London
W2 5AJ
Director Name | Mr Richard Anthony Graham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Director Name | Mr Ezra Sawdaye |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Hereford Road London W2 5AJ |
Secretary Name | Mr Richard Anthony Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Ferncroft Avenue London NW3 7PE |
Website | districtandurban.com |
---|
Registered Address | 28 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | District & Urban Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £670,770 |
Current Liabilities | £5,355 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member as that Term is Defined in the Charge) Classification: A registered charge Particulars: 40-60 (even) wallasey road, wallasey, CH45 4NW (title number CH56031). Outstanding |
---|---|
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member as that Term is Defined in the Charge) Classification: A registered charge Particulars: 56-62 (even) castle street, liverpool, L2 7LQ (title number MS303482). Outstanding |
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member as that Term is Defined in the Charge) Classification: A registered charge Particulars: 31 castle street, liverpool, L2 4GL (title number MS252111). Outstanding |
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member as that Term is Defined in the Charge) Classification: A registered charge Particulars: State house, 22 dale street, liverpool, L2 4TR (title number MS262705). Outstanding |
21 July 2017 | Delivered on: 28 July 2017 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member as Defined in the Charge) Classification: A registered charge Particulars: 120-124 (even) chippenham road and 113-117 (odd) walterton road, london, W9 3PG) (title number NGL494938);. State house, 22 dale street, liverpool, L2 4TR (title number MS262705);. 40-60 (even) wallasey road, wallasey, CH45 4NW (title number CH56031);. 56 to 62 (even) castle street, liverpool, L2 7LQ (title number MS303482); and. 31 castle street, liverpool, L2 4GL (title number MS252111). Outstanding |
21 July 2017 | Delivered on: 26 July 2017 Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member as that Term is Defined in the Charge) Classification: A registered charge Particulars: 120-124 (even) chippenham road and 113-117 (odd) walterton road, london, W9 3PG) (title number NGL494938). Outstanding |
4 December 2012 | Delivered on: 14 December 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets. F/h property k/a 122 to 134 (even numbers) seaside, eastbourne t/no EBG23424 see image for full details. Outstanding |
28 September 2004 | Delivered on: 19 October 2004 Satisfied on: 6 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 122-134 seaside eastbourne. 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. Fully Satisfied |
28 September 2004 | Delivered on: 16 October 2004 Satisfied on: 6 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202-206 linthorpe road middlesbrough. 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. Fully Satisfied |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
28 December 2022 | Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages) |
28 December 2022 | Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
21 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
14 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 9 August 2017 (4 pages) |
9 August 2017 | Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page) |
9 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages) |
9 August 2017 | Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page) |
9 August 2017 | Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages) |
1 August 2017 | Satisfaction of charge 3 in full (4 pages) |
1 August 2017 | Satisfaction of charge 3 in full (4 pages) |
28 July 2017 | Registration of charge 051797010007, created on 21 July 2017 (28 pages) |
28 July 2017 | Registration of charge 051797010006, created on 21 July 2017 (28 pages) |
28 July 2017 | Registration of charge 051797010009, created on 21 July 2017 (28 pages) |
28 July 2017 | Registration of charge 051797010005, created on 21 July 2017 (40 pages) |
28 July 2017 | Registration of charge 051797010008, created on 21 July 2017 (28 pages) |
28 July 2017 | Registration of charge 051797010006, created on 21 July 2017 (28 pages) |
28 July 2017 | Registration of charge 051797010008, created on 21 July 2017 (28 pages) |
28 July 2017 | Registration of charge 051797010009, created on 21 July 2017 (28 pages) |
28 July 2017 | Registration of charge 051797010005, created on 21 July 2017 (40 pages) |
28 July 2017 | Registration of charge 051797010007, created on 21 July 2017 (28 pages) |
26 July 2017 | Registration of charge 051797010004, created on 21 July 2017 (28 pages) |
26 July 2017 | Registration of charge 051797010004, created on 21 July 2017 (28 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
4 July 2014 | Change of name notice (2 pages) |
4 July 2014 | Company name changed district & urban commercial LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Company name changed district & urban commercial LIMITED\certificate issued on 04/07/14
|
4 July 2014 | Change of name notice (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 April 2012 | Re section 519 (1 page) |
25 April 2012 | Re section 519 (1 page) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 July 2010 | Director's details changed for Mr David Lionel Graham on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr David Lionel Graham on 14 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Richard Graham as a secretary (1 page) |
19 July 2010 | Director's details changed for Mr Richard Anthony Graham on 14 July 2010 (2 pages) |
19 July 2010 | Termination of appointment of Richard Graham as a secretary (1 page) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Richard Anthony Graham on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Ezra Sawdaye on 14 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Ezra Sawdaye on 14 July 2010 (2 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
28 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
28 July 2007 | Return made up to 14/07/07; no change of members (7 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (7 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page) |
2 June 2005 | Registered office changed on 02/06/05 from: 28 hereford road london W2 5JA (1 page) |
17 May 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
17 May 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
16 October 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Incorporation (18 pages) |
14 July 2004 | Incorporation (18 pages) |