London
EC4Y 0DY
Director Name | Julian Thurston |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2010(109 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Richard Clive Hazell |
---|---|
Status | Current |
Appointed | 21 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ian Alan Charles Shrimpton |
---|---|
Date of Birth | March 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 22 December 1999) |
Role | Manager |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Director Name | Valerie Ann Roberts |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 February 1999) |
Role | Solicitor |
Correspondence Address | 19 Clonmel Road London SW6 5BL |
Director Name | John Hayden Lane |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 1994) |
Role | Solicitor |
Correspondence Address | The Old School Rectory Lane Buckland Green Betchworth Surrey RH3 7BH |
Director Name | David Ernest Barter |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1992) |
Role | Chartered Secretary |
Correspondence Address | 131 Perry Street Billericay Essex CM12 0NH |
Secretary Name | David Ernest Barter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 1992) |
Role | Company Director |
Correspondence Address | 131 Perry Street Billericay Essex CM12 0NH |
Director Name | Barry John Wakefield |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 09 August 1994) |
Role | Chartered Secretary |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Secretary Name | Barry John Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1995) |
Role | Company Director |
Correspondence Address | The Old Manse 27 High Street Ramsey Cambridgeshire PE26 1AE |
Director Name | Cheryl Jane Coutts |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 November 2003) |
Role | Chartered Secretary |
Correspondence Address | 6 Esmond Road Chiswick London W4 1JQ |
Director Name | Robert Michael Tomlinson |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 February 2005) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(92 years, 8 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Ian Alan Charles Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 December 1999) |
Role | Company Director |
Correspondence Address | 8 Wood End Hill Harpenden Hertfordshire AL5 3EZ |
Secretary Name | Mr Glaister Boyd St Ledger Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1999(98 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Barbara Scott Macaulay |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2003(101 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2008) |
Role | Chartered Secretary |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Director Name | Alison Marie Dillon |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 December 2006) |
Role | Solicitor |
Correspondence Address | Unilever House Blackfriars London EC4P 4BQ |
Director Name | Christopher Fletcher Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2006(105 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2010) |
Role | Secretary |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr John Green Odada |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 December 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 31 December 2010(109 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2012) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Mrs Amarjit Kaur Conway |
---|---|
Status | Resigned |
Appointed | 21 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | Julian Thurston |
---|---|
Status | Resigned |
Appointed | 21 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 February 2016) |
Role | Company Director |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2012(110 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 November 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,324,000 |
Latest Accounts | 31 December 2013 (9 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 15 April 2017 (overdue) |
---|
17 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 September 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 September 2016 | Appointment of a voluntary liquidator (1 page) |
8 September 2016 | Court order insolvency:C.O. To remove/replace Liquidator (11 pages) |
16 May 2016 | Court order insolvency:co to remove/replace liquidator (12 pages) |
16 May 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 May 2016 | Appointment of a voluntary liquidator (1 page) |
21 March 2016 | Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page) |
19 February 2016 | Liquidators' statement of receipts and payments to 14 December 2015 (8 pages) |
19 February 2016 | Liquidators statement of receipts and payments to 14 December 2015 (8 pages) |
14 January 2016 | Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page) |
29 January 2015 | Aud res sect 519 (2 pages) |
5 January 2015 | Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages) |
5 January 2015 | Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages) |
2 January 2015 | Appointment of a voluntary liquidator (1 page) |
2 January 2015 | Declaration of solvency (3 pages) |
2 January 2015 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
30 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Julian Thurston on 5 March 2014 (2 pages) |
3 March 2014 | Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages) |
3 March 2014 | Appointment of Richard Clive Hazell as a secretary (2 pages) |
3 March 2014 | Appointment of Julian Thurston as a secretary (2 pages) |
15 November 2013 | Termination of appointment of The New Hovema Limited as a secretary (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
30 July 2012 | Appointment of The New Hovema Limited as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Julian Thurston as a secretary (1 page) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a director (1 page) |
4 January 2011 | Appointment of Julian Thurston as a director (2 pages) |
4 January 2011 | Appointment of Julian Thurston as a secretary (2 pages) |
4 January 2011 | Appointment of Richard Clive Hazell as a director (2 pages) |
4 January 2011 | Termination of appointment of Glaister Anderson as a secretary (1 page) |
29 December 2010 | Termination of appointment of John Odada as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Fletcher Smith as a director (1 page) |
18 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Statement of company's objects (2 pages) |
10 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
10 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Christopher Fletcher Smith on 29 January 2010 (2 pages) |
10 February 2010 | Director's details changed for John Green Odada on 5 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (1 page) |
10 February 2010 | Director's details changed for John Green Odada on 5 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages) |
11 December 2009 | Director's details changed for John Green Odada on 9 December 2009 (2 pages) |
11 December 2009 | Director's details changed for John Green Odada on 9 December 2009 (2 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
8 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
9 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
27 February 2008 | Director appointed john green odada (2 pages) |
11 February 2008 | Director resigned (1 page) |
29 August 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
21 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (4 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
16 March 2005 | New director appointed (3 pages) |
9 March 2005 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 July 2004 | Director's particulars changed (1 page) |
26 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | New director appointed (3 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
18 February 2003 | Auditor's resignation (1 page) |
24 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
9 May 2002 | Return made up to 17/04/02; full list of members (5 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 May 2000 | Return made up to 15/05/00; no change of members (8 pages) |
23 February 2000 | Director's particulars changed (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
28 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 May 1999 | Return made up to 15/05/99; no change of members (8 pages) |
8 March 1999 | Director resigned (1 page) |
1 March 1999 | Auditor's resignation (1 page) |
3 August 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 May 1998 | Return made up to 15/05/98; full list of members (10 pages) |
14 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 May 1997 | Return made up to 15/05/97; no change of members (8 pages) |
20 October 1996 | Director's particulars changed (1 page) |
13 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 May 1996 | Return made up to 15/05/96; full list of members (8 pages) |
18 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 June 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 May 1995 | Return made up to 15/05/95; no change of members (12 pages) |