Marlow
Buckinghamshire
SL7 3BN
Director Name | Jack Lambert |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 29 Rydal Water London NW1 3ED |
Director Name | Mr Jack Christopher Brown |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 March Place Gatehouse Industrial Area Aylesbury HP19 8UG |
Director Name | Mrs Fay Elizabeth Seabridge |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2019(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 March Place Gatehouse Industrial Area Aylesbury HP19 8UG |
Director Name | Paul Ronald Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 24 April 2015) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Links Villa 4 Links Way Flackwell Heath High Wycombe Buckinghamshire HP10 9LZ |
Director Name | Andrew John Karolak |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 December 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 5 Seaforth Avenue New Malden Surrey KT3 6JR |
Secretary Name | Andrew John Karolak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(7 years, 10 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seaforth Avenue New Malden Surrey KT3 6JR |
Website | www.unitemp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01628 850611 |
Telephone region | Maidenhead |
Registered Address | Hamilton House 4a The Avenue Highams Park London E4 9LD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £191,073 |
Cash | £259,454 |
Current Liabilities | £462,683 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
23 December 2008 | Delivered 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 1990 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
---|---|
14 January 2020 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
14 January 2020 | Appointment of Mrs Fay Elizabeth Seabridge as a director on 17 November 2019 (2 pages) |
14 January 2020 | Appointment of Mr Jack Christopher Brown as a director on 17 September 2019 (2 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 18 December 2018 with updates (4 pages) |
23 May 2018 | Termination of appointment of Paul Ronald Brown as a director on 24 April 2015 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-03-23
|
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
16 March 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
10 August 2011 | Amended accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 March 2010 | Director's details changed for Jack Lambert on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Andrew John Karolak on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Ronald Walter Brown on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Ronald Walter Brown on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jack Lambert on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Andrew John Karolak on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jack Lambert on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Paul Ronald Brown on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Paul Ronald Brown on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Ronald Walter Brown on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Paul Ronald Brown on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Andrew John Karolak on 1 October 2009 (2 pages) |
9 June 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
9 June 2009 | Amended accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Return made up to 18/12/08; full list of members (5 pages) |
17 March 2009 | Return made up to 18/12/08; full list of members (5 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from security house 485 hale end road highams park london E4 9PT (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
6 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
6 February 2008 | Return made up to 18/12/07; full list of members (3 pages) |
12 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
12 February 2007 | Return made up to 18/12/06; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (3 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
22 February 2005 | Return made up to 18/12/04; full list of members (9 pages) |
22 February 2005 | Return made up to 18/12/04; full list of members (9 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 January 2004 | Return made up to 18/12/03; full list of members
|
15 January 2004 | Return made up to 18/12/03; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 March 2003 | Return made up to 18/12/02; full list of members (9 pages) |
22 March 2003 | Return made up to 18/12/02; full list of members (9 pages) |
25 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 July 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
10 January 2002 | Return made up to 18/12/01; full list of members (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 April 2001 | Return made up to 18/12/00; full list of members (8 pages) |
20 April 2001 | Return made up to 18/12/00; full list of members (8 pages) |
27 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 May 2000 | Return made up to 18/12/99; full list of members (8 pages) |
10 May 2000 | Return made up to 18/12/99; full list of members (8 pages) |
23 June 1999 | Return made up to 18/12/98; full list of members (6 pages) |
23 June 1999 | Return made up to 18/12/98; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
1 May 1998 | Return made up to 18/12/97; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 May 1998 | Return made up to 18/12/97; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 February 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
12 February 1997 | Return made up to 18/12/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (15 pages) |
16 April 1996 | Return made up to 18/12/95; full list of members (6 pages) |
16 April 1996 | Return made up to 18/12/95; full list of members (6 pages) |
28 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
28 April 1995 | Return made up to 18/12/94; no change of members
|
28 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
28 April 1995 | Return made up to 18/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |