Company NameUnited Restitution Organisation Limited
Company StatusLiquidation
Company Number00545432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1955(69 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Saul Kagan
Date of BirthJuly 1922 (Born 101 years ago)
NationalityAmerican
StatusCurrent
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address220 E 72nd Street
New York
10021
Director NameUzi Helmut Werner
Date of BirthMay 1926 (Born 98 years ago)
NationalityIsraeli
StatusCurrent
Appointed12 October 1994(39 years, 7 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary General
Correspondence Address10 Chopin Street
Jerusalem
92190
Director NameMr Jakob Hirsch
Date of BirthJune 1924 (Born 99 years ago)
NationalityIsraeli
StatusCurrent
Appointed14 May 1995(40 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleLawyer - Retired
Country of ResidenceIsrael
Correspondence Address16 Agnon Street
Jerusalem
3589
Director NameMr Walter David Rothenberg
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(43 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Hampstead Way
London
NW11 7LR
Secretary NameRenate Burger
NationalityBritish
StatusCurrent
Appointed17 May 2000(45 years, 2 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Correspondence AddressSchneidhainerstrasse 30
Frankfurt
D 60326
Foreign
Director NameMr Nathan Leipciger
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityCanadian
StatusCurrent
Appointed29 November 2000(45 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleProf Engineer
Country of ResidenceCanada
Correspondence Address807-3191 Bayview Ave
Toronto Ont
Ontario M2k 2yz
Canada
Secretary NameMr Walter David Rothenberg
NationalityBritish
StatusCurrent
Appointed31 October 2005(50 years, 8 months after company formation)
Appointment Duration18 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address107 Hampstead Way
London
NW11 7LR
Director NameSydney David Einfeld
Date of BirthOctober 1915 (Born 108 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 1995)
RoleMerchant
Correspondence Address162 Military Road
Dover Heights
Sydney
New South Wales
Australia
Director NameMr Stephen Roth
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration4 years (resigned 14 August 1995)
RoleLawyer
Correspondence Address54 Elsworthy Road
London
NW3 3BU
Director NameWerner Rosenstock
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 1995)
RoleRetired
Correspondence AddressHeinrich Stahl House
The Bishops Avenue
London
N2 0BW
Director NameHerbert Katzki
Date of BirthOctober 1907 (Born 116 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 August 1997)
RoleExecutive
Correspondence AddressSuite 1915
60e 42nd Street
New York
United States
Director NameMr Heinz Gerling
Date of BirthDecember 1904 (Born 119 years ago)
NationalityIsraeli
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 1995)
RoleRetired
Correspondence AddressSaadja Gaon 18
Jerusalem
Foreign
Director NameOwen Emil Franklyn
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 December 1998)
RoleRetired
Correspondence Address8 Westside
55 Priory Road
London
NW6 3NG
Director NameMr Benjamin Ferencz
Date of BirthMarch 1920 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 April 1993)
RoleLawyer
Correspondence Address14 Bayberry Lane
New Rochelle Ny
Foreign
Director NameMs Ruth Fabian
Date of BirthMay 1907 (Born 117 years ago)
NationalityFrench
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 1996)
RoleLawyer
Correspondence Address47 Rue De Sevres
Paris
France
Secretary NameOwen Emil Franklyn
NationalityBritish
StatusResigned
Appointed14 August 1991(36 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 April 1996)
RoleCompany Director
Correspondence Address8 Westside
55 Priory Road
London
NW6 3NG
Director NameZeev Estreicher
Date of BirthMay 1913 (Born 111 years ago)
NationalityIsraeli
StatusResigned
Appointed04 September 1991(36 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 May 1999)
RoleCompany Director
Correspondence Address22 Agnon Street
Tel Aviv
69362
Secretary NameUzi Helmut Werner
NationalityIsraeli
StatusResigned
Appointed05 May 1996(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 May 1998)
RoleCompany Director
Correspondence Address10 Chopin Street
Jerusalem
92190
Secretary NameKlaus Jacob Dessauer
NationalityBritish
StatusResigned
Appointed21 May 1998(43 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2002)
RoleCompany Director
Correspondence Address2 Elmers Park
Bletchley
Milton Keynes
Buckinghamshire
MK3 6DJ
Director NameDr Fritz Weinschenk
Date of BirthAugust 1920 (Born 103 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 1999(44 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 23 March 2012)
RoleAttorney At Law
Country of ResidenceUnited States
Correspondence Address3051 Grand Avenue
Baldwin
New York 11510
United States

Location

Registered Address46 Vivian Avenue
Hendon
London
NW4 3XP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Next Accounts Due30 September 2013 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due28 August 2016 (overdue)

Filing History

21 November 2023Liquidators' statement of receipts and payments to 1 November 2023 (13 pages)
17 December 2022Liquidators' statement of receipts and payments to 1 November 2022 (13 pages)
23 November 2021Liquidators' statement of receipts and payments to 1 November 2021 (13 pages)
5 December 2020Liquidators' statement of receipts and payments to 1 November 2020 (13 pages)
21 November 2019Liquidators' statement of receipts and payments to 1 November 2019 (11 pages)
13 December 2018Liquidators' statement of receipts and payments to 1 November 2018 (11 pages)
12 December 2017Liquidators' statement of receipts and payments to 1 November 2017 (11 pages)
12 December 2017Liquidators' statement of receipts and payments to 1 November 2017 (11 pages)
29 December 2016Liquidators' statement of receipts and payments to 1 November 2016 (9 pages)
29 December 2016Liquidators' statement of receipts and payments to 1 November 2016 (9 pages)
21 December 2015Liquidators' statement of receipts and payments to 1 November 2015 (10 pages)
21 December 2015Liquidators' statement of receipts and payments to 1 November 2015 (10 pages)
21 December 2015Liquidators statement of receipts and payments to 1 November 2015 (10 pages)
2 December 2014Liquidators statement of receipts and payments to 1 November 2014 (9 pages)
2 December 2014Liquidators' statement of receipts and payments to 1 November 2014 (9 pages)
2 December 2014Liquidators statement of receipts and payments to 1 November 2014 (9 pages)
2 December 2014Liquidators' statement of receipts and payments to 1 November 2014 (9 pages)
16 January 2014Liquidators statement of receipts and payments to 1 November 2013 (7 pages)
16 January 2014Liquidators statement of receipts and payments to 1 November 2013 (7 pages)
16 January 2014Liquidators' statement of receipts and payments to 1 November 2013 (7 pages)
16 January 2014Liquidators' statement of receipts and payments to 1 November 2013 (7 pages)
3 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Appointment of a voluntary liquidator (1 page)
3 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Appointment of a voluntary liquidator (1 page)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Appointment of a voluntary liquidator (1 page)
15 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 15 November 2012 (1 page)
15 November 2012Registered office address changed from 12 York Gate London NW1 4QS on 15 November 2012 (1 page)
14 November 2012Declaration of solvency (3 pages)
14 November 2012Declaration of solvency (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
12 September 2012Annual return made up to 14 August 2012 no member list (7 pages)
12 September 2012Annual return made up to 14 August 2012 no member list (7 pages)
9 August 2012Termination of appointment of Fritz Weinschenk as a director (2 pages)
9 August 2012Termination of appointment of Fritz Weinschenk as a director (2 pages)
15 November 2011Annual return made up to 14 August 2011 (19 pages)
15 November 2011Annual return made up to 14 August 2011 (19 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
14 December 2010Full accounts made up to 31 December 2009 (13 pages)
14 December 2010Full accounts made up to 31 December 2009 (13 pages)
24 November 2010Annual return made up to 14 August 2010 (19 pages)
24 November 2010Annual return made up to 14 August 2010 (19 pages)
5 February 2010Annual return made up to 14 August 2009 (7 pages)
5 February 2010Annual return made up to 14 August 2009 (7 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Full accounts made up to 31 December 2008 (13 pages)
21 January 2010Full accounts made up to 31 December 2008 (13 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Annual return made up to 11/09/08 (7 pages)
18 December 2008Annual return made up to 11/09/07 (7 pages)
18 December 2008Annual return made up to 11/09/08 (7 pages)
18 December 2008Annual return made up to 11/09/07 (7 pages)
15 December 2008Full accounts made up to 31 December 2007 (13 pages)
15 December 2008Full accounts made up to 31 December 2007 (13 pages)
21 February 2008Annual return made up to 14/08/06 (6 pages)
21 February 2008Annual return made up to 14/08/06 (6 pages)
31 January 2008Full accounts made up to 31 December 2006 (15 pages)
31 January 2008Full accounts made up to 31 December 2006 (15 pages)
18 January 2007Full accounts made up to 31 December 2005 (13 pages)
18 January 2007Full accounts made up to 31 December 2005 (13 pages)
15 November 2005Annual return made up to 14/08/05 (6 pages)
15 November 2005Annual return made up to 14/08/05 (6 pages)
11 November 2005New secretary appointed (1 page)
11 November 2005New secretary appointed (1 page)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 August 2005Auditor's resignation (1 page)
5 August 2005Auditor's resignation (1 page)
18 July 2005Auditor's resignation (1 page)
18 July 2005Auditor's resignation (1 page)
18 June 2005Annual return made up to 14/08/04 (6 pages)
18 June 2005Annual return made up to 14/08/04 (6 pages)
6 December 2004Memorandum and Articles of Association (11 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2004Memorandum and Articles of Association (11 pages)
6 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
29 November 2004Full accounts made up to 31 December 2003 (11 pages)
29 November 2004Full accounts made up to 31 December 2003 (11 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
31 March 2004Memorandum and Articles of Association (11 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2004Memorandum and Articles of Association (11 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2004Annual return made up to 14/08/03 (5 pages)
15 January 2004Annual return made up to 14/08/03 (5 pages)
23 December 2003Full accounts made up to 31 December 2002 (10 pages)
23 December 2003Full accounts made up to 31 December 2002 (10 pages)
16 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 February 2003Full accounts made up to 31 December 2001 (10 pages)
4 February 2003Full accounts made up to 31 December 2001 (10 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
24 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
29 August 2002Annual return made up to 14/08/02 (6 pages)
29 August 2002Annual return made up to 14/08/02 (6 pages)
13 December 2001Full accounts made up to 31 December 2000 (9 pages)
13 December 2001Full accounts made up to 31 December 2000 (9 pages)
13 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
13 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
7 September 2001Annual return made up to 14/08/01 (5 pages)
7 September 2001Annual return made up to 14/08/01 (5 pages)
23 February 2001Annual return made up to 14/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 February 2001Annual return made up to 14/08/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 January 2001Full accounts made up to 31 December 1999 (9 pages)
8 January 2001Full accounts made up to 31 December 1999 (9 pages)
14 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
6 January 2000Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Annual return made up to 14/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Full accounts made up to 31 December 1998 (9 pages)
3 December 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
6 June 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999Director resigned (1 page)
22 May 1999Full accounts made up to 31 December 1997 (9 pages)
22 May 1999Full accounts made up to 31 December 1997 (9 pages)
14 April 1999Registered office changed on 14/04/99 from: dove house mill lane barford st michael oxon OX15 6RH (1 page)
14 April 1999Registered office changed on 14/04/99 from: dove house mill lane barford st michael oxon OX15 6RH (1 page)
11 March 1999Director resigned (1 page)
11 March 1999Director resigned (1 page)
8 March 1999Auditor's resignation (2 pages)
8 March 1999Auditor's resignation (2 pages)
8 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
8 September 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 August 1998Annual return made up to 14/08/98 (6 pages)
26 August 1998Annual return made up to 14/08/98 (6 pages)
3 July 1998Full accounts made up to 31 December 1996 (9 pages)
3 July 1998Full accounts made up to 31 December 1996 (9 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page)
18 May 1998Registered office changed on 18/05/98 from: 16C challenge house sherwood drive bletchley buckinghamshire MK3 6DP (1 page)
4 March 1998New secretary appointed (2 pages)
4 March 1998Annual return made up to 14/08/97 (6 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Annual return made up to 14/08/97 (6 pages)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 October 1997Director resigned (1 page)
21 November 1996Full accounts made up to 31 December 1995 (8 pages)
21 November 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996Annual return made up to 14/08/96
  • 363(288) ‐ Director resigned
(6 pages)
21 March 1996Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4ET (1 page)
21 March 1996Registered office changed on 21/03/96 from: 65 southampton row london WC1B 4ET (1 page)
3 January 1996Full accounts made up to 31 December 1994 (6 pages)
3 January 1996Full accounts made up to 31 December 1994 (6 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 October 1995Annual return made up to 14/08/95
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Annual return made up to 14/08/95
  • 363(288) ‐ Director resigned
(6 pages)
3 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
22 May 1980Articles of association (14 pages)
22 May 1980Articles of association (14 pages)
24 December 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
24 December 1964Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
1 May 1963Memorandum of association (8 pages)
1 May 1963Memorandum of association (8 pages)
4 March 1955Certificate of incorporation (1 page)
4 March 1955Certificate of incorporation (1 page)