London
WC1N 2PA
Director Name | Mr Oliver Lazarus |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Queensbridge Road London E2 8NP |
Secretary Name | Mr James Luke Edmund Beazer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(4 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 23 Johns Mews London WC1N 2PA |
Secretary Name | Lesley Anne Beazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Stoney Stratton Shepton Mallet Somerset BA4 6EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.urbanmesh.com |
---|---|
Telephone | 020 76000930 |
Telephone region | London |
Registered Address | 9 Newbury Street London EC1A 7HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £240,099 |
Cash | £57,393 |
Current Liabilities | £44,872 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
27 April 2015 | Delivered on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
9 February 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
10 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
25 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registration of charge 041583850001, created on 27 April 2015 (5 pages) |
29 April 2015 | Registration of charge 041583850001, created on 27 April 2015 (5 pages) |
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
19 February 2010 | Director's details changed for James Beazer on 19 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Mr Oliver Lazarus on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for James Beazer on 19 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Oliver Lazarus on 19 February 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
7 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
28 February 2007 | Return made up to 12/02/07; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
9 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
9 February 2006 | Return made up to 12/02/06; full list of members (7 pages) |
13 January 2006 | Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2006 | Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 23 johns mews london WC1N 2PA (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 23 johns mews london WC1N 2PA (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 15 lloyd square london WC1X 9AJ (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 15 lloyd square london WC1X 9AJ (1 page) |
4 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
4 February 2005 | Return made up to 12/02/05; full list of members (6 pages) |
2 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 29 February 2004 (9 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
29 August 2003 | Company name changed beazer brothers design LIMITED\certificate issued on 29/08/03 (2 pages) |
29 August 2003 | Company name changed beazer brothers design LIMITED\certificate issued on 29/08/03 (2 pages) |
25 March 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
25 March 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 12/02/03; full list of members (6 pages) |
14 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
14 October 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
19 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
19 April 2002 | Return made up to 12/02/02; full list of members (6 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Incorporation (15 pages) |
12 February 2001 | Incorporation (15 pages) |