London
E2 6DX
Director Name | Miss Sarah Haque |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fuller Close London E2 6DX |
Director Name | Mr Michael John George |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 January 2021(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137-139 High Street Beckenham London Kent BR3 1AG |
Director Name | Mr Hassam Ali Hirji |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 402, Camden Road London N7 0SJ |
Secretary Name | Nima Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Chyngton Court London Road Harrow Middlesex HA1 3LZ |
Director Name | Mr Liam Fisher |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 June 2009) |
Role | Co Director |
Correspondence Address | 95a Wilton Way London E8 1BH |
Director Name | Mr Russell James Singler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cheshire Street London E2 6EH |
Director Name | Balmoral Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | Dattani Business Centre Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ |
Website | urbanspecies.firebrandstores.com/ |
---|---|
Telephone | 020 77297733 |
Telephone region | London |
Registered Address | 3 Fuller Close London E2 6DX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £49,230 |
Gross Profit | £25,163 |
Net Worth | -£9,407 |
Cash | £4,274 |
Current Liabilities | £35,012 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
7 March 2024 | Secretary's details changed for Miss Sarah Haque on 5 March 2024 (1 page) |
---|---|
7 March 2024 | Director's details changed for Miss Sarah Haque on 5 March 2024 (2 pages) |
5 March 2024 | Director's details changed for Mr Hassam Ali Hirji on 5 March 2024 (2 pages) |
1 November 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
2 October 2023 | Change of details for Miss Sarah Haque as a person with significant control on 1 March 2023 (2 pages) |
2 October 2023 | Director's details changed for Miss Sarah Haque on 1 March 2023 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
12 September 2023 | Change of details for Mr Hassam Ali Hirji as a person with significant control on 12 October 2018 (2 pages) |
12 September 2023 | Change of details for Miss Sarah Haque as a person with significant control on 1 March 2023 (2 pages) |
28 January 2023 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
1 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
1 November 2021 | Confirmation statement made on 30 October 2021 with updates (5 pages) |
30 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
27 May 2021 | Change of details for Mr Michael John George as a person with significant control on 2 April 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Michael John George on 2 April 2021 (2 pages) |
17 May 2021 | Appointment of Mr Michael John George as a director on 1 January 2021 (2 pages) |
17 May 2021 | Notification of Michael John George as a person with significant control on 1 January 2021 (2 pages) |
17 May 2021 | Change of details for Miss Sarah Haque as a person with significant control on 1 January 2021 (2 pages) |
17 May 2021 | Change of details for Mr Hassam Ali Hirji as a person with significant control on 1 January 2021 (2 pages) |
17 May 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
26 April 2021 | Director's details changed (2 pages) |
26 April 2021 | Change of details for a person with significant control (2 pages) |
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
18 November 2020 | Registered office address changed from , 137 - 139 High Street High Street, Beckenham, Kent, BR3 1AG, England to 137 - 139 High Street Beckenham BR3 1AG on 18 November 2020 (1 page) |
18 November 2020 | Registered office address changed from 137 - 139 High Street High Street Beckenham Kent BR3 1AG England to 137 - 139 High Street Beckenham BR3 1AG on 18 November 2020 (1 page) |
22 October 2020 | Registered office address changed from Room F15, 1st Floor, Oxford House Derbyshire Street London E2 6HG England to 137 - 139 High Street High Street Beckenham Kent BR3 1AG on 22 October 2020 (1 page) |
22 October 2020 | Registered office address changed from , Room F15, 1st Floor, Oxford House Derbyshire Street, London, E2 6HG, England to 137 - 139 High Street Beckenham BR3 1AG on 22 October 2020 (1 page) |
30 October 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
14 January 2019 | Registered office address changed from 14 Cheshire Street London E2 6EH to Room F15, 1st Floor, Oxford House Derbyshire Street London E2 6HG on 14 January 2019 (1 page) |
14 January 2019 | Registered office address changed from , 14 Cheshire Street, London, E2 6EH to 137 - 139 High Street Beckenham BR3 1AG on 14 January 2019 (1 page) |
11 December 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 March 2017 | Director's details changed for Mr Hassam Ali Hirji on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Miss Sarah Haque on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Miss Sarah Haque on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Hassam Ali Hirji on 27 March 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
21 October 2011 | Director's details changed for Mr Hassam Ali Hirji on 31 July 2011 (2 pages) |
21 October 2011 | Director's details changed for Mr Hassam Ali Hirji on 31 July 2011 (2 pages) |
21 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
21 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Termination of appointment of Russell Singler as a director (1 page) |
25 October 2010 | Termination of appointment of Russell Singler as a director (1 page) |
22 October 2010 | Termination of appointment of Russell Singler as a director (1 page) |
22 October 2010 | Termination of appointment of Russell Singler as a director (1 page) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
21 January 2010 | Appointment of Russell James Singler as a director (3 pages) |
21 January 2010 | Appointment of Russell James Singler as a director (3 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
14 November 2009 | Director's details changed for Miss Sarah Haque on 12 November 2009 (2 pages) |
14 November 2009 | Secretary's details changed for Miss Sarah Haque on 12 November 2009 (1 page) |
14 November 2009 | Secretary's details changed for Miss Sarah Haque on 12 November 2009 (1 page) |
14 November 2009 | Director's details changed for Hassam Ali Hirji on 12 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Miss Sarah Haque on 12 November 2009 (2 pages) |
14 November 2009 | Director's details changed for Hassam Ali Hirji on 12 November 2009 (2 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
7 September 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
2 July 2009 | Appointment terminated director liam fisher (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 14 cheshire street london E2 6EH uk (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 14 cheshire street london E2 6EH uk (1 page) |
2 July 2009 | Appointment terminated director liam fisher (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from, 14 cheshire street, london, E2 6EH, uk (1 page) |
7 May 2009 | Director appointed liam fisher (2 pages) |
7 May 2009 | Secretary's change of particulars / sarah haque / 28/04/2009 (2 pages) |
7 May 2009 | Director appointed liam fisher (2 pages) |
7 May 2009 | Secretary's change of particulars / sarah haque / 28/04/2009 (2 pages) |
14 April 2009 | Director appointed miss sarah haque (1 page) |
14 April 2009 | Director appointed miss sarah haque (1 page) |
19 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 17/10/08; full list of members (3 pages) |
19 December 2008 | Director's change of particulars / hassam hirji / 18/12/2008 (1 page) |
19 December 2008 | Director's change of particulars / hassam hirji / 18/12/2008 (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from, 80 kenmore avenue, kenton, harrow, middlesex 8PN (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 80 kenmore avenue kenton harrow middlesex 8PN (1 page) |
16 December 2008 | Registered office changed on 16/12/2008 from 80 kenmore avenue kenton harrow middlesex 8PN (1 page) |
2 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 17/10/07; full list of members (2 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o balmoral corporate services, LTD dattani business centre, scottish provident house 76-80, college rd harrow middx HA1 1BQ (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o balmoral corporate services LTD dattani business centre scottish provident house 76-80 college rd harrow middx HA1 1BQ (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Registered office changed on 07/11/06 from: c/o balmoral corporate services LTD dattani business centre scottish provident house 76-80 college rd harrow middx HA1 1BQ (1 page) |
7 November 2006 | New secretary appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New director appointed (1 page) |
7 November 2006 | New secretary appointed (1 page) |
17 October 2006 | Incorporation (15 pages) |
17 October 2006 | Incorporation (15 pages) |