London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 1996(64 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 1996(64 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 January 2001(68 years, 11 months after company formation) |
Appointment Duration | 17 years (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Adrian David Stark |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 1997) |
Role | Company Director |
Correspondence Address | 2 Archery Steps St Georges Fields Albion Street London W2 2YF |
Director Name | John Martyn Weir |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(65 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Proprty Manager |
Correspondence Address | 132 Beach Avenue Leigh-On-Sea Essex SS9 1HB |
Director Name | Christopher James Insurance Services Limited (Corporation) |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 02 November 1992(60 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2001) |
Correspondence Address | Christopher James House 14-18 City Road Cardiff South Glamorgan CF2 3DL Wales |
Director Name | Undeb Insurance Limited (Corporation) |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Status | Resigned |
Appointed | 02 November 1992(60 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2001) |
Correspondence Address | Christopher James House 14-18 City Road Cardiff South Glamorgan CF2 3DL Wales |
Secretary Name | Christopher James Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1992(60 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 January 2001) |
Correspondence Address | Christopher James House 14-18 City Road Cardiff South Glamorgan CF2 3DL Wales |
Website | ubm.com |
---|---|
Telephone | 0131 2286483 |
Telephone region | Edinburgh |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100k at £1 | Ubmg Holdings 49.75% Deferred |
---|---|
100k at £1 | Ubmg Holdings 49.75% Ordinary |
100k at £0.01 | Ubmg Holdings 0.50% Ordinary 1 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 1983 | Delivered on: 4 May 1983 Persons entitled: Hambros Bank Limited Classification: Charge Secured details: All monies due or to become due from the company and/or edinburgh general insurance services PLC & mills & allen international PLC to the chargee on any account whatsoever. Particulars: The f/h & l/h property of the company particulars of which are set out in the schedule to the charge & all fixtures fixed plant & machinery. Fully Satisfied |
---|---|
6 May 1982 | Delivered on: 30 June 1982 Persons entitled: Allied Bank International Classification: Standard security was presented at register of sasines 18/06/82 Secured details: All monies due or to become due from the company to the chargee under the terms of agreement. Particulars: 79 south tay street, dundee. Fully Satisfied |
15 June 1982 | Delivered on: 24 June 1982 Persons entitled: Allied Bank International Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 197, baker street, enfield, middlesex. Title no: mx 213455. f/h 24/26 allerton rd. Liverpool. Title no: la 238616. f/h 197 upper richmond road, SW15. Title no: 339030 f/h 68, london road, southend essex. Title no: ex 144302. f/h south west side of cutstic hill, castleford, wakefield, west yorkshire. Title no: wyk 224540. f/h 390 hoe st., Walthamstow, title no: egl 105897. f/h 401/401A alexandra avenue, harrow, middlesex. Title no: ngl 402466. l/h 6, the promenade, gloucester rd. Bristol, avon. Title no: AV48010. L/h 20, high street, wrexham. Fully Satisfied |
31 December 1979 | Delivered on: 31 December 1979 Persons entitled: Canada Permanent Trust Company (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 the promenade, bristol. Outstanding |
31 December 1979 | Delivered on: 31 December 1979 Persons entitled: Canada Permanent Trust (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 high street, wrexham, 29 station rd, chapel town sheffield. Outstanding |
31 December 1979 | Delivered on: 31 December 1979 Persons entitled: Canada Permanent Trust (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 city rd, cardiff. Outstanding |
31 December 1979 | Delivered on: 31 December 1979 Persons entitled: Canada Permanent Trust (UK) Limited Classification: Memo of deposit letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Borough of luton bank cert no 077983 05/05/77 amounting to £25,000 repayment 01/06/81. Outstanding |
1 June 1972 | Delivered on: 6 June 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 197 upper richmond road wandsworth london S.W.15. (together with all fixtures). Part Satisfied |
1 June 1972 | Delivered on: 6 June 1972 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 upper richmond road putney london S.W.15. (together with all fixtures). Part Satisfied |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement by Directors (1 page) |
20 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
11 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Resolutions
|
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 April 2015 | Director's details changed for Unm Investments 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 Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of company's objects (2 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
23 June 2010 | Appointment of Carl Adrian as a director (4 pages) |
4 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (17 pages) |
4 February 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (17 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
8 November 2006 | Return made up to 02/11/06; full list of members (3 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
22 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
14 November 2001 | Return made up to 02/11/01; full list of members (6 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Secretary resigned;director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
24 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 November 1998 | Return made up to 02/11/98; full list of members (10 pages) |
16 September 1998 | Auditor's resignation (3 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 February 1998 | Full accounts made up to 31 December 1996 (11 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (7 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (1 page) |
9 December 1996 | Return made up to 02/11/96; full list of members (9 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
27 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9RD (1 page) |
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
30 November 1995 | Resolutions
|
23 November 1995 | Return made up to 02/11/95; full list of members (14 pages) |
9 November 1995 | Full accounts made up to 30 June 1995 (10 pages) |
28 July 1982 | Accounts made up to 31 December 1981 (20 pages) |
8 October 1981 | Memorandum and Articles of Association (21 pages) |
10 January 1980 | Particulars of mortgage/charge (3 pages) |
31 December 1979 | Particulars of mortgage/charge (9 pages) |
9 October 1979 | Particulars of mortgage/charge (4 pages) |
6 June 1972 | Particulars of mortgage/charge (4 pages) |