URBAN I (BLONK STREET) LTD
SOUTH YORKSHIRE AMBERSTONE DEVELOPMENTS (BLONK STREET) LIMITED SHOO 5 LIMITED

Hellopages » South Yorkshire » Doncaster » DN1 3NF
Company number 04716007
Status Active
Incorporation Date 28 March 2003
Company Type Private Limited Company
Address 3 BRADFORD ROW, DONCASTER, SOUTH YORKSHIRE, DN1 3NF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 100,000 . The most likely internet sites of URBAN I (BLONK STREET) LTD are www.urbaniblonkstreet.co.uk, and www.urban-i-blonk-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Urban I Blonk Street Ltd is a Private Limited Company. The company registration number is 04716007. Urban I Blonk Street Ltd has been working since 28 March 2003. The present status of the company is Active. The registered address of Urban I Blonk Street Ltd is 3 Bradford Row Doncaster South Yorkshire Dn1 3nf. . BARKER, Darryl is a Director of the company. MUCKLOW, Stephen is a Director of the company. MURRAY, Michael Patrick is a Director of the company. Secretary GAULT, Joanne has been resigned. Secretary MURRAY, Michael Patrick has been resigned. Secretary OGDEN, Carol Anne has been resigned. Nominee Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director MUCKLOW, Stephen has been resigned. Director NICHOLSON, John Edgar Lloyd has been resigned. Director ROBINSON, Michael John has been resigned. Nominee Director SHOOSMITHS NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BARKER, Darryl
Appointed Date: 01 November 2005
53 years old

Director
MUCKLOW, Stephen
Appointed Date: 30 January 2014
63 years old

Director
MURRAY, Michael Patrick
Appointed Date: 01 November 2005
56 years old

Resigned Directors

Secretary
GAULT, Joanne
Resigned: 01 November 2005
Appointed Date: 27 May 2003

Secretary
MURRAY, Michael Patrick
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Secretary
OGDEN, Carol Anne
Resigned: 31 December 2010
Appointed Date: 01 November 2005

Nominee Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 27 May 2003
Appointed Date: 28 March 2003

Director
MUCKLOW, Stephen
Resigned: 01 November 2005
Appointed Date: 01 November 2005
63 years old

Director
NICHOLSON, John Edgar Lloyd
Resigned: 30 January 2014
Appointed Date: 01 November 2005
63 years old

Director
ROBINSON, Michael John
Resigned: 01 November 2005
Appointed Date: 27 May 2003
58 years old

Nominee Director
SHOOSMITHS NOMINEES LIMITED
Resigned: 23 May 2003
Appointed Date: 28 March 2003

Persons With Significant Control

Mr Darryl Barker
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Stephen Mucklow
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

URBAN I (BLONK STREET) LTD Events

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
10 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100,000

...
... and 81 more events
16 Jun 2003
Director resigned
16 Jun 2003
Director resigned
16 Jun 2003
Registered office changed on 16/06/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH
29 May 2003
Company name changed shoo 5 LIMITED\certificate issued on 29/05/03
28 Mar 2003
Incorporation

URBAN I (BLONK STREET) LTD Charges

17 April 2014
Charge code 0471 6007 0014
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries
Description: F/H land and buildings at lady's bridge & blonk street…
17 April 2014
Charge code 0471 6007 0013
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries
Description: Contains fixed charge…
12 February 2014
Charge code 0471 6007 0012
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Mxn Enterprises Limited
Description: F/H property k/a royal exchange building, lady's bridge…
12 February 2014
Charge code 0471 6007 0011
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Mxn Enterprises Limited
Description: Notification of addition to or amendment of charge…
21 December 2012
Legal charge
Delivered: 22 December 2012
Status: Satisfied on 6 April 2013
Persons entitled: National Westminster Bank PLC
Description: 1 brinsworth grange, brinsworth, rotherham.
23 July 2010
Charge of contracts
Delivered: 11 August 2010
Status: Satisfied on 16 June 2014
Persons entitled: National Westminster Bank PLC
Description: Plot C306 I quarter blonk street sheffield.
29 June 2010
Charge of contracts
Delivered: 1 July 2010
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: Plot C107 I quarter blonk street sheffield.
10 January 2008
Charge and assignment by way of security over the beneficial interest in a building contract
Delivered: 15 January 2008
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: The building contract. See the mortgage charge document for…
21 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: Property at blonk street, sheffield t/no SYK526218. By way…
22 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a royal exchange buildings, lady's bridge…
22 December 2005
Debenture
Delivered: 4 January 2006
Status: Satisfied on 16 April 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2005
Legal charge
Delivered: 25 April 2005
Status: Satisfied on 10 November 2005
Persons entitled: Cala Finance Limited
Description: Land and buildings at blonk street sheffield.
29 March 2005
Legal charge
Delivered: 31 March 2005
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at lady's bridge sheffield. Fixed charge all buildings…
29 March 2005
Debenture
Delivered: 31 March 2005
Status: Satisfied on 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…