Company NameUnited Technologists (Great Britain) Limited
Company StatusActive
Company Number00966534
CategoryPrivate Limited Company
Incorporation Date19 November 1969(54 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr Malcolm Levinkind
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address30 Fortis Green
East Finchley
London
N2 9EL
Director NameMrs Felicity Desiree Fine
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2016(46 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleHomeopath
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 7 Highview
5 Holford Road
Hampstead
London
NW3 1AG
Secretary NameGatesvale Ltd (Corporation)
StatusCurrent
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 3 months
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr Peter Ranger Kilbey
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 06 May 2001)
RoleRetired Surveyor
Correspondence Address30 Batterdale
Hatfield
Hertfordshire
AL9 5JG

Location

Registered AddressFlat No 7 Highview
5 Holford Road
Hampstead
London
NW3 1AG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

100k at £1Belfry LTD
100.00%
Ordinary
1 at £1Mr Julius Levinkind
0.00%
Ordinary

Financials

Year2014
Net Worth£87,851
Current Liabilities£344,096

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

5 February 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 July 2017Notification of Julius Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Julius Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Julius Levinkind as a person with significant control on 1 July 2017 (2 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
16 August 2016Appointment of Mrs Felicity Desree Fine as a director on 10 July 2016 (2 pages)
16 August 2016Appointment of Mrs Felicity Desree Fine as a director on 10 July 2016 (2 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100,000
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100,000
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 January 2012Secretary's details changed for Gatesvale Limited on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Secretary's details changed for Gatesvale Limited on 31 December 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Director's details changed for Mr Malcolm Levinkind on 31 December 2011 (2 pages)
31 December 2011Director's details changed for Mr Malcolm Levinkind on 31 December 2011 (2 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
19 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 January 2009Return made up to 31/12/08; full list of members (10 pages)
8 January 2009Return made up to 31/12/08; full list of members (10 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 February 2008Return made up to 31/12/07; no change of members (7 pages)
1 February 2008Return made up to 31/12/07; no change of members (7 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
10 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
14 October 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
9 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
21 June 2001Director resigned (1 page)
21 June 2001Director resigned (1 page)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
2 October 2000Full accounts made up to 31 December 1999 (9 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (9 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
11 January 1998Return made up to 31/12/97; full list of members (7 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 January 1997Return made up to 31/12/96; no change of members (5 pages)
3 January 1997Return made up to 31/12/96; no change of members (5 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (5 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)