London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 November 1992(20 years, 2 months after company formation) |
Appointment Duration | 25 years, 4 months (closed 20 March 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Website | ubm.com |
---|
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
302 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 February 1978 | Delivered on: 7 March 1978 Satisfied on: 28 July 1990 Persons entitled: Lloyds Bank PLC Classification: Letter of set off Secured details: For securing all monies due or to become due from the company and/or all or any of the other companies named therein to lloyds bank LTD on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company. Fully Satisfied |
---|---|
30 November 1973 | Delivered on: 11 December 1973 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration at the register of sasines on the 4/12/73 & created by silver sands holiday parks (lossemouth) LTD Secured details: For securing all monies due or to become due from the company to the chargee was registered pursuant to section 95 of the companies act 1948 on 11/12/73. Particulars: Whole of the lands & estates of ardochy & others in inverness 895 acres known as tomdoun estates. Outstanding |
9 November 1973 | Delivered on: 5 December 1973 Persons entitled: Barclays Bank PLC Classification: Standard security presented for registration at the register of sasines on 20-11-73 Secured details: For securing all monies due or to become due from the company to the chargee was registered pursuant to section 95 of the companies act 1948 on the 5-12-73. Particulars: 57-609 acres land at covesea moray. Outstanding |
17 September 1973 | Delivered on: 3 October 1973 Persons entitled: Barclays Bank PLC Classification: Standard security reg. At sasines on 1/10/73. Secured details: All monies due or to become due from the company to the chargee under a personal bond dated 17/9/73. Particulars: Towchown estate, invernesshire. Outstanding |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2017 | Application to strike the company off the register (3 pages) |
20 December 2017 | Application to strike the company off the register (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
13 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 March 2016 | Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages) |
30 March 2016 | Director's details changed for Mr Nicholas Michael Perkins on 1 March 2016 (2 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Nicholas Michael Perkins on 16 February 2015 (2 pages) |
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
27 May 2011 | Statement of company's objects (2 pages) |
27 May 2011 | Statement of company's objects (2 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 June 2010 | Appointment of Mr Nicholas Michael Perkins as a director (3 pages) |
24 June 2010 | Appointment of Mr Nicholas Michael Perkins as a director (3 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
7 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
2 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
7 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (7 pages) |
5 January 2006 | Return made up to 02/11/05; full list of members (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 02/11/04; full list of members (7 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
19 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
3 December 2003 | Return made up to 02/11/03; full list of members (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
7 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 02/11/02; full list of members (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
1 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
1 February 2002 | Return made up to 02/11/01; full list of members (6 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 November 1998 | Return made up to 02/11/98; full list of members (9 pages) |
24 November 1998 | Return made up to 02/11/98; full list of members (9 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (5 pages) |
19 November 1997 | Return made up to 02/11/97; full list of members (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 November 1996 | Return made up to 02/11/96; full list of members (5 pages) |
22 November 1996 | Return made up to 02/11/96; full list of members (5 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (4 pages) |
22 July 1996 | Secretary's particulars changed;director's particulars changed (4 pages) |
18 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
18 June 1996 | Accounting reference date extended from 30/06 to 31/12 (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 8 montague close london bridge london SE1 9DA (1 page) |
23 November 1995 | Return made up to 02/11/95; full list of members (12 pages) |
23 November 1995 | Return made up to 02/11/95; full list of members (12 pages) |
5 September 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
5 September 1995 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
10 November 1994 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
10 November 1994 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
11 August 1992 | Accounts for a dormant company made up to 30 June 1992 (4 pages) |
11 August 1992 | Accounts for a dormant company made up to 30 June 1992 (4 pages) |
11 December 1973 | Particulars of mortgage/charge (5 pages) |
11 December 1973 | Particulars of mortgage/charge (5 pages) |
5 December 1973 | Particulars of mortgage/charge (5 pages) |
5 December 1973 | Particulars of mortgage/charge (5 pages) |
3 October 1973 | Particulars of mortgage/charge (7 pages) |
3 October 1973 | Particulars of mortgage/charge (7 pages) |