Company NameSimply Crafted Urban Mesh Developments Limited
DirectorsOliver Lazarus and James Luke Edmund Beazer
Company StatusActive
Company Number04707771
CategoryPrivate Limited Company
Incorporation Date23 March 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Oliver Lazarus
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Queensbridge Road
London
E2 8NP
Director NameMr James Luke Edmund Beazer
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address23 Johns Mews
London
WC1N 2PA
Secretary NameMr Oliver Lazarus
NationalityBritish
StatusCurrent
Appointed26 March 2003(3 days after company formation)
Appointment Duration21 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Queensbridge Road
London
E2 8NP
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.urbanmesh.com
Telephone020 76000930
Telephone regionLondon

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mr James Beazer
50.00%
Ordinary
50 at £1Mr Oliver Lazarus
50.00%
Ordinary

Financials

Year2014
Net Worth£295,885
Cash£16,122
Current Liabilities£255,689

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

15 May 2015Delivered 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 2015Delivered on: 20 May 2015
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Outstanding
18 May 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
3 September 2015Registered 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 2015Registered 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 2015Registration of charge 047077710006, created on 15 May 2015 (8 pages)
20 May 2015Registration of charge 047077710005, created on 15 May 2015 (9 pages)
20 May 2015Registration of charge 047077710005, created on 15 May 2015 (9 pages)
20 May 2015Registration of charge 047077710006, created on 15 May 2015 (8 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 25 February 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 25 February 2012 (7 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
3 November 2009Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
3 November 2009Current accounting period shortened from 31 March 2010 to 28 February 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 March 2009Return made up to 23/03/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
7 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 March 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
30 March 2007Return made up to 23/03/07; full list of members
  • 363(287) ‐ Registered office changed on 30/03/07
(7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 March 2006Return made up to 23/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 23/03/06; full list of members
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
3 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
20 June 2005Registered office changed on 20/06/05 from: 15 lloyd square london WC1X 9AJ (1 page)
20 June 2005Registered office changed on 20/06/05 from: 15 lloyd square london WC1X 9AJ (1 page)
15 March 2005Return made up to 23/03/05; full list of members (7 pages)
15 March 2005Return made up to 23/03/05; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 23/03/04; full list of members (7 pages)
27 May 2004Return made up to 23/03/04; full list of members (7 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (2 pages)
13 April 2004Secretary's particulars changed;director's particulars changed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: suite 200 kemp house 152-16O city road london EC1V 2NX (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Ad 26/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003Registered office changed on 14/04/03 from: suite 200 kemp house 152-16O city road london EC1V 2NX (1 page)
14 April 2003New secretary appointed;new director appointed (1 page)
14 April 2003New secretary appointed;new director appointed (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Secretary resigned (1 page)
23 March 2003Incorporation (9 pages)
23 March 2003Incorporation (9 pages)