URBAN&CIVIC REDCLIFF STREET LIMITED
LONDON URBAN&CIVIC REDCLIFF STREET LIMITED LIMITED TERRACE HILL (REDCLIFF STREET) LIMITED QUAYSHELFCO 1207 LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 06013372
Status Active
Incorporation Date 29 November 2006
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC REDCLIFF STREET LIMITED are www.urbancivicredcliffstreet.co.uk, and www.urban-civic-redcliff-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Urban Civic Redcliff Street Limited is a Private Limited Company. The company registration number is 06013372. Urban Civic Redcliff Street Limited has been working since 29 November 2006. The present status of the company is Active. The registered address of Urban Civic Redcliff Street Limited is 50 New Bond Street London W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. PRATT, Adam John Winton is a Director of the company. WOOD, David Lewis is a Director of the company. Secretary NQH (CO SEC) LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director CRABB, Barry has been resigned. Director NQH LIMITED has been resigned. Director WALSH, Thomas Gerard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 21 February 2007

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 21 February 2007
62 years old

Director
PRATT, Adam John Winton
Appointed Date: 21 February 2007
61 years old

Director
WOOD, David Lewis
Appointed Date: 22 June 2016
54 years old

Resigned Directors

Secretary
NQH (CO SEC) LIMITED
Resigned: 21 February 2007
Appointed Date: 29 November 2006

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
CRABB, Barry
Resigned: 29 September 2008
Appointed Date: 01 September 2008
48 years old

Director
NQH LIMITED
Resigned: 21 February 2007
Appointed Date: 29 November 2006

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 21 February 2007
64 years old

Persons With Significant Control

Urban&Civic Group Limited
Notified on: 29 November 2016
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC REDCLIFF STREET LIMITED Events

21 Mar 2017
Full accounts made up to 30 September 2016
06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
24 Jun 2016
Appointment of Mr David Wood as a director on 22 June 2016
21 Jun 2016
Full accounts made up to 30 September 2015
...
... and 44 more events
11 Mar 2007
New director appointed
11 Mar 2007
Secretary resigned
11 Mar 2007
Director resigned
02 Mar 2007
Company name changed quayshelfco 1207 LIMITED\certificate issued on 02/03/07
29 Nov 2006
Incorporation

URBAN&CIVIC REDCLIFF STREET LIMITED Charges

10 February 2014
Charge code 0601 3372 0003
Delivered: 17 February 2014
Status: Satisfied on 30 September 2014
Persons entitled: Kbc Bank Nv
Description: Notification of addition to or amendment of charge…
16 July 2007
Debenture
Delivered: 24 July 2007
Status: Satisfied on 30 September 2014
Persons entitled: Kbc Bank N.V.
Description: F/H land at bristol bridge house, 138-14. fixed and…
17 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 22 October 2009
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a bristol bridge house, 138 - 141…