Company NameUnitbuckle Limited
DirectorsJeremy John Robinow and Richard Michael Robinow
Company StatusActive
Company Number01739411
CategoryPrivate Limited Company
Incorporation Date14 July 1983(40 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed15 June 2001(17 years, 11 months after company formation)
Appointment Duration22 years, 10 months
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameHermann Melchior Robinow
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 24 September 2002)
RoleCompany Director
Correspondence Address2 Chester Place
London
NW1 4NB
Secretary NameJohn Hubert Cleary
NationalityBritish
StatusResigned
Appointed01 February 1992(8 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 September 1995)
RoleCompany Director
Correspondence Address4 Brockenhurst Gardens
Mill Hill
London
NW7 2JX
Secretary NameMrs Patricia Ellen Haylock
NationalityBritish
StatusResigned
Appointed25 September 1995(12 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address5 Byng Road
Barnet
Hertfordshire
EN5 4NW

Contact

Telephone020 74367877
Telephone regionLondon

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£56,929
Gross Profit-£4,000
Net Worth-£11,477
Cash£6,937
Current Liabilities£110,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

3 July 2023Micro company accounts made up to 30 April 2023 (8 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
8 July 2022Micro company accounts made up to 30 April 2022 (8 pages)
24 March 2022Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page)
24 March 2022Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 November 2021Micro company accounts made up to 30 April 2021 (8 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 July 2020Micro company accounts made up to 30 April 2020 (8 pages)
5 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 30 April 2019 (8 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
13 June 2018Micro company accounts made up to 30 April 2018 (8 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
17 June 2017Micro company accounts made up to 30 April 2017 (8 pages)
17 June 2017Micro company accounts made up to 30 April 2017 (8 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
25 June 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
25 June 2016Total exemption full accounts made up to 30 April 2016 (8 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4
(4 pages)
21 September 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
21 September 2015Total exemption full accounts made up to 30 April 2015 (8 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(4 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(4 pages)
2 July 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
2 July 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(4 pages)
15 January 2014Auditors resignation (1 page)
15 January 2014Auditors resignation (1 page)
13 September 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
13 September 2013Total exemption full accounts made up to 30 April 2013 (8 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
7 November 2012Full accounts made up to 30 April 2012 (12 pages)
7 November 2012Full accounts made up to 30 April 2012 (12 pages)
17 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (16 pages)
17 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (16 pages)
17 February 2012Second filing of AR01 previously delivered to Companies House made up to 1 February 2012 (16 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2012.
(5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2012.
(5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/02/2012.
(5 pages)
14 September 2011Full accounts made up to 30 April 2011 (13 pages)
14 September 2011Full accounts made up to 30 April 2011 (13 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
11 August 2010Full accounts made up to 30 April 2010 (13 pages)
11 August 2010Full accounts made up to 30 April 2010 (13 pages)
26 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
13 October 2009Full accounts made up to 30 April 2009 (13 pages)
13 October 2009Full accounts made up to 30 April 2009 (13 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 September 2008Full accounts made up to 30 April 2008 (13 pages)
8 September 2008Full accounts made up to 30 April 2008 (13 pages)
3 March 2008Return made up to 01/02/08; full list of members (3 pages)
3 March 2008Return made up to 01/02/08; full list of members (3 pages)
13 December 2007Full accounts made up to 30 April 2007 (13 pages)
13 December 2007Full accounts made up to 30 April 2007 (13 pages)
20 February 2007Secretary's particulars changed (1 page)
20 February 2007Secretary's particulars changed (1 page)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
19 February 2007Return made up to 01/02/07; full list of members (2 pages)
2 February 2007Registered office changed on 02/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page)
2 February 2007Registered office changed on 02/02/07 from: third floor, 40-42 osnaburgh street, london, NW1 3ND (1 page)
22 January 2007Full accounts made up to 30 April 2006 (13 pages)
22 January 2007Full accounts made up to 30 April 2006 (13 pages)
1 March 2006Return made up to 01/02/06; full list of members (2 pages)
1 March 2006Return made up to 01/02/06; full list of members (2 pages)
27 July 2005Full accounts made up to 30 April 2005 (12 pages)
27 July 2005Full accounts made up to 30 April 2005 (12 pages)
1 March 2005Return made up to 01/02/05; full list of members (2 pages)
1 March 2005Return made up to 01/02/05; full list of members (2 pages)
26 November 2004Full accounts made up to 30 April 2004 (11 pages)
26 November 2004Full accounts made up to 30 April 2004 (11 pages)
2 March 2004Return made up to 01/02/04; full list of members (7 pages)
2 March 2004Return made up to 01/02/04; full list of members (7 pages)
22 December 2003Full accounts made up to 30 April 2003 (12 pages)
22 December 2003Full accounts made up to 30 April 2003 (12 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Full accounts made up to 30 April 2002 (12 pages)
11 February 2003Full accounts made up to 30 April 2002 (12 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
28 February 2002Return made up to 01/02/02; full list of members (7 pages)
28 February 2002Return made up to 01/02/02; full list of members (7 pages)
16 January 2002Full accounts made up to 30 April 2001 (12 pages)
16 January 2002Full accounts made up to 30 April 2001 (12 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square, london, WC1B 3RA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square, london, WC1B 3RA (1 page)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
6 November 2000Full accounts made up to 30 April 2000 (10 pages)
6 November 2000Full accounts made up to 30 April 2000 (10 pages)
23 February 2000Return made up to 01/02/00; full list of members (7 pages)
23 February 2000Return made up to 01/02/00; full list of members (7 pages)
16 June 1999Full accounts made up to 30 April 1999 (10 pages)
16 June 1999Full accounts made up to 30 April 1999 (10 pages)
5 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
5 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
3 March 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1999Return made up to 01/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 November 1998Full accounts made up to 31 March 1998 (10 pages)
26 February 1998Return made up to 01/02/98; full list of members (10 pages)
26 February 1998Return made up to 01/02/98; full list of members (10 pages)
25 November 1997Full accounts made up to 31 March 1997 (10 pages)
25 November 1997Full accounts made up to 31 March 1997 (10 pages)
11 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
11 April 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
24 February 1997Return made up to 01/02/97; no change of members (8 pages)
24 February 1997Return made up to 01/02/97; no change of members (8 pages)
28 November 1996Full accounts made up to 5 July 1996 (10 pages)
28 November 1996Full accounts made up to 5 July 1996 (10 pages)
28 November 1996Full accounts made up to 5 July 1996 (10 pages)
15 February 1996Return made up to 01/02/96; full list of members (10 pages)
15 February 1996Return made up to 01/02/96; full list of members (10 pages)
6 October 1995Full accounts made up to 30 June 1995 (10 pages)
6 October 1995Full accounts made up to 30 June 1995 (10 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)