Company NameTapestry Urbanism Ltd
DirectorsElizabeth Reynolds and Paul Christopher Geoffrey Reynolds
Company StatusActive
Company Number07844094
CategoryPrivate Limited Company
Incorporation Date11 November 2011(12 years, 5 months ago)
Previous NamesISD Associates Ltd and Urben Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Elizabeth Reynolds
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2011(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressStudio E, Mainyard Studios 90 Wallis Road
London
E9 5LN
Director NameMr Paul Christopher Geoffrey Reynolds
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2012(7 months, 1 week after company formation)
Appointment Duration11 years, 10 months
RoleUrban Designer
Country of ResidenceEngland
Correspondence AddressStudio E, Mainyard Studios 90 Wallis Road
London
E9 5LN
Director NameMr Paul Christopher Geoffrey Reynolds
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2011(1 month, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 February 2012)
RoleChartered Landscape Architect
Country of ResidenceEngland
Correspondence Address34 Rivington Avenue
South Woodford
London
IG8 8LS
Director NameMr David John Fearon
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(6 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 April 2019)
RoleChartered Landscape Architect
Country of ResidenceEngland
Correspondence AddressStudio D, Mainyard Studios 90 Wallis Road
London
E9 5LN

Contact

Websitewww.urbenstudio.com

Location

Registered AddressStudio E, Mainyard Studios
90 Wallis Road
London
E9 5LN
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Wick
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£35
Current Liabilities£13,722

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Filing History

5 March 2024Micro company accounts made up to 31 March 2023 (5 pages)
15 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
29 November 2022Change of details for Mrs Elizabeth Claire Reynolds as a person with significant control on 11 November 2022 (2 pages)
29 November 2022Change of details for Mr. Paul Christopher Geoffrey Reynolds as a person with significant control on 11 November 2022 (2 pages)
29 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (12 pages)
25 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
25 November 2021Notification of Paul Christopher Geoffrey Reynolds as a person with significant control on 11 November 2021 (2 pages)
25 November 2021Change of details for Mrs Elizabeth Claire Reynolds as a person with significant control on 11 November 2021 (2 pages)
1 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
(3 pages)
31 March 2021Registered office address changed from 90 Studio E, Mainyard Studios 90 Wallis Road London E9 5LN United Kingdom to Studio E, Mainyard Studios 90 Wallis Road London E9 5LN on 31 March 2021 (1 page)
31 March 2021Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to Studio E, Mainyard Studios 90 Wallis Road London E9 5LN on 31 March 2021 (1 page)
27 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 November 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
25 November 2020Second filing of a statement of capital following an allotment of shares on 3 January 2020
  • GBP 200
(4 pages)
18 February 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020.
(4 pages)
11 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 February 2020Particulars of variation of rights attached to shares (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 April 2019Termination of appointment of David John Fearon as a director on 30 April 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
10 December 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
7 December 2018Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 7 December 2018 (1 page)
20 September 2018Appointment of Mr David John Fearon as a director on 1 September 2018 (2 pages)
18 September 2018Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 18 September 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 November 2017Director's details changed for Ms Elizabeth Reynolds on 12 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Paul Christopher Geoffrey Reynolds on 12 November 2017 (2 pages)
16 November 2017Director's details changed for Mr Paul Christopher Geoffrey Reynolds on 12 November 2017 (2 pages)
16 November 2017Director's details changed for Ms Elizabeth Reynolds on 12 November 2017 (2 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
29 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(4 pages)
29 September 2017Statement of capital following an allotment of shares on 31 August 2017
  • GBP 100
(4 pages)
15 August 2017Registered office address changed from Kemp House City Road London EC1V 2DW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
15 August 2017Registered office address changed from Kemp House City Road London EC1V 2DW England to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 15 August 2017 (1 page)
20 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 11 November 2016 with updates (5 pages)
20 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House City Road London EC1V 2DW on 20 February 2017 (1 page)
20 February 2017Registered office address changed from 145-157 st John Street London EC1V 4PW to Kemp House City Road London EC1V 2DW on 20 February 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Amended total exemption small company accounts made up to 31 March 2014 (4 pages)
7 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(4 pages)
7 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Director's details changed for Ms Elizabeth Milne on 21 June 2013 (2 pages)
10 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Director's details changed for Ms Elizabeth Milne on 21 June 2013 (2 pages)
11 October 2013Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from 19 Eastbourne Terrace London W2 6LG England on 11 October 2013 (1 page)
11 October 2013Registered office address changed from , 19 Eastbourne Terrace, London, W2 6LG, England on 11 October 2013 (1 page)
11 October 2013Company name changed isd associates LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Company name changed isd associates LTD\certificate issued on 11/10/13
  • RES15 ‐ Change company name resolution on 2013-10-11
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
25 April 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (3 pages)
14 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
11 January 2013Director's details changed for Ms Elizabeth Milne on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Ms Elizabeth Milne on 11 January 2013 (2 pages)
30 October 2012Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 30 October 2012 (1 page)
18 June 2012Appointment of Mr Paul Reynolds as a director (2 pages)
18 June 2012Appointment of Mr Paul Reynolds as a director (2 pages)
23 February 2012Termination of appointment of Paul Reynolds as a director (1 page)
23 February 2012Termination of appointment of Paul Reynolds as a director (1 page)
29 December 2011Statement of capital following an allotment of shares on 29 December 2011
  • GBP 2
(3 pages)
29 December 2011Appointment of Mr Paul Christopher Reynolds as a director (2 pages)
29 December 2011Statement of capital following an allotment of shares on 29 December 2011
  • GBP 2
(3 pages)
29 December 2011Appointment of Mr Paul Christopher Reynolds as a director (2 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)