About

Registered Number: 06833065
Date of Incorporation: 02/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: 112 Alexandra Road, Wimbledon, Surrey, SW19 7JY

 

Having been setup in 2009, Urban Crew Ltd has its registered office in Surrey. This organisation has 3 directors listed as Collins, Michael John Hanson, Wepener, Ryan James, Jakins, Andrew Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Michael John Hanson 30 March 2009 - 1
WEPENER, Ryan James 02 March 2009 - 1
JAKINS, Andrew Anthony 01 August 2015 27 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 July 2020
SH01 - Return of Allotment of shares 20 July 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 December 2019
RESOLUTIONS - N/A 24 July 2019
SH08 - Notice of name or other designation of class of shares 23 July 2019
CS01 - N/A 20 May 2019
PSC01 - N/A 16 May 2019
PSC04 - N/A 16 May 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 04 April 2019
SH01 - Return of Allotment of shares 04 April 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 27 February 2017
MR04 - N/A 31 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
395 - Particulars of a mortgage or charge 12 May 2009
RESOLUTIONS - N/A 29 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
RESOLUTIONS - N/A 17 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge 30 April 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.