Company NameUrban Developers And Investors Ltd.
DirectorLori Margaret Westmoreland
Company StatusActive
Company Number04722590
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameLori Margaret Westmoreland
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleConsultant
Country of ResidenceVanuatu
Correspondence AddressPacific Building
Port Vila
Vanuatu
Director NameKarl Gregory Williams
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Contact

Websitewww.urban-developers.com/web/cs/
Email address[email protected]

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,106
Cash£100
Current Liabilities£3,206

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

31 August 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
6 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
4 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
5 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
20 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
1 May 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
8 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
31 July 2018Termination of appointment of Karl Gregory Williams as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Lori Margaret Westmoreland as a director on 31 July 2018 (2 pages)
13 April 2018Cessation of Ladislav Mensik as a person with significant control on 1 April 2018 (1 page)
13 April 2018Notification of Radek Mensik as a person with significant control on 1 April 2018 (2 pages)
12 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Karl Gregory Williams on 6 December 2016 (2 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
8 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 November 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 1 June 2015 (1 page)
6 November 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 1 June 2015 (1 page)
5 November 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 100
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 16 September 2015
  • GBP 100
(3 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
9 September 2015Director's details changed for Karl Gregory Williams on 8 September 2015 (2 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
25 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(4 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Karl Gregory Williams on 8 March 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
9 March 2012Termination of appointment of Ian Taylor as a director (1 page)
9 March 2012Appointment of Karl Williams as a director (2 pages)
9 March 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 9 March 2012 (1 page)
9 March 2012Termination of appointment of Ian Taylor as a director (1 page)
9 March 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 9 March 2012 (1 page)
9 March 2012Appointment of Karl Williams as a director (2 pages)
9 March 2012Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 9 March 2012 (1 page)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
6 May 2009Return made up to 03/04/09; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 April 2008Return made up to 03/04/08; full list of members (3 pages)
3 April 2008Return made up to 03/04/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 April 2007Return made up to 03/04/07; full list of members (2 pages)
2 April 2007Return made up to 03/04/07; full list of members (2 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 May 2006Return made up to 03/04/06; full list of members (2 pages)
2 May 2006Return made up to 03/04/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2005Return made up to 03/04/05; full list of members (5 pages)
7 April 2005Return made up to 03/04/05; full list of members (5 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
21 December 2004Delivery ext'd 3 mth 30/04/04 (1 page)
20 May 2004Return made up to 03/04/04; full list of members (5 pages)
20 May 2004Return made up to 03/04/04; full list of members (5 pages)
13 April 2003Director resigned (1 page)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
13 April 2003Registered office changed on 13/04/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
13 April 2003Registered office changed on 13/04/03 from: 4TH floor lawford house, albert place london N3 1QA (1 page)
13 April 2003Director resigned (1 page)
3 April 2003Incorporation (14 pages)
3 April 2003Incorporation (14 pages)