URBANFIRST NORTHAMPTON LIMITED
LONDON HAMSARD 2469 LIMITED

Hellopages » Greater London » Westminster » W1J 6NE

Company number 04361084
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 24 BRUTON PLACE, LONDON, W1J 6NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1 ; Director's details changed for Mr Andrew Robert Heller on 15 June 2016. The most likely internet sites of URBANFIRST NORTHAMPTON LIMITED are www.urbanfirstnorthampton.co.uk, and www.urbanfirst-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Urbanfirst Northampton Limited is a Private Limited Company. The company registration number is 04361084. Urbanfirst Northampton Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Urbanfirst Northampton Limited is 24 Bruton Place London W1j 6ne. . CASEY, Garrett John is a Secretary of the company. CASEY, Garrett John is a Director of the company. CHARLTON, James Thomas is a Director of the company. HELLER, Andrew Robert is a Director of the company. Secretary CURTIS, Heather Anne has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Secretary STEVENS, Michael Cecil has been resigned. Director CORRY, Robert John has been resigned. Director PEARSON, Roderick John has been resigned. Director SMITH, Edward Peter Mitchell Fothergill has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CASEY, Garrett John
Appointed Date: 22 December 2014

Director
CASEY, Garrett John
Appointed Date: 31 December 2014
48 years old

Director
CHARLTON, James Thomas
Appointed Date: 27 October 2015
59 years old

Director
HELLER, Andrew Robert
Appointed Date: 06 November 2002
57 years old

Resigned Directors

Secretary
CURTIS, Heather Anne
Resigned: 22 December 2014
Appointed Date: 01 March 2011

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 06 November 2002
Appointed Date: 25 January 2002

Secretary
STEVENS, Michael Cecil
Resigned: 01 March 2011
Appointed Date: 06 November 2002

Director
CORRY, Robert John
Resigned: 31 December 2014
Appointed Date: 06 November 2002
72 years old

Director
PEARSON, Roderick John
Resigned: 06 November 2002
Appointed Date: 20 March 2002
78 years old

Director
SMITH, Edward Peter Mitchell Fothergill
Resigned: 06 November 2002
Appointed Date: 20 March 2002
77 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 20 March 2002
Appointed Date: 25 January 2002

URBANFIRST NORTHAMPTON LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1

16 Jun 2016
Director's details changed for Mr Andrew Robert Heller on 15 June 2016
05 Nov 2015
Appointment of Mr James Thomas Charlton as a director on 27 October 2015
01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 51 more events
02 Apr 2002
New director appointed
02 Apr 2002
New director appointed
02 Apr 2002
Registered office changed on 02/04/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR
02 Apr 2002
Accounting reference date extended from 31/01/03 to 31/03/03
25 Jan 2002
Incorporation

URBANFIRST NORTHAMPTON LIMITED Charges

26 June 2015
Charge code 0436 1084 0004
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Units 1-18 (inclusive) st peters walk, northampton NN1 1PT…
23 December 2014
Charge code 0436 1084 0003
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Units 1-18 (inclusive)st peter's walk northampton…
23 December 2014
Charge code 0436 1084 0002
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: Units 1-18 (inclusive)st peter's walk northampton…
6 November 2002
Third party legal charge
Delivered: 25 November 2002
Status: Satisfied on 15 January 2015
Persons entitled: National Westminster Bank PLC
Description: Units 1-8 (inclusive) st peter's walk northampton t/n…