Company NameUxbridge Road Developments Limited
DirectorMark Anthony Byrne
Company StatusActive
Company Number08372679
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Anthony Byrne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Westwood Park, Forest Hill
London
SE23 3QG
Director NameDominic Alexander Gordon
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 4 Royal Victoria Patriotic Building, John A
London
SW18 3SX

Location

Registered AddressStudio 4 Royal Victoria Patriotic Building
John Archer Way
London
SW18 3SX
RegionLondon
ConstituencyTooting
CountyGreater London
WardWandsworth Common
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

9 November 2016Delivered on: 10 November 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: Ground floor retail unit and plant deck, 433 uxbridge road, london, W5 3NT.
Outstanding
12 August 2016Delivered on: 12 August 2016
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all that freehold property known as 1-10 alpha house, 433 uxbridge road, london, W5 3NT which is registered at the land registry under title number NGL39657. Refer to the instrument for more details.
Outstanding
12 August 2016Delivered on: 12 August 2016
Persons entitled: B.M Samuels Finance Group PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold and leasehold property now and in the future vested in the company. Refer to the instrument for more details.
Outstanding

Filing History

7 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
4 February 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Registration of charge 083726790003, created on 9 November 2016 (4 pages)
10 November 2016Registration of charge 083726790003, created on 9 November 2016 (4 pages)
12 August 2016Registration of charge 083726790002, created on 12 August 2016 (19 pages)
12 August 2016Registration of charge 083726790001, created on 12 August 2016 (11 pages)
12 August 2016Registration of charge 083726790002, created on 12 August 2016 (19 pages)
12 August 2016Registration of charge 083726790001, created on 12 August 2016 (11 pages)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
24 February 2016Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page)
24 February 2016Termination of appointment of Dominic Alexander Gordon as a director on 1 June 2015 (1 page)
24 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
14 March 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
24 January 2013Incorporation (44 pages)
24 January 2013Incorporation (44 pages)