London
E1W 1YW
Director Name | Vinodkumar Jivanlal Vadgama |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(59 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Edward Charles Greenbury |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(33 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 8 Willowdene View Road Highgate London N6 4DE |
Director Name | Mr Michael John Fiszzon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(33 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 16 July 1992) |
Role | Chartered Accountant |
Correspondence Address | 20 Golf Close Stanmore Middlesex HA7 2PP |
Secretary Name | Mrs June Ellen Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 30 Clavering Gardens West Horndon Brentwood Essex CM13 3ND |
Director Name | Mr Philip Martin Hollins |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(33 years, 10 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 April 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant Hose Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Peter Richard Tegg |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Weigall Road Lee London SE12 8HE |
Director Name | Mr Jeffrey Lawrence Nedas |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 West Heath Close Hampstead London NW3 7NJ |
Secretary Name | Timothy George Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(37 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 November 2002) |
Role | Company Administrator |
Correspondence Address | 16 Lambert Drive Sudbury Suffolk CO10 0BX |
Director Name | Mr Howard Peter Spencer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(39 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Miss Suzanne Louise Alves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(44 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Tulip Tree Close Tonbridge Kent TN9 2SJ |
Secretary Name | Jessica Frances Petrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | Well Cottage Grange Farm, Higham Lane Tonbridge Kent TN11 9QR |
Secretary Name | Scott Linsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(44 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Avenue Road Chelmsford Essex CM2 9TY |
Secretary Name | Linn-Marita Sen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2011) |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Gladys Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(49 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 2008) |
Role | Company Director |
Correspondence Address | 42 Blithdale Road London SE2 9HJ |
Secretary Name | Christine Elizabeth Dilworth |
---|---|
Status | Resigned |
Appointed | 08 January 2008(49 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Yu Chun Hung |
---|---|
Status | Resigned |
Appointed | 18 August 2011(52 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Derek Simon Levy |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(56 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Website | uhy-uk.com |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Uhy Hacker Young LLP 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
7 May 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
23 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 May 2018 | Appointment of Vinodkumar Jivanlal Vadgama as a director on 30 April 2018 (2 pages) |
16 May 2018 | Termination of appointment of Derek Simon Levy as a director on 30 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
29 September 2017 | Termination of appointment of Yu Chun Hung as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Yu Chun Hung as a secretary on 29 September 2017 (1 page) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Christine Elizabeth Dilworth as a secretary on 5 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Christine Elizabeth Dilworth as a secretary on 5 October 2016 (1 page) |
21 August 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
1 May 2015 | Appointment of Mr Laurence Sacker as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Derek Simon Levy as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Derek Simon Levy as a director on 30 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr Laurence Sacker as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Howard Peter Spencer as a director on 30 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Howard Peter Spencer as a director on 30 April 2015 (1 page) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
13 July 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
10 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
16 November 2011 | Appointment of Yu Chun Hung as a secretary (2 pages) |
16 November 2011 | Appointment of Yu Chun Hung as a secretary (2 pages) |
15 November 2011 | Termination of appointment of Linn-Marita Sen as a secretary (1 page) |
15 November 2011 | Termination of appointment of Linn-Marita Sen as a secretary (1 page) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
4 May 2010 | Termination of appointment of Philip Hollins as a director (1 page) |
4 May 2010 | Termination of appointment of Philip Hollins as a director (1 page) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Christine Elizabeth Dilworth on 24 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Linn-Marita Sen on 24 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Linn-Marita Sen on 24 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Christine Elizabeth Dilworth on 24 February 2010 (1 page) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
11 January 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
1 June 2009 | Director's change of particulars / howard spencer / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / philip hollins / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / howard spencer / 01/06/2009 (1 page) |
1 June 2009 | Director's change of particulars / philip hollins / 01/06/2009 (1 page) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (4 pages) |
11 March 2009 | Secretary's change of particulars / linn-marita sen / 22/02/2009 (1 page) |
11 March 2009 | Secretary's change of particulars / linn-marita sen / 22/02/2009 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
8 July 2008 | Secretary's change of particulars / linn-marita sen / 01/07/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / linn-marita sen / 01/07/2008 (1 page) |
25 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 20/04/08; full list of members (4 pages) |
22 April 2008 | Secretary appointed christine elizabeth dilworth (1 page) |
22 April 2008 | Secretary appointed christine elizabeth dilworth (1 page) |
22 April 2008 | Appointment terminated secretary gladys williams (1 page) |
22 April 2008 | Appointment terminated secretary gladys williams (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page) |
6 November 2007 | New secretary appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | New secretary appointed (1 page) |
25 May 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
25 May 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (3 pages) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
5 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Secretary resigned (1 page) |
7 June 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
7 June 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
25 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
25 April 2005 | Return made up to 20/04/05; full list of members (3 pages) |
20 April 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Secretary's particulars changed (1 page) |
1 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
1 July 2004 | Accounts for a dormant company made up to 30 April 2004 (3 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (3 pages) |
23 April 2004 | Return made up to 20/04/04; full list of members (3 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
14 May 2003 | New secretary appointed (1 page) |
14 May 2003 | New secretary appointed (1 page) |
9 May 2003 | New secretary appointed (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (1 page) |
24 April 2003 | Return made up to 20/04/03; full list of members (2 pages) |
24 April 2003 | Return made up to 20/04/03; full list of members (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
17 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 October 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
25 April 2002 | Return made up to 20/04/02; full list of members (5 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 February 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
25 April 2001 | Return made up to 20/04/01; full list of members (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
5 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
20 July 2000 | Return made up to 20/04/00; full list of members (5 pages) |
20 July 2000 | Return made up to 20/04/00; full list of members (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
1 June 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
1 June 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
24 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 19/05/98; full list of members (6 pages) |
24 April 1999 | Return made up to 20/04/99; full list of members (6 pages) |
24 April 1999 | New director appointed (3 pages) |
24 April 1999 | New director appointed (3 pages) |
24 April 1999 | Return made up to 19/05/98; full list of members (6 pages) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (3 pages) |
1 August 1997 | Return made up to 19/05/97; full list of members (6 pages) |
1 August 1997 | Return made up to 19/05/97; full list of members (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
17 July 1996 | Return made up to 19/05/96; full list of members (7 pages) |
17 July 1996 | Return made up to 19/05/96; full list of members (7 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1995 | Return made up to 19/05/95; full list of members (12 pages) |
26 May 1995 | Return made up to 19/05/95; full list of members (12 pages) |
10 May 1995 | Director resigned;new director appointed (6 pages) |
10 May 1995 | Director resigned;new director appointed (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
22 March 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
10 September 1958 | Incorporation (17 pages) |
10 September 1958 | Incorporation (17 pages) |