Company NameUrban Interventions Limited
DirectorsAndrew Scott Charles Matthews and Stephen William Proctor
Company StatusActive
Company Number04211324
CategoryPrivate Limited Company
Incorporation Date4 May 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Scott Charles Matthews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr Stephen William Proctor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr Andrew Scott Charles Matthews
NationalityBritish
StatusCurrent
Appointed04 May 2001(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address7-8 Blue Lion Place
237 Long Lane
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Scott Charles Matthews
50.00%
Ordinary
50 at £1Stephen William Proctor
50.00%
Ordinary

Financials

Year2014
Net Worth£1,277,528
Cash£120,898
Current Liabilities£162,233

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

2 March 2021Delivered on: 15 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold land known as units 7 and 8, 8 bluelion place, SE1 4PU and registered at the land registry with title number TGL197582 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
2 March 2021Delivered on: 15 March 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
12 September 2001Delivered on: 26 September 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage business unit 7 and 8 lion yard, 237 long lane, london SE1 (and parking spaces nos. 45 and 47).. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
5 October 2022Change of details for Mr Stephen William Proctor as a person with significant control on 31 May 2022 (2 pages)
5 October 2022Statement of capital following an allotment of shares on 31 May 2022
  • GBP 300
(3 pages)
5 October 2022Change of details for Mr Andrew Scott Charles Matthews as a person with significant control on 31 May 2022 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
10 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
16 March 2021Satisfaction of charge 1 in full (4 pages)
15 March 2021Registration of charge 042113240003, created on 2 March 2021 (20 pages)
15 March 2021Registration of charge 042113240002, created on 2 March 2021 (20 pages)
19 May 2020Director's details changed for Mr Andrew Scott Charles Matthews on 3 May 2020 (2 pages)
19 May 2020Secretary's details changed for Mr Andrew Scott Charles Matthews on 3 May 2020 (1 page)
19 May 2020Director's details changed for Mr Stephen William Proctor on 3 May 2020 (2 pages)
19 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
8 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Andrew Scott Charles Matthews on 9 June 2013 (2 pages)
10 June 2013Secretary's details changed for Andrew Scott Charles Matthews on 9 June 2013 (2 pages)
10 June 2013Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages)
10 June 2013Director's details changed for Andrew Scott Charles Matthews on 10 June 2013 (2 pages)
10 June 2013Secretary's details changed for Andrew Scott Charles Matthews on 9 June 2013 (2 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for Stephen William Proctor on 10 June 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
15 May 2008Return made up to 04/05/08; full list of members (4 pages)
15 May 2008Return made up to 04/05/08; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 June 2007Return made up to 04/05/07; no change of members (7 pages)
12 June 2007Return made up to 04/05/07; no change of members (7 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
27 June 2006Return made up to 04/05/06; full list of members (7 pages)
27 June 2006Return made up to 04/05/06; full list of members (7 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
23 May 2005Return made up to 04/05/05; full list of members (7 pages)
23 May 2005Return made up to 04/05/05; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 June 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(7 pages)
23 August 2003Return made up to 04/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/08/03
(7 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
6 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 July 2002Registered office changed on 25/07/02 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page)
25 July 2002Registered office changed on 25/07/02 from: 51 clarkegrove road sheffield yorkshire S10 2NH (1 page)
21 July 2002Return made up to 04/05/02; full list of members (7 pages)
21 July 2002Return made up to 04/05/02; full list of members (7 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
30 May 2001Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 May 2001Ad 04/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Registered office changed on 16/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Registered office changed on 16/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Director resigned (1 page)
4 May 2001Incorporation (18 pages)
4 May 2001Incorporation (18 pages)