Company NameUrban Species Retail Limited
DirectorsSarah Haque and Michael John George
Company StatusActive
Company Number05969436
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMiss Sarah Haque
NationalityBritish
StatusCurrent
Appointed17 October 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Fuller Close
London
E2 6DX
Director NameMiss Sarah Haque
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2009(2 years, 5 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fuller Close
London
E2 6DX
Director NameMr Michael John George
Date of BirthJune 1973 (Born 50 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 January 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137-139 High Street Beckenham
London
Kent
BR3 1AG
Director NameMr Hassam Ali Hirji
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 402, Camden Road
London
N7 0SJ
Secretary NameNima Sheikh
NationalityBritish
StatusResigned
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Chyngton Court
London Road
Harrow
Middlesex
HA1 3LZ
Director NameMr Liam Fisher
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2009(2 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 June 2009)
RoleCo Director
Correspondence Address95a Wilton Way
London
E8 1BH
Director NameMr Russell James Singler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 October 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cheshire Street
London
E2 6EH
Director NameBalmoral Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence AddressDattani Business Centre Scottish
Provident House 76-80 College Road
Harrow
Middlesex
HA1 1BQ

Contact

Websiteurbanspecies.firebrandstores.com/
Telephone020 77297733
Telephone regionLondon

Location

Registered Address3 Fuller Close
London
E2 6DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Turnover£49,230
Gross Profit£25,163
Net Worth-£9,407
Cash£4,274
Current Liabilities£35,012

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

7 March 2024Secretary's details changed for Miss Sarah Haque on 5 March 2024 (1 page)
7 March 2024Director's details changed for Miss Sarah Haque on 5 March 2024 (2 pages)
5 March 2024Director's details changed for Mr Hassam Ali Hirji on 5 March 2024 (2 pages)
1 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
2 October 2023Change of details for Miss Sarah Haque as a person with significant control on 1 March 2023 (2 pages)
2 October 2023Director's details changed for Miss Sarah Haque on 1 March 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 September 2023Change of details for Mr Hassam Ali Hirji as a person with significant control on 12 October 2018 (2 pages)
12 September 2023Change of details for Miss Sarah Haque as a person with significant control on 1 March 2023 (2 pages)
28 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
1 November 2021Confirmation statement made on 30 October 2021 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
27 May 2021Change of details for Mr Michael John George as a person with significant control on 2 April 2021 (2 pages)
26 May 2021Director's details changed for Mr Michael John George on 2 April 2021 (2 pages)
17 May 2021Appointment of Mr Michael John George as a director on 1 January 2021 (2 pages)
17 May 2021Notification of Michael John George as a person with significant control on 1 January 2021 (2 pages)
17 May 2021Change of details for Miss Sarah Haque as a person with significant control on 1 January 2021 (2 pages)
17 May 2021Change of details for Mr Hassam Ali Hirji as a person with significant control on 1 January 2021 (2 pages)
17 May 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 100
(3 pages)
26 April 2021Director's details changed (2 pages)
26 April 2021Change of details for a person with significant control (2 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
18 November 2020Registered 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 2020Registered 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 2020Registered 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 2020Registered 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 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
23 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 January 2019Registered 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 2019Registered 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 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Director's details changed for Mr Hassam Ali Hirji on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Miss Sarah Haque on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Miss Sarah Haque on 27 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Hassam Ali Hirji on 27 March 2017 (2 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
5 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(4 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 October 2011Director's details changed for Mr Hassam Ali Hirji on 31 July 2011 (2 pages)
21 October 2011Director's details changed for Mr Hassam Ali Hirji on 31 July 2011 (2 pages)
21 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
21 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
25 October 2010Termination of appointment of Russell Singler as a director (1 page)
25 October 2010Termination of appointment of Russell Singler as a director (1 page)
22 October 2010Termination of appointment of Russell Singler as a director (1 page)
22 October 2010Termination of appointment of Russell Singler as a director (1 page)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 January 2010Appointment of Russell James Singler as a director (3 pages)
21 January 2010Appointment of Russell James Singler as a director (3 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Miss Sarah Haque on 12 November 2009 (2 pages)
14 November 2009Secretary's details changed for Miss Sarah Haque on 12 November 2009 (1 page)
14 November 2009Secretary's details changed for Miss Sarah Haque on 12 November 2009 (1 page)
14 November 2009Director's details changed for Hassam Ali Hirji on 12 November 2009 (2 pages)
14 November 2009Director's details changed for Miss Sarah Haque on 12 November 2009 (2 pages)
14 November 2009Director's details changed for Hassam Ali Hirji on 12 November 2009 (2 pages)
7 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
7 September 2009Accounts for a dormant company made up to 31 October 2008 (3 pages)
2 July 2009Appointment terminated director liam fisher (1 page)
2 July 2009Registered office changed on 02/07/2009 from 14 cheshire street london E2 6EH uk (1 page)
2 July 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 July 2009Accounts for a dormant company made up to 31 October 2007 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 14 cheshire street london E2 6EH uk (1 page)
2 July 2009Appointment terminated director liam fisher (1 page)
2 July 2009Registered office changed on 02/07/2009 from, 14 cheshire street, london, E2 6EH, uk (1 page)
7 May 2009Director appointed liam fisher (2 pages)
7 May 2009Secretary's change of particulars / sarah haque / 28/04/2009 (2 pages)
7 May 2009Director appointed liam fisher (2 pages)
7 May 2009Secretary's change of particulars / sarah haque / 28/04/2009 (2 pages)
14 April 2009Director appointed miss sarah haque (1 page)
14 April 2009Director appointed miss sarah haque (1 page)
19 December 2008Return made up to 17/10/08; full list of members (3 pages)
19 December 2008Return made up to 17/10/08; full list of members (3 pages)
19 December 2008Director's change of particulars / hassam hirji / 18/12/2008 (1 page)
19 December 2008Director's change of particulars / hassam hirji / 18/12/2008 (1 page)
16 December 2008Registered office changed on 16/12/2008 from, 80 kenmore avenue, kenton, harrow, middlesex 8PN (1 page)
16 December 2008Registered office changed on 16/12/2008 from 80 kenmore avenue kenton harrow middlesex 8PN (1 page)
16 December 2008Registered office changed on 16/12/2008 from 80 kenmore avenue kenton harrow middlesex 8PN (1 page)
2 November 2007Return made up to 17/10/07; full list of members (2 pages)
2 November 2007Return made up to 17/10/07; full list of members (2 pages)
7 November 2006Registered 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 2006Director resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Registered 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 2006Secretary resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Registered 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 2006New secretary appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New secretary appointed (1 page)
17 October 2006Incorporation (15 pages)
17 October 2006Incorporation (15 pages)