London
SE1 3UD
Secretary Name | Urban Eye Developments (Corporation) |
---|---|
Status | Closed |
Appointed | 11 October 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 14 November 2017) |
Correspondence Address | 11a Sydenham Hill London SE26 6SH |
Secretary Name | Siri Marianne Melchior |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Animator |
Correspondence Address | 6 Artichoke Mews Artichoke Place London SE5 8TS |
Secretary Name | John Anthony Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 207d Camberwell Grove London SE5 8JU |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.johnsmartarchitects.co.uk/ |
---|---|
Telephone | 020 76330055 |
Telephone region | London |
Registered Address | 52.11, Woolyard Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
1 at £1 | John Smart 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2011 | Delivered on: 11 January 2012 Persons entitled: Gms Estates Limited Classification: Rent deposit deed Secured details: £2,353 due or to become due from the company to the chargee. Particulars: The sum secured by a rent deposit deed. Outstanding |
---|---|
7 November 2007 | Delivered on: 16 November 2007 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Satisfaction of charge 2 in full (1 page) |
12 September 2017 | Satisfaction of charge 1 in full (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 June 2016 | Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11, Woolyard Bermondsey Street London SE1 3UD on 27 June 2016 (1 page) |
2 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Secretary's details changed for Urban Eye Developments on 2 June 2016 (1 page) |
2 June 2016 | Director's details changed for Mr John Anthony Smart on 2 June 2016 (2 pages) |
29 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
22 March 2016 | Registered office address changed from 124 Southwark Street London SE1 0SW to 11a Sydenham Hill London SE26 6SH on 22 March 2016 (1 page) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
23 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 May 2012 | Secretary's details changed for Urban Eye Developments on 23 May 2012 (2 pages) |
23 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Registered office address changed from 101 Southwark Street London SE1 0JF United Kingdom on 11 January 2012 (1 page) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Secretary's details changed for Urban Eye Developments on 23 May 2011 (2 pages) |
7 April 2011 | Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page) |
7 April 2011 | Registered office address changed from 61 Roupell Street London SE1 8TB on 7 April 2011 (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 June 2010 | Secretary's details changed for Urban Eye Developments on 2 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Urban Eye Developments on 2 October 2009 (2 pages) |
7 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 May 2009 | Return made up to 22/05/09; full list of members (3 pages) |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
14 July 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
10 June 2008 | Director's change of particulars / john smart / 10/06/2008 (1 page) |
26 February 2008 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: 6 artichoke mews artichoke place london SE5 8TS (1 page) |
22 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
21 May 2007 | Amended accounts made up to 30 June 2005 (4 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | New secretary appointed (1 page) |
5 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
3 August 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
17 January 2005 | Return made up to 21/10/04; full list of members
|
22 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Incorporation (13 pages) |