April 2002Return made up to 12/02/02; full list of members (6 pages)
14 February 2001Secretary resigned (1 page)
14 February 2001Secretary resigned (1 page)
12 February 2001Incorporation (15 pages)
12 February 2001Incorporation (15 pages)