URBECON LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2SD

Company number 02708522
Status Active
Incorporation Date 22 April 1992
Company Type Private Limited Company
Address ARGYLE HOUSE, 29-31 EUSTON ROAD, LONDON, NW1 2SD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Abdul Rahim on 24 October 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 500 . The most likely internet sites of URBECON LIMITED are www.urbecon.co.uk, and www.urbecon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Urbecon Limited is a Private Limited Company. The company registration number is 02708522. Urbecon Limited has been working since 22 April 1992. The present status of the company is Active. The registered address of Urbecon Limited is Argyle House 29 31 Euston Road London Nw1 2sd. The company`s financial liabilities are £42.86k. It is £0k against last year. . RAHIM, Abdul is a Director of the company. Secretary CHAMBATI-WOODHEAD, Danai Daphne has been resigned. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary WAKEFIELD, Stephanie Helen has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director GRESHAM, Michael Cyril has been resigned. Director GRESHAM, Peter John has been resigned. Director GRESHAM, Peter John has been resigned. The company operates in "Management consultancy activities other than financial management".


urbecon Key Finiance

LIABILITIES £42.86k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
RAHIM, Abdul
Appointed Date: 05 July 2006
61 years old

Resigned Directors

Secretary
CHAMBATI-WOODHEAD, Danai Daphne
Resigned: 31 March 2012
Appointed Date: 21 August 2006

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 22 April 1992
Appointed Date: 22 April 1992

Secretary
WAKEFIELD, Stephanie Helen
Resigned: 25 July 2006
Appointed Date: 22 April 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 22 April 1992
Appointed Date: 22 April 1992

Director
GRESHAM, Michael Cyril
Resigned: 20 June 1997
Appointed Date: 14 June 1993
85 years old

Director
GRESHAM, Peter John
Resigned: 29 September 2007
Appointed Date: 14 November 1996
80 years old

Director
GRESHAM, Peter John
Resigned: 09 June 1993
Appointed Date: 22 April 1992
80 years old

URBECON LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Oct 2016
Director's details changed for Mr Abdul Rahim on 24 October 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 500

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 500

...
... and 60 more events
13 May 1992
Ad 08/05/92--------- £ si 2@1=2 £ ic 2/4

13 May 1992
Accounting reference date notified as 31/03

28 Apr 1992
Director resigned

28 Apr 1992
Secretary resigned

22 Apr 1992
Incorporation