Company NameUrbanista Developments Limited
DirectorMichael Masaya Nagata
Company StatusLiquidation
Company Number07715944
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Masaya Nagata
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 3 137 Sutherland Avenue
Maida Vale
London
W9 2QJ
Secretary NameMr Clive Andrew Blanks
StatusCurrent
Appointed25 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 Bullhead Road
Borehamwood
Hertfordshire
WD6 1HS

Location

Registered Address4th Floor Allan House
10 John Princess Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5 at £1Esen Selcuk Avci
8.33%
Ordinary D
5 at £1Markus William Lehto
8.33%
Ordinary D
5 at £1Michael Masaya Nagata
8.33%
Ordinary D
15 at £1Esen Selcuk Avci
25.00%
Ordinary B
15 at £1Markus William Lehto
25.00%
Ordinary C
15 at £1Michael Masaya Nagata
25.00%
Ordinary A

Financials

Year2014
Net Worth-£52,976
Cash£257,430
Current Liabilities£3,896,225

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Next Accounts Due30 April 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Latest Return25 July 2017 (6 years, 9 months ago)
Next Return Due8 August 2018 (overdue)

Charges

17 January 2012Delivered on: 18 January 2012
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Security assignment of performance bond
Secured details: All monies due or to become due from the obligors and the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The performance bond see image for full details.
Outstanding
20 December 2011Delivered on: 23 December 2011
Persons entitled: Victoria Square Property Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3,911.25 (and such other sums as may be deposited by the company from time to time) the interest from time to time accrued and any sums from time to time deposited in respect of vat.
Outstanding
13 December 2011Delivered on: 24 December 2011
Persons entitled: Marfin Popular Bank Public Co Limited

Classification: Security assignment of building contract
Secured details: All monies due or to become due from the obligors and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The building contract dated 29 november 2011 made between bennett (construction) limited and urbanista developments limited.
Outstanding

Filing History

23 April 2020Progress report in a winding up by the court (12 pages)
23 April 2020Progress report in a winding up by the court (12 pages)
9 May 2019Progress report in a winding up by the court (12 pages)
25 May 2018Satisfaction of charge 2 in full (4 pages)
13 March 2018Registered office address changed from 106 Charter Avenue Ilford Essex IG2 7AD England to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 13 March 2018 (2 pages)
7 March 2018Appointment of a liquidator (3 pages)
29 December 2017Order of court to wind up (3 pages)
29 December 2017Order of court to wind up (3 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 60
(6 pages)
10 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 60
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
3 September 2014Secretary's details changed for Mr Clive Andrew Blanks on 24 August 2014 (1 page)
3 September 2014Secretary's details changed for Mr Clive Andrew Blanks on 24 August 2014 (1 page)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(6 pages)
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 60
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 60
(6 pages)
8 October 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 60
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
25 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)