London
EC2M 4UJ
Secretary Name | Mrs Susan Marie Klin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | Charnwood Hollow Lane Kingsley Warrington Cheshire WA6 8EF |
Director Name | Mr Neil John Frame |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 14 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sycamore Court Royal Oak Yard London SE1 3TR |
Secretary Name | Ms Rhianon Jones |
---|---|
Status | Resigned |
Appointed | 12 May 2009(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2012) |
Role | Office Manager |
Correspondence Address | 19 Penang House Prusom Street Wapping London E1W 3RF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | urbancapitalpartners.co.uk |
---|
Registered Address | 2 Devonshire Square London EC2M 4UJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Richard Klin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £111,200 |
Cash | £133,047 |
Current Liabilities | £31,147 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
8 April 2005 | Delivered on: 28 April 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: The principal sum of £170,000 and all other monies due or to become due. Particulars: 237 manchester road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
11 July 2003 | Delivered on: 26 July 2003 Satisfied on: 17 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 arundel avenue liverpool 17 merseyside. 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 2003 | Delivered on: 26 July 2003 Satisfied on: 17 April 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 arundel avenue liverpool 17. Fully Satisfied |
12 October 2023 | Confirmation statement made on 22 August 2023 with updates (5 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
30 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 August 2021 (12 pages) |
20 September 2022 | Confirmation statement made on 22 August 2022 with updates (5 pages) |
30 August 2022 | Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
4 October 2021 | Confirmation statement made on 22 August 2021 with updates (5 pages) |
24 August 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
9 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2020 | Confirmation statement made on 22 August 2020 with updates (5 pages) |
27 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2020 | Confirmation statement made on 22 August 2019 with updates (5 pages) |
23 November 2019 | Compulsory strike-off action has been suspended (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 October 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
21 May 2018 | Micro company accounts made up to 31 August 2017 (5 pages) |
27 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 August 2013 | Director's details changed for Mr Richard Klin on 22 August 2013 (2 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Director's details changed for Mr Richard Klin on 22 August 2013 (2 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
3 January 2012 | Termination of appointment of Rhianon Jones as a secretary (1 page) |
3 January 2012 | Termination of appointment of Rhianon Jones as a secretary (1 page) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from 137 Wapping High Street Wapping London E1W 3NG on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from 137 Wapping High Street Wapping London E1W 3NG on 1 September 2011 (1 page) |
1 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Registered office address changed from 137 Wapping High Street Wapping London E1W 3NG on 1 September 2011 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 November 2010 | Director's details changed for Richard Klin on 22 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Director's details changed for Richard Klin on 22 August 2010 (2 pages) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2009 | Termination of appointment of Neil Frame as a director (1 page) |
14 December 2009 | Termination of appointment of Neil Frame as a director (1 page) |
22 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
13 May 2009 | Director appointed mr neil frame (1 page) |
13 May 2009 | Secretary appointed ms rhianon jones (1 page) |
13 May 2009 | Director appointed mr neil frame (1 page) |
13 May 2009 | Appointment terminated secretary susan klin (1 page) |
13 May 2009 | Appointment terminated secretary susan klin (1 page) |
13 May 2009 | Secretary appointed ms rhianon jones (1 page) |
2 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / richard klin / 01/09/2008 (1 page) |
2 October 2008 | Director's change of particulars / richard klin / 01/09/2008 (1 page) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
23 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 2 charges (1 page) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 December 2007 | Return made up to 22/08/06; full list of members (2 pages) |
18 December 2007 | Return made up to 22/08/06; full list of members (2 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 137 wapping high street wapping london E1W 3NG (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 20 discovery walk london E1W 2JG (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 137 wapping high street wapping london E1W 3NG (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 20 discovery walk london E1W 2JG (1 page) |
13 December 2007 | Return made up to 22/08/07; full list of members (2 pages) |
13 December 2007 | Return made up to 22/08/07; full list of members (2 pages) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Return made up to 22/08/05; full list of members (2 pages) |
4 May 2006 | Return made up to 22/08/05; full list of members (2 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
28 April 2005 | Particulars of mortgage/charge (4 pages) |
28 April 2005 | Particulars of mortgage/charge (4 pages) |
21 February 2005 | Return made up to 22/08/04; full list of members (6 pages) |
21 February 2005 | Return made up to 22/08/04; full list of members (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
10 December 2003 | Return made up to 22/08/03; full list of members (6 pages) |
10 December 2003 | Return made up to 22/08/03; full list of members (6 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (5 pages) |
26 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
23 July 2003 | Resolutions
|
15 January 2003 | Return made up to 22/08/02; full list of members (6 pages) |
15 January 2003 | Return made up to 22/08/02; full list of members (6 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (1 page) |
19 September 2001 | New secretary appointed (1 page) |
19 September 2001 | New secretary appointed (1 page) |
19 September 2001 | New director appointed (1 page) |
22 August 2001 | Incorporation (13 pages) |
22 August 2001 | Incorporation (13 pages) |