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

URBAN VELVET DESIGN LTD

LONDON, SW1H,
Company Registration Number
04442308
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Urban Velvet Design Ltd
URBAN VELVET DESIGN LTD was founded on 2002-05-20 and had its registered office in London. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
URBAN VELVET DESIGN LTD
 
Legal Registered Office
LONDON
 
Previous Names
ADD2 DESIGN LTD04/10/2002
Filing Information
Company Number 04442308
Date formed 2002-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-02-11 21:31:13
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.

Company Officers of URBAN VELVET DESIGN LTD

Current Directors
Officer Role Date Appointed
DARREN MORETON BOURGET
Director 2013-08-01
CARLA HANNA
Director 2014-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
BARCLAY JOEL SAASTAD
Director 2013-08-01 2014-07-02
JAMES EDWARD COOPER
Director 2010-10-12 2013-10-07
KARIN COOPER
Company Secretary 2002-05-20 2013-08-01
KARIN COOPER
Director 2002-05-20 2013-08-01
SHANE GUILIANO
Director 2012-05-01 2012-05-31
GHANIM BIN SAAD ALSAAD
Director 2002-05-20 2010-11-21
HANS JOACHIM NAGEL
Director 2002-07-09 2009-11-01
MOHAMMAD JASSIM ALMARZOOQ
Director 2007-06-01 2009-02-26
ALI AHMED ZUBAID
Director 2007-06-01 2009-02-26
MAHMOUD ZUBAID
Director 2002-07-09 2009-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN MORETON BOURGET GSSG HOSPITALITY LIMITED Director 2014-07-02 CURRENT 2012-11-12 Dissolved 2014-11-11
DARREN MORETON BOURGET ZINA LIMITED Director 2013-10-28 CURRENT 2010-04-09 Dissolved 2014-06-17
CARLA HANNA GSSG EUROPE LIMITED Director 2014-07-02 CURRENT 2011-05-20 Dissolved 2017-12-12
CARLA HANNA CASC FITNESS LIMITED Director 2014-07-02 CURRENT 2008-04-22 Liquidation

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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-09-24DS01APPLICATION FOR STRIKING-OFF
2015-09-21AA31/12/14 TOTAL EXEMPTION FULL
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 14000
2015-05-27AR0120/05/15 FULL LIST
2014-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2014 FROM 5 STANHOPE GATE 5 STANHOPE GATE LONDON W1K 1AH
2014-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BARCLAY SAASTAD
2014-07-08AP01DIRECTOR APPOINTED MS CARLA HANNA
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 14000
2014-05-23AR0120/05/14 FULL LIST
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 8-9 STRATTON STREET LONDON W1J 8LF UNITED KINGDOM
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-19TM02APPOINTMENT TERMINATED, SECRETARY KARIN COOPER
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KARIN COOPER
2013-08-01AP01DIRECTOR APPOINTED MR DARREN MORETON BOURGET
2013-08-01AP01DIRECTOR APPOINTED MR BARCLAY JOEL SAASTAD
2013-05-21AR0120/05/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2012-09-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3
2012-05-31AR0120/05/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SHANE GUILIANO
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR SHANE GUILIANO
2012-05-24AP01DIRECTOR APPOINTED MR SHANE GUILIANO
2011-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0120/05/11 FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN COOPER / 24/05/2011
2011-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / KARIN COOPER / 24/05/2011
2011-04-06AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2011-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2011 FROM UNIT 2C HILLGATE PLACE 18-20 BALHAM HILL LONDON LONDON SW12 9ER
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GHANIM ALSAAD
2010-10-19AP01DIRECTOR APPOINTED MR JAMES COOPER
2010-06-04AR0120/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KARIN COOPER / 01/10/2009
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GHANIM BIN SAAD ALSAAD / 01/10/2009
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HANS NAGEL
2010-01-02SH0131/05/08 STATEMENT OF CAPITAL GBP 10000
2009-06-15363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MAHMOUD ZUBAID
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR ALI ZUBAID
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR MOHAMMAD ALMARZOOQ
2009-02-11AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-19363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / GHANIM ALSAAD / 17/06/2008
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 125 RAMSDEN ROAD BALHAM LONDON SW12 8RF
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-03288aNEW DIRECTOR APPOINTED
2007-06-22363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-13363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: FLAT 19 NO 15 PORTMAN SQUARE LONDON W1H 6LJ
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-05-13363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities



Licences & Regulatory approval
We could not find any licences issued to URBAN VELVET DESIGN LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against URBAN VELVET DESIGN LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-11 Satisfied AHLI UNITED BANK (UK) PLC
DEBENTURE CREATING A FLOATING CHARGE 2008-05-02 Satisfied AHLI UNITED BANK (UK) PLC
LEGAL CHARGE 2008-05-02 Satisfied AHLI UNITED BANK (UK) PLC
LEGAL CHARGE 2008-01-24 Satisfied AHLI UNITED BANK
DEBENTURE 2008-01-24 Satisfied AHLI UNITED BANK
DEBENTURE 2004-09-01 Satisfied AHLI UNITED BANK (UK) PLC
LEGAL CHARGE 2004-09-01 Satisfied AHLI UNITED BANK (UK) PLC
Intangible Assets
Patents
We have not found any records of URBAN VELVET DESIGN LTD registering or being granted any patents
Domain Names
We do not have the domain name information for URBAN VELVET DESIGN LTD
Trademarks
We have not found any records of URBAN VELVET DESIGN LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for URBAN VELVET DESIGN LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as URBAN VELVET DESIGN LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where URBAN VELVET DESIGN 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.
Import/Export of Goods
Goods imported/exported by URBAN VELVET DESIGN LTD
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0142022100Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of leather, composition leather or patent leather
2011-10-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded URBAN VELVET DESIGN 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 VELVET DESIGN 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.