London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2000(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2000(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 September 2000(16 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Stephen Anthony Monnington |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 1993) |
Role | Company Director |
Correspondence Address | 98 Ravenscourt Road London W6 0UG |
Director Name | Mr Christopher Rhodes Crowcroft |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 October 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 The Drove Horton Heath Eastleigh Hampshire SO50 7NW |
Secretary Name | Stephen Anthony Monnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 98 Ravenscourt Road London W6 0UG |
Director Name | Mr Martyn John Hindley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Barn Upper Wield Arlesford Hampshire SO24 9RT |
Secretary Name | Miss Maxine Frances Drabble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Croxted Road Dulwich London SE21 8NR |
Director Name | William John Hunt |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 1996) |
Role | Finance Director |
Correspondence Address | 43 Hamilton Terrace London NW8 9RG |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Trimmers Wood Hindhead Surrey GU26 6PN |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(12 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Anthony Ian Johnson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cedar Close Kingston Vale London SW15 3SD |
Secretary Name | Jean Dorothy Anne Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 September 2000) |
Role | Chartered Sec |
Correspondence Address | The Dumbles 7 Ashdown View Nutley East Sussex TN22 3HX |
Director Name | Edwin Oscar Pinedo |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1997(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 1999) |
Role | Finance Director |
Correspondence Address | 73 Whitehall Park Road Chiswick London W4 3NB |
Director Name | Michael John Sicely |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 1999) |
Role | Company Director |
Correspondence Address | 17 Nelson Place London N1 8DQ |
Director Name | Mr Nicholas Jonathan Read |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(15 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 September 2000) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Vodafone House The Connection Newbury Berkshire RG14 2FN |
Director Name | Marie Josee Elisabeth Fuchs Watson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 October 1999(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 March 2000) |
Role | Company Director |
Correspondence Address | Flat 4 18 Colville Terrace London W11 2BE |
Director Name | Martin Edward Lewis |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(15 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 September 2000) |
Role | Chief Information Officer |
Correspondence Address | 83 Tyne Crescent Bedford Bedfordshire MK41 7UP |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(13 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1997) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
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 |
3.6m at £0.2 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 1985 | Delivered on: 19 November 1985 Satisfied on: 28 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 7, finchley industrial on the, 879, high road, finchley, london borough of barnet. T/n ngl 532328. Fully Satisfied |
---|---|
12 July 1985 | Delivered on: 25 July 1985 Satisfied on: 28 September 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 December 1983 | Delivered on: 16 January 1984 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2017 | Statement of capital on 20 October 2017
|
20 October 2017 | Statement of capital on 20 October 2017
|
11 October 2017 | Application to strike the company off the register (3 pages) |
11 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Resolutions
|
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 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) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
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) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
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 Benjamin James Irwin on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Unm Investments 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 Benjamin James Irwin on 16 February 2015 (2 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 | 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 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) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
31 March 2014 | Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages) |
4 September 2013 | Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 10 April 2012 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) |
13 May 2011 | Resolutions
|
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Statement of company's objects (2 pages) |
13 May 2011 | Resolutions
|
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
3 August 2010 | Accounts for a dormant company made up to 31 December 2009 (8 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
15 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
27 September 2004 | Accounts for a dormant company made up to 31 December 2003 (10 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
27 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
27 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
26 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
15 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
15 July 2002 | Return made up to 10/04/02; full list of members (6 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
12 October 2000 | Registered office changed on 12/10/00 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | Location of register of members (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 October 2000 | Location of register of members (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: miller freeman house sovereign way tonbridge kent TN9 1RW (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | New director appointed (2 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
23 September 1998 | Auditor's resignation (1 page) |
23 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Resolutions
|
11 September 1998 | Resolutions
|
10 July 1998 | Registered office changed on 10/07/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG (1 page) |
10 July 1998 | Registered office changed on 10/07/98 from: blenheim house 630 chiswick high road chiswick london W4 5BG (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
16 April 1998 | Return made up to 31/12/97; full list of members (5 pages) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
10 July 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
7 May 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 March 1997 | Full accounts made up to 31 December 1996 (12 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New secretary appointed (2 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
21 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
7 January 1997 | Auditor's resignation (2 pages) |
7 January 1997 | Auditor's resignation (2 pages) |
6 January 1997 | New director appointed (2 pages) |
6 January 1997 | New director appointed (2 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
6 November 1996 | Resolutions
|
6 November 1996 | Resolutions
|
24 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
24 October 1996 | Resolutions
|
6 June 1996 | Resolutions
|
6 June 1996 | Resolutions
|
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New director appointed (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | New secretary appointed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | New director appointed (1 page) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 October 1995 | New director appointed (6 pages) |
12 October 1995 | New director appointed (6 pages) |
6 October 1995 | Director resigned (4 pages) |
6 October 1995 | Director resigned (4 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
4 May 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |