URBANEST UK CAMLEY STREET MT GP2 LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 5LR

Company number 08135891
Status Active
Incorporation Date 10 July 2012
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 twenty-eight events have happened. The last three records are Registration of charge 081358910006, created on 3 August 2016; Registration of charge 081358910007, created on 3 August 2016; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of URBANEST UK CAMLEY STREET MT GP2 LIMITED are www.urbanestukcamleystreetmtgp2.co.uk, and www.urbanest-uk-camley-street-mt-gp2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three 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 Mt Gp2 Limited is a Private Limited Company. The company registration number is 08135891. Urbanest Uk Camley Street Mt Gp2 Limited has been working since 10 July 2012. The present status of the company is Active. The registered address of Urbanest Uk Camley Street Mt Gp2 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 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: 10 July 2012
49 years old

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

Director
THAKORE, Trishul
Appointed Date: 10 July 2012
45 years old

Resigned Directors

Director
GRANT, Stephen Richard
Resigned: 19 December 2014
Appointed Date: 10 July 2012
51 years old

Director
MANNS, Jonathan Richard
Resigned: 20 January 2016
Appointed Date: 10 July 2012
53 years old

URBANEST UK CAMLEY STREET MT GP2 LIMITED Events

10 Aug 2016
Registration of charge 081358910006, created on 3 August 2016
10 Aug 2016
Registration of charge 081358910007, created on 3 August 2016
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
12 Jul 2016
Full accounts made up to 31 December 2015
02 Feb 2016
Appointment of Miss Victoria Skinner as a director on 28 January 2016
...
... and 18 more events
10 Jul 2013
Annual return made up to 10 July 2013 with full list of shareholders
11 Jun 2013
Current accounting period extended from 31 December 2012 to 31 December 2013
09 Oct 2012
Current accounting period shortened from 31 July 2013 to 31 December 2012
07 Sep 2012
Particulars of a mortgage or charge / charge no: 1
10 Jul 2012
Incorporation

URBANEST UK CAMLEY STREET MT GP2 LIMITED Charges

3 August 2016
Charge code 0813 5891 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 0813 5891 0006
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent for the Secured Parties
Description: Leasehold land known as 103 camley street london title…
24 March 2015
Charge code 0813 5891 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: L/H being the land and buildings at urbanest st. Pancras…
24 March 2015
Charge code 0813 5891 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: Contains fixed charge…
24 March 2015
Charge code 0813 5891 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 0813 5891 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…