London
W1H 6LR
Director Name | Andrew Harvey |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(55 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | AUB Customer Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2004(36 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | AUB Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 November 2004(36 years, 3 months after company formation) |
Appointment Duration | 19 years, 4 months |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Colin Andrew Watts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 1996) |
Role | Bank Officer |
Correspondence Address | 17 Fordwich Hill Hertford Hertfordshire SG14 2BG |
Director Name | Christopher Crawford Keen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 November 1998) |
Role | Bank Officer |
Correspondence Address | 84 Ledbury Road London W11 2AH |
Director Name | Mr Kevin Alexander Hunter |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 January 1995) |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Dormers Norris Grove Broxbourne Hertfordshire EN10 7PL |
Director Name | Peter Howard |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 1996) |
Role | Bank Officer |
Correspondence Address | 77 Nightingale Road Petts Wood Kent BR5 1BH |
Secretary Name | Mr Nizar Ahmed Jamal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Margarets Crescent Putney London SW15 6HL |
Secretary Name | Colin Andrew Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 1996) |
Role | Bank Official |
Correspondence Address | 17 Fordwich Hill Hertford Hertfordshire SG14 2BG |
Secretary Name | Colin Andrew Watts |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 1996) |
Role | Bank Official |
Correspondence Address | 17 Fordwich Hill Hertford Hertfordshire SG14 2BG |
Director Name | Nigel Rennie Brill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 June 1998) |
Role | Bank Officer |
Correspondence Address | 55 Turners Meadow Way Beckenham Kent BR3 4TG |
Director Name | Joanna Hilma Vivienne Eden |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1995(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 1995) |
Role | Bank Officer |
Correspondence Address | 23 Sharnbrook North Shoeburyness Village Southend On Sea Essex SS3 8YE |
Director Name | Donal Joseph McGrath |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1995(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 1998) |
Role | Bank Officer |
Correspondence Address | Railway View Cottage Four Elms Road Edenbridge Kent TN8 6AF |
Director Name | Martin James Rumsby |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1996(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 2002) |
Role | Banker |
Correspondence Address | 50 Bowness Road Bexleyheath Kent DA7 5AA |
Director Name | Mr Neil Douglas Milton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 1998) |
Role | Charetered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Littlemead Albourne Road Hurstpierpoint West Sussex BN6 9ES |
Secretary Name | Stephen Relfe Jacques |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(27 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 14 June 1996) |
Role | Chartered Surveyor |
Correspondence Address | 3 Queens Court Ellesmere Road Weybridge Surrey KT13 0HX |
Director Name | Samantha Jane Eveson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2002) |
Role | Banker |
Correspondence Address | 57 Hawkhurst Way West Wickham Kent BR4 9PE |
Director Name | Charles Stephen Withycombe Alston |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2000) |
Role | Banker |
Correspondence Address | 22 Bellevue Road Barnes London SW13 0BJ |
Director Name | Roderick David Gray Sloan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 2001) |
Role | Fund Manager |
Correspondence Address | 3 The Redwoods Bolton Avenue Windsor Berkshire SL4 3TA |
Secretary Name | Mr Graham Russell Dunnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2000) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lodge Farm House Lodge Lane Cobham Kent DA12 3BS |
Director Name | Mr Graham Russell Dunnachie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 July 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lodge Farm House Lodge Lane Cobham Kent DA12 3BS |
Director Name | Amanda Caffin-Robbins |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2000(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2003) |
Role | Asst Corp Sec |
Correspondence Address | 120 Rochester Drive Bexley Kent DA5 1QF |
Secretary Name | Amanda Caffin |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2000(32 years, 2 months after company formation) |
Appointment Duration | 2 weeks (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | Ground Floor Flat 28 Grove Terrace London NW5 1PL |
Secretary Name | Amanda Caffin-Robbins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 14 August 2002(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | 120 Rochester Drive Bexley Kent DA5 1QF |
Director Name | Graham Russell Dunnachie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr James Edward Frere Forster |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Portman Square London W1H 6LR |
Director Name | Mr Sami Baha Eddine Tamim |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(48 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 November 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 35 Portman Square London W1H 6LR |
Secretary Name | UBK Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2000(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 August 2002) |
Correspondence Address | 7 Baker Street London W1U 8EG |
Director Name | AUB Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2002(34 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 November 2004) |
Correspondence Address | 7 Baker Street London W1U 8EG |
Website | ahliunited.com |
---|
Registered Address | 35 Portman Square London W1H 6LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Aub Secretaries LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Kevin Alexander Hunter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
21 April 2011 | Delivered on: 28 April 2011 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shippham house east street chichester t/no's WSX213795,WSX284573 and WSX280580 its interest in the rental income see image for full details. Outstanding |
---|---|
21 April 2011 | Delivered on: 28 April 2011 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a delta park concorde way segensworth farham t/no HP641285 its interest in the rental income see image for full details. Outstanding |
24 February 2011 | Delivered on: 8 March 2011 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Trustee for the Finance Parties (the "Agent") Classification: Legal charge Secured details: All monies due or to become due from the borrower or a chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H properties k/a prolog building sherwood park nottingham t/no. NT428156, the fedex unit newcastle-under-lyme/stoke t/no. SF510100 see image for full details. Outstanding |
24 February 2011 | Delivered on: 26 February 2011 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Trustees for the Finance Parties (the "Agent") Classification: Legal charge Secured details: All monies due or to become due from the company or a borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property known as the prolog building, sherwood park, nottingham, t/no: NT428156 and the rental income and by way of fixed charge any money now or at any time standing to the credit of any and all of the accounts see image for full details. Outstanding |
5 November 2010 | Delivered on: 11 November 2010 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Standard security dated 29/10/10 Secured details: All monies due or to become due from the borrower or a chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects k/a the bowring building 151 west george street glasgow t/no. GLA151658 see image for full details. Outstanding |
29 October 2010 | Delivered on: 11 November 2010 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Assignation of rents Secured details: All monies due or to become due from the borrower or an assignor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing security for the payment of the secured liabilities assigned to and in favour of the agent its whole entitle ment to receive the rental income see image for full details. Outstanding |
20 January 2022 | Delivered on: 26 January 2022 Persons entitled: Norddeutsche Landesbank Girozentrale Acting Through Its London Branch Classification: A registered charge Particulars: (1) 1-7 oldlands way, bognor regis, PO22 9SA with title number WSX26532 (2) 9 and 11 market place and 6 and 8 knifesmithgate, chesterfield; and 13 market place, chesterfield (S40 1PJ) with title numbers DY359684, P207913, DY5199 (3) 11 blackwellgate, darlington; and land at blackwellgate, high row and mechanics yard with title numbers DU163180 and DU26753. For more details please refer to schedule 1 of the instrument. Outstanding |
29 October 2010 | Delivered on: 5 November 2010 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Trustee for the Finance Parties (the "Agent") Classification: Legal charge Secured details: All monies due or to become due from the borrower or a chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a tempus court guildford t/no. SY426789, all that f/h property k/a airwave solutions iquarter rugby t/no. WK456627, all that part f/h, part l/h property k/a aalco metals western way wednesbury t/nos. WM634075 (f/h) and WM636417 (l/h) see image for full details. Outstanding |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) as Security Trustees Classification: A registered charge Particulars: All and whole those subjects known as the bowring building, 151 west george street, glasgow, G2 2JJ registered in the land register of scotland under title number GLA151658. Outstanding |
28 January 2021 | Delivered on: 11 February 2021 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Outstanding |
28 January 2021 | Delivered on: 3 February 2021 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Acting Through Its London Branch Classification: A registered charge Particulars: (1)26-40 english street, carlisle with title number CU86921 (2) all those commercial premises at nayland court, st edward's way, romford, essex with title number BGL109991 (3) delta park, concorde quay, segensworth, fareham with title number HP641285 (4) site 11, sherwood park, annesley, nottinghamshire with title numbers NT428156 (5) 47-50 east street chichester with title numbers WSX213795, WSX284573 and WSX280580 for more details please refer to schedule 1 of the instrument. Outstanding |
24 May 2017 | Delivered on: 24 May 2017 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Particulars: The freehold property known as land on the west side of charlton way, hoddesdon.. There are also a number of other properties. Please refer to schedule 1 of the instrument for more details. Outstanding |
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Particulars: All that freehold property known as 1-7 oldlands way, bognor regis, PO22 9SA as registered at the land registry under title number WSX26532. For more details, please refer to the instrument. Outstanding |
12 June 2015 | Delivered on: 13 June 2015 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) London Branch Classification: A registered charge Particulars: F/H property k/a 26-40 (even) english street carlisle t/no CU86921. Outstanding |
10 October 2014 | Delivered on: 11 October 2014 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Particulars: Nayland court st edward's way romford essex t/nos part EGL555694 and EGL513024. Outstanding |
7 March 2013 | Delivered on: 8 March 2013 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Legal charge Secured details: All monies due or to become due from the borrower or a chargor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Primark store 180-190 high street lewisham london t/no SGL22887, interest in the rental income any money standing to the credit of any and all of the accounts and any present and future insurances see image for full details. Outstanding |
23 September 2011 | Delivered on: 24 September 2011 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Slieve croob house (formerly unit 1300) bristol parkway north stoke gifford t/no GR233070. Lenton lane nottingham t/nos NT211434 and NT406026. Byrom place spinningrields manchester t/no GM969927 (for further details of the properties charged please refer to the form MG01) see image for full details. Outstanding |
18 August 2011 | Delivered on: 23 August 2011 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: Legal charge Secured details: All monies due or to become due from the borrower or a chargor to finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being bfs unit (also k/a plots 3, 4, 5 and 6) greenway harlow business park harlow t/n's EX740922 and EX702121 and 41 st george's street canterbury t/n's K591715 and K592146, the rental income, any money standing to the credit of any and all of the accounts and any insurances see image for full details. Outstanding |
12 June 2001 | Delivered on: 14 June 2001 Satisfied on: 26 January 2008 Persons entitled: Grosvenor West End Properties Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 24 march 2000 and this deed. Particulars: The sum of £15,000 to be paid into a separate designated deposit account with national westminster bank PLC designated "the 11 upper grosvenor street deposit account". Fully Satisfied |
16 February 2021 | Registration of charge 009370590019, created on 12 February 2021 (30 pages) |
---|---|
11 February 2021 | Registration of charge 009370590018, created on 28 January 2021 (34 pages) |
3 February 2021 | Registration of charge 009370590017, created on 28 January 2021 (41 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
18 September 2020 | Notification of Ahli United Bank (Uk) Plc as a person with significant control on 6 April 2016 (2 pages) |
18 September 2020 | Change of details for Aub Secretaries Limited as a person with significant control on 6 April 2016 (2 pages) |
18 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
18 September 2020 | Cessation of Kevin Alexander Hunter as a person with significant control on 6 April 2016 (1 page) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
24 May 2017 | Registration of charge 009370590016, created on 24 May 2017
|
24 May 2017 | Registration of charge 009370590016, created on 24 May 2017
|
25 January 2017 | Registration of charge 009370590015, created on 24 January 2017 (36 pages) |
25 January 2017 | Registration of charge 009370590015, created on 24 January 2017 (36 pages) |
16 January 2017 | Appointment of Mr Sami Baha Eddine Tamin as a director on 13 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page) |
16 January 2017 | Director's details changed for Mr Sami Baha Eddine Tamin on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Sami Baha Eddine Tamin as a director on 13 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Sami Baha Eddine Tamin on 13 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of James Edward Frere Forster as a director on 13 January 2017 (1 page) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
15 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
17 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
13 June 2015 | Registration of charge 009370590014, created on 12 June 2015 (34 pages) |
13 June 2015 | Registration of charge 009370590014, created on 12 June 2015 (34 pages) |
4 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 October 2014 | Registration of charge 009370590013, created on 10 October 2014 (34 pages) |
11 October 2014 | Registration of charge 009370590013, created on 10 October 2014 (34 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Second filing of TM01 previously delivered to Companies House
|
6 August 2012 | Second filing of TM01 previously delivered to Companies House
|
11 May 2012 | Appointment of Mr James Edward Frere Forster as a director (2 pages) |
11 May 2012 | Appointment of Mr James Edward Frere Forster as a director (2 pages) |
1 May 2012 | Termination of appointment of Graham Dunnachie as a director
|
1 May 2012 | Termination of appointment of Graham Dunnachie as a director
|
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
8 March 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
26 February 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
11 November 2010 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
11 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (14 pages) |
11 November 2010 | Particulars of a mortgage or charge/MG09 / charge no: 5 (14 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
11 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Aub Customer Services Limited on 17 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Aub Secretaries Limited on 17 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Aub Customer Services Limited on 17 September 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Aub Secretaries Limited on 17 September 2010 (2 pages) |
11 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Appointment of Graham Russell Dunnachie as a director (3 pages) |
5 October 2010 | Appointment of Graham Russell Dunnachie as a director (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Location of register of members (1 page) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
15 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
24 September 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 September 2007 | Return made up to 17/09/07; no change of members
|
30 September 2007 | Return made up to 17/09/07; no change of members
|
16 June 2007 | Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page) |
16 June 2007 | Registered office changed on 16/06/07 from: 7 baker street london W1U 8EG (1 page) |
13 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 17/09/06; full list of members (6 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 July 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
19 October 2005 | Return made up to 17/09/05; full list of members (6 pages) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New secretary appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
25 September 2003 | Return made up to 17/09/03; full list of members (6 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
7 January 2003 | Director's particulars changed (1 page) |
7 January 2003 | Director's particulars changed (1 page) |
24 September 2002 | Return made up to 17/09/02; full list of members
|
24 September 2002 | Return made up to 17/09/02; full list of members
|
21 August 2002 | New director appointed (4 pages) |
21 August 2002 | New director appointed (4 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
21 August 2002 | Director resigned (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 April 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
25 September 2001 | Return made up to 17/09/01; full list of members
|
25 September 2001 | Return made up to 17/09/01; full list of members
|
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
28 August 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | Return made up to 17/09/00; full list of members (7 pages) |
25 September 2000 | Director resigned (1 page) |
7 October 1999 | Secretary's particulars changed (1 page) |
7 October 1999 | Secretary's particulars changed (1 page) |
4 October 1999 | Return made up to 17/09/99; full list of members
|
4 October 1999 | Return made up to 17/09/99; full list of members
|
2 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
13 May 1999 | Secretary resigned (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
22 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
21 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
30 September 1997 | Return made up to 17/09/97; no change of members (8 pages) |
30 September 1997 | Return made up to 17/09/97; no change of members (8 pages) |
20 September 1996 | Return made up to 17/09/96; full list of members (10 pages) |
20 September 1996 | Return made up to 17/09/96; full list of members (10 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | New secretary appointed (1 page) |
26 June 1996 | Secretary resigned (2 pages) |
26 June 1996 | Secretary resigned (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | New director appointed (2 pages) |
5 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Secretary resigned;director resigned (1 page) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New director appointed (1 page) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | New director appointed (1 page) |
19 October 1995 | Return made up to 17/09/95; no change of members (6 pages) |
19 October 1995 | Return made up to 17/09/95; no change of members (6 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
12 August 1968 | Incorporation (13 pages) |
12 August 1968 | Incorporation (13 pages) |