Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > URBAN FUTURES LONDON LIMITED
Company Information for

URBAN FUTURES LONDON LIMITED

C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED, CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE,
Company Registration Number
04131420
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Urban Futures London Ltd
URBAN FUTURES LONDON LIMITED was founded on 2000-12-20 and has its registered office in Nottingham. The organisation's status is listed as "Liquidation". Urban Futures London Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
URBAN FUTURES LONDON LIMITED
 
Legal Registered Office
C/O BRIDGEWOOD FINANCIAL SOLUTIONS LIMITED
CUMBERLAND HOUSE, 35 PARK ROW
NOTTINGHAM
NG1 6EE
Other companies in N22
 
Filing Information
Company Number 04131420
Company ID Number 04131420
Date formed 2000-12-20
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 21/03/2018
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB798631569  
Last Datalog update: 2022-05-07 15:20:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URBAN FUTURES LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name URBAN FUTURES LONDON LIMITED
The following companies were found which have the same name as URBAN FUTURES LONDON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBAN FUTURES LONDON LIMITED Unknown

Company Officers of URBAN FUTURES LONDON LIMITED

Current Directors
Officer Role Date Appointed
HUW JONES
Company Secretary 2015-10-12
PETER DAVID BUTLER
Director 2009-10-29
STEVEN DELANEY
Director 2006-01-26
DEREK ST LEGER GODDARD
Director 2000-12-20
HUW NICHOLAS JONES
Director 2002-04-11
DAVID JOHN WYATT
Director 2002-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA PETERSFIELD MOSTYN PRINCE
Director 2013-12-12 2016-08-14
JOHN ARTHUR GRAY
Director 2011-11-03 2015-10-13
GARBA SANI
Company Secretary 2005-09-15 2015-10-12
GARBA SANI
Director 2006-01-26 2015-04-30
PAULINA JEFFERY
Director 2001-06-06 2014-12-11
MARK ANTHONY GRAY
Director 2005-10-01 2012-07-13
NEIL MAWSON
Director 2003-10-16 2009-08-26
PAUL ANDREW CHARLES HEAD
Director 2002-10-01 2009-06-12
PATRICK EGAN
Director 2006-10-12 2008-09-30
MICHAEL MEDAS
Director 2006-01-26 2008-07-01
STANLEY YAT CHEUNG HUI
Director 2004-10-14 2007-09-26
PHILIP JOHN LANGSLOW
Director 2003-02-03 2007-09-07
CAROLINE GIBSON
Director 2002-03-14 2006-01-24
STEVEN JEFFREY LANE
Director 2004-09-09 2005-10-14
MARTIN SARGEANT
Director 2001-06-06 2005-10-14
DENIS GERARD DILLON
Company Secretary 2000-12-20 2005-09-15
DENIS GERARD DILLON
Director 2000-12-20 2005-09-15
BOBBY JOSEPH
Director 2001-06-06 2004-10-14
MICHAEL ANTHONY POLLEDRI
Director 2002-01-01 2004-08-06
CLAIRE HODSON
Director 2000-12-20 2004-05-13
ANTHONY SHOULTS
Director 2001-06-06 2003-09-04
JOHN DALY
Director 2002-01-01 2003-04-01
MICHAEL NIXON
Director 2001-06-06 2002-12-20
IAN MICHAEL MACWHINNIE
Director 2000-12-20 2002-07-19
PAUL ANDREW CHARLES HEAD
Director 2001-10-08 2002-07-11
STEVEN JEFFREY LANE
Director 2001-10-08 2002-07-11
MICHAEL LEWIS
Director 2001-06-06 2002-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-20 2000-12-20
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-20 2000-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN DELANEY EDUCATION BUSINESS PARTNERSHIPS (URBAN FUTURES) LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2016-01-26
STEVEN DELANEY HARINGEY EDUCATION BUSINESS PARTNERSHIP LIMITED Director 2011-09-14 CURRENT 1989-05-03 Liquidation
STEVEN DELANEY PROMORA UK LIMITED Director 2010-04-08 CURRENT 2010-04-08 Dissolved 2013-11-19
DEREK ST LEGER GODDARD ENFIELD ARTS PARTNERSHIP LIMITED Director 2001-03-14 CURRENT 2001-03-14 Liquidation
DEREK ST LEGER GODDARD ENFIELD EDUCATION BUSINESS PARTNERSHIP Director 1992-09-15 CURRENT 1992-09-15 Active - Proposal to Strike off
DAVID JOHN WYATT NORTH LONDON CHAMBER OF COMMERCE Director 2000-01-17 CURRENT 1994-04-28 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Apprenticeship AssessorWood GreenB) Relevant qualification/s in occupational area for assessment:. To deliver high quality, learner focused programmes that ensure outstanding learner...2016-10-07
Apprenticeship Functional TrainerWood GreenE) Experience of delivering Functional Skills qualifications with candidates within agreed timescal:. To deliver high quality, learner focused Functional Skills...2016-10-07
Training & Development Co-OrdinatorMiddlesexTo support the Heathrow Academy Training & Development team in providing professional services to colleagues employed at Heathrow Airport. This flexible and2016-08-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Voluntary liquidation Statement of receipts and payments to 2023-08-17
2022-10-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-17
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM Cumberland House 35 Park Row Nottingham NG1 6EE
2022-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/22 FROM Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF
2021-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-17
2021-02-03LIQ10Removal of liquidator by court order
2021-02-03600Appointment of a voluntary liquidator
2020-09-24LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-17
2019-10-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-17
2018-10-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM Mountview Court 1148 High Road Whetstone London N20 0RA
2018-09-07600Appointment of a voluntary liquidator
2018-08-18AM22Liquidation. Administration move to voluntary liquidation
2018-05-15AM07Liquidation creditors meeting
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 5 Unit a012 the Chocolate Factory Clarendon Road Wood Green London N22 6XJ
2018-04-17AM03Statement of administrator's proposal
2018-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041314200004
2018-03-23AM02Liquidation statement of affairs AM02SOA
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Unit a012 the Chocolate Factory Clarendon Road Wood Green London N22 6XJ
2018-02-20AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004692
2018-02-20AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004692
2018-01-02AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PETERSFIELD MOSTYN PRINCE
2016-01-13AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-18AP03Appointment of Mr Huw Jones as company secretary on 2015-10-12
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PAULINA JEFFERY
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARTHUR GRAY
2015-10-16TM02Termination of appointment of Garba Sani on 2015-10-12
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GARBA SANI
2015-02-04AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041314200004
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-07AR0120/12/13 NO MEMBER LIST
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HUW NICHOLAS JONES / 20/12/2013
2014-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINA JEFFERY / 20/12/2013
2014-01-06AP01DIRECTOR APPOINTED DR LINDA PETERSFIELD MOSTYN PRINCE
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-24AR0120/12/12
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAY
2012-01-26AR0120/12/11
2012-01-19AP01DIRECTOR APPOINTED MR JOHN ARTHUR GRAY
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-11AR0120/12/10
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-02AR0120/12/09
2010-01-26AP01DIRECTOR APPOINTED PETER DAVID BUTLER
2010-01-21RES01ADOPT ARTICLES 17/12/2009
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MAWSON
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEAD
2010-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-20AD02SAIL ADDRESS CREATED
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-17363aANNUAL RETURN MADE UP TO 20/12/08
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR PATRICK EGAN
2009-01-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL MEDAS
2008-12-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-04363aANNUAL RETURN MADE UP TO 20/12/07
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-03-01288aNEW DIRECTOR APPOINTED
2007-02-06353LOCATION OF REGISTER OF MEMBERS
2007-02-06288cDIRECTOR'S PARTICULARS CHANGED
2007-02-06363aANNUAL RETURN MADE UP TO 20/12/06
2007-01-26288aNEW DIRECTOR APPOINTED
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-02-22288bDIRECTOR RESIGNED
2006-01-20363aANNUAL RETURN MADE UP TO 20/12/05
2006-01-19288bDIRECTOR RESIGNED
2006-01-19288aNEW DIRECTOR APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-06288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-01-04288aNEW DIRECTOR APPOINTED
2004-12-30363sANNUAL RETURN MADE UP TO 20/12/04
2004-12-24288aNEW DIRECTOR APPOINTED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01288bDIRECTOR RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2004-06-14288bDIRECTOR RESIGNED
2004-02-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to URBAN FUTURES LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-29
Meetings of Creditors2018-07-12
Appointment of Administrators2018-02-15
Meetings of Creditors2018-02-06
Fines / Sanctions
No fines or sanctions have been issued against URBAN FUTURES LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of URBAN FUTURES LONDON LIMITED registering or being granted any patents
Domain Names

URBAN FUTURES LONDON LIMITED owns 1 domain names.

stanstedacademy.co.uk  

Trademarks
We have not found any records of URBAN FUTURES LONDON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with URBAN FUTURES LONDON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Haringey 2014-01-31 GBP £4,500
London Borough of Hillingdon 2011-11-23 GBP £13,007
London Borough of Hillingdon 2011-10-26 GBP £18,009
London Borough of Hillingdon 2011-09-05 GBP £33,800

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where URBAN FUTURES LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyURBAN FUTURES LONDON LIMITED Event Date2018-08-29
Company Number: 04131420 Name of Company: URBAN FUTURES LONDON LIMITED Nature of Business: Education Services Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Second Floor, Poy…
 
Initiating party Event TypeAppointment of Administrators
Defending partyURBAN FUTURES LONDON LIMITEDEvent Date2018-02-12
In the High Court of Justice case number 001135 Administrator: Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London, N20 0RA . Date of appointment: 12 February 2018 For further details contact Kalani Gunawardana on telephone 020 8446 6699 , or by email at kalani@kallis.co.uk . Kikis Kallis FCCA FABRP :
 
Initiating party Event TypeMeetings of Creditors
Defending partyURBAN FUTURES LONDON LIMITEDEvent Date2018-02-12
In the High Court of Justice case number 001135 Notice is given by Kikis Kallis FCCA FABRP that a meeting of the creditors of the above-named Company will be held at Mountview Court, 1148 High Road, Whetstone, London, N20 0RA on 20 July 2018 , at 11:30 am. The purpose of the meeting is to place the Company into Creditors Voluntary Liquidation and Paul Mallatratt and Louise Carrington of Bridgewood Financial Solutions be appointed as Joint Liquidators and the Administrator be released from all his duties. In order for their votes to be counted creditors must attend the meeting and vote either personally or by proxy, and must also have submitted proof of their debt (if not already lodged) at Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA by no later than 4 p.m. on the business day before the meeting and their proxy in advance of the meeting. Failure to do so will lead to their vote(s) being disregarded. Administrator: Kikis Kallis FCCA FABRP (IP No 004692 ) of Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Date of appointment: 12 February 2018 For further details contact Kalani Gunawardana on telephone 020 8446 6699, or by email at kalani@kallis.co.uk Kikis Kallis FCCA FABRP :
 
Initiating party Event TypeMeetings of Creditors
Defending partyURBAN FUTURES LONDON LIMITEDEvent Date2018-01-23
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 9 February 2018 at 11:00AM for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company , Mountview Court, 1148 High Road, Whetstone, London N20 0RA. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis of Kallis & Company , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 02084 466699 or by email at info@kallis.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN FUTURES LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded URBAN FUTURES LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.