Company NameUnited Living (South) Limited
Company StatusActive
Company Number00817560
CategoryPrivate Limited Company
Incorporation Date28 August 1964(59 years, 8 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2019(54 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed13 February 2020(55 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Michael Rooney
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(56 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(57 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameCaroline Victoria Louise Lewis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(57 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr John Farrell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2023(59 years, 4 months after company formation)
Appointment Duration4 months, 1 week
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Jeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 3 months after company formation)
Appointment Duration25 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Reginald Arthur Allen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 December 2005)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Sunters Wood Close
Booker
High Wycombe
Buckinghamshire
HP12 4DZ
Secretary NameStephen Cross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(27 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 June 2000)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(27 years, 6 months after company formation)
Appointment Duration22 years, 6 months (resigned 17 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMark Castle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(29 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 August 1995)
RoleCompany Director
Correspondence AddressMelody 21 Craig Drive
Hillingdon
Uxbridge
Middlesex
UB8 3HL
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed06 June 2000(35 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address32 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameKeith Anthony Reginald Harwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(35 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address32 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameStephen Cross
NationalityBritish
StatusResigned
Appointed20 November 2000(36 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2001)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Secretary NameJohn Benedict Ryan
NationalityBritish
StatusResigned
Appointed01 May 2001(36 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 2001)
RoleChartered Accountant
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Secretary NameMr Stephen Cross
NationalityBritish
StatusResigned
Appointed17 August 2001(36 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Breach Cottages
Breach Lane Upchurch
Sittingbourne
Kent
ME9 7PE
Director NameStephen Paul Greene
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 January 2005)
RoleChartered Accountant
Correspondence AddressTregarthen 10 Rose Walk
Purley
Surrey
CR8 3LG
Director NameMr David William Barnes
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(38 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbenga
Cryers Hill Road, Cryers Hill
High Wycombe
Buckinghamshire
HP15 6JS
Director NameMr David James Hay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(39 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Roseleigh Avenue
Allington
Maidstone
Kent
ME16 0AS
Director NameMr Paul Robert Greenwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(39 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Beauclare Close
Leatherhead
Surrey
KT22 8UB
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed02 April 2004(39 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 January 2008)
RoleSolicitor
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Director NameMr Colin Peter Dixon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(40 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Drift
Ryst Wood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Mark Allum
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(40 years, 8 months after company formation)
Appointment Duration7 years (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameSteven Billups Chamberlain
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(41 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2011)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address5 Lower Cookham Road
Maidenhead
Berkshire
SL6 8JN
Secretary NameVictoria Haynes
NationalityBritish
StatusResigned
Appointed09 January 2008(43 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 May 2013)
RoleCompany Director
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(45 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Paul Edward Delaney
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(47 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2013)
RoleMajor Projects Director
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(48 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Steve Denis Carden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(49 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(49 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(50 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(50 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(54 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(55 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU

Contact

Websiteunitedliving.co.uk
Telephone01322 665522
Telephone regionDartford

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Uls Living Limited
100.00%
Ordinary

Financials

Year2014
Turnover£185,541,000
Gross Profit£10,567,000
Net Worth£5,967,000
Cash£5,562,000
Current Liabilities£66,921,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

12 March 2010Delivered on: 19 March 2010
Satisfied on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
27 June 2008Delivered on: 2 July 2008
Satisfied on: 25 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 west street seven dials covent garden london t/no LN245068 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 January 2008Delivered on: 23 January 2008
Satisfied on: 25 February 2010
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company or any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the assigned contract. See the mortgage charge document for full details.
Fully Satisfied
29 August 2000Delivered on: 31 August 2000
Satisfied on: 3 June 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 231 yeading lane hayes middlesex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 July 1995Delivered on: 13 July 1995
Satisfied on: 21 July 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from chart holdings limited to the chargee on any account whatsoever under the provisions of the legal charge.
Particulars: 21-27 clarence rd,grays essex and all fixtures/fittings thereon; all rights,licences and goodwill of business.
Fully Satisfied
25 September 1991Delivered on: 11 October 1991
Satisfied on: 25 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & otherdebts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mbentioned above) uncalled capital.
Fully Satisfied
21 October 1983Delivered on: 24 October 1983
Satisfied on: 3 June 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south eastside of goldshel road, swanley kent. Title no 49289 7.
Fully Satisfied
21 October 1983Delivered on: 24 October 1983
Satisfied on: 3 June 2008
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of goldshel road, swanley, kent. Title no 4555134.
Fully Satisfied
11 November 1975Delivered on: 24 November 1975
Satisfied on: 3 June 2008
Persons entitled: Midland Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 November 2021Delivered on: 15 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
27 June 2018Delivered on: 3 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 12 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 10 December 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 4 December 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding

Filing History

4 January 2021Director's details changed for Mr Gordon Anthony O'regan on 4 January 2021 (2 pages)
17 November 2020Termination of appointment of Joanne Jamieson as a director on 12 October 2020 (1 page)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
6 August 2020Appointment of Mr Gordon Anthony O'regan as a director on 3 August 2020 (2 pages)
6 August 2020Termination of appointment of Steve Denis Carden as a director on 1 August 2020 (1 page)
6 May 2020Termination of appointment of David Masters as a director on 30 April 2020 (1 page)
25 February 2020Appointment of Mr Conor Vaughan Bray as a director on 13 February 2020 (2 pages)
22 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
23 October 2019Full accounts made up to 31 March 2019 (31 pages)
7 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
20 September 2019Termination of appointment of Anne Catherine Newman as a director on 6 September 2019 (1 page)
20 September 2019Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 July 2019Satisfaction of charge 008175600015 in full (4 pages)
11 July 2019Satisfaction of charge 008175600011 in full (4 pages)
11 July 2019Satisfaction of charge 008175600016 in full (4 pages)
11 July 2019Satisfaction of charge 008175600013 in full (4 pages)
11 July 2019Satisfaction of charge 008175600014 in full (4 pages)
11 July 2019Satisfaction of charge 008175600012 in full (4 pages)
3 July 2019Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages)
3 July 2019Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page)
3 July 2019Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages)
27 June 2019Registration of charge 008175600017, created on 19 June 2019 (13 pages)
22 January 2019Satisfaction of charge 008175600010 in full (4 pages)
15 December 2018All of the property or undertaking has been released from charge 008175600010 (5 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
11 July 2018Appointment of Mrs Joanne Jamieson as a director on 1 July 2018 (2 pages)
5 July 2018Full accounts made up to 31 March 2018 (27 pages)
3 July 2018Registration of charge 008175600016, created on 27 June 2018 (50 pages)
9 March 2018Appointment of Mr David Masters as a director on 23 February 2018 (2 pages)
9 March 2018Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 March 2017 (25 pages)
11 August 2017Full accounts made up to 31 March 2017 (25 pages)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
7 December 2016Registration of charge 008175600015, created on 2 December 2016 (27 pages)
7 December 2016Registration of charge 008175600015, created on 2 December 2016 (27 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 July 2016Full accounts made up to 31 March 2016 (23 pages)
21 July 2016Full accounts made up to 31 March 2016 (23 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(8 pages)
1 December 2015Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(8 pages)
6 October 2015Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages)
6 October 2015Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages)
26 August 2015Full accounts made up to 31 March 2015 (27 pages)
26 August 2015Full accounts made up to 31 March 2015 (27 pages)
23 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Carey
(5 pages)
23 June 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Carey
(5 pages)
20 May 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2015
(3 pages)
20 May 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 23/06/2015
(3 pages)
25 March 2015Company name changed united house LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
25 March 2015Company name changed united house LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
10 February 2015Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page)
10 February 2015Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page)
4 February 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
4 February 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
13 January 2015Registration of charge 008175600014, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 008175600014, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 008175600014, created on 8 January 2015 (39 pages)
12 January 2015Registration of charge 008175600013, created on 12 January 2015 (35 pages)
12 January 2015Registration of charge 008175600013, created on 12 January 2015 (35 pages)
10 December 2014Registration of charge 008175600012, created on 28 November 2014 (11 pages)
10 December 2014Registration of charge 008175600012, created on 28 November 2014 (11 pages)
4 December 2014Registration of charge 008175600011, created on 28 November 2014 (39 pages)
4 December 2014Registration of charge 008175600011, created on 28 November 2014 (39 pages)
3 December 2014Registration of charge 008175600010, created on 28 November 2014 (34 pages)
3 December 2014Registration of charge 008175600010, created on 28 November 2014 (34 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
26 November 2014Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page)
26 November 2014Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page)
26 November 2014Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page)
26 November 2014Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page)
13 November 2014Appointment of Stuart Laird as a director on 17 September 2014 (2 pages)
13 November 2014Appointment of Stuart Laird as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Tim Wood as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Tim Wood as a director on 17 September 2014 (2 pages)
15 October 2014Full accounts made up to 31 December 2013 (28 pages)
15 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Termination of appointment of Paul Thomas Nicholls as a director on 17 September 2014 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Colin Ian Forrest as a director on 17 September 2014 (1 page)
7 October 2014Termination of appointment of Colin Ian Forrest as a director on 17 September 2014 (1 page)
7 October 2014Termination of appointment of Paul Thomas Nicholls as a director on 17 September 2014 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
20 May 2014Termination of appointment of Giles David as a director (1 page)
20 May 2014Termination of appointment of Giles David as a director (1 page)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(9 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(9 pages)
6 December 2013Appointment of Giles David as a director (2 pages)
6 December 2013Appointment of Giles David as a director (2 pages)
5 December 2013Appointment of Steve Carden as a director (2 pages)
5 December 2013Termination of appointment of Steven Chamberlain as a director (1 page)
5 December 2013Termination of appointment of Paul Delaney as a director (1 page)
5 December 2013Appointment of Steve Carden as a director (2 pages)
5 December 2013Termination of appointment of Paul Delaney as a director (1 page)
5 December 2013Termination of appointment of Steven Chamberlain as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
2 May 2013Termination of appointment of Victoria Haynes as a secretary (1 page)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
4 January 2013Appointment of Steven Billups Chamberlain as a director (2 pages)
4 January 2013Appointment of Steven Billups Chamberlain as a director (2 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (8 pages)
12 November 2012Appointment of Mr Colin Ian Forrest as a director (2 pages)
12 November 2012Appointment of Mr Colin Ian Forrest as a director (2 pages)
23 October 2012Appointment of Daren Moseley as a director (2 pages)
23 October 2012Appointment of Daren Moseley as a director (2 pages)
19 October 2012Termination of appointment of Anthony Martin as a director (1 page)
19 October 2012Termination of appointment of Anthony Martin as a director (1 page)
23 August 2012Termination of appointment of Keith Allington as a director (1 page)
23 August 2012Termination of appointment of Keith Allington as a director (1 page)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 May 2012Termination of appointment of Paul Samways as a director (1 page)
16 May 2012Termination of appointment of Paul Samways as a director (1 page)
4 May 2012Termination of appointment of Mark Allum as a director (1 page)
4 May 2012Termination of appointment of Mark Allum as a director (1 page)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
15 March 2012Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Paul Mark Samways on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mark Allum on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page)
15 March 2012Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Paul Thomas Nicholls on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Anthony Edward Martin on 15 March 2012 (2 pages)
15 March 2012Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page)
15 March 2012Director's details changed for Mark Allum on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Paul Thomas Nicholls on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Anthony Edward Martin on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Paul Mark Samways on 15 March 2012 (2 pages)
20 February 2012Director's details changed for Mr Paul Thomas Nicholls on 8 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Paul Thomas Nicholls on 8 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Paul Thomas Nicholls on 8 February 2012 (2 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (13 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (13 pages)
17 October 2011Appointment of Mr Paul Edward Delaney as a director (2 pages)
17 October 2011Appointment of Mr Paul Edward Delaney as a director (2 pages)
10 October 2011Termination of appointment of David Watson as a director (1 page)
10 October 2011Termination of appointment of Steven Chamberlain as a director (1 page)
10 October 2011Termination of appointment of Steven Chamberlain as a director (1 page)
10 October 2011Termination of appointment of David Watson as a director (1 page)
10 October 2011Termination of appointment of Paul Greenwood as a director (1 page)
10 October 2011Termination of appointment of Paul Greenwood as a director (1 page)
5 August 2011Termination of appointment of Ronald Roberts as a director (1 page)
5 August 2011Termination of appointment of Ronald Roberts as a director (1 page)
1 August 2011Full accounts made up to 31 December 2010 (14 pages)
1 August 2011Full accounts made up to 31 December 2010 (14 pages)
25 February 2011Termination of appointment of Stephen Knight as a director (1 page)
25 February 2011Termination of appointment of Stephen Knight as a director (1 page)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (17 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (17 pages)
26 October 2010Termination of appointment of Colin Dixon as a director (1 page)
26 October 2010Termination of appointment of Colin Dixon as a director (1 page)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
16 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
2 August 2010Appointment of Keith Neil Allington as a director (2 pages)
2 August 2010Appointment of Keith Neil Allington as a director (2 pages)
26 May 2010Memorandum and Articles of Association (7 pages)
26 May 2010Memorandum and Articles of Association (7 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 9 (14 pages)
5 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
5 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 January 2010Termination of appointment of Alistair Sivill as a director (1 page)
13 January 2010Termination of appointment of Alistair Sivill as a director (1 page)
10 November 2009Director's details changed for Anthony Edward Martin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Robert Greenwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ronald John Roberts on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Mark Samways on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Mark Samways on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Ian Watson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Thomas Nicholls on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony Edward Martin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Thomas Nicholls on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Alistair David Sivill on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Colin Peter Dixon on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Steven Billups Chamberlain on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen James Knight on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Robert Greenwood on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stephen James Knight on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Steven Billups Chamberlain on 10 November 2009 (2 pages)
10 November 2009Director's details changed for David Ian Watson on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Allum on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (10 pages)
10 November 2009Director's details changed for Mark Allum on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Colin Peter Dixon on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Ronald John Roberts on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Alistair David Sivill on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (10 pages)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
19 August 2009Full accounts made up to 31 December 2008 (15 pages)
22 January 2009ML28 - mem and arts on wrong company (1 page)
22 January 2009ML28 - mem and arts on wrong company (1 page)
8 January 2009Appointment terminated director john hindle (1 page)
8 January 2009Appointment terminated director john hindle (1 page)
10 November 2008Return made up to 10/11/08; full list of members (7 pages)
10 November 2008Return made up to 10/11/08; full list of members (7 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
2 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 January 2008Particulars of mortgage/charge (5 pages)
23 January 2008Particulars of mortgage/charge (5 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
12 November 2007Return made up to 10/11/07; full list of members (4 pages)
12 November 2007Return made up to 10/11/07; full list of members (4 pages)
31 July 2007Full accounts made up to 31 December 2006 (14 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
31 July 2007Full accounts made up to 31 December 2006 (14 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
24 November 2006Director's particulars changed (1 page)
14 November 2006Return made up to 10/11/06; full list of members (4 pages)
14 November 2006Return made up to 10/11/06; full list of members (4 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
1 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
15 November 2005Return made up to 10/11/05; full list of members (4 pages)
15 November 2005Return made up to 10/11/05; full list of members (4 pages)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
25 October 2005New director appointed (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
5 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
11 February 2005Declaration of mortgage charge released/ceased (1 page)
11 February 2005Declaration of mortgage charge released/ceased (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
10 November 2004Return made up to 10/11/04; full list of members (4 pages)
10 November 2004Return made up to 10/11/04; full list of members (4 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Return made up to 10/11/03; full list of members (11 pages)
18 November 2003Return made up to 10/11/03; full list of members (11 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
12 July 2003New director appointed (4 pages)
12 July 2003New director appointed (4 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
10 December 2002Secretary's particulars changed (1 page)
10 December 2002Secretary's particulars changed (1 page)
19 November 2002Return made up to 10/11/02; full list of members (10 pages)
19 November 2002Return made up to 10/11/02; full list of members (10 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
9 August 2002Re aud stat (1 page)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
9 August 2002Re aud stat (1 page)
18 June 2002Director's particulars changed (1 page)
18 June 2002Director's particulars changed (1 page)
16 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
10 September 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New secretary appointed (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New secretary appointed (1 page)
20 August 2001Director resigned (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
21 July 2001Declaration of satisfaction of mortgage/charge (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (1 page)
16 May 2001New secretary appointed;new director appointed (1 page)
16 May 2001Secretary resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
15 November 2000Return made up to 10/11/00; full list of members (9 pages)
15 November 2000Return made up to 10/11/00; full list of members (9 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Full group accounts made up to 31 December 1999 (13 pages)
31 August 2000Full group accounts made up to 31 December 1999 (13 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Secretary resigned (1 page)
25 April 2000Director's particulars changed (1 page)
25 April 2000Director's particulars changed (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
19 January 2000Director's particulars changed (1 page)
19 January 2000Director's particulars changed (1 page)
17 November 1999Return made up to 10/11/99; full list of members (8 pages)
17 November 1999Return made up to 10/11/99; full list of members (8 pages)
12 August 1999Full group accounts made up to 31 December 1998 (13 pages)
12 August 1999Full group accounts made up to 31 December 1998 (13 pages)
17 November 1998Return made up to 10/11/98; no change of members (9 pages)
17 November 1998Return made up to 10/11/98; no change of members (9 pages)
20 July 1998Full group accounts made up to 31 December 1997 (15 pages)
20 July 1998Full group accounts made up to 31 December 1997 (15 pages)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 December 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 November 1997Director's particulars changed (1 page)
7 November 1997Director's particulars changed (1 page)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
30 May 1997Full group accounts made up to 31 December 1996 (15 pages)
30 May 1997Full group accounts made up to 31 December 1996 (15 pages)
27 November 1996Return made up to 10/11/96; no change of members (8 pages)
27 November 1996Return made up to 10/11/96; no change of members (8 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
31 May 1996Full accounts made up to 31 December 1995 (13 pages)
21 December 1995Full group accounts made up to 31 December 1994 (12 pages)
21 December 1995Full group accounts made up to 31 December 1994 (12 pages)
14 November 1995Return made up to 10/11/95; full list of members (12 pages)
14 November 1995Return made up to 10/11/95; full list of members (12 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
15 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (2 pages)
13 July 1995Particulars of mortgage/charge (6 pages)
13 July 1995Particulars of mortgage/charge (6 pages)
12 July 1995Director's particulars changed (2 pages)
12 July 1995Director's particulars changed (2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1994Full group accounts made up to 31 December 1993 (13 pages)
7 May 1994Full group accounts made up to 31 December 1993 (13 pages)
19 May 1992Full group accounts made up to 31 December 1990 (9 pages)
19 May 1992Full group accounts made up to 31 December 1990 (9 pages)
4 March 1992Director resigned;new director appointed (2 pages)
4 March 1992Director resigned;new director appointed (2 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
11 October 1991Particulars of mortgage/charge (3 pages)
6 March 1989Company name changed harp contracts LIMITED\certificate issued on 07/03/89 (2 pages)
6 March 1989Company name changed harp contracts LIMITED\certificate issued on 07/03/89 (2 pages)
20 October 1987Full accounts made up to 31 December 1985 (6 pages)
20 October 1987Full accounts made up to 31 December 1985 (6 pages)
23 April 1985Company name changed\certificate issued on 23/04/85 (2 pages)
23 April 1985Company name changed\certificate issued on 23/04/85 (2 pages)
22 September 1984Annual return made up to 14/01/83 (7 pages)
22 September 1984Annual return made up to 14/01/83 (7 pages)
25 October 1983Particulars of property mortgage/charge (3 pages)
25 October 1983Particulars of property mortgage/charge (3 pages)
24 October 1983Particulars of property mortgage/charge (3 pages)
24 October 1983Particulars of property mortgage/charge (3 pages)
5 February 1982Accounts made up to 31 December 1980 (9 pages)
5 February 1982Accounts made up to 31 December 1980 (9 pages)
4 February 1982Accounts made up to 31 December 1979 (8 pages)
4 February 1982Accounts made up to 31 December 1979 (8 pages)
7 September 1977Accounts made up to 31 December 1975 (11 pages)
7 September 1977Accounts made up to 31 December 1975 (11 pages)
12 March 1976Memorandum and Articles of Association (10 pages)
12 March 1976Memorandum and Articles of Association (10 pages)
24 November 1975Particulars of property mortgage/charge (4 pages)
24 November 1975Particulars of property mortgage/charge (4 pages)
12 February 1974Company name changed\certificate issued on 12/02/74 (2 pages)
12 February 1974Company name changed\certificate issued on 12/02/74 (2 pages)
28 August 1964Company name changed\certificate issued on 28/08/64 (3 pages)
28 August 1964Certificate of incorporation (1 page)
28 August 1964Company name changed\certificate issued on 28/08/64 (3 pages)
28 August 1964Certificate of incorporation (1 page)