URBANEST UK CAMLEY STREET GP1 LIMITED
LONDON URBANEST UK CAMLEY STREET GP LIMITED

Hellopages » Greater London » Westminster » WC2N 5LR

Company number 07389895
Status Active
Incorporation Date 28 September 2010
Company Type Private Limited Company
Address 55 STRAND, LONDON, WC2N 5LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Registration of charge 073898950007, created on 3 August 2016. The most likely internet sites of URBANEST UK CAMLEY STREET GP1 LIMITED are www.urbanestukcamleystreetgp1.co.uk, and www.urbanest-uk-camley-street-gp1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanest Uk Camley Street Gp1 Limited is a Private Limited Company. The company registration number is 07389895. Urbanest Uk Camley Street Gp1 Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of Urbanest Uk Camley Street Gp1 Limited is 55 Strand London Wc2n 5lr. . MORGAN, Mark Richard is a Director of the company. PATEL, Rishi is a Director of the company. SKINNER, Victoria is a Director of the company. THAKORE, Trishul is a Director of the company. Director GRANT, Stephen Richard has been resigned. Director JENNER, Robert Ingoldsy has been resigned. Director MANNS, Jonathan Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MORGAN, Mark Richard
Appointed Date: 19 December 2014
59 years old

Director
PATEL, Rishi
Appointed Date: 23 March 2011
49 years old

Director
SKINNER, Victoria
Appointed Date: 28 January 2016
43 years old

Director
THAKORE, Trishul
Appointed Date: 20 April 2011
45 years old

Resigned Directors

Director
GRANT, Stephen Richard
Resigned: 19 December 2014
Appointed Date: 28 September 2010
51 years old

Director
JENNER, Robert Ingoldsy
Resigned: 20 April 2011
Appointed Date: 28 September 2010
49 years old

Director
MANNS, Jonathan Richard
Resigned: 20 January 2016
Appointed Date: 25 February 2011
53 years old

URBANEST UK CAMLEY STREET GP1 LIMITED Events

12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Sep 2016
Confirmation statement made on 6 July 2016 with updates
10 Aug 2016
Registration of charge 073898950007, created on 3 August 2016
10 Aug 2016
Registration of charge 073898950006, created on 3 August 2016
02 Feb 2016
Appointment of Miss Victoria Skinner as a director on 28 January 2016
...
... and 28 more events
12 May 2011
Termination of appointment of Robert Jenner as a director
12 May 2011
Appointment of Mr Trishul Thakore as a director
02 Mar 2011
Appointment of Mr Jonathan Richard Manns as a director
28 Sep 2010
Current accounting period extended from 30 September 2011 to 31 December 2011
28 Sep 2010
Incorporation

URBANEST UK CAMLEY STREET GP1 LIMITED Charges

3 August 2016
Charge code 0738 9895 0007
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties
Description: Contains fixed charge…
3 August 2016
Charge code 0738 9895 0006
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties
Description: Freehold land known as 103 camley street london title…
24 March 2015
Charge code 0738 9895 0005
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (As Trustee for Each of the Secured Parties (the Security Trustee)
Description: Contains fixed charge…
24 March 2015
Charge code 0738 9895 0004
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (As Trustee for Each of the Secured Parties) (the Security Trustee)
Description: Urbanest st. Pancras 103 camley street london t/no…
24 March 2015
Charge code 0738 9895 0003
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited (As Trustee for Each of the Secured Parties) (the Security Trustee)
Description: Contains fixed charge…
20 August 2014
Charge code 0738 9895 0002
Delivered: 21 August 2014
Status: Satisfied on 6 May 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The leasehold land and buildings at urbanest st pancras…
3 September 2012
Debenture
Delivered: 7 September 2012
Status: Satisfied on 6 May 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (“Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…