London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(71 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 June 2000(71 years, 2 months after company formation) |
Appointment Duration | 20 years, 3 months (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2003(73 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Brian George Kirby Downing |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 35 Badingham Drive Fetcham Leatherhead Surrey KT22 9EU |
Director Name | Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Littlehay Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Maurice Curtis Foster |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 May 1993) |
Role | Managing Director |
Correspondence Address | White House Farm Ivy Hatch Sevenoaks Kent TN15 0NN |
Director Name | Mr John Brian De Carle |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1995) |
Role | Publisher |
Correspondence Address | Folly Hill Cottage Friezley Lane Cranbrook Kent TN17 2LL |
Director Name | Mr Denis Conlon |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 July 1998) |
Role | Publisher |
Correspondence Address | Woodstock Westmore Road Tatsfield Westerham Kent TN16 2BJ |
Director Name | Mr David Arthur Baker |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 March 1995) |
Role | Administrative Director |
Correspondence Address | Oakwood Shoreham Road Otford Sevenoaks Kent TN14 5RN |
Secretary Name | Mr James Secker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1991(61 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Berwyn 1 Links Close Crowborough East Sussex TN6 1QW |
Director Name | Mr John Ansell Brazier |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 March 1995) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Little Croft 22 Norbury Way Great Bookham Surrey KT23 4RY |
Director Name | Mr Roger Lucas Michael |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Greenways Abbots Langley Hertfordshire WD5 0EU |
Director Name | Mr Anthony Burton Arnold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Oldbury Farm Southend Road Great Wakering Southend On Sea Essex SS3 0PJ |
Director Name | Stanley Richard Arnold |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(64 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 1996) |
Role | Publisher |
Correspondence Address | Great Bubhurst Farm Bubhurst Lane Frittenden Cranbrook Kent TN17 2BD |
Secretary Name | Mark Andrew Goodman Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(64 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 April 1994) |
Role | Managing Director |
Correspondence Address | Crockford House Snow Hill Crawley Down Crawley West Sussex RH10 3EE |
Director Name | Marshall William Freeman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 1996(67 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 October 1997) |
Role | Company Director |
Correspondence Address | PO Box 645 Diablo California 94528 |
Director Name | Harold Leslie King |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(67 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 1998) |
Role | Deputy Managing Director |
Correspondence Address | 17 Wildcroft Manor Wildcroft Road London SW15 3TS |
Director Name | Diana Lomax |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | 17 Parsons Green Lane London SW6 4HL |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(67 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 July 2000) |
Role | Company Director |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2000) |
Role | Finance Director |
Correspondence Address | 25 Muswell Avenue London N10 2EB |
Director Name | Graham Clive Elton |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Palmers Farm Hawkenbury Road Tunbridge Wells Kent TN3 9AD |
Director Name | Mr Clive Bryan Ellings |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2000) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Priors Lea The Drive Bourne End Buckinghamshire SL8 5RE |
Director Name | Iain Boyd Melville |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 2000) |
Role | Executive Director |
Correspondence Address | 34 Waterlow Road Reigate Surrey RH2 7EX |
Director Name | Julian Stuart Lloyd |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(69 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 12 July 2000) |
Role | Development Director |
Correspondence Address | 6 Queens Gate Villas Victoria Park Road London E9 7BU |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(71 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 2001) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | James Milne Campbell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 October 2001) |
Role | Finance Director |
Correspondence Address | 22 Lower Hill Road Epsom Surrey KT19 8LT |
Director Name | Mr Paul Cunningham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(71 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2000) |
Role | Manager |
Correspondence Address | 110 Chestnut Grove London SW12 8JJ |
Director Name | Ailsa Murray Ferguson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2003) |
Role | Company Director |
Correspondence Address | 18 Hosack Road London SW17 7QP |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(72 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 August 2001) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Director Name | Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(72 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 October 2003) |
Role | Executive |
Correspondence Address | Apartment 35 Blk B 3rd Floor 10 Wild Street London WC2B 4RL |
Director Name | Shane Paul Naughton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2008(78 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2010) |
Role | Chartered Accountant |
Correspondence Address | 41 Neville House 19 Page Street, Westminster London SW1P 4JX |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(80 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2000(71 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 14 August 2000) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Website | cmpi.biz |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
11.1m at £0 | Ubmg Holdings 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£581,494,000 |
Current Liabilities | £1,394,018,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 1984 | Delivered on: 16 February 1984 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 this charge & a charge dated 31-10-1983. Particulars: All monies standing to the credit of the amount & all interest of the company therein both present & future at lloyds bank PLC designated "morgan-grampian PLC" re-"the far pavilions" and numbered 0933717. Fully Satisfied |
---|---|
31 October 1983 | Delivered on: 30 November 1983 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 26-10-83 or under the terms of the charge. Particulars: Agreement, rights, and the benefit of the guarantee see doc for details. Fully Satisfied |
26 October 1983 | Delivered on: 3 November 1983 Persons entitled: Lloyds Bank PLC Classification: Facility letter Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee dated 31-10/83. Particulars: Fixed charge over all monies then or thereafter standing to the credit of account designated "morgan-grampian PLC" re "the far pavilions" (see doc M209). Fully Satisfied |
10 August 1978 | Delivered on: 10 August 1982 Persons entitled: European American Banking Corporation Classification: Charge Secured details: All monies due or to become due from the company to the chargee s under the terms of a guarantee dated 10TH august 1982. Particulars: All book debts and other debts present and future. Fully Satisfied |
30 June 1982 | Delivered on: 8 July 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All sums standing to the credit of any account of the company with the bank. Fully Satisfied |
26 February 1982 | Delivered on: 5 March 1982 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. Particulars: All sums standing to the credit of the company with the bank. Fully Satisfied |
2 August 1971 | Delivered on: 3 August 1971 Satisfied on: 27 August 1999 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28/31, essex st. City of westminster and vaults beneath essex st.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1969 | Delivered on: 7 July 1969 Satisfied on: 27 August 1999 Persons entitled: Coutts & Co. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36, 37, 39 essex st & 2, 3, devereux court - 248596 together with machinery & fixtures, & floating charge on implements (see doc 106 for further details). Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
7 December 2018 | Director's details changed for Carl Sheldon Adrian on 7 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
27 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 August 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
18 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 May 2014 | Secretary's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Unm Investments Limited on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Unm Investments Limited on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page) |
2 May 2014 | Secretary's details changed for Crosswall Nominees Limited on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Unm Investments Limited on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 May 2013 | Appointment of Carl Adrian as a director (3 pages) |
17 May 2013 | Appointment of Carl Adrian as a director (3 pages) |
9 May 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
9 May 2013 | Termination of appointment of Patrick Mcaleenan as a director (1 page) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (15 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (15 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (15 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
19 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (15 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (16 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
19 January 2010 | Appointment of Patrick David Mcaleenan as a director (3 pages) |
6 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
6 January 2010 | Termination of appointment of Shane Naughton as a director (1 page) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
29 June 2009 | Min detail amend capital eff 29/06/09 (1 page) |
29 June 2009 | Statement by directors (1 page) |
29 June 2009 | Solvency statement dated 24/06/09 (1 page) |
29 June 2009 | Solvency statement dated 24/06/09 (1 page) |
29 June 2009 | Min detail amend capital eff 29/06/09 (1 page) |
29 June 2009 | Statement by directors (1 page) |
27 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 February 2009 | Director appointed shane paul naughton (3 pages) |
1 February 2009 | Director appointed shane paul naughton (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: sovereign house sovereign way tonbridge kent TN9 1RW (1 page) |
7 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
7 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
5 February 2005 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members
|
13 May 2003 | Return made up to 10/04/03; full list of members
|
27 February 2003 | Company name changed utravel.co.uk LIMITED\certificate issued on 27/02/03 (2 pages) |
27 February 2003 | Company name changed utravel.co.uk LIMITED\certificate issued on 27/02/03 (2 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 July 2002 | Return made up to 10/04/02; full list of members (8 pages) |
18 July 2002 | Return made up to 10/04/02; full list of members (8 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
26 November 2001 | Full accounts made up to 31 December 2000 (25 pages) |
26 November 2001 | Full accounts made up to 31 December 2000 (25 pages) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 10/04/01; full list of members (7 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Return made up to 10/04/01; full list of members (7 pages) |
4 October 2001 | New director appointed (3 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (4 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | New director appointed (4 pages) |
26 September 2001 | New director appointed (4 pages) |
26 September 2001 | New director appointed (4 pages) |
16 August 2001 | Location of register of members (1 page) |
16 August 2001 | Location of debenture register (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Location of debenture register (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Location of register of members (1 page) |
17 July 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
21 March 2001 | New director appointed (4 pages) |
21 March 2001 | New director appointed (4 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
14 November 2000 | New director appointed (1 page) |
14 November 2000 | New director appointed (1 page) |
27 September 2000 | Return made up to 10/04/00; no change of members (22 pages) |
27 September 2000 | Return made up to 10/04/00; no change of members (22 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | New secretary appointed (2 pages) |
5 September 2000 | Secretary resigned (1 page) |
17 August 2000 | Full accounts made up to 31 December 1999 (26 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (26 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
12 July 2000 | Company name changed united business media LIMITED\certificate issued on 12/07/00 (2 pages) |
12 July 2000 | Company name changed united business media LIMITED\certificate issued on 12/07/00 (2 pages) |
28 June 2000 | Company name changed miller freeman uk LIMITED\certificate issued on 28/06/00 (2 pages) |
28 June 2000 | Company name changed miller freeman uk LIMITED\certificate issued on 28/06/00 (2 pages) |
27 June 2000 | New director appointed (3 pages) |
27 June 2000 | New director appointed (3 pages) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
23 May 2000 | Director's particulars changed (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (25 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (25 pages) |
8 September 1999 | Director's particulars changed (1 page) |
8 September 1999 | Director's particulars changed (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
24 April 1999 | Return made up to 10/04/99; full list of members (15 pages) |
24 April 1999 | Return made up to 10/04/99; full list of members (15 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
31 July 1998 | Director resigned (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | Director resigned (1 page) |
31 July 1998 | Director's particulars changed (1 page) |
31 July 1998 | New director appointed (2 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
19 June 1998 | Full accounts made up to 31 December 1997 (21 pages) |
13 May 1998 | Return made up to 10/04/98; full list of members (16 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 10/04/98; full list of members (16 pages) |
13 May 1998 | Director resigned (1 page) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
8 April 1998 | Application for reregistration from PLC to private (1 page) |
8 April 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Resolutions
|
8 April 1998 | Application for reregistration from PLC to private (1 page) |
8 April 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
8 April 1998 | Re-registration of Memorandum and Articles (20 pages) |
8 April 1998 | Re-registration of Memorandum and Articles (20 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: miller freeman house 30 calderwood street london SE18 6QH (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: miller freeman house 30 calderwood street london SE18 6QH (1 page) |
23 October 1997 | New director appointed (3 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (3 pages) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
7 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
7 May 1997 | Full accounts made up to 31 December 1996 (21 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (11 pages) |
29 April 1997 | Return made up to 10/04/97; full list of members (11 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
14 January 1997 | Director's particulars changed (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | Secretary resigned;director resigned (1 page) |
8 January 1997 | New secretary appointed (2 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
25 November 1996 | Resolutions
|
25 November 1996 | Resolutions
|
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
3 May 1996 | Full accounts made up to 31 December 1995 (20 pages) |
30 April 1996 | Return made up to 10/04/96; full list of members (15 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: morgan grampian house 30 calderwood street london SE19 6QH (1 page) |
30 April 1996 | Return made up to 10/04/96; full list of members (15 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: morgan grampian house 30 calderwood street london SE19 6QH (1 page) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
6 June 1995 | Director resigned (4 pages) |
6 June 1995 | Director resigned (4 pages) |
1 June 1995 | Company name changed morgan - grampian P L C\certificate issued on 01/06/95 (4 pages) |
1 June 1995 | Company name changed morgan - grampian P L C\certificate issued on 01/06/95 (4 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Full accounts made up to 31 December 1994 (20 pages) |
25 April 1995 | Return made up to 10/04/95; full list of members (24 pages) |
25 April 1995 | Return made up to 10/04/95; full list of members (24 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (164 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
27 May 1994 | Full accounts made up to 31 December 1993 (20 pages) |
15 April 1992 | Full accounts made up to 31 December 1991 (8 pages) |
15 April 1992 | Full accounts made up to 31 December 1991 (8 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (18 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (18 pages) |
25 May 1988 | Full accounts made up to 31 December 1987 (18 pages) |
25 May 1988 | Full accounts made up to 31 December 1987 (18 pages) |
8 January 1986 | Accounts made up to 30 June 1985 (16 pages) |
8 January 1986 | Accounts made up to 30 June 1985 (16 pages) |
24 November 1983 | Accounts made up to 30 June 1983 (15 pages) |
24 November 1983 | Accounts made up to 30 June 1983 (15 pages) |
20 October 1982 | Accounts made up to 30 June 1982 (16 pages) |
20 October 1982 | Accounts made up to 30 June 1982 (16 pages) |
26 March 1982 | Accounts made up to 30 September 1981 (17 pages) |
26 March 1982 | Accounts made up to 30 September 1981 (17 pages) |
4 March 1981 | Accounts made up to 30 September 1980 (15 pages) |
4 March 1981 | Accounts made up to 30 September 1980 (15 pages) |
2 July 1980 | Accounts made up to 30 September 1979 (16 pages) |
2 July 1980 | Accounts made up to 30 September 1979 (16 pages) |
12 November 1975 | Accounts made up to 31 March 1975 (29 pages) |
12 November 1975 | Accounts made up to 31 March 1975 (29 pages) |