URBANCIRCLE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7PE

Company number 01825612
Status Active
Incorporation Date 18 June 1984
Company Type Private Limited Company
Address 923 FINCHLEY ROAD, LONDON, NW11 7PE
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 one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of URBANCIRCLE LIMITED are www.urbancircle.co.uk, and www.urbancircle.co.uk. The predicted number of employees is 40 to 50. The company’s age is forty-one years and four months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbancircle Limited is a Private Limited Company. The company registration number is 01825612. Urbancircle Limited has been working since 18 June 1984. The present status of the company is Active. The registered address of Urbancircle Limited is 923 Finchley Road London Nw11 7pe. The company`s financial liabilities are £121.21k. It is £77.84k against last year. The cash in hand is £358.06k. It is £302.67k against last year. And the total assets are £1392.92k, which is £37.44k against last year. KLOR, Naomi is a Secretary of the company. KLOR, Naomi is a Director of the company. KLOR, Stanley is a Director of the company. Secretary FAUST, Leon has been resigned. Secretary FAUST, Tirza has been resigned. Director FAUST, David has been resigned. Director FAUST, Hinda Rifka has been resigned. Director FAUST, Leon has been resigned. Director FAUST, Tirza has been resigned. The company operates in "Other letting and operating of own or leased real estate".


urbancircle Key Finiance

LIABILITIES £121.21k
+179%
CASH £358.06k
+546%
TOTAL ASSETS £1392.92k
+2%
All Financial Figures

Current Directors

Secretary
KLOR, Naomi
Appointed Date: 12 March 2001

Director
KLOR, Naomi
Appointed Date: 12 March 2001
64 years old

Director
KLOR, Stanley
Appointed Date: 12 March 2001
65 years old

Resigned Directors

Secretary
FAUST, Leon
Resigned: 06 September 1995

Secretary
FAUST, Tirza
Resigned: 12 March 2001
Appointed Date: 06 September 1995

Director
FAUST, David
Resigned: 06 September 1995
58 years old

Director
FAUST, Hinda Rifka
Resigned: 09 June 1993
122 years old

Director
FAUST, Leon
Resigned: 12 March 2001
Appointed Date: 15 February 1995
93 years old

Director
FAUST, Tirza
Resigned: 16 February 1995
Appointed Date: 09 June 1993
83 years old

Persons With Significant Control

Mr Stanley Klor
Notified on: 1 July 2016
65 years old
Nature of control: Has significant influence or control

URBANCIRCLE LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 14 July 2016 with updates
03 Nov 2015
Total exemption small company accounts made up to 31 March 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

22 Apr 2015
Registration of charge 018256120015, created on 21 April 2015
...
... and 95 more events
14 Apr 1987
Accounts for a small company made up to 28 September 1986

11 Apr 1987
Return made up to 15/04/87; full list of members

10 Feb 1987
Return made up to 31/12/86; full list of members

23 Dec 1986
Particulars of mortgage/charge

18 Jun 1984
Certificate of incorporation

URBANCIRCLE LIMITED Charges

21 April 2015
Charge code 0182 5612 0015
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as central mansions, central…
27 June 2008
Deed of rental assignment
Delivered: 1 July 2008
Status: Satisfied on 18 March 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All its right, title, benefit and interest in and to all…
27 June 2008
Commercial mortgage
Delivered: 1 July 2008
Status: Satisfied on 18 March 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: L/H land being 1 central PARADE1 11, 12, 17, 18 and 19…
8 March 2001
Third party deed of charge
Delivered: 20 March 2001
Status: Satisfied on 3 April 2009
Persons entitled: United Mizrahi Bank Limited
Description: L/Hold premises known as 1 central parade 11,12,17,18 and…
1 May 1996
Legal charge
Delivered: 14 May 1996
Status: Satisfied on 18 March 2015
Persons entitled: Woolwich Building Society
Description: F/H property k/a 1-6 stour road t/no. NGL402224 and the…
1 May 1996
Floating charge
Delivered: 14 May 1996
Status: Satisfied on 18 March 2015
Persons entitled: Woolwich Building Society
Description: By way of floating charge all undertaking property and…
4 December 1995
Assignment of rental income
Delivered: 7 December 1995
Status: Satisfied on 18 March 2015
Persons entitled: Bristol and West Building Society
Description: All the company's right title benefit and interest (present…
4 December 1995
Debenture deed
Delivered: 7 December 1995
Status: Satisfied on 18 March 2015
Persons entitled: Bristol and West Building Societyand/or a Receiver
Description: Fixed and floating charges over the undertaking and all…
4 December 1995
Commercial mortgage deed
Delivered: 7 December 1995
Status: Satisfied on 18 March 2015
Persons entitled: Bristol and West Building Societyand/or a Receiver
Description: All estates rights title and other interest of the company…
8 November 1990
Fixed and floating charge
Delivered: 26 November 1990
Status: Satisfied on 30 November 1995
Persons entitled: Woolwich Building Society
Description: F/H property k/a 3 and 4 windmill street london W1 title…
8 November 1990
Fixed and floating charge
Delivered: 26 November 1990
Status: Satisfied on 30 November 1995
Persons entitled: Woolwich Building Society.
Description: F/H property k/a 55 greek street and 1/8 bateman buildings…
15 December 1986
Legal charge
Delivered: 23 December 1986
Status: Satisfied on 18 March 2015
Persons entitled: Midland Bank PLC
Description: 3 & 4 windmill street london title nos ln 69938 & 349130.
3 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 18 March 2015
Persons entitled: Midland Bank PLC
Description: 22 (part of) and 23 hand court london WC1. And/or proceeds…
3 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 18 March 2015
Persons entitled: Midland Bank PLC
Description: 142 to 150 (even numbers) west cornwell rd and 155-169 (odd…
3 August 1984
Legal charge
Delivered: 13 August 1984
Status: Satisfied on 18 March 2015
Persons entitled: Midland Bank PLC
Description: 55. greek st, and 1/8 bateman buildings london W1. And/or…