Company NameDistrict & Urban Investments Ltd
Company StatusActive
Company Number05179701
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 8 months ago)
Previous NameDistrict & Urban Commercial Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Lionel Graham
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
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
StatusCurrent
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
StatusCurrent
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 Address38 Ferncroft Avenue
London
NW3 7PE

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
Net Worth£670,770
Current Liabilities£5,355

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

21 July 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2012Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
28 December 2022Director's details changed for Mr David Lionel Graham on 15 December 2022 (2 pages)
28 December 2022Change of details for Mr David Lionel Graham as a person with significant control on 15 December 2022 (2 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (11 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 no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 9 August 2017 (4 pages)
9 August 2017Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page)
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)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
9 August 2017Cessation of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (1 page)
9 August 2017Notification of D&U Overseas Holdings Limited as a person with significant control on 21 July 2017 (4 pages)
1 August 2017Satisfaction of charge 3 in full (4 pages)
1 August 2017Satisfaction of charge 3 in full (4 pages)
28 July 2017Registration of charge 051797010007, created on 21 July 2017 (28 pages)
28 July 2017Registration of charge 051797010006, created on 21 July 2017 (28 pages)
28 July 2017Registration of charge 051797010009, created on 21 July 2017 (28 pages)
28 July 2017Registration of charge 051797010005, created on 21 July 2017 (40 pages)
28 July 2017Registration of charge 051797010008, created on 21 July 2017 (28 pages)
28 July 2017Registration of charge 051797010006, created on 21 July 2017 (28 pages)
28 July 2017Registration of charge 051797010008, created on 21 July 2017 (28 pages)
28 July 2017Registration of charge 051797010009, created on 21 July 2017 (28 pages)
28 July 2017Registration of charge 051797010005, created on 21 July 2017 (40 pages)
28 July 2017Registration of charge 051797010007, created on 21 July 2017 (28 pages)
26 July 2017Registration of charge 051797010004, created on 21 July 2017 (28 pages)
26 July 2017Registration of charge 051797010004, created on 21 July 2017 (28 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 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 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 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)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2014Accounts for a small company made up to 31 December 2013 (7 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)
4 July 2014Change of name notice (2 pages)
4 July 2014Company name changed district & urban commercial LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
4 July 2014Company name changed district & urban commercial LIMITED\certificate issued on 04/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
(2 pages)
4 July 2014Change of name notice (2 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)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 2012Re section 519 (1 page)
25 April 2012Re section 519 (1 page)
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)
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 (14 pages)
4 October 2010Full accounts made up to 31 December 2009 (14 pages)
19 July 2010Director's details changed for Mr David Lionel Graham on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Mr David Lionel Graham on 14 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 Richard Anthony Graham on 14 July 2010 (2 pages)
19 July 2010Termination of appointment of Richard Graham as a secretary (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 2010Director's details changed for Mr Richard Anthony Graham on 14 July 2010 (2 pages)
19 July 2010Director's details changed for Mr Ezra Sawdaye on 14 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 (15 pages)
25 September 2006Full accounts made up to 31 December 2005 (15 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)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
14 July 2004Incorporation (18 pages)
14 July 2004Incorporation (18 pages)