London
NW1 8YS
Director Name | Henry Raglan Squire |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 248 Ferndale Road London SW9 8FR |
Director Name | Mr Michael James Squire |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 248 Ferndale Road London SW9 8FR |
Secretary Name | Ms Clelia Filipe |
---|---|
Status | Current |
Appointed | 01 March 2011(8 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 248 Ferndale Road London SW9 8FR |
Director Name | Nicholas Mark Lawson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Property Consultant |
Correspondence Address | 117b Haverstock Hill London NW3 4RS |
Director Name | Simon Mark Margolis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 117b Haverstock Hill London NW3 4RS |
Secretary Name | Simon Mark Margolis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | 117b Haverstock Hill London NW3 4RS |
Director Name | Mr Edward David Freedman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Parsifal Road London NW6 1UG |
Director Name | James Simon Freedman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2006) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 3 North End London NW3 7HH |
Secretary Name | Henry Raglan Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Wallgrave Road London SW5 0RL |
Director Name | Mr James Day |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(8 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2011) |
Role | Golf Professional |
Country of Residence | England |
Correspondence Address | 77 Wicklow Street London WC1X 9JY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | urbangolf.co.uk |
---|---|
Telephone | 020 72488600 |
Telephone region | London |
Registered Address | 248 Ferndale Road London SW9 8FR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
745.5k at £1 | Michael Squire 99.33% Preference B |
---|---|
3.4k at £1 | Michael Squire 0.45% Ordinary A |
500 at £1 | James Day 0.07% Ordinary A |
375 at £1 | Henry Squire 0.05% Ordinary A |
375 at £1 | Murray Levinson 0.05% Ordinary A |
375 at £1 | Tim Gledstone 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £358,115 |
Cash | £42,139 |
Current Liabilities | £163,200 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
16 October 2009 | Delivered on: 29 October 2009 Persons entitled: Comfortable Estates Limited Classification: Rent deposit deed Secured details: £70,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £70,500 see image for full details. Outstanding |
---|---|
7 May 2004 | Delivered on: 13 May 2004 Persons entitled: Sir Richard Sutton's Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,869 and any interest. Outstanding |
7 May 2004 | Delivered on: 13 May 2004 Persons entitled: Sir Richard Sutton's Settled Estates Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £70,500 and any increased sum paid under the provisions of the rent deposit deed, and interest. Outstanding |
17 February 2006 | Delivered on: 24 February 2006 Satisfied on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
24 May 2023 | Termination of appointment of Michael James Squire as a director on 4 May 2023 (1 page) |
---|---|
10 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 77 Wicklow Street London WC1X 9JY to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Satisfaction of charge 3 in full (1 page) |
6 May 2015 | Satisfaction of charge 3 in full (1 page) |
2 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
12 January 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
12 January 2015 | All of the property or undertaking has been released from charge 3 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Michael James Squire on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Michael James Squire on 1 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Michael James Squire on 1 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Appointment of Mr James Day as a director (2 pages) |
31 October 2011 | Termination of appointment of James Day as a director (1 page) |
31 October 2011 | Termination of appointment of James Day as a director (1 page) |
31 October 2011 | Appointment of Mr James Day as a director (2 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Appointment of Ms Clelia Filipe as a secretary (1 page) |
1 March 2011 | Termination of appointment of Henry Squire as a secretary (1 page) |
1 March 2011 | Appointment of Ms Clelia Filipe as a secretary (1 page) |
1 March 2011 | Termination of appointment of Henry Squire as a secretary (1 page) |
1 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Director's details changed for Mr James Day on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr James Day on 1 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr James Day on 1 February 2011 (2 pages) |
23 February 2011 | Secretary's details changed for Henry Raglan Squire on 1 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Henry Raglan Squire on 1 December 2010 (2 pages) |
23 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
23 February 2011 | Director's details changed for Henry Raglan Squire on 1 December 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Henry Raglan Squire on 1 December 2010 (2 pages) |
23 February 2011 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
23 February 2011 | Secretary's details changed for Henry Raglan Squire on 1 December 2010 (2 pages) |
23 February 2011 | Director's details changed for Henry Raglan Squire on 1 December 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 5 February 2010 (2 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
10 February 2009 | Return made up to 06/02/09; full list of members (11 pages) |
10 February 2009 | Return made up to 06/02/09; full list of members (11 pages) |
27 June 2008 | Director appointed michael squire (2 pages) |
27 June 2008 | Director appointed michael squire (2 pages) |
18 June 2008 | Appointment terminated director and secretary simon margolis (1 page) |
18 June 2008 | Appointment terminated director and secretary simon margolis (1 page) |
16 June 2008 | Appointment terminated director nicholas lawson (1 page) |
16 June 2008 | Secretary appointed henry raglan squire (2 pages) |
16 June 2008 | Appointment terminated director edward freedman (1 page) |
16 June 2008 | Appointment terminated director edward freedman (1 page) |
16 June 2008 | Appointment terminated director nicholas lawson (1 page) |
16 June 2008 | Secretary appointed henry raglan squire (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 March 2008 | Return made up to 06/02/08; full list of members (12 pages) |
3 March 2008 | Return made up to 06/02/08; full list of members (12 pages) |
29 February 2008 | Director's change of particulars / edward freedman / 19/11/2007 (1 page) |
29 February 2008 | Director's change of particulars / edward freedman / 19/11/2007 (1 page) |
3 May 2007 | Return made up to 06/02/07; full list of members (8 pages) |
3 May 2007 | Return made up to 06/02/07; full list of members (8 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 October 2006 | Director resigned (2 pages) |
26 October 2006 | Director resigned (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 March 2006 | Return made up to 06/02/06; no change of members (9 pages) |
16 March 2006 | Return made up to 06/02/06; no change of members (9 pages) |
24 February 2006 | Particulars of mortgage/charge (9 pages) |
24 February 2006 | Particulars of mortgage/charge (9 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 124-130 seymour place london W1H 1BG (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 124-130 seymour place london W1H 1BG (1 page) |
24 August 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
24 August 2005 | Accounting reference date shortened from 31/03/05 to 31/08/04 (1 page) |
24 June 2005 | Return made up to 06/02/05; full list of members (12 pages) |
24 June 2005 | Return made up to 06/02/05; full list of members (12 pages) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Ad 05/03/04--------- £ si 2999@1=2999 £ ic 750500/753499 (3 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Ad 05/03/04--------- £ si 2999@1=2999 £ ic 750500/753499 (3 pages) |
24 March 2005 | Ad 05/03/04--------- £ si 150000@1=150000 £ ic 753499/903499 (2 pages) |
24 March 2005 | Ad 05/03/04--------- £ si 150000@1=150000 £ ic 753499/903499 (2 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
11 November 2004 | Ad 03/09/04--------- £ si 150000@1=150000 £ ic 600500/750500 (3 pages) |
11 November 2004 | Ad 03/09/04--------- £ si 150000@1=150000 £ ic 600500/750500 (3 pages) |
16 August 2004 | Ad 26/07/04--------- £ si 100000@1=100000 £ ic 500500/600500 (2 pages) |
16 August 2004 | Ad 26/07/04--------- £ si 100000@1=100000 £ ic 500500/600500 (2 pages) |
16 August 2004 | Nc inc already adjusted 26/07/04 (2 pages) |
16 August 2004 | Nc inc already adjusted 26/07/04 (2 pages) |
16 August 2004 | Resolutions
|
16 August 2004 | Resolutions
|
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Nc inc already adjusted 11/05/04 (1 page) |
2 June 2004 | New director appointed (3 pages) |
2 June 2004 | Ad 11/05/04--------- £ si 347500@1=347500 £ ic 153000/500500 (2 pages) |
2 June 2004 | Ad 11/05/04--------- £ si 347500@1=347500 £ ic 153000/500500 (2 pages) |
2 June 2004 | Nc inc already adjusted 11/05/04 (1 page) |
2 June 2004 | Resolutions
|
2 June 2004 | New director appointed (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Return made up to 06/02/04; full list of members (5 pages) |
30 April 2004 | Return made up to 06/02/04; full list of members (5 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
17 March 2004 | Ad 05/03/04--------- £ si 152999@1=152999 £ ic 1/153000 (4 pages) |
17 March 2004 | Ad 05/03/04--------- £ si 152999@1=152999 £ ic 1/153000 (4 pages) |
4 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
4 March 2004 | Registered office changed on 04/03/04 from: 25 north row london W1K 6DJ (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
4 March 2004 | Nc inc already adjusted 26/02/04 (1 page) |
4 March 2004 | Resolutions
|
4 March 2004 | Registered office changed on 04/03/04 from: 25 north row london W1K 6DJ (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New secretary appointed;new director appointed (3 pages) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New director appointed (3 pages) |
25 February 2003 | New secretary appointed;new director appointed (3 pages) |
25 February 2003 | Director resigned (1 page) |
6 February 2003 | Incorporation (16 pages) |
6 February 2003 | Incorporation (16 pages) |