Company NameUrban Town Limited
DirectorJoshua Davis Fagin
Company StatusActive
Company Number08937009
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Joshua Davis Fagin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleRealtors & Property Management
Country of ResidenceEngland
Correspondence Address57 Fairfax Road
London
NW6 4EL
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2014(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address1c Oundle Avenue
Bushey
Herts
WD23 4QG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 3 weeks ago)
Next Return Due27 March 2025 (10 months, 3 weeks from now)

Charges

30 April 2021Delivered on: 7 May 2021
Persons entitled:
Carly Bb Limited
Melanie Isherwood

Classification: A registered charge
Particulars: Legal charge relating to 321 shirland road london W9 3JJ.
Outstanding
1 February 2018Delivered on: 10 February 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat c, 44 fermoy road, london.
Outstanding
27 November 2017Delivered on: 12 December 2017
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 32A bravington road maida vale london.
Outstanding
3 November 2016Delivered on: 10 November 2016
Persons entitled: Benton Trading Limited

Classification: A registered charge
Particulars: First floor and loft space 34 ponsard road london NW10 6BL more particularly describe din a lease of even date made between michelle pinto (1) greymax limited (2) and urban town limited (3).
Outstanding
6 September 2016Delivered on: 6 September 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 1, 11 macroom road, london W9 3HY and registered at h m land registry under title number NGL953824.
Outstanding
14 August 2015Delivered on: 2 September 2015
Persons entitled: G E Cook & Sons Limited

Classification: A registered charge
Particulars: Flat 1, 11 macroom road, london W9 3HY.
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
20 March 2023Satisfaction of charge 089370090006 in full (1 page)
20 March 2023Satisfaction of charge 089370090003 in full (1 page)
20 March 2023Satisfaction of charge 089370090002 in full (1 page)
20 March 2023Satisfaction of charge 089370090001 in full (1 page)
20 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 March 2023All of the property or undertaking has been released and no longer forms part of charge 089370090006 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 May 2021Registration of charge 089370090006, created on 30 April 2021 (36 pages)
19 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
17 March 2020Change of details for Mr Joshua Davis Fagin as a person with significant control on 10 March 2020 (2 pages)
17 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mr Joshua Davis Fagin on 10 March 2020 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 July 2019Registered office address changed from 8 Highbridge Close Radlett Herts WD7 7GW United Kingdom to 1C Oundle Avenue Bushey Herts WD23 4QG on 3 July 2019 (1 page)
9 April 2019Satisfaction of charge 089370090005 in full (4 pages)
29 March 2019Satisfaction of charge 089370090004 in full (4 pages)
13 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 March 2018Registered office address changed from 14 Woodstock Road Bushey Heath Hertfordshire WD23 1PH to 8 Highbridge Close Radlett Herts WD7 7GW on 28 March 2018 (1 page)
15 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
10 February 2018Registration of charge 089370090005, created on 1 February 2018 (5 pages)
12 December 2017Registration of charge 089370090004, created on 27 November 2017 (5 pages)
12 December 2017Registration of charge 089370090004, created on 27 November 2017 (5 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Registration of charge 089370090003, created on 3 November 2016 (45 pages)
10 November 2016Registration of charge 089370090003, created on 3 November 2016 (45 pages)
6 September 2016Registration of charge 089370090002, created on 6 September 2016 (3 pages)
6 September 2016Registration of charge 089370090002, created on 6 September 2016 (3 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Registration of charge 089370090001, created on 14 August 2015 (11 pages)
2 September 2015Registration of charge 089370090001, created on 14 August 2015 (11 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
13 March 2014Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 March 2014Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 March 2014 (1 page)
13 March 2014Termination of appointment of John Cowdry as a director (1 page)
13 March 2014Termination of appointment of John Cowdry as a director (1 page)
13 March 2014Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(34 pages)
13 March 2014Appointment of Mr Josh Fagin as a director (2 pages)
13 March 2014Appointment of Mr Josh Fagin as a director (2 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 1
(34 pages)
13 March 2014Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 March 2014 (1 page)