Company NameUrbanfirst Northampton Limited
DirectorsAndrew Robert Heller and Garrett John Casey
Company StatusActive
Company Number04361084
CategoryPrivate Limited Company
Incorporation Date25 January 2002(22 years, 2 months ago)
Previous NameHamsard 2469 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Robert Heller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2002(9 months, 2 weeks after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Secretary NameGarrett John Casey
StatusCurrent
Appointed22 December 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameGarrett John Casey
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2014(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
Director NameMr Roderick John Pearson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Criffel Avenue
Streatham
London
SW2 4AZ
Director NameMr Edward Peter Mitchell Fothergill Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 month, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ravenscourt Road
London
W6 0UJ
Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(9 months, 2 weeks after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusResigned
Appointed06 November 2002(9 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Secretary NameMs Heather Anne Curtis
StatusResigned
Appointed01 March 2011(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 December 2014)
RoleCompany Director
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameMr James Thomas Charlton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2015(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Bruton Place
London
W1J 6NE
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Contact

Websitebisichi.co.uk

Location

Registered Address12 Little Portland Street
2nd Floor
London
W1W 8BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Bisichi Mining PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 June 2023 (9 months, 2 weeks ago)
Next Return Due30 June 2024 (3 months from now)

Charges

20 February 2020Delivered on: 24 February 2020
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Units 1-18, st peter's way, northampton, NN1 1PT (title number NN223631).
Outstanding
13 December 2019Delivered on: 17 December 2019
Persons entitled: Julian Hodge Bank Limited

Classification: A registered charge
Particulars: Units 1 - 8, st peters way, northampton NN1 1PT.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Units 1-18 (inclusive) st peters walk, northampton NN1 1PT (title number NN223631).
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Units 1-18 (inclusive)st peter's walk northampton t/no.NN223631.
Outstanding
23 December 2014Delivered on: 9 January 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Units 1-18 (inclusive)st peter's walk northampton t/no.NN223631.
Outstanding
6 November 2002Delivered on: 25 November 2002
Satisfied on: 15 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from bisichi mining public limited company (the debtor) to the chargee on any account whatsoever.
Particulars: Units 1-8 (inclusive) st peter's walk northampton t/n NN23631. 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.
Fully Satisfied

Filing History

14 July 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
9 November 2021Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 9 November 2021 (1 page)
22 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
9 June 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 January 2021Termination of appointment of James Thomas Charlton as a director on 31 December 2020 (1 page)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
5 October 2020Change of details for Bisichi Mining Public Limited Company as a person with significant control on 12 March 2020 (2 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
24 February 2020Registration of charge 043610840006, created on 20 February 2020 (45 pages)
17 December 2019Registration of charge 043610840005, created on 13 December 2019 (42 pages)
16 December 2019Satisfaction of charge 043610840004 in full (1 page)
16 December 2019Satisfaction of charge 043610840002 in full (1 page)
16 December 2019Satisfaction of charge 043610840003 in full (1 page)
6 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
3 May 2018Director's details changed for Garrett John Casey on 2 May 2018 (2 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
16 June 2016Director's details changed for Mr Andrew Robert Heller on 15 June 2016 (2 pages)
16 June 2016Director's details changed for Mr Andrew Robert Heller on 15 June 2016 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
5 November 2015Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages)
5 November 2015Appointment of Mr James Thomas Charlton as a director on 27 October 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
1 July 2015Registration of charge 043610840004, created on 26 June 2015 (27 pages)
1 July 2015Registration of charge 043610840004, created on 26 June 2015 (27 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
15 January 2015Satisfaction of charge 1 in full (4 pages)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
13 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a secretary on 22 December 2014 (2 pages)
13 January 2015Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page)
13 January 2015Appointment of Garrett John Casey as a director on 31 December 2014 (2 pages)
13 January 2015Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page)
9 January 2015Registration of charge 043610840002, created on 23 December 2014 (40 pages)
9 January 2015Registration of charge 043610840002, created on 23 December 2014 (40 pages)
9 January 2015Registration of charge 043610840003, created on 23 December 2014 (28 pages)
9 January 2015Registration of charge 043610840003, created on 23 December 2014 (28 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(4 pages)
22 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst Northampton LIMITED was replaced with a service address on 14/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
22 July 2012Annual return made up to 18 July 2012 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 4JH on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 30-35 Pall Mall London SW1Y 4JH on 23 April 2012 (1 page)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(4 pages)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Appointment of Ms Heather Anne Curtis as a secretary (1 page)
27 April 2011Termination of appointment of Michael Stevens as a secretary (1 page)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 18 July 2010 with a full list of shareholders
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(5 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 July 2009Return made up to 18/07/09; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
29 July 2009Return made up to 18/07/09; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 July 2008Return made up to 18/07/08; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(3 pages)
30 July 2008Return made up to 18/07/08; full list of members (3 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 July 2007Return made up to 18/07/07; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
19 July 2007Return made up to 18/07/07; full list of members (2 pages)
10 August 2006Return made up to 18/07/06; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
10 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 September 2005Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
15 September 2005Registered office changed on 15/09/05 from: 8-10 new fetter lane london EC4A 1AF (1 page)
4 August 2005Return made up to 18/07/05; full list of members (2 pages)
4 August 2005Return made up to 18/07/05; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 March 2005Return made up to 25/01/05; full list of members (7 pages)
24 March 2005Return made up to 25/01/05; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 February 2004Return made up to 25/01/04; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
6 February 2004Return made up to 25/01/04; full list of members (7 pages)
15 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
15 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
9 October 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 February 2003Return made up to 25/01/03; full list of members (7 pages)
11 February 2003Return made up to 25/01/03; full list of members
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(7 pages)
25 November 2002Particulars of mortgage/charge (7 pages)
25 November 2002Particulars of mortgage/charge (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 9 park place london SW1A 1LP (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed
  • ANNOTATION Other The address of Mr Andrew Robert Heller, director of urbanfirst northampton LIMITED was replaced with a service address on 10/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
15 November 2002Secretary resigned (1 page)
15 November 2002Declaration of assistance for shares acquisition (6 pages)
15 November 2002Director resigned (1 page)
15 November 2002Registered office changed on 15/11/02 from: 9 park place london SW1A 1LP (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (4 pages)
15 November 2002Declaration of assistance for shares acquisition (6 pages)
15 November 2002New director appointed (8 pages)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New director appointed (4 pages)
20 June 2002Company name changed hamsard 2469 LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed hamsard 2469 LIMITED\certificate issued on 20/06/02 (2 pages)
2 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
2 April 2002Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
25 January 2002Incorporation (16 pages)
25 January 2002Incorporation (16 pages)