Company NameUrban Eye Developments Ltd
DirectorJohn Anthony Smart
Company StatusActive
Company Number04783880
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 week, 3 days after company formation)
Appointment Duration20 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address52.11, Woolyard 52 Bermondsey Street
London
SE1 3UD
Secretary NameSiri Mariana Melchior
NationalityDanish
StatusResigned
Appointed12 June 2003(1 week, 3 days after company formation)
Appointment Duration1 week, 1 day (resigned 20 June 2003)
RoleAnimator
Correspondence Address79 Rye Hill Park
London
SE15 3JS
Secretary NameSiri Marianne Melchior
NationalityDanish
StatusResigned
Appointed19 August 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 October 2006)
RoleAnimator
Correspondence Address6 Artichoke Mews
Artichoke Place
London
SE5 8TS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameJohn Smart Architects Limited (Corporation)
StatusResigned
Appointed11 October 2006(3 years, 4 months after company formation)
Appointment Duration11 years (resigned 14 October 2017)
Correspondence Address11a Sydenham Hill
London
SE26 6SH

Location

Registered Address52.11, Woolyard
52 Bermondsey Street
London
SE1 3UD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1John Smart
100.00%
Ordinary

Financials

Year2014
Net Worth£924,424
Cash£8,765
Current Liabilities£352,742

Accounts

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

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

8 July 2016Delivered on: 9 July 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 1A dog kennel hill london t/n SGL355526. 3 dog kennel hill london t/n 429861. 4 dog kennel hill london t/n 428601.
Outstanding
8 July 2016Delivered on: 9 July 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 1A dog kennel hill london t/n SGL355526.
Outstanding
3 October 2014Delivered on: 4 October 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 93 grove lane london title no TGL293963.
Outstanding
4 February 2022Delivered on: 14 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
18 January 2022Delivered on: 21 January 2022
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: 1A dog kennel hill, london, SE22 8AA.
Outstanding
18 January 2022Delivered on: 20 January 2022
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: 1A dog kennel hill, london, SE22 8AA.
Outstanding
25 March 2020Delivered on: 1 April 2020
Persons entitled: Terido LLP

Classification: A registered charge
Particulars: All that freehold land known as 1A dog kennel hill, london SE22 8AA and registered at the land registry under title number SGL35526.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Bridgeco Limited T/a Octopus Property

Classification: A registered charge
Particulars: The freehold land referred to as 1A dog kennel hill, london, SE22 8AA registered at the land registry under title number SGL355526.
Outstanding
8 July 2016Delivered on: 9 July 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: 1A dog kennel hill london t/n SGL355526. 3 dog kennel hill london t/n 429861. 4 dog kennel hill london t/n 428601.
Outstanding
29 August 2003Delivered on: 3 September 2003
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: The land on the south west side of dog kennel hill london t/n 251489. 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
13 October 2011Delivered on: 14 October 2011
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjacent to grove chapel camberwell london t/no 90605 (part only).
Fully Satisfied
5 February 2009Delivered on: 10 February 2009
Satisfied on: 10 October 2014
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 93 grove lane london t/n TGL293963 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
10 February 2005Delivered on: 19 February 2005
Satisfied on: 31 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 6 dog kennel hill, east dulwich, london t/no 251489. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 November 2004Delivered on: 3 November 2004
Satisfied on: 31 January 2009
Persons entitled: Lloyds Tsb 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
29 August 2003Delivered on: 3 September 2003
Satisfied on: 22 February 2006
Persons entitled: National Westminster 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

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
25 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
14 February 2022Registration of charge 047838800015, created on 4 February 2022 (36 pages)
21 January 2022Registration of charge 047838800014, created on 18 January 2022 (28 pages)
20 January 2022Registration of charge 047838800013, created on 18 January 2022 (22 pages)
19 January 2022Satisfaction of charge 047838800012 in full (1 page)
19 January 2022Satisfaction of charge 047838800011 in full (1 page)
31 August 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
1 April 2020Registration of charge 047838800012, created on 25 March 2020 (25 pages)
22 October 2019Satisfaction of charge 047838800010 in full (1 page)
22 October 2019Satisfaction of charge 047838800008 in full (1 page)
22 October 2019Satisfaction of charge 047838800009 in full (1 page)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
10 August 2018Registration of charge 047838800011, created on 8 August 2018 (25 pages)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 October 2017Satisfaction of charge 1 in full (2 pages)
26 October 2017Satisfaction of charge 1 in full (2 pages)
24 October 2017Termination of appointment of John Smart Architects Limited as a secretary on 14 October 2017 (1 page)
24 October 2017Termination of appointment of John Smart Architects Limited as a secretary on 14 October 2017 (1 page)
6 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 July 2016Registration of charge 047838800009, created on 8 July 2016 (24 pages)
9 July 2016Registration of charge 047838800009, created on 8 July 2016 (24 pages)
9 July 2016Registration of charge 047838800008, created on 8 July 2016 (28 pages)
9 July 2016Registration of charge 047838800010, created on 8 July 2016 (25 pages)
9 July 2016Registration of charge 047838800010, created on 8 July 2016 (25 pages)
9 July 2016Registration of charge 047838800008, created on 8 July 2016 (28 pages)
29 June 2016Satisfaction of charge 047838800007 in full (1 page)
29 June 2016All of the property or undertaking has been released and no longer forms part of charge 047838800007 (1 page)
29 June 2016All of the property or undertaking has been released and no longer forms part of charge 047838800007 (1 page)
29 June 2016Satisfaction of charge 047838800007 in full (1 page)
27 June 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 27 June 2016 (1 page)
27 June 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11, Woolyard 52 Bermondsey Street London SE1 3UD on 27 June 2016 (1 page)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Secretary's details changed for John Smart Architects Limited on 2 June 2016 (1 page)
2 June 2016Director's details changed for Mr John Anthony Smart on 2 June 2016 (2 pages)
2 June 2016Secretary's details changed for John Smart Architects Limited on 2 June 2016 (1 page)
2 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(3 pages)
2 June 2016Director's details changed for Mr John Anthony Smart on 2 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 March 2016Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
10 October 2014Satisfaction of charge 5 in full (4 pages)
10 October 2014Satisfaction of charge 6 in full (4 pages)
10 October 2014Satisfaction of charge 5 in full (4 pages)
10 October 2014Satisfaction of charge 6 in full (4 pages)
4 October 2014Registration of charge 047838800007, created on 3 October 2014 (33 pages)
4 October 2014Registration of charge 047838800007, created on 3 October 2014 (33 pages)
4 October 2014Registration of charge 047838800007, created on 3 October 2014 (33 pages)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Accounts for a small company made up to 30 June 2012 (8 pages)
2 July 2013Accounts for a small company made up to 30 June 2012 (8 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
4 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
4 July 2012Accounts for a small company made up to 30 June 2011 (8 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
23 May 2012Secretary's details changed for John Smart Architects Limited on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for John Smart Architects Limited on 23 May 2012 (2 pages)
11 January 2012Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 11 January 2012 (1 page)
11 January 2012Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 11 January 2012 (1 page)
14 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 July 2011Secretary's details changed for John Smart Architects on 19 July 2011 (2 pages)
19 July 2011Secretary's details changed for John Smart Architects on 19 July 2011 (2 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Secretary's details changed for John Smart Architects on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for John Smart Architects on 23 May 2011 (2 pages)
7 April 2011Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page)
7 April 2011Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
7 June 2010Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages)
7 June 2010Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages)
4 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
4 May 2010Accounts for a small company made up to 30 June 2009 (7 pages)
25 May 2009Return made up to 22/05/09; full list of members (3 pages)
25 May 2009Return made up to 22/05/09; full list of members (3 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
23 July 2008Accounts for a small company made up to 30 June 2007 (6 pages)
11 June 2008Return made up to 22/05/08; full list of members (3 pages)
11 June 2008Return made up to 22/05/08; full list of members (3 pages)
10 June 2008Director's change of particulars / john smart / 10/06/2008 (1 page)
10 June 2008Director's change of particulars / john smart / 10/06/2008 (1 page)
3 March 2008Accounts for a small company made up to 30 June 2006 (6 pages)
3 March 2008Accounts for a small company made up to 30 June 2006 (6 pages)
25 October 2007Registered office changed on 25/10/07 from: 6 artichoke mews artichoke place london SE5 8TS (1 page)
25 October 2007Registered office changed on 25/10/07 from: 6 artichoke mews artichoke place london SE5 8TS (1 page)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2007Return made up to 22/05/07; full list of members (2 pages)
21 May 2007Amended accounts made up to 30 June 2005 (3 pages)
21 May 2007Amended accounts made up to 30 June 2005 (3 pages)
11 October 2006New secretary appointed (1 page)
11 October 2006New secretary appointed (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 02/06/06; full list of members (2 pages)
5 July 2006Return made up to 02/06/06; full list of members (2 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Return made up to 02/06/05; full list of members (2 pages)
15 September 2005Return made up to 02/06/05; full list of members (2 pages)
3 August 2005Amended accounts made up to 30 June 2004 (8 pages)
3 August 2005Amended accounts made up to 30 June 2004 (8 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 February 2005Particulars of mortgage/charge (5 pages)
19 February 2005Particulars of mortgage/charge (5 pages)
17 January 2005Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2005Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Particulars of mortgage/charge (4 pages)
20 August 2003New secretary appointed (1 page)
20 August 2003New secretary appointed (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
2 June 2003Incorporation (13 pages)
2 June 2003Incorporation (13 pages)