Company NameDistrict & Urban Retail Limited
Company StatusDissolved
Company Number05179622
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Richard Anthony Graham
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Director NameMr Ezra Sawdaye
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ
Secretary NameMr Richard Anthony Graham
NationalityBritish
StatusResigned
Appointed14 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Hereford Road
London
W2 5AJ

Contact

Websitedistrictandurban.com

Location

Registered Address28 Hereford Road
London
W2 5AJ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1District & Urban Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£20,427
Net Worth£398,761
Cash£13,120
Current Liabilities£775,633

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 September 2004Delivered on: 30 September 2004
Satisfied on: 16 March 2013
Persons entitled: Hsbc 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: F/H property k/a 28 hereford road london t/n LN77846. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 September 2004Delivered on: 30 September 2004
Satisfied on: 19 March 2013
Persons entitled: Hsbc 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: F/H property k/a 97 frampton street london t/n LN112281. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
7 November 2018Application to strike the company off the register (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 July 2018Confirmation statement made on 14 July 2018 with updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
26 September 2016Full accounts made up to 31 December 2015 (22 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
4 September 2015Full accounts made up to 31 December 2014 (15 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
5 July 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
3 July 2012Full accounts made up to 31 December 2011 (14 pages)
25 April 2012Section 519 (1 page)
25 April 2012Section 519 (1 page)
18 July 2011Director's details changed for Mr David Lionel Graham on 14 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Ezra Sawdaye on 14 July 2011 (2 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Ezra Sawdaye on 14 July 2011 (2 pages)
18 July 2011Director's details changed for Mr David Lionel Graham on 14 July 2011 (2 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
6 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
4 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 July 2010Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
19 July 2010Termination of appointment of Richard Graham as a secretary (1 page)
19 July 2010Director's details changed for Mr Ezra Sawdaye on 14 July 2010 (2 pages)
19 July 2010Director's details changed for David Lionel Graham on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Richard Anthony Graham on 7 July 2010 (1 page)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Mr Richard Anthony Graham on 7 July 2010 (1 page)
19 July 2010Termination of appointment of Richard Graham as a secretary (1 page)
19 July 2010Director's details changed for David Lionel Graham on 14 July 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Richard Anthony Graham on 7 July 2010 (1 page)
19 July 2010Director's details changed for Mr Richard Anthony Graham on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Ezra Sawdaye on 14 July 2010 (2 pages)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
4 August 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
23 July 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
31 July 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
30 July 2007Full accounts made up to 31 December 2006 (15 pages)
30 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 July 2007Return made up to 14/07/07; no change of members (7 pages)
28 July 2007Return made up to 14/07/07; no change of members (7 pages)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
25 September 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Return made up to 14/07/06; full list of members (7 pages)
20 July 2006Return made up to 14/07/06; full list of members (7 pages)
16 August 2005Full accounts made up to 31 December 2004 (14 pages)
16 August 2005Full accounts made up to 31 December 2004 (14 pages)
22 July 2005Return made up to 14/07/05; full list of members (7 pages)
22 July 2005Return made up to 14/07/05; full list of members (7 pages)
2 June 2005Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page)
2 June 2005Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page)
17 May 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
17 May 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
14 July 2004Incorporation (18 pages)
14 July 2004Incorporation (18 pages)