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

URBAN INITIATIVES LTD

LONDON, WC1R,
Company Registration Number
03985967
Private Limited Company
Dissolved

Dissolved 2016-02-29

Company Overview

About Urban Initiatives Ltd
URBAN INITIATIVES LTD was founded on 2000-05-04 and had its registered office in London. The company was dissolved on the 2016-02-29 and is no longer trading or active.

Key Data
Company Name
URBAN INITIATIVES LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03985967
Date formed 2000-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-30
Date Dissolved 2016-02-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 10:07:10
Primary Source:Companies House
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 INITIATIVES LTD
The following companies were found which have the same name as URBAN INITIATIVES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
URBAN INITIATIVES STUDIO LTD. 167-169 GREAT PORTLAND STREET 5TH FLOOR LONDON W1W 5PF Active Company formed on the 2012-10-02
URBAN INITIATIVES LIMITED 30 GRAFTON STREET DUBLIN 2, DUBLIN, D02ED29, IRELAND D02ED29 Active Company formed on the 2000-05-04
URBAN INITIATIVES GROUP LLC 1322 Stratford Road Schenectady Schenectady NY 12308 Active Company formed on the 2006-02-09
URBAN INITIATIVES, INC. 530 WEST 25TH ST New York NEW YORK NY 10001 Active Company formed on the 1973-03-28
URBAN INITIATIVES, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Forfeited Company formed on the 2014-01-01
URBAN INITIATIVES LIMITED Evolution House Iceni Court Delft Way Norwich NORFOLK NR6 6BB Active Company formed on the 2016-06-29
URBAN INITIATIVES PTY LTD VIC 3000 Active Company formed on the 2001-06-26
Urban Initiatives 2235 N Lake Ave #213 Altadena CA 91001 FTB Suspended Company formed on the 1998-06-05
URBAN INITIATIVES OUTDOOR, INC. 9155 S.DADELAND BLVD. MIAMI FL 33156 Inactive Company formed on the 2009-11-02
URBAN INITIATIVES MEDIA, INC. 2999 N.E. 191ST STREET, PH-6 AVENTURA FL 33180 Inactive Company formed on the 2006-04-13
URBAN INITIATIVES, INC. 15700 nw 37th ct MIami FL 33054 Active Company formed on the 2005-09-01
URBAN INITIATIVES FOUNDATION, INC. 450 N.W. 214 street MIAMI GARDENS FL 33169 Active Company formed on the 2015-11-20
URBAN INITIATIVESLLC Georgia Unknown
URBAN INITIATIVES FOR DEVELOPMENT California Unknown
URBAN INITIATIVES INCORPORATED New Jersey Unknown
URBAN INITIATIVES INVESTMENT CORPORATION New Jersey Unknown
URBAN INITIATIVES LLC California Unknown
URBAN INITIATIVES LLC New Jersey Unknown

Company Officers of URBAN INITIATIVES LTD

Current Directors
Officer Role Date Appointed
H S (NOMINEES) LIMITED
Company Secretary 2003-09-10
KELVIN JAMES CAMPBELL
Director 2000-05-04
JOHN HUGH DALES
Director 2003-03-28
MARCUS WILSHERE
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL MORRIS
Director 2003-03-28 2010-01-26
SIMON CARNE
Director 2003-03-28 2009-03-16
MICHAEL MORRIS
Company Secretary 2003-04-22 2003-09-10
MICHAEL MORRIS
Director 2003-03-28 2003-09-10
CHRISTOPHER FRANK WHIFE
Company Secretary 2000-05-04 2003-03-28
CHRISTOPHER FRANK WHIFE
Director 2000-05-04 2003-03-28
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 2000-05-04 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H S (NOMINEES) LIMITED DOUGHHURTY LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
H S (NOMINEES) LIMITED BOLTON STUDIOS LIMITED Company Secretary 2017-11-15 CURRENT 2015-11-16 Active
H S (NOMINEES) LIMITED THE PHILAMORES MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2012-12-06 Active
H S (NOMINEES) LIMITED 4 GOLDEN YARD LTD Company Secretary 2017-09-18 CURRENT 2015-09-21 Active
H S (NOMINEES) LIMITED VALDON PROPERTIES LIMITED Company Secretary 2017-09-07 CURRENT 1963-01-08 Active
H S (NOMINEES) LIMITED J ROSENFELD & SONS LTD Company Secretary 2016-11-25 CURRENT 2014-11-26 Active
H S (NOMINEES) LIMITED WILLIAMSON STREET LTD Company Secretary 2016-05-06 CURRENT 2015-04-15 Active
H S (NOMINEES) LIMITED ARENSKI FINE ART LIMITED Company Secretary 2016-05-06 CURRENT 1995-05-11 Active
H S (NOMINEES) LIMITED ARENSKI (NEWMAN STREET) LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED 3 NEW END LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED ESKDALE GARDENS LTD Company Secretary 2016-05-06 CURRENT 2015-05-28 Active
H S (NOMINEES) LIMITED DOHERTY INTRIGUES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
H S (NOMINEES) LIMITED EUDAIMONISM LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HATTON FINANCIAL SERVICES LTD Company Secretary 2016-03-31 CURRENT 2011-03-14 Active
H S (NOMINEES) LIMITED CAPITE HOLDINGS LIMITED Company Secretary 2016-03-31 CURRENT 1987-02-02 Active
H S (NOMINEES) LIMITED CAPITE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 1961-09-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE (WEMBLEY) LIMITED Company Secretary 2016-03-31 CURRENT 1949-05-05 Active
H S (NOMINEES) LIMITED BRICKCREST LIMITED Company Secretary 2016-03-31 CURRENT 1990-11-06 Active
H S (NOMINEES) LIMITED CAPITE (FRESHWATER) LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-07 Active
H S (NOMINEES) LIMITED CAPITE (ROMFORD) LIMITED Company Secretary 2016-03-31 CURRENT 2012-01-13 Active
H S (NOMINEES) LIMITED CAPITE (CITY) LIMITED Company Secretary 2016-03-31 CURRENT 1963-10-08 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE HOUSE LIMITED Company Secretary 2016-03-31 CURRENT 1947-06-27 Active
H S (NOMINEES) LIMITED CAPITE (RODING) LIMITED Company Secretary 2016-03-31 CURRENT 1955-08-30 Active
H S (NOMINEES) LIMITED CAPITE (FOCAL) LIMITED Company Secretary 2016-03-31 CURRENT 1961-10-25 Active
H S (NOMINEES) LIMITED CAPITE PROPERTIES LIMITED Company Secretary 2016-03-31 CURRENT 1958-09-05 Active
H S (NOMINEES) LIMITED CAPITE (FULHAM) LIMITED Company Secretary 2016-03-31 CURRENT 1999-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED BRICKCREST (MOUNT ROAD) LIMITED Company Secretary 2016-02-25 CURRENT 2014-02-24 Active
H S (NOMINEES) LIMITED M.I.E. MEDICAL RESEARCH LIMITED Company Secretary 2015-12-01 CURRENT 1983-02-23 Liquidation
H S (NOMINEES) LIMITED PD TOURING LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
H S (NOMINEES) LIMITED THE INSTITUTE OF PROMOTIONAL MARKETING LTD Company Secretary 2012-10-25 CURRENT 1970-03-25 Active
H S (NOMINEES) LIMITED DELIPAC LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
H S (NOMINEES) LIMITED ELIXIR STRATEGY LTD Company Secretary 2011-10-19 CURRENT 2009-04-23 Active
H S (NOMINEES) LIMITED STEVE ANDERSON MUSIC LIMITED Company Secretary 2011-08-02 CURRENT 2011-08-02 Active
H S (NOMINEES) LIMITED DUSTCAER PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 2009-07-21 Active
H S (NOMINEES) LIMITED CREEKLYNN LIMITED Company Secretary 2011-03-29 CURRENT 1978-02-15 Active
H S (NOMINEES) LIMITED CENTRAL LONDON (ABERCORN PLACE) LIMITED Company Secretary 2011-03-29 CURRENT 1993-06-18 Active
H S (NOMINEES) LIMITED CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 1960-10-07 Active
H S (NOMINEES) LIMITED THE GARVIN CONSULTANCY LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
H S (NOMINEES) LIMITED FRENCH DOG TOURING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-09-01
H S (NOMINEES) LIMITED AARTUN PROPERTIES UK LIMITED Company Secretary 2011-02-11 CURRENT 2004-04-02 Active - Proposal to Strike off
H S (NOMINEES) LIMITED SB GROUP SERVICES (UK) LIMITED Company Secretary 2011-01-10 CURRENT 2010-12-16 Dissolved 2017-12-19
H S (NOMINEES) LIMITED VULTURE MARKETS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-01-31
H S (NOMINEES) LIMITED ALBION TRINKETRY LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-12-09
H S (NOMINEES) LIMITED 67 CADOGAN SQUARE COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 1986-10-07 Active
H S (NOMINEES) LIMITED MOONEY PARTNERS LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-07-04
H S (NOMINEES) LIMITED 4 SURE ENTERPRISES LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2013-09-17
H S (NOMINEES) LIMITED BAYLER & ASSOCIATES LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2015-10-21
H S (NOMINEES) LIMITED PEECEE PROPERTIES LTD Company Secretary 2010-07-14 CURRENT 2010-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED FENJY LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED DET LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED JONGLAS LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WIELAND CONSULTANCY SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Liquidation
H S (NOMINEES) LIMITED LANDWOOD SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED HOWCOM LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WAVEVEND COMMUNICATIONS LIMITED Company Secretary 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
H S (NOMINEES) LIMITED STARSTAGE LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-04 Liquidation
H S (NOMINEES) LIMITED BILTON TOWERS RESIDENTS COMPANY LIMITED Company Secretary 2010-02-12 CURRENT 1963-02-13 Active
H S (NOMINEES) LIMITED THE IT SERVICE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active
H S (NOMINEES) LIMITED CTS INVESTMENT (UK) LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED INDEPENDENT SPORTS MEDIA LTD Company Secretary 2008-12-09 CURRENT 2006-07-03 Liquidation
H S (NOMINEES) LIMITED DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
H S (NOMINEES) LIMITED SLINGBACK LTD Company Secretary 2008-09-01 CURRENT 2008-01-25 Dissolved 2016-05-24
H S (NOMINEES) LIMITED METCALFE FOOD CONCEPTS LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
H S (NOMINEES) LIMITED BILL JAMES CONSULTING LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
H S (NOMINEES) LIMITED HTLP LIMITED Company Secretary 2008-06-10 CURRENT 2007-07-11 Dissolved 2018-07-18
H S (NOMINEES) LIMITED COLOURMONKEY LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Active
H S (NOMINEES) LIMITED PODMA LIMITED Company Secretary 2008-03-07 CURRENT 2004-09-17 Active
H S (NOMINEES) LIMITED JIMMY HOPE LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2013-10-15
H S (NOMINEES) LIMITED DEECIPHER LIMITED Company Secretary 2007-09-07 CURRENT 2002-10-15 Active
H S (NOMINEES) LIMITED GPF SERVICES LONDON LIMITED Company Secretary 2007-09-06 CURRENT 2003-04-10 Dissolved 2017-01-21
H S (NOMINEES) LIMITED DESTINY PRODUCTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1989-09-29 Liquidation
H S (NOMINEES) LIMITED FINDON URBAN LOFTS (LW) LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-30 Active
H S (NOMINEES) LIMITED TAP 2007 LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Liquidation
H S (NOMINEES) LIMITED HSR LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-04
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN PETS & ANIMALS LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-18
H S (NOMINEES) LIMITED HEALTHCARE MEDIA EUROPE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Liquidation
H S (NOMINEES) LIMITED PARAVIA UK LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-04-14
H S (NOMINEES) LIMITED URBAN MOVEMENT LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
H S (NOMINEES) LIMITED EFFIM (UK) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-09-06
H S (NOMINEES) LIMITED DUGGO LIMITED Company Secretary 2006-08-30 CURRENT 2006-03-16 Dissolved 2017-05-16
H S (NOMINEES) LIMITED PAMMIE CONSULTANCY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-06-24
H S (NOMINEES) LIMITED LANE CONSULTING LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Liquidation
H S (NOMINEES) LIMITED RESIDENTIAL CONSTRUCTIONS LIMITED Company Secretary 2006-06-21 CURRENT 1964-01-10 Dissolved 2013-12-24
H S (NOMINEES) LIMITED FRENCHDOGBLUES LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-08-20
H S (NOMINEES) LIMITED BROADWAVE CONSULTANTS LTD Company Secretary 2006-05-31 CURRENT 2000-10-05 Dissolved 2016-11-15
H S (NOMINEES) LIMITED CINTAMANI LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2013-09-14
H S (NOMINEES) LIMITED CC BESPIN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Liquidation
H S (NOMINEES) LIMITED MDUK OPTICAL DIFFUSION LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Dissolved 2013-09-17
H S (NOMINEES) LIMITED URBAN DELIVERY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
H S (NOMINEES) LIMITED ST JOHN ADVISERS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED ST JOHN ESTATES LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED STONECLIFFE ROCK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
H S (NOMINEES) LIMITED IAN MACKENZIE FINE ART LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-05 Dissolved 2015-03-10
H S (NOMINEES) LIMITED 39 STEPS ENTERTAINMENT LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
H S (NOMINEES) LIMITED THAMES FARM LIMITED Company Secretary 2005-10-08 CURRENT 2000-09-06 Dissolved 2014-03-11
H S (NOMINEES) LIMITED LONDON AND ARGYLL DEVELOPMENTS (BOLSOVER ST) LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2014-04-15
H S (NOMINEES) LIMITED BEDFORD INVESTMENTS LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2017-05-09
H S (NOMINEES) LIMITED DESTINY SONGS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
H S (NOMINEES) LIMITED STACEY PRODUCTIONS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2016-04-12
H S (NOMINEES) LIMITED ARMSTRONG FINE ARTS LIMITED Company Secretary 2005-04-01 CURRENT 2003-07-01 Dissolved 2014-02-04
H S (NOMINEES) LIMITED RIDEWAY INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1996-08-06 Active
H S (NOMINEES) LIMITED PANGLIMA INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1991-12-04 Active
H S (NOMINEES) LIMITED ADVICORP PUBLIC LIMITED COMPANY Company Secretary 2005-04-01 CURRENT 1997-08-14 Active
H S (NOMINEES) LIMITED TRAUMA CLINIC LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Dissolved 2018-03-12
H S (NOMINEES) LIMITED BABYSHAMBLES TOURING LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2016-09-03
H S (NOMINEES) LIMITED BABYSHAMBLES LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2018-04-17
H S (NOMINEES) LIMITED SAGA ROBOTICS LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
H S (NOMINEES) LIMITED MOORE DAVIES LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Liquidation
H S (NOMINEES) LIMITED BARBIAN LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Dissolved 2014-07-15
H S (NOMINEES) LIMITED HIGHBEAM PROPERTIES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-13 Active
H S (NOMINEES) LIMITED QUANTUM MUSIC LIMITED Company Secretary 2003-12-01 CURRENT 2001-04-25 Active
H S (NOMINEES) LIMITED SOVEREIGN PAPERBOARD COMPANY LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Dissolved 2013-08-21
H S (NOMINEES) LIMITED URBAN EXCHANGE LIMITED Company Secretary 2003-09-10 CURRENT 2003-02-25 Dissolved 2013-08-13
H S (NOMINEES) LIMITED URBAN SPECTRUM LIMITED Company Secretary 2003-09-10 CURRENT 2003-03-06 Dissolved 2016-02-09
H S (NOMINEES) LIMITED PELION PRODUCTIONS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED AUBREY FISH & SON LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
H S (NOMINEES) LIMITED 88 ANTIQUES LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
H S (NOMINEES) LIMITED MAPZONE LIMITED Company Secretary 2003-03-03 CURRENT 2002-03-12 Active
H S (NOMINEES) LIMITED REDVIEW LIMITED Company Secretary 2003-02-11 CURRENT 2003-01-31 Active
H S (NOMINEES) LIMITED MAINTRADE ENTERPRISES LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-27 Active
H S (NOMINEES) LIMITED EUROPEAN COMPETENCE LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED NEVILLE BLOOM LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Active - Proposal to Strike off
H S (NOMINEES) LIMITED R.L.A.FISH ESTATES LIMITED Company Secretary 2002-06-19 CURRENT 1960-07-08 Active
H S (NOMINEES) LIMITED ERINFIELD LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LENOX HILL INVESTMENTS LIMITED Company Secretary 2002-03-05 CURRENT 2001-07-23 Dissolved 2017-01-03
H S (NOMINEES) LIMITED ACTIONVOICE LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-20 Dissolved 2016-09-06
H S (NOMINEES) LIMITED OPRO INTERNATIONAL LIMITED Company Secretary 2001-02-15 CURRENT 2000-04-10 Active
H S (NOMINEES) LIMITED BEDFORD SQUARE SERVICES LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active - Proposal to Strike off
H S (NOMINEES) LIMITED MATTHEW BANNISTER MEDIA LIMITED Company Secretary 2000-11-22 CURRENT 2000-11-22 Dissolved 2014-07-11
H S (NOMINEES) LIMITED KOETTER KIM & ASSOCIATES (INTERNATIONAL) LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Dissolved 2015-06-09
H S (NOMINEES) LIMITED GUY ELLIS MEDIA ASSOCIATES LIMITED Company Secretary 2000-07-27 CURRENT 1985-08-15 Active - Proposal to Strike off
H S (NOMINEES) LIMITED G. CAPLAN LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active
H S (NOMINEES) LIMITED BRITGLEN PROPERTIES LIMITED Company Secretary 2000-03-06 CURRENT 1970-04-21 Active
H S (NOMINEES) LIMITED HARLEY STREET PROPERTIES LIMITED Company Secretary 2000-01-24 CURRENT 1987-04-01 Active
H S (NOMINEES) LIMITED LONDON & ARGYLL DEVELOPMENTS LIMITED Company Secretary 1999-12-17 CURRENT 1992-03-03 Active
H S (NOMINEES) LIMITED KNOWLEDGE DEVELOPMENT LIMITED Company Secretary 1999-09-13 CURRENT 1999-09-13 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HALEMINT LIMITED Company Secretary 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
H S (NOMINEES) LIMITED ALPHA RESEARCH & TRAINING LIMITED Company Secretary 1999-05-05 CURRENT 1994-10-05 Dissolved 2016-03-22
H S (NOMINEES) LIMITED THE PROMOTIONS FACTORY LIMITED Company Secretary 1998-12-22 CURRENT 1998-12-22 Active
H S (NOMINEES) LIMITED HOME (UK) LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
H S (NOMINEES) LIMITED OPRO LIMITED Company Secretary 1998-04-20 CURRENT 1998-04-07 Active
H S (NOMINEES) LIMITED PRUDELL LIMITED Company Secretary 1998-04-06 CURRENT 1986-04-21 Active
H S (NOMINEES) LIMITED WAVEVEND LIMITED Company Secretary 1997-11-26 CURRENT 1988-05-09 Active
H S (NOMINEES) LIMITED COSMOS PRODUCTIONS LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Dissolved 2015-09-29
H S (NOMINEES) LIMITED RICKSTAN LIMITED Company Secretary 1997-06-14 CURRENT 1972-10-13 Active
H S (NOMINEES) LIMITED POINTPOST LIMITED Company Secretary 1997-06-14 CURRENT 1979-05-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HADCLIFFE PROPERTIES LIMITED Company Secretary 1997-06-14 CURRENT 1971-02-03 Active
H S (NOMINEES) LIMITED L'OCCITANE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-14 Active
H S (NOMINEES) LIMITED MARY GREENWELL LIMITED Company Secretary 1996-03-13 CURRENT 1996-03-13 Active
H S (NOMINEES) LIMITED FOXX ASSOCIATES LIMITED Company Secretary 1993-08-17 CURRENT 1992-08-17 Active
H S (NOMINEES) LIMITED HANDYGLEN LIMITED Company Secretary 1993-06-28 CURRENT 1993-06-25 Dissolved 2013-11-05
H S (NOMINEES) LIMITED SWALLOW TECHNOLOGY LIMITED Company Secretary 1993-06-01 CURRENT 1986-05-06 Active
H S (NOMINEES) LIMITED THE QUALITY PROPERTY COMPANY LIMITED Company Secretary 1992-05-28 CURRENT 1992-04-24 Active
H S (NOMINEES) LIMITED LION YARD MANAGEMENT CO. LIMITED Company Secretary 1992-03-27 CURRENT 1988-09-13 Active
KELVIN JAMES CAMPBELL SMART URBANISM LIMITED Director 2008-01-03 CURRENT 2008-01-03 Active - Proposal to Strike off
KELVIN JAMES CAMPBELL URBAN SPECTRUM LIMITED Director 2003-03-06 CURRENT 2003-03-06 Dissolved 2016-02-09
JOHN HUGH DALES URBAN MOVEMENT PROJECTS LIMITED Director 2016-01-15 CURRENT 2016-01-15 Dissolved 2017-06-27
JOHN HUGH DALES THE TRANSPORT PLANNING SOCIETY LTD Director 2015-03-05 CURRENT 2008-04-14 Active
JOHN HUGH DALES URBAN MOVEMENT LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
JOHN HUGH DALES URBAN SPECTRUM LIMITED Director 2005-01-05 CURRENT 2003-03-06 Dissolved 2016-02-09
MARCUS WILSHERE URBAN SPECTRUM LIMITED Director 2005-01-05 CURRENT 2003-03-06 Dissolved 2016-02-09

More director information

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
2016-02-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2014
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JAMES CAMPBELL / 01/12/2013
2013-12-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/10/2013
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 26-28 BEDFORD ROW LONDON WC1R 4HE
2012-10-314.20STATEMENT OF AFFAIRS/4.19
2012-10-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 21 BEDFORD SQUARE LONDON WC1B 3HH
2012-05-11LATEST SOC11/05/12 STATEMENT OF CAPITAL;GBP 251300
2012-05-11AR0104/05/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-25AR0104/05/11 FULL LIST
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRIS
2010-10-02AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-18AR0104/05/10 FULL LIST
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR SIMON CARNE
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-13288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DALES / 13/10/2008
2008-07-02363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / KELVIN CAMPBELL / 28/04/2008
2008-03-05AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-20363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-12363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363aRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-14363aRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 35 HEDDON STREET LONDON W1B 4BP
2003-10-01288aNEW SECRETARY APPOINTED
2003-10-01288bDIRECTOR RESIGNED
2003-09-24363aRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-09-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-06-05288aNEW DIRECTOR APPOINTED
2003-05-20288aNEW SECRETARY APPOINTED
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-17395PARTICULARS OF MORTGAGE/CHARGE
2002-06-12363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-09-24225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2001-09-03RES04NC INC ALREADY ADJUSTED 04/05/00
2001-09-03123£ NC 20000/300000 04/05/00
2001-09-03363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-05-10288bSECRETARY RESIGNED
2000-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to URBAN INITIATIVES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-21
Notices to Creditors2012-10-31
Fines / Sanctions
No fines or sanctions have been issued against URBAN INITIATIVES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2002-08-17 Outstanding HSBC BANK PLC
DEBENTURE 2000-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of URBAN INITIATIVES LTD registering or being granted any patents
Domain Names

URBAN INITIATIVES LTD owns 3 domain names.

urbaninitiatives.co.uk   cycleism.co.uk   urbanmovement.co.uk  

Trademarks
We have not found any records of URBAN INITIATIVES LTD registering or being granted any trademarks
Income
Government Income

Government spend with URBAN INITIATIVES LTD

Government Department Income DateTransaction(s) Value Services/Products
East Hants Council 2013-6 GBP £-7,644
East Hants Council 2013-3 GBP £8,436
London Borough of Bexley 2013-1 GBP £6,000
London Borough of Brent 2012-12 GBP £1,800
London Borough of Bexley 2012-12 GBP £6,000
Middlesbrough Council 2012-10 GBP £6,910
Bristol City Council 2012-10 GBP £29,396
Bristol City Council 2012-9 GBP £62,853
London Borough of Bexley 2012-9 GBP £12,000
London Borough of Ealing 2012-9 GBP £885
Brighton & Hove City Council 2012-8 GBP £16,246 Cap - Transport
London Borough of Bexley 2012-8 GBP £12,710
Middlesbrough Council 2012-7 GBP £10,000
Middlesbrough Council 2012-6 GBP £44,075
London Borough of Ealing 2012-6 GBP £10,080
London Borough of Bexley 2012-5 GBP £45,322
Brighton & Hove City Council 2012-5 GBP £7,190 Cap - Transport
Middlesbrough Council 2012-5 GBP £23,040
London Borough of Ealing 2012-4 GBP £16,520
London Borough of Brent 2012-4 GBP £5,000
London Borough of Hillingdon 2012-4 GBP £3,200
London Borough of Waltham Forest 2012-4 GBP £6,000 GENERAL MATERIALS
Middlesbrough Council 2012-3 GBP £35,800
London Borough of Ealing 2012-3 GBP £2,000
Sandwell Metroplitan Borough Council 2012-3 GBP £44,402
London Borough of Bexley 2012-2 GBP £26,668
London Borough of Hillingdon 2012-2 GBP £20,000
Southend-on-Sea Borough Council 2012-2 GBP £9,975
London Borough of Ealing 2012-2 GBP £15,390
London Borough of Waltham Forest 2012-1 GBP £24,919 PRINTING AND STATIONERY
London Borough of Bexley 2012-1 GBP £4,290
London Borough of Ealing 2011-12 GBP £1,000
London Borough of Bexley 2011-12 GBP £2,480
London Borough of Waltham Forest 2011-11 GBP £18,689 PRINTING AND STATIONERY
London Borough of Ealing 2011-11 GBP £1,081
London Borough of Bexley 2011-11 GBP £34,744
Middlesbrough Council 2011-10 GBP £8,000 Professional commission & membership fees
London Borough of Waltham Forest 2011-10 GBP £18,689 PRINTING AND STATIONERY
Middlesbrough Council 2011-8 GBP £2,300 Professional commission & membership fees
London Borough of Ealing 2011-7 GBP £8,190
Middlesbrough Council 2011-7 GBP £16,000 Professional commission & membership fees
London Borough of Ealing 2011-6 GBP £7,200
Sandwell Metroplitan Borough Council 2011-6 GBP £6,299
Middlesbrough Council 2011-4 GBP £24,400 Professional commission & membership fees
Norwich City Council 2011-4 GBP £7,000 Highway Agency - 2010/11
London Borough of Ealing 2011-3 GBP £4,200
Sandwell Metroplitan Borough Council 2011-3 GBP £1,150
London Borough of Ealing 2011-2 GBP £4,200
Sandwell Metroplitan Borough Council 2011-2 GBP £26,555
London Borough of Ealing 2011-1 GBP £3,600
Middlesbrough Council 2011-1 GBP £10,300 Professional, commission & membership fees
Sandwell Metroplitan Borough Council 2011-1 GBP £42,065
Middlesbrough Council 2010-12 GBP £13,100 Professional, commission & membership fees
London Borough of Ealing 2010-12 GBP £5,000
Sandwell Metroplitan Borough Council 2010-12 GBP £42,820
Bracknell Forest Council 2010-11 GBP £537 Consultants Fees
Middlesbrough Council 2010-11 GBP £13,100 Professional, commission & membership fees
Middlesbrough Council 2010-10 GBP £16,951 Professional, commission & membership fees
Bracknell Forest Council 2010-8 GBP £4,751 Consultants Fees
London Borough of Ealing 2010-3 GBP £2,447
London Borough of Ealing 2010-2 GBP £2,447
Bristol City Council 0-0 GBP £126,710

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
London Borough of Lewisham architectural, construction, engineering and inspection services 2012/03/07

The London Borough of Lewisham has identified a requirement for a range of construction-related professional disciplines that will build on existing framework agreements due to expire in 2012. The professional roles will cover construction, planning and property-related advice. The identified disciplines are:

Outgoings
Business Rates/Property Tax
No properties were found where URBAN INITIATIVES LTD 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 TypeNotices to Creditors
Defending partyURBAN INITIATIVES LTDEvent Date2012-10-26
Paul Appleton (IP No 8883) of David Rubin & Partners LLP, 26-28 Bedford Row, London WC1R 4HE was appointed Liquidator of the above-named Company on 25 October 2012 by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before 6 December 2012 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Paul Appleton or alternatively Glyn Middleton may be contacted on Tel: 020 7400 7900. Paul Appleton , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyURBAN INITIATIVES LTDEvent Date2012-10-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 23 November 2015 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meetings. Date of Appointment: 25 October 2012 Office Holder details: Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . For further details contact: Paul Appleton, Tel: 0208 343 5900. Alternative contact: Philip Kyprianou Paul Appleton , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN INITIATIVES LTD 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 INITIATIVES LTD 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.