Company NameUnitemp Limited
Company StatusActive
Company Number01785856
CategoryPrivate Limited Company
Incorporation Date25 January 1984(40 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Walter Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Coach Ride
Marlow
Buckinghamshire
SL7 3BN
Director NameJack Lambert
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 Rydal Water
London
NW1 3ED
Director NameMr Jack Christopher Brown
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(35 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 March Place
Gatehouse Industrial Area
Aylesbury
HP19 8UG
Director NameMrs Fay Elizabeth Seabridge
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2019(35 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 March Place
Gatehouse Industrial Area
Aylesbury
HP19 8UG
Director NamePaul Ronald Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 10 months after company formation)
Appointment Duration23 years, 4 months (resigned 24 April 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLinks Villa 4 Links Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LZ
Director NameAndrew John Karolak
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 December 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Seaforth Avenue
New Malden
Surrey
KT3 6JR
Secretary NameAndrew John Karolak
NationalityBritish
StatusResigned
Appointed18 December 1991(7 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Seaforth Avenue
New Malden
Surrey
KT3 6JR

Contact

Websitewww.unitemp.co.uk
Email address[email protected]
Telephone01628 850611
Telephone regionMaidenhead

Location

Registered AddressHamilton House 4a The Avenue
Highams Park
London
E4 9LD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£191,073
Cash£259,454
Current Liabilities£462,683

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

23 December 2008Delivered on: 30 December 2008
Persons entitled: Comland Commercial Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £10,055 together with all interest thereon.
Outstanding
15 June 1990Delivered on: 22 June 1990
Persons entitled: Ascot Commercial Estates Limited

Classification: Rent deposit deed
Secured details: £9,000 due or to become due from the company to the chargee.
Particulars: Sum of £9,000 to the chargee as a continuing security for the payment & discharge or any of the company's obligations under the terms of the lease (for full details refer no doc 395 ref M29).
Outstanding
4 September 1998Delivered on: 23 September 1998
Satisfied on: 7 October 2008
Persons entitled: The Managing Trustees of Unitemp Limited Retirement Benefit Scheme

Classification: Legal charge
Secured details: £25,000 and all other monies due or to become due from the company to the chargee.
Particulars: Floating charge and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 March 1998Delivered on: 17 March 1998
Satisfied on: 7 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
14 January 2020Appointment of Mrs Fay Elizabeth Seabridge as a director on 17 November 2019 (2 pages)
14 January 2020Appointment of Mr Jack Christopher Brown as a director on 17 September 2019 (2 pages)
13 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
26 February 2019Confirmation statement made on 18 December 2018 with updates (4 pages)
23 May 2018Termination of appointment of Paul Ronald Brown as a director on 24 April 2015 (1 page)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
5 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
26 March 2016Compulsory strike-off action has been discontinued (1 page)
23 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
23 March 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(7 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
13 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(7 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
10 August 2011Amended accounts made up to 30 June 2010 (5 pages)
10 August 2011Amended accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 June 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
4 March 2010Director's details changed for Jack Lambert on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Andrew John Karolak on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Ronald Walter Brown on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Ronald Walter Brown on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jack Lambert on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Andrew John Karolak on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Jack Lambert on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Paul Ronald Brown on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Paul Ronald Brown on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Ronald Walter Brown on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Paul Ronald Brown on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Andrew John Karolak on 1 October 2009 (2 pages)
9 June 2009Amended accounts made up to 30 June 2008 (4 pages)
9 June 2009Amended accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 March 2009Return made up to 18/12/08; full list of members (5 pages)
17 March 2009Return made up to 18/12/08; full list of members (5 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 October 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Registered office changed on 23/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page)
23 July 2008Registered office changed on 23/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page)
12 March 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
6 February 2008Return made up to 18/12/07; full list of members (3 pages)
6 February 2008Return made up to 18/12/07; full list of members (3 pages)
12 February 2007Return made up to 18/12/06; full list of members (3 pages)
12 February 2007Return made up to 18/12/06; full list of members (3 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
16 October 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
7 February 2006Return made up to 18/12/05; full list of members (3 pages)
7 February 2006Return made up to 18/12/05; full list of members (3 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 October 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 February 2005Return made up to 18/12/04; full list of members (9 pages)
22 February 2005Return made up to 18/12/04; full list of members (9 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
15 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 March 2003Return made up to 18/12/02; full list of members (9 pages)
22 March 2003Return made up to 18/12/02; full list of members (9 pages)
25 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
25 July 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 18/12/01; full list of members (8 pages)
10 January 2002Return made up to 18/12/01; full list of members (8 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
20 April 2001Return made up to 18/12/00; full list of members (8 pages)
20 April 2001Return made up to 18/12/00; full list of members (8 pages)
27 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 May 2000Return made up to 18/12/99; full list of members (8 pages)
10 May 2000Return made up to 18/12/99; full list of members (8 pages)
23 June 1999Return made up to 18/12/98; full list of members (6 pages)
23 June 1999Return made up to 18/12/98; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
23 September 1998Particulars of mortgage/charge (3 pages)
1 May 1998Return made up to 18/12/97; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
1 May 1998Return made up to 18/12/97; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
12 February 1997Return made up to 18/12/96; no change of members (4 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 February 1997Accounts for a small company made up to 30 June 1996 (9 pages)
12 February 1997Return made up to 18/12/96; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
2 May 1996Full accounts made up to 30 June 1995 (15 pages)
16 April 1996Return made up to 18/12/95; full list of members (6 pages)
16 April 1996Return made up to 18/12/95; full list of members (6 pages)
28 April 1995Full accounts made up to 30 June 1994 (15 pages)
28 April 1995Return made up to 18/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 1995Full accounts made up to 30 June 1994 (15 pages)
28 April 1995Return made up to 18/12/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)