London
EC4Y 0DY
Secretary Name | Mr James Oliver Earley |
---|---|
Status | Current |
Appointed | 14 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Roger John Seabrook |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Richard Matthew Sharp |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Hr Vp |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr James Alexander Hamilton Berkeley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(119 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Andrew Sztehlo |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(120 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment, Blackfriars London EC4Y 0DY |
Director Name | Charles Miller Smith |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1994) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 60 Chester Row London SW1W 8JP |
Director Name | Philip Edward Martin |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 December 1993) |
Role | Manager |
Correspondence Address | Tillies Munstead Heath Road Godalming Surrey GU8 4AR |
Director Name | Mr Michael Gilbert Heron |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 December 1992) |
Role | Manager |
Correspondence Address | Smithincott The Avenue Bucklebury Common Reading Berks RG7 6NP |
Director Name | Patrick Horton Acheson-Gray |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 1993) |
Role | Manager |
Correspondence Address | Severn House Eriswell Crescent Burwood Park Walton On Thames Surrey KT12 5DS |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Mr Alan Marshall |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 December 1994) |
Role | Manager |
Correspondence Address | 18 Palace Gardens Terrace Kensington London W8 4RP |
Director Name | Dr Kevin Richard Greene |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1994(92 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 February 2000) |
Role | Manager |
Correspondence Address | Torenvalklaan 12 Leidschendam 2261 Ez |
Secretary Name | Cheryl Jane Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(95 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Mr Richard Cecil Greenhalgh |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1998(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 29 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 1 Mayfield Close Harpenden Hertfordshire AL5 3LG |
Director Name | Keith Michael Goulborn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 21 May 2004) |
Role | Manager |
Correspondence Address | 22 Meadowside Road Cheam Surrey SM2 7PF |
Director Name | Mrs Tonia Erica Lovell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(101 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | April Cottage Evelyn Way, Stoke Dabernon Cobham Surrey KT11 2SJ |
Secretary Name | Mrs Tracey Anne Bigmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(101 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Keens Lane Guildford Surrey GU3 3HS |
Director Name | Alan Andrew McKinnon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(104 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2007) |
Role | R & D Manager |
Correspondence Address | 19 Caldy Chase Drive Caldy Merseyside CH48 2LD Wales |
Director Name | Gary Bradford Crouch |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(104 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 August 2007) |
Role | Manager |
Correspondence Address | Ryders Oakwoodhill Ockley Surrey RH5 5NB |
Director Name | Stephen John Carter |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 February 2008) |
Role | Manager |
Correspondence Address | Heather Lea Holmcroft Deans Lane Walton On The Hill Surrey KT20 7TG |
Director Name | Christopher Gerard Broe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(104 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2010) |
Role | V P Unilever Europe I T |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2007(105 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Director Name | Dr James Francis Crilly |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Paulo Martins De Sa |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(108 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 January 2017) |
Role | Vp IT Services |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Shelagh Rachael Muir |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(110 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 September 2013) |
Role | Research And Development Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Pathamadai Balachandran Balaji |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2013(111 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 November 2013) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 19 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 19 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Resigned |
Appointed | 19 December 2013(112 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Gary Alfred McGaghey |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 08 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 March 2017) |
Role | Vp Finance Ets |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Miss Spenta Magol |
---|---|
Status | Resigned |
Appointed | 23 June 2016(114 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2018) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Placid Oriol Jover Goma |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 2016(114 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 August 2019) |
Role | Vp Hr Uk & Ire |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Julia Helen Fentem |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2022) |
Role | R&D Leader / Global Head Of Product Safety |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(106 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2013) |
Correspondence Address | Unilevr House 100 Victoria Embankment London EC4Y 0DY |
Website | unilever.co.uk |
---|---|
Telephone | 0800 8886666 |
Telephone region | Freephone |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100m at £1 | Unilever Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,314,246,000 |
Net Worth | -£2,142,045,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks, 1 day from now) |
29 April 1997 | Delivered on: 13 May 1997 Satisfied on: 26 August 2006 Persons entitled: Halifax Building Society Classification: Mortgage Secured details: All money now due or to become due from the company and phillipe jack marten misteli and cecile benedicte misteli to the chargee pursuant to the terms of the charge. Particulars: 4 sloane court east london SW3 4TF. Fully Satisfied |
---|---|
15 December 1995 | Delivered on: 21 December 1995 Satisfied on: 26 August 2006 Persons entitled: Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the borrower (as defined) to the chargee under the charge. Particulars: F/H and l/h interest in land and premises k/a 24 clarendon close belgrave park chester cheshire. Fully Satisfied |
27 June 1990 | Delivered on: 3 July 1990 Satisfied on: 29 October 1993 Persons entitled: The Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and russell marc fitzpatrick to the chargee under the terms of the charge. Particulars: Unit 10, downsbrook park keymor road, hassocks west sussex. Fully Satisfied |
31 May 1990 | Delivered on: 6 June 1990 Satisfied on: 26 August 2006 Persons entitled: The Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company pierre louis mane montfort to the chargee under the terms of the charge. Particulars: Ivy cottage old carriage yard marford hill, marford, wrexham, clwyd LL12 8SW. Fully Satisfied |
31 May 1990 | Delivered on: 6 June 1990 Satisfied on: 26 August 2006 Persons entitled: The Halifax Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/or prot hans joachim dammertz to the chargee under the terms of the charge. Particulars: 5 feilden court well lane chester CH1 6LJ. Fully Satisfied |
12 February 1990 | Delivered on: 28 February 1990 Satisfied on: 29 January 1993 Persons entitled: The Halifax Building Society. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: 27 murray road, wimbledon , london SW19. Fully Satisfied |
14 August 1984 | Delivered on: 20 August 1984 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: £354,340 and all monies due or to become due from the company to the chargee secured by a mortgage dated 14-8-84. Particulars: The mortgaged premisess being the ship and her earings. Fully Satisfied |
14 August 1984 | Delivered on: 20 August 1984 Persons entitled: National Westminster Bank PLC Classification: Statutory morrgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 25-11-80. Particulars: Sixty-four sixty forth shares of and in mv "riover tamar" official no 398843. Fully Satisfied |
3 July 2006 | Delivered on: 11 July 2006 Satisfied on: 31 May 2008 Persons entitled: Edf Energy Networks (Lpn) PLC Classification: Deposit agreement Secured details: £250,000 and all other monies due or to become due. Particulars: The deposit sum and the amount standing from time to time to the credit of the deposit account. See the mortgage charge document for full details. Fully Satisfied |
4 June 1981 | Delivered on: 17 August 1984 Persons entitled: Holman Fonwick & William Classification: Statutory mortgage Secured details: £6,420,000 danish kroner secured property acquired by unitever UK central resources limited on 14.8.84. Particulars: Sixty-four sixty fourth shares in the vessel river dart" official no. 391006 and her engines, machinery boats tackle outfit spare gear fuel consumable or other stores belongings and appurtenances on board or ashore. All interest both present and future in the "river dart". Fully Satisfied |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Full accounts made up to 31 December 2021 (62 pages) |
30 November 2022 | Termination of appointment of Richard Clive Hazell as a secretary on 28 November 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
11 January 2022 | Appointment of Mr Andrew Sztehlo as a director on 10 January 2022 (2 pages) |
7 January 2022 | Termination of appointment of Julia Helen Fentem as a director on 7 January 2022 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (61 pages) |
7 May 2021 | Appointment of Mr James Alexander Hamilton Berkeley as a director on 12 February 2021 (2 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (59 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (52 pages) |
13 September 2019 | Termination of appointment of Placid Oriol Jover Goma as a director on 30 August 2019 (1 page) |
13 September 2019 | Appointment of Mr Richard Matthew Sharp as a director on 13 September 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (49 pages) |
10 September 2018 | Director's details changed for Mr Placid Oriol Jover Goma on 10 September 2018 (2 pages) |
23 June 2018 | Director's details changed for Julia Helen Fentem on 11 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of Spenta Magol as a secretary on 5 June 2018 (1 page) |
21 May 2018 | Termination of appointment of Stella Kirsten Peace as a director on 31 December 2017 (1 page) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
5 February 2018 | Appointment of Mr Roger John Seabrook as a director on 30 January 2018 (2 pages) |
23 January 2018 | Appointment of Julia Helen Fentem as a director on 19 January 2018 (2 pages) |
23 January 2018 | Appointment of Julia Helen Fentem as a director on 19 January 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (49 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
12 April 2017 | Termination of appointment of Gary Alfred Mcgaghey as a director on 31 March 2017 (1 page) |
12 April 2017 | Termination of appointment of Gary Alfred Mcgaghey as a director on 31 March 2017 (1 page) |
9 February 2017 | Termination of appointment of Paulo Martins De Sa as a director on 30 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Paulo Martins De Sa as a director on 30 January 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (52 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (52 pages) |
9 August 2016 | Appointment of Mr Placid Oriol Jover Goma as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Placid Oriol Jover Goma as a director on 1 August 2016 (2 pages) |
27 July 2016 | Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page) |
27 July 2016 | Termination of appointment of Timothy John Munden as a director on 15 July 2016 (1 page) |
29 June 2016 | Appointment of Miss Spenta Magol as a secretary on 23 June 2016 (2 pages) |
29 June 2016 | Appointment of Miss Spenta Magol as a secretary on 23 June 2016 (2 pages) |
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Termination of appointment of James Francis Crilly as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of James Francis Crilly as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mr Gary Alfred Mcgaghey on 29 March 2016 (2 pages) |
29 March 2016 | Director's details changed for Mr Gary Alfred Mcgaghey on 29 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
18 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (42 pages) |
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 January 2015 | Aud res sect 519 (2 pages) |
29 January 2015 | Aud res sect 519 (2 pages) |
15 January 2015 | Appointment of Mr James Oliver Earley as a secretary on 14 January 2015 (2 pages) |
15 January 2015 | Appointment of Mr James Oliver Earley as a secretary on 14 January 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (43 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (43 pages) |
18 September 2014 | Appointment of Mr Cameron William Jones as a director on 28 November 2013 (2 pages) |
18 September 2014 | Appointment of Mr Cameron William Jones as a director on 28 November 2013 (2 pages) |
8 April 2014 | Appointment of Mr Gary Alfred Mcgaghey as a director (2 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Appointment of Mr Gary Alfred Mcgaghey as a director (2 pages) |
8 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 December 2013 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
19 December 2013 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
19 December 2013 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
19 December 2013 | Appointment of Julian Thurston as a secretary (2 pages) |
19 December 2013 | Appointment of Julian Thurston as a secretary (2 pages) |
19 December 2013 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
21 November 2013 | Termination of appointment of Pathamadai Balaji as a director (1 page) |
21 November 2013 | Termination of appointment of Pathamadai Balaji as a director (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
14 October 2013 | Termination of appointment of Shelagh Muir as a director (1 page) |
14 October 2013 | Termination of appointment of Shelagh Muir as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (40 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (40 pages) |
29 August 2013 | Appointment of Mr Pathamadai Balachandran Balaji as a director (2 pages) |
29 August 2013 | Appointment of Mr Pathamadai Balachandran Balaji as a director (2 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (8 pages) |
16 November 2012 | Director's details changed for Stella Kirsten Peace on 15 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Stella Kirsten Peace on 15 November 2012 (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (36 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (36 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Appointment of Stella Kirsten Peace as a director (2 pages) |
19 March 2012 | Termination of appointment of Michael Parkington as a director (1 page) |
19 March 2012 | Appointment of Shelagh Rachael Muir as a director (2 pages) |
19 March 2012 | Termination of appointment of Michael Parkington as a director (1 page) |
19 March 2012 | Appointment of Shelagh Rachael Muir as a director (2 pages) |
19 March 2012 | Appointment of Stella Kirsten Peace as a director (2 pages) |
22 February 2012 | Termination of appointment of Alan Walters as a director (1 page) |
22 February 2012 | Appointment of Timothy John Munden as a director (2 pages) |
22 February 2012 | Appointment of Timothy John Munden as a director (2 pages) |
22 February 2012 | Termination of appointment of Alan Walters as a director (1 page) |
14 February 2012 | Termination of appointment of Gavin Neath as a director (1 page) |
14 February 2012 | Termination of appointment of Gavin Neath as a director (1 page) |
9 August 2011 | Full accounts made up to 31 December 2010 (34 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (34 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (8 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (34 pages) |
19 August 2010 | Full accounts made up to 31 December 2009 (34 pages) |
3 August 2010 | Director's details changed for James Francis Crilly on 3 February 2010 (2 pages) |
3 August 2010 | Director's details changed for James Francis Crilly on 3 February 2010 (2 pages) |
3 August 2010 | Director's details changed for James Francis Crilly on 3 February 2010 (2 pages) |
14 July 2010 | Termination of appointment of Christopher Broe as a director (1 page) |
14 July 2010 | Termination of appointment of Christopher Broe as a director (1 page) |
13 July 2010 | Appointment of Paulo Martins De Sa as a director (2 pages) |
13 July 2010 | Appointment of Paulo Martins De Sa as a director (2 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Statement of company's objects (2 pages) |
16 March 2010 | Resolutions
|
12 February 2010 | Director's details changed for Christopher Gerard Broe on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher Gerard Broe on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Christopher Gerard Broe on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan David Walters on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan David Walters on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gavin Ellis Neath on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan David Walters on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Gerard Broe on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Michael John Parkington on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Gavin Ellis Neath on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Michael John Parkington on 3 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Christopher Gerard Broe on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Dr Michael John Parkington on 3 February 2010 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (33 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (33 pages) |
17 April 2009 | Director appointed james francis crilly (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
17 April 2009 | Director appointed james francis crilly (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (5 pages) |
20 February 2009 | Appointment terminated director collur natraj (1 page) |
20 February 2009 | Appointment terminated director collur natraj (1 page) |
19 January 2009 | Full accounts made up to 31 December 2007 (28 pages) |
19 January 2009 | Full accounts made up to 31 December 2007 (28 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from unilever house, blackfriars, london EC4P 4BQ (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from unilever house, blackfriars, london EC4P 4BQ (1 page) |
19 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (5 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
3 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
13 March 2008 | Appointment terminated director stephen carter (1 page) |
13 March 2008 | Appointment terminated director stephen carter (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (27 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
11 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 27/05/07; full list of members (3 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
7 June 2006 | Return made up to 27/05/06; full list of members (3 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
20 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
28 December 2005 | New director appointed (1 page) |
28 December 2005 | New director appointed (1 page) |
19 December 2005 | Director resigned (1 page) |
19 December 2005 | Director resigned (1 page) |
22 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
22 November 2005 | Full accounts made up to 31 December 2004 (26 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (8 pages) |
8 June 2005 | Return made up to 27/05/05; full list of members (8 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (24 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 27/05/04; full list of members (8 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
25 February 2004 | Location of register of members (1 page) |
25 February 2004 | Location of register of members (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (24 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
26 June 2003 | Return made up to 27/05/03; full list of members (8 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
18 February 2003 | Auditor's resignation (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (22 pages) |
15 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
15 August 2002 | Return made up to 26/07/02; full list of members (8 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (22 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
1 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
10 August 2000 | Return made up to 26/07/00; no change of members (9 pages) |
10 August 2000 | Return made up to 26/07/00; no change of members (9 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
23 February 2000 | Secretary's particulars changed (1 page) |
23 February 2000 | Secretary's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (20 pages) |
3 September 1999 | Director's particulars changed (1 page) |
3 September 1999 | Director's particulars changed (1 page) |
16 August 1999 | Return made up to 03/08/99; full list of members (10 pages) |
16 August 1999 | Return made up to 03/08/99; full list of members (10 pages) |
18 January 1999 | Auditor's resignation (1 page) |
18 January 1999 | Auditor's resignation (1 page) |
14 January 1999 | Director resigned (1 page) |
14 January 1999 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (20 pages) |
27 August 1998 | Return made up to 03/08/98; no change of members (10 pages) |
27 August 1998 | Return made up to 03/08/98; no change of members (10 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (3 pages) |
5 August 1998 | Director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (20 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | Secretary resigned (1 page) |
1 September 1997 | Return made up to 03/08/97; no change of members (10 pages) |
1 September 1997 | Return made up to 03/08/97; no change of members (10 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | New secretary appointed (2 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
13 May 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Director's particulars changed (1 page) |
21 February 1997 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (18 pages) |
4 September 1996 | Director's particulars changed (1 page) |
4 September 1996 | Director's particulars changed (1 page) |
15 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members (8 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (18 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (12 pages) |
31 August 1995 | Return made up to 03/08/95; no change of members (12 pages) |
5 June 1995 | New director appointed (4 pages) |
5 June 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (4 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
30 October 1994 | Full accounts made up to 31 December 1993 (18 pages) |
20 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
20 August 1993 | Full accounts made up to 31 December 1992 (14 pages) |
2 December 1992 | Resolutions
|
2 December 1992 | Resolutions
|
2 December 1992 | Resolutions
|
2 December 1992 | Resolutions
|
2 December 1992 | Resolutions
|
2 December 1992 | Resolutions
|
22 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
22 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
10 July 1991 | Full accounts made up to 31 December 1990 (16 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (16 pages) |
3 October 1990 | Memorandum and Articles of Association (27 pages) |
3 October 1990 | Memorandum and Articles of Association (27 pages) |
3 July 1990 | Particulars of mortgage/charge (3 pages) |
3 July 1990 | Particulars of mortgage/charge (3 pages) |
6 June 1990 | Particulars of mortgage/charge (6 pages) |
6 June 1990 | Particulars of mortgage/charge (6 pages) |
28 February 1990 | Particulars of mortgage/charge (3 pages) |
28 February 1990 | Particulars of mortgage/charge (3 pages) |
17 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
17 May 1989 | Full accounts made up to 31 December 1988 (15 pages) |
22 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
22 December 1988 | Full accounts made up to 31 December 1987 (16 pages) |
28 January 1988 | Accounts made up to 31 December 1986 (14 pages) |
28 January 1988 | Accounts made up to 31 December 1986 (14 pages) |
13 May 1987 | Return made up to 14/01/87; full list of members (2 pages) |
13 May 1987 | Return made up to 14/01/87; full list of members (2 pages) |
27 February 1987 | Full accounts made up to 31 December 1985 (14 pages) |
27 February 1987 | Full accounts made up to 31 December 1985 (14 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (14 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (14 pages) |
20 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
20 November 1984 | Accounts made up to 31 December 1983 (14 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (12 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (12 pages) |
19 July 1980 | Accounts made up to 31 December 1979 (10 pages) |
19 July 1980 | Accounts made up to 31 December 1979 (10 pages) |
21 May 1979 | Accounts made up to 31 December 1978 (2 pages) |
21 May 1979 | Accounts made up to 31 December 1978 (2 pages) |
1 June 1978 | Company name changed\certificate issued on 01/06/78 (4 pages) |
1 June 1978 | Company name changed\certificate issued on 01/06/78 (4 pages) |
4 September 1919 | Company name changed\certificate issued on 04/09/19 (8 pages) |
4 September 1919 | Company name changed\certificate issued on 04/09/19 (8 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (10 pages) |