Company NameUrban Eye Contractors Limited
DirectorJohn Anthony Smart
Company StatusActive
Company Number05154913
CategoryPrivate Limited Company
Incorporation Date16 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Anthony Smart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(5 days after company formation)
Appointment Duration19 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address52.11 52 Bermondsey Street
London
SE1 3UD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameUrban Eye Developments (Corporation)
StatusResigned
Appointed16 June 2004(same day as company formation)
Correspondence Address6 Artichoke Mews
Artichoke Place
London
SE5 8TS
Secretary NameJohn Smart Architects (Corporation)
StatusResigned
Appointed11 October 2006(2 years, 3 months after company formation)
Appointment Duration11 years (resigned 14 October 2017)
Correspondence Address11a Sydenham Hill
London
SE26 6SH

Location

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

Shareholders

1 at £1John Anthony Smart
100.00%
Ordinary

Financials

Year2014
Net Worth-£145,433
Cash£924
Current Liabilities£1,087,407

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

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

Charges

4 February 2022Delivered on: 14 February 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
10 December 2007Delivered on: 14 December 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.
Outstanding

Filing History

22 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
9 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)
6 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 February 2022Registration of charge 051549130002, created on 4 February 2022 (36 pages)
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 (8 pages)
3 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
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)
30 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
26 October 2017Satisfaction of charge 1 in full (1 page)
26 October 2017Satisfaction of charge 1 in full (1 page)
24 October 2017Termination of appointment of John Smart Architects as a secretary on 14 October 2017 (1 page)
24 October 2017Termination of appointment of John Smart Architects 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)
27 June 2016Registered office address changed from 11a Sydenham Hill London SE26 6SH England to 52.11 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 52 Bermondsey Street London SE1 3UD on 27 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 on 2 June 2016 (1 page)
2 June 2016Secretary's details changed for John Smart Architects 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)
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)
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)
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)
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)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 June 2011 (7 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 on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for John Smart Architects on 23 May 2012 (2 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 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)
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 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (6 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)
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 2010Secretary's details changed for John Smart Architects on 2 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 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 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
14 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
14 July 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
16 June 2008Return made up to 22/05/08; full list of members (3 pages)
16 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)
26 February 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
26 February 2008Total exemption full accounts made up to 30 June 2006 (11 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (4 pages)
25 October 2007Registered office changed on 25/10/07 from: unit 6 artichoke mews artichoke place london SE5 8TS (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 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 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006New secretary appointed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
5 July 2006Return made up to 16/06/06; full list of members (2 pages)
5 July 2006Return made up to 16/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
15 September 2005Return made up to 16/06/05; full list of members (2 pages)
15 September 2005Return made up to 16/06/05; full list of members (2 pages)
21 June 2004New director appointed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004New director appointed (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Incorporation (13 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (1 page)
16 June 2004Incorporation (13 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004New secretary appointed (1 page)