Company NameUrbanr Limited
DirectorsPiers Alexander Slater and Edward Quentin Slater
Company StatusActive
Company Number05065265
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Previous NamesReef Estates (2004) Limited and Urban Reef Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(3 weeks, 5 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameMr Edward Slater
StatusCurrent
Appointed01 November 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(9 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Russell Steven Thompson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Windsor Close
Swanwick
Derbyshire
DE55 1ED
Secretary NameJanette Elizabeth Barry
NationalityBritish
StatusResigned
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Cobden Road
Chesterfield
Derbyshire
S40 4TD
Director NameMr Alan Henry English
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NameMr Alan Henry English
NationalityBritish
StatusResigned
Appointed01 April 2004(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House
Church Brampton
Northampton
Northamptonshire
NN6 8AT
Secretary NamePiers Slater
NationalityBritish
StatusResigned
Appointed01 April 2004(3 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 May 2004)
RoleCompany Director
Correspondence Address66 Battersea High Street
London
SW11 3HX
Secretary NameMrs Victoria Elizabeth Slater
NationalityBritish
StatusResigned
Appointed28 May 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 November 2010)
RoleCompany Director
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Director NameMr Stewart Alastair Deering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 October 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL

Contact

Websitewww.reefestates.co.uk
Email address[email protected]
Telephone020 76370601
Telephone regionLondon

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£45,672
Cash£3,301
Current Liabilities£47,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

9 June 2004Delivered on: 28 June 2004
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from reef securities limited and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One thousand one pound (£1.00) ordinary issued shares of reef securities limited and all related rights accruing to the shares in particular all dividends and other distributions paid or payable on the shares and all stocks shares securities rights money or property accruing or offeered.
Fully Satisfied

Filing History

22 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
26 October 2023Termination of appointment of Stewart Alastair Deering as a director on 24 October 2023 (1 page)
3 May 2023Compulsory strike-off action has been discontinued (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
31 March 2022Accounts for a small company made up to 31 March 2021 (9 pages)
31 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
23 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-19
(3 pages)
20 August 2021Change of details for Mr Stewart Alastair Deering as a person with significant control on 6 April 2016 (2 pages)
20 August 2021Change of details for Mr Piers Alexander Slater as a person with significant control on 6 April 2016 (2 pages)
13 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 April 2021Accounts for a small company made up to 31 March 2020 (8 pages)
28 April 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
27 April 2018Registered office address changed from 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 27 April 2018 (1 page)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
10 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
(5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
21 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
21 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Appointment of Mr Stewart Alastair Deering as a director (2 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Appointment of Mr Edward Quentin Slater as a director (2 pages)
7 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Appointment of Mr Stewart Alastair Deering as a director (2 pages)
7 April 2014Appointment of Mr Edward Quentin Slater as a director (2 pages)
15 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
15 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
26 May 2011Termination of appointment of Alan English as a director (1 page)
26 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Victoria Slater as a secretary (1 page)
26 May 2011Appointment of Mr Edward Slater as a secretary (1 page)
26 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Victoria Slater as a secretary (1 page)
26 May 2011Appointment of Mr Edward Slater as a secretary (1 page)
26 May 2011Termination of appointment of Alan English as a director (1 page)
26 May 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 May 2009Return made up to 05/03/09; full list of members (3 pages)
7 May 2009Return made up to 05/03/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 July 2008Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (2 pages)
14 July 2008Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
19 March 2008Return made up to 05/03/08; full list of members (3 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
29 May 2007Resolutions
  • RES13 ‐ S 320 land sale by comp 18/04/07
(1 page)
29 May 2007Resolutions
  • RES13 ‐ S 320 land sale by comp 18/04/07
(1 page)
8 May 2007Return made up to 05/03/07; full list of members (2 pages)
8 May 2007Return made up to 05/03/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
13 March 2006Return made up to 05/03/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (11 pages)
1 June 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2005Company name changed reef estates (2004) LIMITED\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed reef estates (2004) LIMITED\certificate issued on 06/04/05 (2 pages)
4 April 2005Director's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Secretary's particulars changed (1 page)
4 April 2005Director's particulars changed (1 page)
8 December 2004Registered office changed on 08/12/04 from: 118 piccadilly london W1J 7NW (1 page)
8 December 2004Registered office changed on 08/12/04 from: 118 piccadilly london W1J 7NW (1 page)
28 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Particulars of mortgage/charge (3 pages)
14 June 2004Ad 28/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Ad 28/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004Registered office changed on 06/05/04 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: gray court 99 saltergate chesterfield derbyshire S40 1LD (1 page)
6 May 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Company name changed brmco (129) LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed brmco (129) LIMITED\certificate issued on 01/04/04 (2 pages)
5 March 2004Incorporation (15 pages)
5 March 2004Incorporation (15 pages)