London
EC2A 1AG
Director Name | Mrs Karina Jane Bye |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2020(118 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 18 November 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 18 November 2021) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Thomas Roberts |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 November 1992) |
Role | Insurance Executive |
Correspondence Address | Holly House 6 Westerhill Perth PH1 1DH Scotland |
Director Name | William Nelson Robertson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1995) |
Role | Insurance Executive |
Correspondence Address | Torwood Kinnoull Hill Place Perth PH2 7DD Scotland |
Director Name | Mr Richard Andrew Whitaker |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 December 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Secretary Name | Mr Richard Andrew Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strathblane Ashgrove Road Sevenoaks Kent TN13 1SS |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(91 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 1995) |
Role | Certified Accountant |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | Robert Avisson Scott |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1996(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrew Square Edinburgh Midlothian EH2 2YB Scotland |
Director Name | Mr Russell Evans |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 January 1996(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1998) |
Role | Insurance Manager |
Correspondence Address | Flat 2 40 Tay Street Perth Perthshire PH1 5TR Scotland |
Director Name | Philip Campbell Burke |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(96 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 December 2003) |
Role | Trustee Manager |
Correspondence Address | 5 Fairhill Drive Oakbank Perth Perthshire PH1 1RS Scotland |
Director Name | Mr Richard Harold Spicker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(108 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 2013) |
Role | Insurance Company Official |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr John Patrick Sorrell |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 06 September 2013(111 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Surrey Street Norwich Norfolk NR1 3NG |
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(115 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Rowan Tracy Hostler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(115 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 February 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms Adaeze Okike |
---|---|
Date of Birth | April 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2018(116 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Charlotte Birks |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Alexander James William Haynes |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(102 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 February 2017) |
Correspondence Address | St. Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(102 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 22 February 2017) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | aviva.co.uk |
---|---|
Telephone | 0800 0156227 |
Telephone region | Freephone |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £4 | Undershaft Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 October 1994 | Delivered on: 6 October 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fitzroy house, grafton street, london, W1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
1 July 1985 | Delivered on: 19 July 1985 Persons entitled: Lloyds Bank PLC Classification: A novation agreement Secured details: A novation agreement dated 1/7/85 and created by the company (the new trustee) which released and discharged general accident fire and life assurance corporation PLC (the retiring trustee) from the contract as contained in a facility letter dated 13/5/85 upon the terms of the new trustee undertaking to perform and to be bound by the terms of the facility letter in every way in lieu of the retiring trustee. Particulars: Concurrently with the drawing or each tranche and as a continuing securi ty for all moneys agreed to be paid or discharged by the trustee to lloyds the trustee 1. will deposit with lloyds overseas division in lloyds name an amount in sterling conclusively established by lloyds as being the equivalent in sterling of such tranche and such sterling deposit is hereby charged to lloyds and shal l not be withdrawn until the repayment of such tranche. (See doc M206 for detai ls). Outstanding |
24 March 1992 | Delivered on: 25 March 1992 Satisfied on: 22 December 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Particulars: Units 1-35 heathfield and units 1-25 erica road stacey bushes milton keynes together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warrenties, the goodwill ofthe buisness. Fully Satisfied |
17 July 1985 | Delivered on: 1 August 1985 Satisfied on: 8 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13/5/85. Particulars: All moneys now or hereafter standing to the credit of an account in sterling at lloyds bank PLC, overseas division. Fully Satisfied |
29 June 1988 | Delivered on: 13 July 1988 Satisfied on: 8 October 1996 Persons entitled: Morgon Grenfell & Co Limited Classification: Short term loan facility & first fixed charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title benefit & interest in and to the bones notes or other securities (for full details see form 395 ref: M52C. Fully Satisfied |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
22 February 2017 | Appointment of Mr David Rowley Rose as a director on 22 February 2017 (2 pages) |
22 February 2017 | Appointment of Mrs Rowan Tracy Hostler as a director on 22 February 2017 (2 pages) |
22 February 2017 | Termination of appointment of John Patrick Sorrell as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Aviva Company Secretarial Services Limited as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Aviva Director Services Limited as a director on 22 February 2017 (1 page) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
1 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
28 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
11 March 2015 | Director's details changed for Mr John Patrick Sorrell on 6 September 2013 (2 pages) |
11 March 2015 | Director's details changed for Mr John Patrick Sorrell on 6 September 2013 (2 pages) |
29 September 2014 | Statement of capital on 29 September 2014
|
29 September 2014 | Resolutions
|
29 September 2014 | Solvency Statement dated 17/09/14 (2 pages) |
29 September 2014 | Statement by Directors (2 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (27 pages) |
11 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 September 2013 | Appointment of Mr John Patrick Sorrell as a director (2 pages) |
17 September 2013 | Termination of appointment of Richard Spicker as a director (1 page) |
7 August 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (8 pages) |
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
17 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
17 July 2012 | Auditor's resignation (1 page) |
9 July 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 June 2012 | Auditor's resignation (1 page) |
27 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (8 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 August 2010 | Register inspection address has been changed (1 page) |
11 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Aviva Director Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Aviva Director Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
10 August 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 1 October 2009 (2 pages) |
22 April 2010 | Appointment of Mr Richard Harold Spicker as a director (2 pages) |
20 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
6 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
5 December 2008 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (25 pages) |
17 July 2008 | Location of debenture register (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from st helens 1 undershaft london EC3P 3DQ (1 page) |
17 July 2008 | Director's change of particulars / aviva director services LIMITED / 14/07/2008 (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 July 2007 | Location of debenture register (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: st helens 1 undershaft london EC3P 3DQ (1 page) |
26 July 2007 | Location of register of members (1 page) |
26 July 2007 | Return made up to 14/07/07; full list of members (2 pages) |
21 June 2007 | Resolutions
|
3 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
27 July 2006 | Location of register of members (1 page) |
27 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
18 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
14 July 2005 | Return made up to 14/07/05; full list of members (2 pages) |
28 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
4 August 2004 | Return made up to 14/07/04; full list of members (3 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New director appointed (1 page) |
16 December 2003 | New director appointed (1 page) |
11 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
13 July 2003 | Resolutions
|
5 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 October 2002 | Return made up to 01/10/02; full list of members (3 pages) |
9 July 2002 | Secretary's particulars changed (1 page) |
24 January 2002 | Auditor's resignation (1 page) |
3 October 2001 | Return made up to 01/10/01; full list of members (3 pages) |
3 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 December 2000 | Return made up to 01/10/00; full list of members (5 pages) |
10 July 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
5 June 2000 | Resolutions
|
13 December 1999 | Form 391 (1 page) |
13 December 1999 | Resolutions
|
13 October 1999 | Return made up to 01/10/99; full list of members (7 pages) |
26 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 August 1999 | Resolutions
|
23 November 1998 | Registered office changed on 23/11/98 from: one lloyds avenue london EC3N 3DH (1 page) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
22 October 1998 | Return made up to 01/10/98; full list of members (11 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: becket house 87 cheapside london EC2V 6AY (1 page) |
22 October 1997 | Return made up to 01/10/97; full list of members (7 pages) |
6 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 December 1996 | Auditor's resignation (1 page) |
30 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Director's particulars changed (2 pages) |
30 May 1996 | Director's particulars changed (2 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
14 February 1996 | New director appointed (2 pages) |
15 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (3 pages) |
22 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1995 | Director resigned (4 pages) |
26 October 1995 | Return made up to 01/10/95; full list of members (14 pages) |
25 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
4 August 1995 | Secretary's particulars changed (4 pages) |
20 June 1995 | Director's particulars changed (6 pages) |
19 September 1994 | Full accounts made up to 31 December 1993 (9 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (8 pages) |
7 October 1992 | Full accounts made up to 31 December 1991 (8 pages) |
23 July 1992 | Resolutions
|
2 June 1992 | Return made up to 16/05/92; full list of members (7 pages) |
28 August 1991 | Full accounts made up to 31 December 1990 (9 pages) |
10 June 1991 | Return made up to 16/05/91; full list of members (7 pages) |
13 July 1990 | Full accounts made up to 31 December 1989 (9 pages) |
18 June 1990 | Return made up to 16/05/90; full list of members (7 pages) |
26 June 1989 | Full accounts made up to 31 December 1988 (9 pages) |
20 June 1989 | Return made up to 16/05/89; full list of members (7 pages) |
6 July 1988 | Full accounts made up to 31 December 1987 (9 pages) |
27 June 1988 | Return made up to 18/05/88; full list of members (7 pages) |
14 March 1988 | Wd 09/02/88 ad 11/11/87--------- £ si 170000@1=170000 £ ic 146600/316600 (2 pages) |
23 December 1987 | £ nc 250000/1500000 (1 page) |
23 December 1987 | Resolutions
|
20 July 1987 | Return made up to 20/05/87; full list of members (7 pages) |
20 July 1987 | Full accounts made up to 31 December 1986 (10 pages) |
16 July 1986 | Return made up to 20/05/86; full list of members (6 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (10 pages) |
30 July 1981 | Accounts made up to 31 December 1980 (6 pages) |
8 July 1976 | Accounts made up to 31 December 1975 (3 pages) |
4 June 1971 | Accounts made up to 31 December 2070 (10 pages) |
25 May 1966 | Accounts made up to 31 December 2065 (8 pages) |
12 March 1962 | Accounts made up to 31 December 2060 (8 pages) |
1 May 1956 | Accounts made up to 31 December 2055 (8 pages) |
4 April 1928 | Company name changed\certificate issued on 04/04/28 (3 pages) |