URBAN HOUSING AND REGENERATION LIMITED
LONDON ROSELODGE (LAMBETH) LIMITED

Hellopages » Greater London » Westminster » W1G 0QE

Company number 04764878
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 15-19 CAVENDISH PLACE, FIRST FLOOR, LONDON, W1G 0QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 047648780001, created on 14 October 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ; Registration of charge 047648780002, created on 14 October 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 . The most likely internet sites of URBAN HOUSING AND REGENERATION LIMITED are www.urbanhousingandregeneration.co.uk, and www.urban-housing-and-regeneration.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and five months. Urban Housing and Regeneration Limited is a Private Limited Company. The company registration number is 04764878. Urban Housing and Regeneration Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Urban Housing and Regeneration Limited is 15 19 Cavendish Place First Floor London W1g 0qe. The company`s financial liabilities are £50.11k. It is £-22.25k against last year. The cash in hand is £2.74k. It is £2k against last year. And the total assets are £390.23k, which is £312.84k against last year. CURTIS, Anton David is a Director of the company. UNGELSON, Jeremy is a Director of the company. Secretary CALLINGHAM, Paul Arthur has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CALLINGHAM, Paul Arthur has been resigned. Director CURTIS, Gerry Steven has been resigned. The company operates in "Buying and selling of own real estate".


urban housing and regeneration Key Finiance

LIABILITIES £50.11k
-31%
CASH £2.74k
+267%
TOTAL ASSETS £390.23k
+404%
All Financial Figures

Current Directors

Director
CURTIS, Anton David
Appointed Date: 25 October 2004
64 years old

Director
UNGELSON, Jeremy
Appointed Date: 18 May 2009
56 years old

Resigned Directors

Secretary
CALLINGHAM, Paul Arthur
Resigned: 15 May 2009
Appointed Date: 14 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
CALLINGHAM, Paul Arthur
Resigned: 15 May 2009
Appointed Date: 14 May 2003
67 years old

Director
CURTIS, Gerry Steven
Resigned: 18 May 2009
Appointed Date: 14 May 2003
84 years old

URBAN HOUSING AND REGENERATION LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Oct 2016
Registration of charge 047648780001, created on 14 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

28 Oct 2016
Registration of charge 047648780002, created on 14 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

17 May 2016
Director's details changed for Mr Anton Curtis on 31 December 2015
...
... and 33 more events
12 Jul 2004
Accounts for a dormant company made up to 31 March 2004
12 Jul 2004
Accounting reference date shortened from 31/05/04 to 31/03/04
17 Jun 2004
Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04

15 May 2003
Secretary resigned
14 May 2003
Incorporation

URBAN HOUSING AND REGENERATION LIMITED Charges

14 October 2016
Charge code 0476 4878 0002
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: F/H land being 70 school road sake t/no GM593876…
14 October 2016
Charge code 0476 4878 0001
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Oaknorth Bank Limited
Description: F/H land being 70 school road sale t/no GM593876…