Company NameURRW Limited
DirectorAndrew Wentworth Everett
Company StatusActive
Company Number08808463
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Wentworth Everett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Works Kings Road
Teddington
Middlesex
TW11 0QB
Director NameMr Duncan Andrew Harvey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Martindale
Sheen
London
SW14 7AL

Location

Registered AddressKings Works
Kings Road
Teddington
Middlesex
TW11 0QB
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Everett Property Consultants LTD
50.00%
Ordinary
50 at £1Martindale Investments LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£21,126
Cash£8,277
Current Liabilities£1,149,516

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

21 December 2016Delivered on: 23 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as flat 1 94 queens road twickenham TW1 4ET as more particularly described in a lease dated 23 august 2016 made between lucy jayne rowland- smith (1) and urrw limited (2). all that leasehold property situate and known as flat 2 94 queens road twickenham TW1 4ET as more particularly described in a lease dated 23 august 2016 made between lucy jayne rowland- smith (1) and urrw limited (2).
Outstanding
28 November 2016Delivered on: 30 November 2016
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: Flat 34A king street twickenham. Flat 36A king street twickenham.
Outstanding
21 March 2016Delivered on: 1 April 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
21 March 2016Delivered on: 30 March 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 300 upper richmond road west, east sheen, london SW14 7JG registered at hm land registry with title absolute under title number TGL395800.
Outstanding
24 September 2015Delivered on: 6 October 2015
Persons entitled: Fiduciam Limited

Classification: A registered charge
Particulars: A debenture dated 24 september 2015 relating to 300B upper richmond road west london SW14 7JE.
Outstanding
8 September 2014Delivered on: 11 September 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 34-36 king street twickenham title no MX168319.
Outstanding
21 December 2016Delivered on: 23 December 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
30 June 2014Delivered on: 3 July 2014
Satisfied on: 22 September 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: F/H 329 upper richmond road west, east sheen.
Fully Satisfied
30 June 2014Delivered on: 3 July 2014
Satisfied on: 22 September 2015
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: L/H flats a and b, 329 upper richmond road west, east sheen.
Fully Satisfied
4 February 2014Delivered on: 5 February 2014
Satisfied on: 26 September 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 300 upper richmond road london t/no SY188247. 329 upper richmond road, london t/no SY246780.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
11 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
13 October 2021Termination of appointment of Duncan Andrew Harvey as a director on 11 October 2021 (1 page)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
13 October 2021Cessation of Tierra Developments Limited as a person with significant control on 11 October 2021 (1 page)
13 October 2021Change of details for Everett Property Consultants Ltd as a person with significant control on 11 October 2021 (2 pages)
31 August 2021Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page)
6 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 October 2020Satisfaction of charge 088084630009 in full (4 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
4 March 2019Director's details changed for Mr Andrew Wentworth Everett on 1 March 2019 (2 pages)
4 March 2019Change of details for Everett Property Consultants Ltd as a person with significant control on 1 March 2019 (2 pages)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
5 September 2018Satisfaction of charge 088084630010 in full (4 pages)
4 September 2018Satisfaction of charge 088084630008 in full (1 page)
4 September 2018Satisfaction of charge 088084630004 in full (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 May 2017Satisfaction of charge 088084630009 in part (4 pages)
6 May 2017Satisfaction of charge 088084630009 in part (4 pages)
23 December 2016Registration of charge 088084630009, created on 21 December 2016 (19 pages)
23 December 2016Registration of charge 088084630009, created on 21 December 2016 (19 pages)
23 December 2016Registration of charge 088084630010, created on 21 December 2016 (13 pages)
23 December 2016Registration of charge 088084630010, created on 21 December 2016 (13 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
30 November 2016Registration of charge 088084630008, created on 28 November 2016 (12 pages)
30 November 2016Registration of charge 088084630008, created on 28 November 2016 (12 pages)
26 September 2016Satisfaction of charge 088084630005 in full (1 page)
26 September 2016Satisfaction of charge 088084630005 in full (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
1 June 2016Satisfaction of charge 088084630007 in full (6 pages)
1 June 2016Satisfaction of charge 088084630007 in full (6 pages)
1 June 2016Satisfaction of charge 088084630006 in full (4 pages)
1 June 2016Satisfaction of charge 088084630006 in full (4 pages)
1 April 2016Registration of charge 088084630007, created on 21 March 2016 (13 pages)
1 April 2016Registration of charge 088084630007, created on 21 March 2016 (13 pages)
30 March 2016Registration of charge 088084630006, created on 21 March 2016 (17 pages)
30 March 2016Registration of charge 088084630006, created on 21 March 2016 (17 pages)
22 December 2015Registered office address changed from 9 Martindale Sheen London SW14 7AL to Kings Works Kings Road Teddington Middlesex TW11 0QB on 22 December 2015 (1 page)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Registered office address changed from 9 Martindale Sheen London SW14 7AL to Kings Works Kings Road Teddington Middlesex TW11 0QB on 22 December 2015 (1 page)
6 October 2015Registration of charge 088084630005, created on 24 September 2015 (37 pages)
6 October 2015Registration of charge 088084630005, created on 24 September 2015 (37 pages)
22 September 2015Satisfaction of charge 088084630003 in full (6 pages)
22 September 2015Satisfaction of charge 088084630003 in full (6 pages)
22 September 2015Satisfaction of charge 088084630002 in full (6 pages)
22 September 2015Satisfaction of charge 088084630002 in full (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
18 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
26 September 2014Satisfaction of charge 088084630001 in full (3 pages)
26 September 2014Satisfaction of charge 088084630001 in full (3 pages)
11 September 2014Registration of charge 088084630004, created on 8 September 2014 (16 pages)
11 September 2014Registration of charge 088084630004, created on 8 September 2014 (16 pages)
11 September 2014Registration of charge 088084630004, created on 8 September 2014 (16 pages)
3 July 2014Registration of charge 088084630003, created on 30 June 2014 (17 pages)
3 July 2014Registration of charge 088084630003, created on 30 June 2014 (17 pages)
3 July 2014Registration of charge 088084630002, created on 30 June 2014 (16 pages)
3 July 2014Registration of charge 088084630002, created on 30 June 2014 (16 pages)
5 February 2014Registration of charge 088084630001 (34 pages)
5 February 2014Registration of charge 088084630001 (34 pages)
17 December 2013Director's details changed for Mr Andrew Wentworth Everett on 13 December 2013 (2 pages)
17 December 2013Director's details changed for Mr Andrew Wentworth Everett on 13 December 2013 (2 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
10 December 2013Incorporation
Statement of capital on 2013-12-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)