London
E2 8NP
Director Name | Mr James Luke Edmund Beazer |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2003(3 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 23 Johns Mews London WC1N 2PA |
Secretary Name | Mr Oliver Lazarus |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2003(3 days after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 3 Queensbridge Road London E2 8NP |
Director Name | Temples (Company Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2003(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
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 |
50 at £1 | Mr James Beazer 50.00% Ordinary |
---|---|
50 at £1 | Mr Oliver Lazarus 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £295,885 |
Cash | £16,122 |
Current Liabilities | £255,689 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
15 May 2015 | Delivered on: 20 May 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: F/H 9 marine gardens margate t/no.K104418. Outstanding |
---|---|
15 May 2015 | Delivered on: 20 May 2015 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Outstanding |
18 May 2006 | Delivered on: 24 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and garages adjoining 13 sladedale road, plumstead, london. 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 |
24 November 2005 | Delivered on: 3 December 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255 sprowston mews forest gate london. 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 |
24 November 2005 | Delivered on: 30 November 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land r/o 4 mundania road london. 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 |
21 June 2004 | Delivered on: 22 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 39 marsh hill london. 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 |
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 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 (8 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
28 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 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 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 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 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 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 September 2015 | Registered office address changed from 14-16 Cowcross Street London EC1M 6DG to 9 Newbury Street London EC1A 7HU on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 14-16 Cowcross Street London EC1M 6DG to 9 Newbury Street London EC1A 7HU on 3 September 2015 (1 page) |
20 May 2015 | Registration of charge 047077710006, created on 15 May 2015 (8 pages) |
20 May 2015 | Registration of charge 047077710005, created on 15 May 2015 (9 pages) |
20 May 2015 | Registration of charge 047077710005, created on 15 May 2015 (9 pages) |
20 May 2015 | Registration of charge 047077710006, created on 15 May 2015 (8 pages) |
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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) |
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 25 February 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 25 February 2012 (7 pages) |
17 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 23 March 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) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
3 November 2009 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
3 November 2009 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 March 2007 | Return made up to 23/03/07; full list of members
|
30 March 2007 | Return made up to 23/03/07; full list of members
|
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members
|
28 March 2006 | Return made up to 23/03/06; full list of members
|
3 December 2005 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 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) |
15 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
15 March 2005 | Return made up to 23/03/05; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
27 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 April 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: suite 200 kemp house 152-16O city road london EC1V 2NX (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 April 2003 | Registered office changed on 14/04/03 from: suite 200 kemp house 152-16O city road london EC1V 2NX (1 page) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |
14 April 2003 | New secretary appointed;new director appointed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
23 March 2003 | Incorporation (9 pages) |
23 March 2003 | Incorporation (9 pages) |