URBAN DEVELOPMENT
LONDON

Hellopages » Greater London » Islington » N7 9AH

Company number 04094169
Status Active
Incorporation Date 20 October 2000
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address UNIT 31 TILEYARD STUDIOS, TILEYARD ROAD, LONDON, ENGLAND, N7 9AH
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from Unit D2 Sugar House Yard 20 Sugar House Lane London E15 2QS to Unit 31 Tileyard Studios Tileyard Road London N7 9AH on 4 April 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of URBAN DEVELOPMENT are www.urban.co.uk, and www.urban.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urban Development is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04094169. Urban Development has been working since 20 October 2000. The present status of the company is Active. The registered address of Urban Development is Unit 31 Tileyard Studios Tileyard Road London England N7 9ah. . DAY, Richard Thomas is a Director of the company. MCCORMICK, Pamela Elizabeth is a Director of the company. Secretary MACDONALD, Antony Michael has been resigned. Secretary MACDONALD, Antony Michael has been resigned. Secretary MCCORMICK, Pamela Elizabeth has been resigned. Secretary MCCORMICK, Pamela Elizabeth has been resigned. Director BORDE KUOFIE, Rodney William has been resigned. Director JEFFREY, Graham has been resigned. Director KRAP, David has been resigned. Director LONG, Paulette Maureen has been resigned. Director PAYNE, Julia has been resigned. Director PURVILLE, Claudette Althea has been resigned. Director SAMUEL, Mhora Marshall has been resigned. Director SHABAZI, Shabnam has been resigned. The company operates in "Cultural education".


Current Directors

Director
DAY, Richard Thomas
Appointed Date: 19 December 2014
50 years old

Director
MCCORMICK, Pamela Elizabeth
Appointed Date: 25 November 2008
61 years old

Resigned Directors

Secretary
MACDONALD, Antony Michael
Resigned: 01 July 2015
Appointed Date: 13 December 2011

Secretary
MACDONALD, Antony Michael
Resigned: 10 May 2006
Appointed Date: 28 April 2003

Secretary
MCCORMICK, Pamela Elizabeth
Resigned: 13 September 2011
Appointed Date: 10 May 2006

Secretary
MCCORMICK, Pamela Elizabeth
Resigned: 10 May 2005
Appointed Date: 20 October 2000

Director
BORDE KUOFIE, Rodney William
Resigned: 22 June 2015
Appointed Date: 28 April 2003
58 years old

Director
JEFFREY, Graham
Resigned: 18 March 2008
Appointed Date: 28 April 2003
56 years old

Director
KRAP, David
Resigned: 15 May 2012
Appointed Date: 15 February 2011
46 years old

Director
LONG, Paulette Maureen
Resigned: 15 April 2013
Appointed Date: 10 September 2007
59 years old

Director
PAYNE, Julia
Resigned: 20 October 2004
Appointed Date: 20 October 2000
54 years old

Director
PURVILLE, Claudette Althea
Resigned: 01 May 2003
Appointed Date: 20 October 2000
55 years old

Director
SAMUEL, Mhora Marshall
Resigned: 13 September 2011
Appointed Date: 20 October 2004
62 years old

Director
SHABAZI, Shabnam
Resigned: 28 April 2003
Appointed Date: 20 October 2000
55 years old

Persons With Significant Control

Ms Pamela Elizabeth Mccormick Ma
Notified on: 20 October 2016
61 years old
Nature of control: Has significant influence or control

URBAN DEVELOPMENT Events

04 Apr 2017
Registered office address changed from Unit D2 Sugar House Yard 20 Sugar House Lane London E15 2QS to Unit 31 Tileyard Studios Tileyard Road London N7 9AH on 4 April 2017
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 20 October 2015 no member list
...
... and 56 more events
28 Jun 2002
Registered office changed on 28/06/02 from: unit 336 stratford workshops burford road london E15 2SP
01 Feb 2002
Annual return made up to 20/10/01
01 Feb 2002
Accounting reference date extended from 31/03/01 to 31/03/02
14 Mar 2001
Accounting reference date shortened from 31/10/01 to 31/03/01
20 Oct 2000
Incorporation

URBAN DEVELOPMENT Charges

24 September 2010
Rent deposit deed
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: The London Development Agency
Description: The deposit.