URBANFIRST LIMITED
ARCADIA LIMITED

Hellopages » Greater London » Westminster » W1S 2ER

Company number 02213216
Status Active
Incorporation Date 22 January 1988
Company Type Private Limited Company
Address 25 SAVILE ROW, LONDON, W1S 2ER
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 6,362,500 . The most likely internet sites of URBANFIRST LIMITED are www.urbanfirst.co.uk, and www.urbanfirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Urbanfirst Limited is a Private Limited Company. The company registration number is 02213216. Urbanfirst Limited has been working since 22 January 1988. The present status of the company is Active. The registered address of Urbanfirst Limited is 25 Savile Row London W1s 2er. . KITE, Timothy James is a Secretary of the company. BURNS, John David is a Director of the company. GEORGE, Nigel Quentin is a Director of the company. SILVER, Simon Paul is a Director of the company. SILVERMAN, David Gary is a Director of the company. WILLIAMS, Paul Malcolm is a Director of the company. WISNIEWSKI, Damian Mark Alan is a Director of the company. Secretary MITCHLEY, Simon Colin has been resigned. Secretary SMITH, Edward Peter Mitchell Fothergill has been resigned. Director DRIVER, Nicholas Gordon Ellis has been resigned. Director FRIEDLOS, Nicholas Robert has been resigned. Director GROVES, Nicholas Thomas Julian has been resigned. Director HIND, Peter Jeremy has been resigned. Director ODOM, Christopher James has been resigned. Director PEARSON, Roderick John has been resigned. Director PEXTON, Martin Andrew has been resigned. Director RAYNE, Robert Anthony, The Honourable has been resigned. Director SMITH, Edward Peter Mitchell Fothergill has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KITE, Timothy James
Appointed Date: 01 February 2007

Director
BURNS, John David
Appointed Date: 01 February 2007
81 years old

Director
GEORGE, Nigel Quentin
Appointed Date: 01 February 2007
62 years old

Director
SILVER, Simon Paul
Appointed Date: 01 February 2007
74 years old

Director
SILVERMAN, David Gary
Appointed Date: 16 June 2008
56 years old

Director
WILLIAMS, Paul Malcolm
Appointed Date: 01 February 2007
65 years old

Director
WISNIEWSKI, Damian Mark Alan
Appointed Date: 01 February 2010
64 years old

Resigned Directors

Secretary
MITCHLEY, Simon Colin
Resigned: 01 February 2007
Appointed Date: 13 October 1999

Secretary
SMITH, Edward Peter Mitchell Fothergill
Resigned: 13 October 1999

Director
DRIVER, Nicholas Gordon Ellis
Resigned: 11 March 2004
Appointed Date: 24 October 1994
81 years old

Director
FRIEDLOS, Nicholas Robert
Resigned: 18 July 2007
Appointed Date: 11 March 2004
67 years old

Director
GROVES, Nicholas Thomas Julian
Resigned: 09 January 2006
Appointed Date: 24 June 2003
62 years old

Director
HIND, Peter Jeremy
Resigned: 21 October 1994
74 years old

Director
ODOM, Christopher James
Resigned: 01 February 2010
Appointed Date: 01 February 2007
74 years old

Director
PEARSON, Roderick John
Resigned: 24 June 2003
Appointed Date: 24 October 1994
78 years old

Director
PEXTON, Martin Andrew
Resigned: 01 February 2007
Appointed Date: 24 June 2003
69 years old

Director
RAYNE, Robert Anthony, The Honourable
Resigned: 01 February 2007
Appointed Date: 24 October 1994
76 years old

Director
SMITH, Edward Peter Mitchell Fothergill
Resigned: 09 May 2006
77 years old

Persons With Significant Control

London Merchant Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

URBANFIRST LIMITED Events

04 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 6,362,500

14 Aug 2015
Full accounts made up to 31 December 2014
02 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 6,362,500

...
... and 214 more events
13 Apr 1988
Registered office changed on 13/04/88 from: 124/128 city rd london EC1V 2NJ

23 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Mar 1988
Memorandum and Articles of Association

18 Mar 1988
Company name changed rapid 5114 LIMITED\certificate issued on 21/03/88

22 Jan 1988
Incorporation

URBANFIRST LIMITED Charges

27 September 2002
Share mortgage
Delivered: 14 October 2002
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley PLC
Description: By way of first mortgage one issued ordinary share of £1.00…
30 May 2002
Supplemental mortgage
Delivered: 12 June 2002
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley PLC
Description: By way of first ranking legal mortgage all estates or…
22 March 2002
Mortgage
Delivered: 5 April 2002
Status: Satisfied on 3 April 2006
Persons entitled: Bradford and Bingley PLC
Description: By way of first fixed mortgage the shares. By way of first…
5 September 2001
Supplemental mortgage
Delivered: 14 September 2001
Status: Satisfied on 3 April 2006
Persons entitled: Bradford and Bingley PLC (As Agent and Trustee for Itself and the Otherlenders (as Defined in the Loan Agreement)) (Asdefined)
Description: All estates or interests in the f/h, l/h and other…
26 February 2001
A standard security which was presented for registration in scotland on 5 march 2001 and
Delivered: 10 March 2001
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley PLC
Description: All and whole those shops known or formerly k/a numbers 1…
7 February 2001
Supplemental mortgage
Delivered: 13 February 2001
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley PLC(As Agent and Trustee for Itself and the Other Lenders)
Description: The f/h property to the east of loseby lane k/a st martins…
29 September 2000
Supplemental mortgage
Delivered: 9 October 2000
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley Building Society
Description: F/H property k/a 81 to 85 high street chelmsford essex…
30 June 2000
Supplemental mortgage
Delivered: 17 July 2000
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley Building Society as Agent and Trustee for Itself and the Other Lenders(As Defined)
Description: The freehold property known as 24 market place, romford…
18 April 2000
Supplemental mortgage
Delivered: 27 April 2000
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley Building Society as Agent and Trustee for Itself and the Other Lenders
Description: F/H property k/a 54 and 56 old christchurch road…
29 October 1999
Mortgage with floating charge
Delivered: 15 November 1999
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley Building Society as Agent & Trustee for Itself and the Other Lenders
Description: The property k/a 111 high street, staines, surrey. T/nos…
29 October 1999
Mortgage with floating charge
Delivered: 8 November 1999
Status: Satisfied on 3 April 2006
Persons entitled: Bradford & Bingley Building Society
Description: (I) f/hold property known as 111 high st,staines,surrey;…
27 March 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 24 May 2000
Persons entitled: London Merchant Securities PLC
Description: .. fixed and floating charges over the undertaking and all…
17 January 1997
Standard security presented for registration in scotland on 14TH february 1997
Delivered: 20 February 1997
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited
Description: Unit 6 the arcade,stirling t/n STG15928 and unit 9/11 the…
1 November 1996
Sixth supplemental trust deed
Delivered: 19 November 1996
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited
Description: (I) f/hold land known as 54/56 old christchurch…
15 August 1995
Fourth supplemental trust deed
Delivered: 18 August 1995
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited
Description: F/H land k/a burlington arcade 72/76 (even nos) old…
4 May 1995
Third supplemental trust deed constituting and securing £3,000,000 8.5% cumulative secured loan stock 1999
Delivered: 18 May 1995
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited(The "Trustee")
Description: Freehold 16A antelope walk,dorchester title number…
19 January 1995
Series of debentures
Delivered: 31 January 1995
Status: Satisfied on 29 September 1999
Persons entitled: Merchant Nominees Limited
6 December 1994
Standard security
Delivered: 20 December 1994
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited as Trustees
Description: All and whole (first) the first and second floors of the…
21 November 1994
First supplemental trust deed
Delivered: 2 December 1994
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited(The "Trustee")
Description: Freehold and leasehold land together with all buildings and…
24 October 1994
Standard security that was presented for registration in scotland on the 28TH october 1994
Delivered: 8 November 1994
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limited
Description: All and whole those shop and other premises on the ground…
24 October 1994
Trust deed
Delivered: 27 October 1994
Status: Satisfied on 20 July 1999
Persons entitled: Merchant Nominees Limitedthe "Trustee"
Description: F/H land k/a 11 to 13 high street and 2 to 22 high street…
6 May 1994
Debenture
Delivered: 16 May 1994
Status: Satisfied on 25 October 1994
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1989
Debenture
Delivered: 8 January 1990
Status: Satisfied on 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce
Description: Fixed and floating charges over the undertaking and all…
7 August 1989
Standard security
Delivered: 9 August 1989
Status: Satisfied on 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce
Description: That plot of ground situated on the east side of king…
28 July 1989
Standard security
Delivered: 1 August 1989
Status: Satisfied on 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce
Description: That plot of ground situated on the east side of king…
28 July 1989
Standard securities
Delivered: 1 August 1989
Status: Satisfied on 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce
Description: The shop forting no. 2 the arcade stirling in the burgh…
28 June 1989
Standard security
Delivered: 29 September 1989
Status: Satisfied on 25 October 1994
Persons entitled: Canadian Imperial Bank Oc Commerce
Description: The shop and other premises on the ground, first and second…
27 June 1989
Debenture
Delivered: 17 July 1989
Status: Satisfied on 19 June 1991
Persons entitled: Canadian Imperial Bank of Commerce
Description: Floating charge over the undertaking and all property and…
24 August 1988
Debenture
Delivered: 7 September 1988
Status: Satisfied on 25 October 1994
Persons entitled: Canadian Imperial Bank of Commerce
Description: Property k/a high street & duke street arcades cardiff f/h…
6 July 1988
Legal charge
Delivered: 20 July 1988
Status: Satisfied on 22 December 1989
Persons entitled: Audley Trust Limited
Description: Legal mortgage all that land lying between high street duke…