Swanley
Kent
BR8 8HU
Director Name | Mr Conor Vaughan Bray |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 13 February 2020(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Michael Rooney |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2021(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ole Pugholm |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 February 2022(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Caroline Victoria Louise Lewis |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr John Farrell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 December 2023(59 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Reginald Arthur Allen |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 December 2005) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sunters Wood Close Booker High Wycombe Buckinghamshire HP12 4DZ |
Secretary Name | Stephen Cross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(27 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 June 2000) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(27 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mark Castle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 August 1995) |
Role | Company Director |
Correspondence Address | Melody 21 Craig Drive Hillingdon Uxbridge Middlesex UB8 3HL |
Secretary Name | Keith Anthony Reginald Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(35 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 32 Harts Grove Woodford Green Essex IG8 0BN |
Director Name | Keith Anthony Reginald Harwood |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(35 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 32 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(36 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 May 2001) |
Role | Chartered Accountant |
Correspondence Address | Winterbourne Wrens Road Borden Sittingbourne Kent ME9 8JD |
Secretary Name | John Benedict Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(36 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 2001) |
Role | Chartered Accountant |
Correspondence Address | 1 Leather Lane Gomshall Guildford Surrey GU5 9NB |
Secretary Name | Mr Stephen Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(36 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Breach Cottages Breach Lane Upchurch Sittingbourne Kent ME9 7PE |
Director Name | Stephen Paul Greene |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(38 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Tregarthen 10 Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr David William Barnes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(38 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albenga Cryers Hill Road, Cryers Hill High Wycombe Buckinghamshire HP15 6JS |
Director Name | Mr David James Hay |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Roseleigh Avenue Allington Maidstone Kent ME16 0AS |
Director Name | Mr Paul Robert Greenwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Beauclare Close Leatherhead Surrey KT22 8UB |
Secretary Name | Elaine Anne Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(39 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 January 2008) |
Role | Solicitor |
Correspondence Address | 134 Lennard Road Beckenham Kent BR3 1QP |
Director Name | Mr Colin Peter Dixon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Drift Ryst Wood Road Forest Row East Sussex RH18 5LX |
Director Name | Mr Mark Allum |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(40 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Steven Billups Chamberlain |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2011) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 5 Lower Cookham Road Maidenhead Berkshire SL6 8JN |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(43 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Keith Neil Allington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(45 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Paul Edward Delaney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2013) |
Role | Major Projects Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(48 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Mr Steve Denis Carden |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(49 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Giles Matthew Oliver David |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(49 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley Kent BR8 8EX |
Director Name | Ian George Burnett |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(50 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Ryan John Brennan |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2022) |
Role | Strategic Business Development Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Andrew Hall |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2019(55 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Website | unitedliving.co.uk |
---|---|
Telephone | 01322 665522 |
Telephone region | Dartford |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Uls Living Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £185,541,000 |
Gross Profit | £10,567,000 |
Net Worth | £5,967,000 |
Cash | £5,562,000 |
Current Liabilities | £66,921,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
12 March 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1975 | Delivered 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 2021 | Delivered on: 15 November 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
19 June 2019 | Delivered 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 2018 | Delivered 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 2016 | Delivered on: 7 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
8 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 10 December 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered 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 2014 | Delivered 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 |
4 January 2021 | Director's details changed for Mr Gordon Anthony O'regan on 4 January 2021 (2 pages) |
---|---|
17 November 2020 | Termination of appointment of Joanne Jamieson as a director on 12 October 2020 (1 page) |
11 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Gordon Anthony O'regan as a director on 3 August 2020 (2 pages) |
6 August 2020 | Termination of appointment of Steve Denis Carden as a director on 1 August 2020 (1 page) |
6 May 2020 | Termination of appointment of David Masters as a director on 30 April 2020 (1 page) |
25 February 2020 | Appointment of Mr Conor Vaughan Bray as a director on 13 February 2020 (2 pages) |
22 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
23 October 2019 | Full accounts made up to 31 March 2019 (31 pages) |
7 October 2019 | Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages) |
20 September 2019 | Termination of appointment of Anne Catherine Newman as a director on 6 September 2019 (1 page) |
20 September 2019 | Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page) |
17 July 2019 | Resolutions
|
11 July 2019 | Satisfaction of charge 008175600015 in full (4 pages) |
11 July 2019 | Satisfaction of charge 008175600011 in full (4 pages) |
11 July 2019 | Satisfaction of charge 008175600016 in full (4 pages) |
11 July 2019 | Satisfaction of charge 008175600013 in full (4 pages) |
11 July 2019 | Satisfaction of charge 008175600014 in full (4 pages) |
11 July 2019 | Satisfaction of charge 008175600012 in full (4 pages) |
3 July 2019 | Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages) |
3 July 2019 | Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page) |
3 July 2019 | Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages) |
27 June 2019 | Registration of charge 008175600017, created on 19 June 2019 (13 pages) |
22 January 2019 | Satisfaction of charge 008175600010 in full (4 pages) |
15 December 2018 | All of the property or undertaking has been released from charge 008175600010 (5 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mrs Joanne Jamieson as a director on 1 July 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 March 2018 (27 pages) |
3 July 2018 | Registration of charge 008175600016, created on 27 June 2018 (50 pages) |
9 March 2018 | Appointment of Mr David Masters as a director on 23 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
11 August 2017 | Full accounts made up to 31 March 2017 (25 pages) |
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
7 December 2016 | Registration of charge 008175600015, created on 2 December 2016 (27 pages) |
7 December 2016 | Registration of charge 008175600015, created on 2 December 2016 (27 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (23 pages) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Register 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 2015 | Register 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 2015 | Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page) |
1 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 October 2015 | Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages) |
6 October 2015 | Appointment of Mrs Anne Catherine Newman as a director on 23 February 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (27 pages) |
26 August 2015 | Full accounts made up to 31 March 2015 (27 pages) |
23 June 2015 | Second filing of AP01 previously delivered to Companies House
|
23 June 2015 | Second filing of AP01 previously delivered to Companies House
|
20 May 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015
|
20 May 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015
|
25 March 2015 | Company name changed united house LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Company name changed united house LIMITED\certificate issued on 25/03/15
|
6 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Timothy Nicholas Wood as a director on 10 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
13 January 2015 | Registration of charge 008175600014, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 008175600014, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 008175600014, created on 8 January 2015 (39 pages) |
12 January 2015 | Registration of charge 008175600013, created on 12 January 2015 (35 pages) |
12 January 2015 | Registration of charge 008175600013, created on 12 January 2015 (35 pages) |
10 December 2014 | Registration of charge 008175600012, created on 28 November 2014 (11 pages) |
10 December 2014 | Registration of charge 008175600012, created on 28 November 2014 (11 pages) |
4 December 2014 | Registration of charge 008175600011, created on 28 November 2014 (39 pages) |
4 December 2014 | Registration of charge 008175600011, created on 28 November 2014 (39 pages) |
3 December 2014 | Registration of charge 008175600010, created on 28 November 2014 (34 pages) |
3 December 2014 | Registration of charge 008175600010, created on 28 November 2014 (34 pages) |
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
26 November 2014 | Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
26 November 2014 | Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
26 November 2014 | Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
26 November 2014 | Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page) |
13 November 2014 | Appointment of Stuart Laird as a director on 17 September 2014 (2 pages) |
13 November 2014 | Appointment of Stuart Laird as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Tim Wood as a director on 17 September 2014 (2 pages) |
28 October 2014 | Appointment of Tim Wood as a director on 17 September 2014 (2 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Paul Thomas Nicholls as a director on 17 September 2014 (1 page) |
7 October 2014 | Registered 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 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Registered 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 2014 | Termination of appointment of Colin Ian Forrest as a director on 17 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Colin Ian Forrest as a director on 17 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Paul Thomas Nicholls as a director on 17 September 2014 (1 page) |
7 October 2014 | Registered 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 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
20 May 2014 | Termination of appointment of Giles David as a director (1 page) |
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Appointment of Giles David as a director (2 pages) |
6 December 2013 | Appointment of Giles David as a director (2 pages) |
5 December 2013 | Appointment of Steve Carden as a director (2 pages) |
5 December 2013 | Termination of appointment of Steven Chamberlain as a director (1 page) |
5 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
5 December 2013 | Appointment of Steve Carden as a director (2 pages) |
5 December 2013 | Termination of appointment of Paul Delaney as a director (1 page) |
5 December 2013 | Termination of appointment of Steven Chamberlain as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
4 January 2013 | Appointment of Steven Billups Chamberlain as a director (2 pages) |
4 January 2013 | Appointment of Steven Billups Chamberlain as a director (2 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (8 pages) |
12 November 2012 | Appointment of Mr Colin Ian Forrest as a director (2 pages) |
12 November 2012 | Appointment of Mr Colin Ian Forrest as a director (2 pages) |
23 October 2012 | Appointment of Daren Moseley as a director (2 pages) |
23 October 2012 | Appointment of Daren Moseley as a director (2 pages) |
19 October 2012 | Termination of appointment of Anthony Martin as a director (1 page) |
19 October 2012 | Termination of appointment of Anthony Martin as a director (1 page) |
23 August 2012 | Termination of appointment of Keith Allington as a director (1 page) |
23 August 2012 | Termination of appointment of Keith Allington as a director (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 May 2012 | Termination of appointment of Paul Samways as a director (1 page) |
16 May 2012 | Termination of appointment of Paul Samways as a director (1 page) |
4 May 2012 | Termination of appointment of Mark Allum as a director (1 page) |
4 May 2012 | Termination of appointment of Mark Allum as a director (1 page) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
15 March 2012 | Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Paul Mark Samways on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mark Allum on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Paul Thomas Nicholls on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Anthony Edward Martin on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Mark Allum on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Mr Paul Thomas Nicholls on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Anthony Edward Martin on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Paul Mark Samways on 15 March 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Paul Thomas Nicholls on 8 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Paul Thomas Nicholls on 8 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Mr Paul Thomas Nicholls on 8 February 2012 (2 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (13 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (13 pages) |
17 October 2011 | Appointment of Mr Paul Edward Delaney as a director (2 pages) |
17 October 2011 | Appointment of Mr Paul Edward Delaney as a director (2 pages) |
10 October 2011 | Termination of appointment of David Watson as a director (1 page) |
10 October 2011 | Termination of appointment of Steven Chamberlain as a director (1 page) |
10 October 2011 | Termination of appointment of Steven Chamberlain as a director (1 page) |
10 October 2011 | Termination of appointment of David Watson as a director (1 page) |
10 October 2011 | Termination of appointment of Paul Greenwood as a director (1 page) |
10 October 2011 | Termination of appointment of Paul Greenwood as a director (1 page) |
5 August 2011 | Termination of appointment of Ronald Roberts as a director (1 page) |
5 August 2011 | Termination of appointment of Ronald Roberts as a director (1 page) |
1 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 February 2011 | Termination of appointment of Stephen Knight as a director (1 page) |
25 February 2011 | Termination of appointment of Stephen Knight as a director (1 page) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (17 pages) |
10 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (17 pages) |
26 October 2010 | Termination of appointment of Colin Dixon as a director (1 page) |
26 October 2010 | Termination of appointment of Colin Dixon as a director (1 page) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
16 September 2010 | Appointment of Mr Simon David Jones as a director (2 pages) |
2 August 2010 | Appointment of Keith Neil Allington as a director (2 pages) |
2 August 2010 | Appointment of Keith Neil Allington as a director (2 pages) |
26 May 2010 | Memorandum and Articles of Association (7 pages) |
26 May 2010 | Memorandum and Articles of Association (7 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2010 | Resolutions
|
19 March 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
5 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
5 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 January 2010 | Termination of appointment of Alistair Sivill as a director (1 page) |
13 January 2010 | Termination of appointment of Alistair Sivill as a director (1 page) |
10 November 2009 | Director's details changed for Anthony Edward Martin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Robert Greenwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ronald John Roberts on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Mark Samways on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Mark Samways on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian Watson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Thomas Nicholls on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Edward Martin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Thomas Nicholls on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Alistair David Sivill on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Peter Dixon on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven Billups Chamberlain on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen James Knight on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Robert Greenwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stephen James Knight on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Steven Billups Chamberlain on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Ian Watson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Allum on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (10 pages) |
10 November 2009 | Director's details changed for Mark Allum on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Colin Peter Dixon on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ronald John Roberts on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Alistair David Sivill on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (10 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 January 2009 | ML28 - mem and arts on wrong company (1 page) |
22 January 2009 | ML28 - mem and arts on wrong company (1 page) |
8 January 2009 | Appointment terminated director john hindle (1 page) |
8 January 2009 | Appointment terminated director john hindle (1 page) |
10 November 2008 | Return made up to 10/11/08; full list of members (7 pages) |
10 November 2008 | Return made up to 10/11/08; full list of members (7 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 October 2008 | Resolutions
|
20 October 2008 | Resolutions
|
2 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
23 January 2008 | Particulars of mortgage/charge (5 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
12 November 2007 | Return made up to 10/11/07; full list of members (4 pages) |
12 November 2007 | Return made up to 10/11/07; full list of members (4 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 December 2006 | Secretary's particulars changed (1 page) |
14 December 2006 | Secretary's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
24 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 10/11/06; full list of members (4 pages) |
14 November 2006 | Return made up to 10/11/06; full list of members (4 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
18 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
17 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
15 November 2005 | Return made up to 10/11/05; full list of members (4 pages) |
15 November 2005 | Return made up to 10/11/05; full list of members (4 pages) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
25 October 2005 | New director appointed (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
5 August 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
11 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
11 February 2005 | Declaration of mortgage charge released/ceased (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 January 2005 | Resolutions
|
7 January 2005 | Resolutions
|
24 December 2004 | Resolutions
|
24 December 2004 | Resolutions
|
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
10 November 2004 | Return made up to 10/11/04; full list of members (4 pages) |
10 November 2004 | Return made up to 10/11/04; full list of members (4 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New secretary appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | Return made up to 10/11/03; full list of members (11 pages) |
18 November 2003 | Return made up to 10/11/03; full list of members (11 pages) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
18 August 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
12 July 2003 | New director appointed (4 pages) |
12 July 2003 | New director appointed (4 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
10 December 2002 | Secretary's particulars changed (1 page) |
10 December 2002 | Secretary's particulars changed (1 page) |
19 November 2002 | Return made up to 10/11/02; full list of members (10 pages) |
19 November 2002 | Return made up to 10/11/02; full list of members (10 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
17 October 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
3 September 2002 | Director's particulars changed (1 page) |
3 September 2002 | Director's particulars changed (1 page) |
9 August 2002 | Re aud stat (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Auditor's resignation (1 page) |
9 August 2002 | Re aud stat (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
18 June 2002 | Director's particulars changed (1 page) |
16 November 2001 | Return made up to 10/11/01; full list of members
|
16 November 2001 | Return made up to 10/11/01; full list of members
|
10 October 2001 | New director appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
10 September 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed (1 page) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | New secretary appointed (1 page) |
20 August 2001 | Director resigned (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2001 | Director resigned (1 page) |
28 June 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (1 page) |
16 May 2001 | New secretary appointed;new director appointed (1 page) |
16 May 2001 | Secretary resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
11 December 2000 | Secretary resigned (1 page) |
24 November 2000 | New secretary appointed (2 pages) |
24 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (9 pages) |
15 November 2000 | Return made up to 10/11/00; full list of members (9 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
31 August 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
31 August 2000 | Particulars of mortgage/charge (3 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
25 April 2000 | Director's particulars changed (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
19 January 2000 | Director's particulars changed (1 page) |
19 January 2000 | Director's particulars changed (1 page) |
17 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members (8 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (9 pages) |
17 November 1998 | Return made up to 10/11/98; no change of members (9 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
20 July 1998 | Full group accounts made up to 31 December 1997 (15 pages) |
9 December 1997 | Return made up to 10/11/97; full list of members
|
9 December 1997 | Return made up to 10/11/97; full list of members
|
7 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director's particulars changed (1 page) |
23 September 1997 | New director appointed (3 pages) |
23 September 1997 | New director appointed (3 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
30 May 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (8 pages) |
27 November 1996 | Return made up to 10/11/96; no change of members (8 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 December 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
21 December 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (12 pages) |
14 November 1995 | Return made up to 10/11/95; full list of members (12 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
9 August 1995 | Director resigned (2 pages) |
13 July 1995 | Particulars of mortgage/charge (6 pages) |
13 July 1995 | Particulars of mortgage/charge (6 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
12 July 1995 | Director's particulars changed (2 pages) |
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
7 May 1994 | Full group accounts made up to 31 December 1993 (13 pages) |
7 May 1994 | Full group accounts made up to 31 December 1993 (13 pages) |
19 May 1992 | Full group accounts made up to 31 December 1990 (9 pages) |
19 May 1992 | Full group accounts made up to 31 December 1990 (9 pages) |
4 March 1992 | Director resigned;new director appointed (2 pages) |
4 March 1992 | Director resigned;new director appointed (2 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
11 October 1991 | Particulars of mortgage/charge (3 pages) |
6 March 1989 | Company name changed harp contracts LIMITED\certificate issued on 07/03/89 (2 pages) |
6 March 1989 | Company name changed harp contracts LIMITED\certificate issued on 07/03/89 (2 pages) |
20 October 1987 | Full accounts made up to 31 December 1985 (6 pages) |
20 October 1987 | Full accounts made up to 31 December 1985 (6 pages) |
23 April 1985 | Company name changed\certificate issued on 23/04/85 (2 pages) |
23 April 1985 | Company name changed\certificate issued on 23/04/85 (2 pages) |
22 September 1984 | Annual return made up to 14/01/83 (7 pages) |
22 September 1984 | Annual return made up to 14/01/83 (7 pages) |
25 October 1983 | Particulars of property mortgage/charge (3 pages) |
25 October 1983 | Particulars of property mortgage/charge (3 pages) |
24 October 1983 | Particulars of property mortgage/charge (3 pages) |
24 October 1983 | Particulars of property mortgage/charge (3 pages) |
5 February 1982 | Accounts made up to 31 December 1980 (9 pages) |
5 February 1982 | Accounts made up to 31 December 1980 (9 pages) |
4 February 1982 | Accounts made up to 31 December 1979 (8 pages) |
4 February 1982 | Accounts made up to 31 December 1979 (8 pages) |
7 September 1977 | Accounts made up to 31 December 1975 (11 pages) |
7 September 1977 | Accounts made up to 31 December 1975 (11 pages) |
12 March 1976 | Memorandum and Articles of Association (10 pages) |
12 March 1976 | Memorandum and Articles of Association (10 pages) |
24 November 1975 | Particulars of property mortgage/charge (4 pages) |
24 November 1975 | Particulars of property mortgage/charge (4 pages) |
12 February 1974 | Company name changed\certificate issued on 12/02/74 (2 pages) |
12 February 1974 | Company name changed\certificate issued on 12/02/74 (2 pages) |
28 August 1964 | Company name changed\certificate issued on 28/08/64 (3 pages) |
28 August 1964 | Certificate of incorporation (1 page) |
28 August 1964 | Company name changed\certificate issued on 28/08/64 (3 pages) |
28 August 1964 | Certificate of incorporation (1 page) |