Company number 00483505
Status Active
Incorporation Date 19 June 1950
Company Type Private Limited Company
Address 27 YEW TREE COURT, BRIDGE LANE, LONDON, LONDON, NW11 0RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Previous accounting period shortened from 28 April 2016 to 27 April 2016; Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Antschel Ost as a director on 13 January 2013. The most likely internet sites of URBAN LAND SECURITIES LIMITED are www.urbanlandsecurities.co.uk, and www.urban-land-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and eight months. The distance to to Barbican Rail Station is 6.2 miles; to Battersea Park Rail Station is 7.7 miles; to Barnes Bridge Rail Station is 8 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urban Land Securities Limited is a Private Limited Company.
The company registration number is 00483505. Urban Land Securities Limited has been working since 19 June 1950.
The present status of the company is Active. The registered address of Urban Land Securities Limited is 27 Yew Tree Court Bridge Lane London London Nw11 0ra. . OST, Daniel Joshua Alexander is a Secretary of the company. OST, Daniel Joshua Alexander is a Director of the company. OST, Edith is a Director of the company. OST, Joseph Arnold is a Director of the company. OST, Leah is a Director of the company. OST, Teresa is a Director of the company. Director OST, Antschel has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Director
OST, Leah
Appointed Date: 18 November 1994
67 years old
Director
OST, Teresa
Appointed Date: 18 November 1994
75 years old
Resigned Directors
Persons With Significant Control
Mrs Teresa Ost
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Leah Ost
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
URBAN LAND SECURITIES LIMITED Events
24 Jan 2017
Previous accounting period shortened from 28 April 2016 to 27 April 2016
06 Dec 2016
Confirmation statement made on 1 November 2016 with updates
27 Nov 2016
Termination of appointment of Antschel Ost as a director on 13 January 2013
01 Jun 2016
Total exemption small company accounts made up to 30 April 2015
29 Jan 2016
Previous accounting period shortened from 29 April 2015 to 28 April 2015
...
... and 87 more events
17 Nov 1987
Registered office changed on 17/11/87 from: 5 park way london NW11 0EX
22 Jun 1987
Return made up to 16/10/86; full list of members
19 Jun 1987
Particulars of mortgage/charge
15 Sep 1986
Accounts for a small company made up to 30 April 1985
15 Sep 1986
Annual return made up to 15/11/85
25 June 1997
Debenture
Delivered: 27 June 1997
Status: Satisfied
on 28 March 2007
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
25 June 1997
Mortgage
Delivered: 27 June 1997
Status: Satisfied
on 28 March 2007
Persons entitled: Bristol & West Building Society
Description: 22/26 (consecutive) north road durham together with all…
8 November 1991
Mortgage deed
Delivered: 15 November 1991
Status: Satisfied
on 28 March 2007
Persons entitled: Bristol & West Building Society
Description: Palmyra house palmyra square north warrington cheshire and…
30 April 1990
Legal charge
Delivered: 2 May 1990
Status: Satisfied
on 5 July 1997
Persons entitled: Riggs Ap Bank Limited
Description: L/H palmyra house, palmrya square, warrington title no CH1…
30 April 1990
Deed of set off
Delivered: 2 May 1990
Status: Satisfied
on 5 July 1997
Persons entitled: Riggs Ap Bank Limited
Description: All monies (in whatever currency) from time to time…
18 June 1987
Legal charge
Delivered: 19 June 1987
Status: Satisfied
on 5 July 1997
Persons entitled: A.P. Bank Limited
Description: Land lying to the south and south west side of north road…