Company NameUgly Enterprises Limited
DirectorMarc French
Company StatusActive
Company Number00948991
CategoryPrivate Limited Company
Incorporation Date28 February 1969(55 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMarc French
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(32 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Warehouse
1-2 Walham Yard
London
SW6 1JB
Director NameMr Michael William Forsythe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 1997)
RoleCompany Director
Correspondence Address120 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameMr Laurence Braham Rosenbaum
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 October 2001)
RoleCompany Director
Correspondence Address16 Haven Green Court
Haven Green Ealing
London
W5 2UZ
Director NameMs Jill Searle
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address277 Chiswick Village
London
W4 3DF
Secretary NameMr Laurence Braham Rosenbaum
NationalityBritish
StatusResigned
Appointed28 January 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 1997)
RoleCompany Director
Correspondence Address16 Haven Green Court
Haven Green Ealing
London
W5 2UZ
Secretary NameMr Martin George Rosenbaum
NationalityBritish
StatusResigned
Appointed12 March 1997(28 years after company formation)
Appointment Duration4 years, 7 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Gordon Road
London
W5 2AD
Director NameAmica French
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(32 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 August 2013)
RoleCompany Director
Correspondence AddressThe Warehouse 1-2 Walham Yard
London
SW6 1JB
Secretary NameAmica French
NationalityBritish
StatusResigned
Appointed24 October 2001(32 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 August 2013)
RoleCompany Director
Correspondence AddressThe Warehouse 1-2 Walham Yard
London
SW6 1JB

Contact

Websiteugly.org

Location

Registered Address3rd Floor, Hathaway House
Popes Drive
London
N3 1QF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

85 at £1Marc French
85.00%
Ordinary
5 at £1John Edward Claridge
5.00%
Ordinary
10 at £1Executors Of Estate Of D.j.a. French
10.00%
Ordinary

Financials

Year2014
Net Worth-£57,712
Cash£129,085
Current Liabilities£317,730

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(3 pages)
3 March 2014Registered office address changed from Hathaway House Popes Drive London N3 1QF on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Hathaway House Popes Drive London N3 1QF on 3 March 2014 (1 page)
3 March 2014Registered office address changed from Hathaway House Popes Drive London N3 1QF on 3 March 2014 (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Termination of appointment of Amica French as a director (1 page)
10 September 2013Termination of appointment of Amica French as a secretary (1 page)
10 September 2013Termination of appointment of Amica French as a secretary (1 page)
10 September 2013Termination of appointment of Amica French as a director (1 page)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
2 March 2009Return made up to 28/01/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Ad 01/09/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
5 September 2008Ad 01/09/08\gbp si 30@1=30\gbp ic 70/100\ (2 pages)
24 April 2008Director and secretary's change of particulars / amica pavey / 02/01/2008 (2 pages)
24 April 2008Director and secretary's change of particulars / amica pavey / 02/01/2008 (2 pages)
27 March 2008Return made up to 28/01/08; full list of members (4 pages)
27 March 2008Return made up to 28/01/08; full list of members (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 28/01/07; full list of members (2 pages)
22 March 2007Return made up to 28/01/07; full list of members (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
2 March 2006Return made up to 28/01/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 28/01/05; full list of members (5 pages)
29 March 2005Return made up to 28/01/05; full list of members (5 pages)
28 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
28 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Return made up to 28/01/04; full list of members (5 pages)
15 March 2004Director's particulars changed (1 page)
15 March 2004Return made up to 28/01/04; full list of members (5 pages)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Secretary's particulars changed;director's particulars changed (1 page)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 March 2003Return made up to 28/01/03; full list of members (5 pages)
11 March 2003Return made up to 28/01/03; full list of members (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 May 2002Return made up to 28/01/02; full list of members (6 pages)
7 May 2002Return made up to 28/01/02; full list of members (6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 256, edgware road, london. W2 1DS (1 page)
2 November 2001New secretary appointed;new director appointed (2 pages)
2 November 2001Secretary resigned (1 page)
2 November 2001Secretary resigned (1 page)
2 November 2001Registered office changed on 02/11/01 from: 256, edgware road, london. W2 1DS (1 page)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 28/01/01; full list of members (6 pages)
15 February 2001Return made up to 28/01/01; full list of members (6 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
7 February 2000Return made up to 28/01/00; full list of members (6 pages)
7 February 2000Return made up to 28/01/00; full list of members (6 pages)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (3 pages)
25 January 1999Return made up to 28/01/99; no change of members (4 pages)
25 January 1999Return made up to 28/01/99; no change of members (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1998Return made up to 28/01/98; full list of members (6 pages)
27 January 1998Return made up to 28/01/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 March 1997New secretary appointed (3 pages)
21 March 1997Director resigned (1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 March 1997Secretary resigned (1 page)
21 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1997New secretary appointed (3 pages)
21 March 1997Director resigned (1 page)
21 March 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 January 1997Return made up to 28/01/97; no change of members (4 pages)
26 January 1997Return made up to 28/01/97; no change of members (4 pages)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
10 September 1996Secretary's particulars changed;director's particulars changed (1 page)
17 February 1996Director's particulars changed (1 page)
17 February 1996Director's particulars changed (1 page)
29 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1996Return made up to 28/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 February 1969Certificate of incorporation (2 pages)
28 February 1969Certificate of incorporation (2 pages)