URBAN LIVING LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0YZ

Company number 02865461
Status Active
Incorporation Date 25 October 1993
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 1,000 . The most likely internet sites of URBAN LIVING LIMITED are www.urbanliving.co.uk, and www.urban-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Urban Living Limited is a Private Limited Company. The company registration number is 02865461. Urban Living Limited has been working since 25 October 1993. The present status of the company is Active. The registered address of Urban Living Limited is 2 Mountview Court 310 Friern Barnet Lane London N20 0yz. The company`s financial liabilities are £3.81k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. LERNER, Ian Stuart is a Director of the company. Secretary ELEINI, Jennifer Mary has been resigned. Secretary LERNER, Elizabeth Jane has been resigned. Secretary SMITH, Andrew Howard has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BAGNALL, Adrian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DWEK, Albert Haim has been resigned. Director ELEINI, Jack Murad has been resigned. Director MORUM, Duncan John has been resigned. Director TURNER, John David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


urban living Key Finiance

LIABILITIES £3.81k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Director
LERNER, Ian Stuart
Appointed Date: 23 January 1996
80 years old

Resigned Directors

Secretary
ELEINI, Jennifer Mary
Resigned: 10 July 1997
Appointed Date: 02 November 1993

Secretary
LERNER, Elizabeth Jane
Resigned: 09 July 2014
Appointed Date: 15 February 2001

Secretary
SMITH, Andrew Howard
Resigned: 15 February 2001
Appointed Date: 11 July 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1993
Appointed Date: 25 October 1993

Director
BAGNALL, Adrian
Resigned: 28 May 2004
Appointed Date: 23 September 2003
64 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 November 1993
Appointed Date: 25 October 1993
35 years old

Director
DWEK, Albert Haim
Resigned: 13 January 2004
Appointed Date: 23 September 2003
70 years old

Director
ELEINI, Jack Murad
Resigned: 10 July 1997
Appointed Date: 02 November 1993
103 years old

Director
MORUM, Duncan John
Resigned: 15 October 1998
Appointed Date: 11 July 1997
67 years old

Director
TURNER, John David
Resigned: 15 February 2001
Appointed Date: 15 October 1998
72 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 November 1993
Appointed Date: 25 October 1993

Persons With Significant Control

Mr Ian Stuart Lerner
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

URBAN LIVING LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Nov 2016
Confirmation statement made on 25 October 2016 with updates
16 Dec 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

...
... and 75 more events
06 Jan 1994
Director resigned;new director appointed

06 Jan 1994
Secretary resigned;new secretary appointed;director resigned

06 Jan 1994
Registered office changed on 06/01/94 from: 33 crwys road cardiff CF2 4YF

06 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1993
Incorporation