Company NameUnion Square Industrial Properties Limited
DirectorsDenis Obrien Senior and Sandra Ruttle
Company StatusDissolved
Company Number01520198
CategoryPrivate Limited Company
Incorporation Date3 October 1980(43 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDenis Obrien Senior
Date of BirthMay 1930 (Born 94 years ago)
NationalityIrish
StatusCurrent
Appointed28 September 2001(21 years after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address93 Anglesea Road
Ballsbridge
Dublin 4
Irish
Director NameSandra Ruttle
Date of BirthApril 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2004(23 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Correspondence AddressInnisfail
Gordon Avenue
Foxrock
Dublin 18
Irish
Secretary NameEuropean Golf Management Limited (Corporation)
StatusCurrent
Appointed13 October 1997(17 years after company formation)
Appointment Duration26 years, 6 months
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Director NameTrevor Steve Abrahmsohn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 February 1992)
RoleCompany Director
Correspondence Address18 Hampstead Way
London
NW11 7LS
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Richard Charles Thompson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Marlborough Place
London
NW8 0PA
Secretary NameMr William D'Urban Sunnucks
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Secretary NameRupert Howard Milton Horner
NationalityBritish
StatusResigned
Appointed23 January 1992(11 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameRupert Howard Milton Horner
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(11 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHome Farm House 33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameHoward Stuart Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 1996)
RoleChartered Surveyor
Correspondence Address102 Priory Road
London
N8 7HR
Director NameAndrew Winship Oliver
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(12 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 1997)
RoleChartered Surveyor
Correspondence Address56 Mountfield Road
Ealing
London
W5 2NQ
Director NameMr Alexander Jong-Luan Chiang
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address40 Sutherland Chase
Ascot
Berkshire
SL5 8TF
Director NameMichael David Friend
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1997(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2001)
RoleSolicitor
Correspondence Address2 Red Lion Cottages
Aldenham
Hertfordshire
WD25 8BB
Director NameNeill Hughes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(21 years after company formation)
Appointment Duration10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 London Bridge Road
Sandymount
Dublin 4
Irish
Director NameCraig Scott Dyce
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2004)
RoleAccountant
Correspondence Address1 Falcon Close
Lightwater
Surrey
GU18 5NB

Location

Registered AddressHarbottle & Lewis Hanover House
14 Hanover Square
London
W1S 1HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,894
Current Liabilities£186,090

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 October 2006Dissolved (1 page)
13 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2006Liquidators statement of receipts and payments (5 pages)
29 June 2006Liquidators statement of receipts and payments (5 pages)
1 July 2005Statement of affairs (6 pages)
3 September 2004Return made up to 26/08/04; full list of members (7 pages)
20 July 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
14 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2003Declaration of satisfaction of mortgage/charge (1 page)
1 December 2003Declaration of satisfaction of mortgage/charge (1 page)
1 December 2003Declaration of satisfaction of mortgage/charge (1 page)
14 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
1 June 2003Registered office changed on 01/06/03 from: the clubhouse stockley park uxbridge middlesex UB11 1AQ (1 page)
18 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
13 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 April 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
6 November 2001Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2001Return made up to 01/09/01; full list of members (6 pages)
26 September 2000Return made up to 01/09/00; full list of members (6 pages)
11 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 September 1999Full accounts made up to 31 December 1998 (14 pages)
6 September 1999Return made up to 01/09/99; full list of members (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (14 pages)
16 October 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 January 1998Registered office changed on 22/01/98 from: calder house 1 dover street london W1X 3PJ (1 page)
30 October 1997Full accounts made up to 31 December 1996 (14 pages)
22 October 1997New director appointed (3 pages)
22 October 1997New director appointed (3 pages)
22 October 1997Return made up to 01/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 October 1997New secretary appointed (2 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
29 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (7 pages)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
1 February 1997Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Return made up to 01/09/96; no change of members (6 pages)
22 June 1996Auditor's resignation (1 page)
30 April 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1996Accounting reference date shortened from 31/03/96 to 31/12/95 (1 page)
20 March 1996Director resigned (1 page)
6 October 1995Full accounts made up to 31 March 1995 (9 pages)
13 September 1995Return made up to 01/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1982Particulars of mortgage/charge (3 pages)