URBAN ASSOCIATES UK LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 6LQ

Company number 04032355
Status Active
Incorporation Date 12 July 2000
Company Type Private Limited Company
Address 29/30 FITZROY SQUARE, LONDON, W1T 6LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of URBAN ASSOCIATES UK LIMITED are www.urbanassociatesuk.co.uk, and www.urban-associates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Urban Associates Uk Limited is a Private Limited Company. The company registration number is 04032355. Urban Associates Uk Limited has been working since 12 July 2000. The present status of the company is Active. The registered address of Urban Associates Uk Limited is 29 30 Fitzroy Square London W1t 6lq. . HOMERSTONE, Carl Jason is a Director of the company. Secretary FARRELL, Adrian Daniel has been resigned. Secretary HARTNOLL, Janet Lynda has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director RICHARDS, Judith has been resigned. Director RICHARDS, Judith has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HOMERSTONE, Carl Jason
Appointed Date: 01 August 2000
59 years old

Resigned Directors

Secretary
FARRELL, Adrian Daniel
Resigned: 07 April 2015
Appointed Date: 05 May 2007

Secretary
HARTNOLL, Janet Lynda
Resigned: 05 May 2007
Appointed Date: 11 August 2006

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 11 August 2006
Appointed Date: 12 July 2000

Director
RICHARDS, Judith
Resigned: 15 August 2003
Appointed Date: 26 July 2001
84 years old

Director
RICHARDS, Judith
Resigned: 01 August 2000
Appointed Date: 12 July 2000
84 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 12 July 2000
Appointed Date: 12 July 2000

Persons With Significant Control

Mr Carl Jason Homerstone
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

URBAN ASSOCIATES UK LIMITED Events

04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 12 July 2016 with updates
01 Jul 2016
Satisfaction of charge 7 in full
01 Jul 2016
Satisfaction of charge 3 in full
22 Dec 2015
Satisfaction of charge 9 in full
...
... and 70 more events
20 Jul 2000
New secretary appointed
20 Jul 2000
New director appointed
17 Jul 2000
Secretary resigned
17 Jul 2000
Director resigned
12 Jul 2000
Incorporation

URBAN ASSOCIATES UK LIMITED Charges

13 September 2013
Charge code 0403 2355 0011
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as 33 croxley road london title no…
19 July 2013
Charge code 0403 2355 0010
Delivered: 30 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 December 2005
Debenture
Delivered: 16 December 2005
Status: Satisfied on 22 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2005
Legal charge
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 235 camden road london the rental income by…
11 July 2005
Legal mortgage
Delivered: 14 July 2005
Status: Satisfied on 1 July 2016
Persons entitled: Aib Group (UK) P.L.C
Description: 11 to 21 old paradise street london t/n 253336. by way of…
17 March 2005
Legal charge
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 69 bedford road, london and land at the rear…
21 May 2004
Mortgage
Delivered: 5 June 2004
Status: Satisfied on 31 January 2006
Persons entitled: Raymond Kirsch
Description: 69 bedford road london t/no 400880.
21 May 2004
Mortgage
Delivered: 5 June 2004
Status: Satisfied on 31 January 2006
Persons entitled: Raymond Kirsch
Description: Part of the land on the north side of sandmere road…
18 February 2003
Legal charge
Delivered: 21 February 2003
Status: Satisfied on 1 July 2016
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 33 croxley road city of westminster W9…
18 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 31 January 2006
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
9 May 2001
Legal mortgage
Delivered: 18 May 2001
Status: Satisfied on 31 January 2006
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 33 croxley road maida vale london;…