About

Registered Number: 04883050
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Room F15, 1st Floor, Oxford House, Derbyshire Street, London, E2 6HG,

 

Having been setup in 2003, Urban Species Ltd has its registered office in London, it's status at Companies House is "Active". The company has 2 directors listed as Hirol, Danesh, Reid, Kevin Joseph. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIROL, Danesh 01 March 2009 14 May 2010 1
REID, Kevin Joseph 15 September 2008 10 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
TM01 - Termination of appointment of director 25 September 2019
PSC07 - N/A 25 September 2019
AD01 - Change of registered office address 04 February 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 26 September 2017
CH01 - Change of particulars for director 27 March 2017
CH01 - Change of particulars for director 27 March 2017
MR04 - N/A 10 October 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 23 September 2016
MR01 - N/A 26 April 2016
MR04 - N/A 01 April 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 September 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AD01 - Change of registered office address 07 January 2014
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AA - Annual Accounts 21 September 2011
AAMD - Amended Accounts 20 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH03 - Change of particulars for secretary 29 September 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 24 September 2009
363a - Annual Return 13 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
AA - Annual Accounts 04 November 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
363s - Annual Return 04 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 12 October 2007
225 - Change of Accounting Reference Date 04 July 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 13 June 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 22 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2007
395 - Particulars of a mortgage or charge 20 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 11 October 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
395 - Particulars of a mortgage or charge 07 March 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 16 September 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 18 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2016 Fully Satisfied

N/A

Legal charge 08 December 2006 Outstanding

N/A

Debenture 01 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.