About

Registered Number: 05525000
Date of Incorporation: 02/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 45 Queen Street, Deal, CT14 6EY,

 

Having been setup in 2005, Urbanbeach (Cw) Ltd has its registered office in Deal, it's status is listed as "Active". The companies directors are listed as Hart, Christine Rose, Hart, Abigail Louise. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Abigail Louise 16 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
HART, Christine Rose 16 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 09 August 2018
AA - Annual Accounts 29 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 August 2017
AA01 - Change of accounting reference date 27 June 2017
CH01 - Change of particulars for director 29 March 2017
CH03 - Change of particulars for secretary 29 March 2017
AD01 - Change of registered office address 29 March 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 30 June 2016
AD01 - Change of registered office address 22 April 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 04 July 2014
CH03 - Change of particulars for secretary 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AD01 - Change of registered office address 08 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 05 July 2010
AD01 - Change of registered office address 30 March 2010
AD01 - Change of registered office address 03 February 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 06 October 2008
CERTNM - Change of name certificate 05 July 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
287 - Change in situation or address of Registered Office 03 September 2007
395 - Particulars of a mortgage or charge 15 August 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 22 August 2006
395 - Particulars of a mortgage or charge 06 October 2005
225 - Change of Accounting Reference Date 15 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
RESOLUTIONS - N/A 25 August 2005
123 - Notice of increase in nominal capital 25 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 02 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 August 2007 Outstanding

N/A

Debenture 26 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.