London
NW3 5PB
Director Name | Andrea Carolyn Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(19 years, 6 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | School Principal |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 31 Lyndhurst Road London NW3 5PB |
Director Name | Mr Lewis Richard William Taylor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(39 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
Director Name | Jacqueline Elizabeth Kunz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 12 November 1999) |
Role | Doctor |
Correspondence Address | Hillside Lodge Ridgeway, Horsell Woking Surrey GU21 4QP |
Secretary Name | Marlene Kaplan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 March 1999) |
Role | Secretary |
Correspondence Address | 49 Belmont Lane Stanmore Middlesex HA7 2PU |
Secretary Name | David Lisle Chase |
---|---|
Nationality | St Lucian |
Status | Resigned |
Appointed | 15 March 1999(16 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 12 November 1999) |
Role | Chartered Accountant |
Correspondence Address | Serendipity Nelson Mandela Drive Vigie Castries Foreign |
Director Name | Michael Louis Taylor |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 07 September 2021) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 31 Lyndhurst Road London NW3 5PB |
Director Name | Gerard Michael John Taylor |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(19 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 06 November 2019) |
Role | Management Consultant |
Correspondence Address | The Garden Flat 31 Lyndhurst Road London NW3 5PB |
Director Name | Mr Lewis Richard William Taylor |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(19 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 06 November 2019) |
Role | Artist & Design Consultant |
Country of Residence | England |
Correspondence Address | 31d Lyndhurst Road London NW3 5PB |
Telephone | 020 74351822 |
---|---|
Telephone region | London |
Registered Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Andrea Carolyn Taylor 50.00% Ordinary |
---|---|
1 at £1 | Michael Louis Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,360 |
Net Worth | -£5,215 |
Cash | £5,043 |
Current Liabilities | £13,482 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 1 week from now) |
9 August 2013 | Delivered on: 15 August 2013 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 31 lyndhurst road london. Outstanding |
---|---|
19 March 2013 | Delivered on: 21 March 2013 Persons entitled: United Trust Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company or andrea carolyn taylor to the chargee on any account whatsoever. Particulars: 31 lyndhurst road, t/no 127564. by way of fixed charge any goodwill. Any interest from time to time in any lease, licence or occupational right see image for full details. Outstanding |
5 October 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
13 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
4 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 September 2021 | Appointment of Mr Lewis Richard William Taylor as a director on 7 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Michael Louis Taylor as a director on 7 September 2021 (1 page) |
1 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
9 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 November 2019 | Termination of appointment of Gerard Michael John Taylor as a director on 6 November 2019 (1 page) |
6 November 2019 | Termination of appointment of Lewis Richard William Taylor as a director on 6 November 2019 (1 page) |
25 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 February 2019 | Registered office address changed from The Garden Flat 31 Lyndhurst Road London NW3 5PB to Wedderburn House 1 Wedderburn Road London NW3 5QR on 14 February 2019 (1 page) |
20 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
18 June 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
15 August 2013 | Registration of charge 016303550002 (7 pages) |
15 August 2013 | Registration of charge 016303550002 (7 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Director's details changed for Lewis Richard William Taylor on 15 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Lewis Richard William Taylor on 15 March 2013 (2 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2011 | Director's details changed for Lewis Richard William Taylor on 15 March 2011 (2 pages) |
16 March 2011 | Director's details changed for Lewis Richard William Taylor on 15 March 2011 (2 pages) |
20 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
20 January 2011 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
27 September 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
20 October 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
21 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
31 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
31 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
28 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
28 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (3 pages) |
22 December 2005 | Return made up to 31/12/05; full list of members (3 pages) |
6 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
6 October 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
19 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 August 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
11 February 2003 | Director's particulars changed (1 page) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
30 July 2002 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
2 November 2001 | Company name changed finunion LIMITED\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed finunion LIMITED\certificate issued on 02/11/01 (2 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
30 April 2001 | Accounting reference date extended from 19/04/01 to 30/04/01 (1 page) |
30 April 2001 | Accounting reference date extended from 19/04/01 to 30/04/01 (1 page) |
6 February 2001 | Accounts for a small company made up to 19 April 2000 (3 pages) |
6 February 2001 | Accounts for a small company made up to 19 April 2000 (3 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: the garden flat 31 lyndhurst road hampstead london NW3 5PB (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: the garden flat 31 lyndhurst road hampstead london NW3 5PB (1 page) |
6 June 2000 | Accounts for a small company made up to 19 April 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 19 April 1999 (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: hillside lodge ridgeway, horsell woking surrey GU21 4QP (1 page) |
6 December 1999 | Registered office changed on 06/12/99 from: hillside lodge ridgeway, horsell woking surrey GU21 4QP (1 page) |
6 December 1999 | New secretary appointed (2 pages) |
6 December 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Registered office changed on 23/04/99 from: 84 edgware way edgware middx HA8 8JS (1 page) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Registered office changed on 23/04/99 from: 84 edgware way edgware middx HA8 8JS (1 page) |
23 April 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 February 1999 | Full accounts made up to 19 April 1998 (6 pages) |
17 February 1999 | Full accounts made up to 19 April 1998 (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
4 March 1997 | Accounts for a small company made up to 19 April 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 19 April 1996 (7 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 19 April 1995 (3 pages) |
16 February 1996 | Accounts for a small company made up to 19 April 1995 (3 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
20 April 1982 | Incorporation (16 pages) |
20 April 1982 | Incorporation (16 pages) |