Company NameUrban Living (London) Limited
DirectorsSohail Sarbuland and Fatima Noor Sheikh Sarbuland
Company StatusActive
Company Number05358070
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Previous NameLifegame Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sohail Sarbuland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbots Place
London
NW6 4NP
Secretary NameMohammad Nawaz Khokhar
NationalityBritish
StatusCurrent
Appointed31 March 2005(1 month, 2 weeks after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pembroke Road
Northwood
Middlesex
HA6 2HR
Director NameMrs Fatima Noor Sheikh Sarbuland
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(6 years after company formation)
Appointment Duration13 years, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address4 Abbot's Place
London
NW6 4NP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Shane Shahin Desai
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Lydford Road
Brondesbury
London
NW2 5BZ

Location

Registered Address4 Abbot's Place
London
NW6 4NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Fatima Noor Sheikh Sarbuland
50.00%
Ordinary
50 at £1Sohail Sarbuland
50.00%
Ordinary

Financials

Year2014
Net Worth£259,330
Cash£2,127
Current Liabilities£701,754

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

22 March 2016Delivered on: 29 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 28 goldhurst terrace london NW6 3HU registered at hm land registry with title absolute under title number NGL275704.
Outstanding
10 December 2015Delivered on: 14 December 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 48A tennyson road london NW6 7SA registered at hm land registry with title absolute under title number NGL615276.
Outstanding
7 September 2015Delivered on: 7 September 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 286 and 288 kilburn high road london NW6 2DB registered at hm land registry with title absolute under title number LN81805; and. All that freehold property situate and known as 282 and 290 (even numbers) kilburn high road london NW6 2DB registered at hm land registry with title absolute under title number L74298.
Outstanding
24 April 2015Delivered on: 27 April 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold property k/a 135 north hill london title no MX364340.
Outstanding
16 March 2015Delivered on: 19 March 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 29 compayne road london t/n NGL325398 absolute.
Outstanding
18 February 2015Delivered on: 19 February 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: L/H property k/a 7 marden road tottenham london t/no EGL213944.
Outstanding
6 February 2015Delivered on: 10 February 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 42 old church lane, london t/no MX157146.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: Freehold property k/a 115 chapter road willesden title no MX256860.
Outstanding
4 November 2019Delivered on: 6 November 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 28 goldhurst terrace, london, NW6 3HU registered with title number NGL275704.
Outstanding
11 January 2019Delivered on: 16 January 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 251 boston manor road, brentford TW8 9LF registered at hm land registry with title absolute under title number MX202887.
Outstanding
21 May 2018Delivered on: 30 May 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 19 the avenue london NW6 7NR registered at hm land registry with title absolute under title number NGL701845.
Outstanding
22 June 2017Delivered on: 3 July 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 28 goldhurst terrace london NW6 3HU registered at hm land registry with title absolute under title number NGL275704.
Outstanding
16 June 2017Delivered on: 26 June 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 112 broadfield broadhurst gardens hampstead london NW6 3QR registered at hm land registry with title absolute under title number NGL732820.
Outstanding
9 December 2016Delivered on: 9 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 4 sherington road london SE7 7JW registered at hm land registry with title absolute under title number SGL276855.
Outstanding
24 May 2006Delivered on: 7 June 2006
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ebenezer strict baptist chapel 17 kilburn vale london t/n 349143, by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets.
Outstanding

Filing History

21 June 2023Unaudited abridged accounts made up to 28 February 2023 (7 pages)
15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
5 July 2022Unaudited abridged accounts made up to 28 February 2022 (7 pages)
3 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
16 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
5 October 2020Notification of Fatima Noor Sheikh Sarbuland as a person with significant control on 5 October 2020 (2 pages)
27 August 2020Change of details for Mr Sohail Sarbuland as a person with significant control on 27 August 2020 (2 pages)
27 August 2020Unaudited abridged accounts made up to 28 February 2020 (7 pages)
27 February 2020Satisfaction of charge 053580700010 in full (1 page)
27 February 2020Satisfaction of charge 053580700013 in full (1 page)
27 February 2020Satisfaction of charge 053580700009 in full (1 page)
27 February 2020Satisfaction of charge 053580700012 in full (1 page)
27 February 2020Satisfaction of charge 053580700011 in full (1 page)
18 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
6 November 2019Registration of charge 053580700015, created on 4 November 2019 (21 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
16 January 2019Registration of charge 053580700014, created on 11 January 2019 (19 pages)
7 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
30 May 2018Registration of charge 053580700013, created on 21 May 2018 (18 pages)
26 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
20 February 2018Unaudited abridged accounts made up to 28 February 2017 (6 pages)
3 July 2017Registration of charge 053580700012, created on 22 June 2017 (18 pages)
3 July 2017Registration of charge 053580700012, created on 22 June 2017 (18 pages)
26 June 2017Registration of charge 053580700011, created on 16 June 2017 (19 pages)
26 June 2017Registration of charge 053580700011, created on 16 June 2017 (19 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 December 2016Registration of charge 053580700010, created on 9 December 2016 (18 pages)
9 December 2016Registration of charge 053580700010, created on 9 December 2016 (18 pages)
6 December 2016Satisfaction of charge 053580700004 in full (1 page)
6 December 2016Satisfaction of charge 053580700002 in full (1 page)
6 December 2016Satisfaction of charge 053580700003 in full (1 page)
6 December 2016Satisfaction of charge 053580700004 in full (1 page)
6 December 2016Satisfaction of charge 053580700002 in full (1 page)
6 December 2016Satisfaction of charge 1 in full (4 pages)
6 December 2016Satisfaction of charge 053580700005 in full (1 page)
6 December 2016Satisfaction of charge 053580700006 in full (1 page)
6 December 2016Satisfaction of charge 053580700005 in full (1 page)
6 December 2016Satisfaction of charge 053580700007 in full (1 page)
6 December 2016Satisfaction of charge 053580700008 in full (1 page)
6 December 2016Satisfaction of charge 053580700006 in full (1 page)
6 December 2016Satisfaction of charge 1 in full (4 pages)
6 December 2016Satisfaction of charge 053580700007 in full (1 page)
6 December 2016Satisfaction of charge 053580700008 in full (1 page)
6 December 2016Satisfaction of charge 053580700003 in full (1 page)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 March 2016Registration of charge 053580700009, created on 22 March 2016 (16 pages)
29 March 2016Registration of charge 053580700009, created on 22 March 2016 (16 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
14 December 2015Registration of charge 053580700008, created on 10 December 2015 (16 pages)
14 December 2015Registration of charge 053580700008, created on 10 December 2015 (16 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
7 September 2015Registration of charge 053580700007, created on 7 September 2015 (17 pages)
7 September 2015Registration of charge 053580700007, created on 7 September 2015 (17 pages)
27 April 2015Registration of charge 053580700006, created on 24 April 2015 (19 pages)
27 April 2015Registration of charge 053580700006, created on 24 April 2015 (19 pages)
19 March 2015Registration of charge 053580700005, created on 16 March 2015 (19 pages)
19 March 2015Registration of charge 053580700005, created on 16 March 2015 (19 pages)
19 February 2015Registration of charge 053580700004, created on 18 February 2015 (20 pages)
19 February 2015Registration of charge 053580700004, created on 18 February 2015 (20 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
10 February 2015Registration of charge 053580700003, created on 6 February 2015 (19 pages)
10 February 2015Registration of charge 053580700003, created on 6 February 2015 (19 pages)
10 February 2015Registration of charge 053580700003, created on 6 February 2015 (19 pages)
3 February 2015Registration of charge 053580700002, created on 30 January 2015 (19 pages)
3 February 2015Registration of charge 053580700002, created on 30 January 2015 (19 pages)
26 January 2015Secretary's details changed for Mohammad Nawaz Khokhar on 1 June 2014 (1 page)
26 January 2015Secretary's details changed for Mohammad Nawaz Khokhar on 1 June 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
16 February 2012Appointment of Miss Fatima Noor Sheikh Sarbuland as a director (2 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
16 February 2012Appointment of Miss Fatima Noor Sheikh Sarbuland as a director (2 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (9 pages)
17 November 2011Termination of appointment of Shane Desai as a director (1 page)
17 November 2011Termination of appointment of Shane Desai as a director (1 page)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
23 November 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
23 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
23 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
5 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 28 February 2008 (10 pages)
3 March 2009Return made up to 09/02/09; full list of members (4 pages)
3 March 2009Return made up to 09/02/09; full list of members (4 pages)
25 February 2008Return made up to 09/02/08; full list of members (7 pages)
25 February 2008Return made up to 09/02/08; full list of members (7 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
7 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 09/02/07; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 09/02/07; full list of members (2 pages)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
21 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
31 May 2006Ad 01/05/06-17/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
31 May 2006Ad 01/05/06-17/05/06 £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: 5 allies house brook road london NW2 7BZ (1 page)
11 May 2006Registered office changed on 11/05/06 from: 5 allies house brook road london NW2 7BZ (1 page)
5 May 2006Return made up to 09/02/06; full list of members (6 pages)
5 May 2006Return made up to 09/02/06; full list of members (6 pages)
7 April 2005Registered office changed on 07/04/05 from: 16 st john street london EC1M 4NT (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 16 st john street london EC1M 4NT (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
1 April 2005Company name changed lifegame LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed lifegame LIMITED\certificate issued on 01/04/05 (2 pages)
9 February 2005Incorporation (14 pages)
9 February 2005Incorporation (14 pages)