London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(12 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 07 September 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 May 1998(14 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 07 September 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 May 1999(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 07 September 2021) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Anthony John Bentley Bentley |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(8 years, 2 months after company formation) |
Appointment Duration | -1 years (resigned 31 May 1991) |
Role | Administration Director |
Correspondence Address | 7 Pineneedle Lane Sevenoaks Kent TN13 3JY |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | Charles Roger Stern |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 July 1996) |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Director Name | Ms Jane Margaret Stables |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2000) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Northampton Square London EC1V 0AJ |
Director Name | Dr Edward Charles Townsend |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 1999) |
Role | Company Director |
Correspondence Address | 2 Goose Green Hook Hampshire RG27 9QY |
Director Name | Adrian David Stark |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 03 February 1997) |
Role | Property Manager |
Correspondence Address | 2 Archery Steps St Georges Fields Albion Street London W2 2YF |
Secretary Name | Fiona Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 102 Biddulph Mansions Maida Vale London W9 1HU |
Director Name | Mr Nigel Joseph Youds |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 April 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Ms Corinna Susan Bridges |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(32 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 15 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(33 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Miss Julie Louise Woollard |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(34 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | ubm.com |
---|---|
Telephone | 020 79215000 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 1989 | Delivered on: 14 November 1989 Satisfied on: 3 July 1998 Persons entitled: United Newspapers PLC Classification: Legal charge Secured details: £12,000,000 and all other monies due from syndicate nine limited under the terms of the charge to united newspapers PLC. Particulars: Ludgate home, 245 blackfrias road london SE1 freehold title no sgl 486404 and leasehold land adjacent title no 4186. Fully Satisfied |
---|---|
17 March 1988 | Delivered on: 6 April 1988 Satisfied on: 3 July 1998 Persons entitled: Syndicate Nine Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under and pursuant to and agreement dated 17/3/88. Particulars: Land situate and k/a invicta plaza, 245 blackfriars road, london SE1 title no.SGL486404 together with any further f/h or l/h property acquired including the viaduct. (See form 395 for full details tc ref. M303) all interest under the agreement in and to all that piece or parcel of land thereabouts. Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 6 May 1998 Persons entitled: The Bank of Nova Scotia Classification: Assignment of rentals & other earnings Secured details: All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date. Particulars: All the right title and interest of the company in and to all monies due to the company under (1) an agreement for lease dated 17/3/88. (2)the occupational lease to be entered into pursuant to the agreement for lease above and (3) any and all instruments securing in favour of the company the obligations of any of the parties (other than the company and syndicate nine limited) under the instruments mentioned above. (For full details see form 395 tc ref. M282) in sub-paragraphs (1) & (11) above to the company & in & to any & all claims & causes for action for money loss or damages or compensation that may accrue or belong to the co. Arising out of or in anyway connected with the present or future lettings, use, operation or management of the property at 245 blackfriars road, london SE1 etc. (please refer to form M395 for full details ref.M282/31-3/ln). Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 6 May 1998 Persons entitled: The Bank of Nova Sotia Classification: Assignment of building contract Secured details: All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date. Particulars: All the respective rights, title and interest of the company in and to (1) a building contract dated 29/7/87 as amended 23/12/87 relative to the development of the property at 245 blackfriars road, london, SE1. (2) the benefit of any or all rights of whatsoever nature that may at any time be assigned to or otherwise accrue for the benefit of the company in respect of the matters more particularly mentioned in clause 13.2 & 13.3 in an agreement dated 22/6/87 between kings reach development company limited and the company. (For full details see form 395 tc ref. M300). Fully Satisfied |
17 March 1988 | Delivered on: 31 March 1988 Satisfied on: 29 April 1998 Persons entitled: The Bank of Nova Scotia Classification: Mortgage Secured details: All monies due or to become due from the company and/or syndicate nine limited to the chargee under the terms of a facility agreement of even date. Particulars: F/H property k/a 245 blackfriars road, london SE1, title no. SGL486404 and all buildings thereon. Fully Satisfied |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
22 January 2019 | Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page) |
22 January 2019 | Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
16 October 2018 | Appointment of Miss Julie Louise Woollard as a director on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Mark David Peters as a director on 30 September 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 May 2017 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
19 May 2017 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
19 May 2017 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
19 May 2017 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr Mark David Peters as a director on 15 March 2017 (2 pages) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
20 March 2017 | Termination of appointment of Corinna Bridges as a director on 15 March 2017 (1 page) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
23 August 2016 | Director's details changed for Ms Corinna Bridges on 28 July 2016 (2 pages) |
15 April 2016 | Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page) |
15 April 2016 | Appointment of Ms Corinna Bridges as a director on 14 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Nigel Joseph Youds as a director on 14 April 2016 (1 page) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 April 2015 | Director's details changed for Nigel Joseph Youds on 16 February 2015 (2 pages) |
17 April 2015 | Director's details changed for Nigel Joseph Youds 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 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UX to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UX to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UX to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Statement of company's objects (2 pages) |
9 September 2011 | Resolutions
|
9 September 2011 | Statement of company's objects (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
6 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 June 2009 | Min detail amend capital eff 29/06/09 (1 page) |
29 June 2009 | Solvency statement dated 26/06/09 (2 pages) |
29 June 2009 | Solvency statement dated 26/06/09 (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
29 June 2009 | Min detail amend capital eff 29/06/09 (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
15 January 2009 | Return made up to 28/03/08; full list of members (3 pages) |
15 January 2009 | Return made up to 28/03/08; 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) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
14 August 2006 | Full accounts made up to 31 December 2005 (9 pages) |
1 August 2006 | Return made up to 28/03/06; full list of members (2 pages) |
1 August 2006 | Return made up to 28/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 28/03/05; full list of members (5 pages) |
21 March 2006 | Return made up to 28/03/05; full list of members (5 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
28 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (23 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (23 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
23 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (5 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 30/04/00; full list of members (6 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
13 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
25 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
25 May 1999 | Return made up to 30/04/99; full list of members (7 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 September 1998 | Auditor's resignation (1 page) |
22 September 1998 | Auditor's resignation (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
29 May 1998 | Return made up to 01/05/98; full list of members (6 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1998 | Full accounts made up to 31 December 1996 (12 pages) |
13 March 1998 | Full accounts made up to 31 December 1996 (12 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (7 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
22 July 1996 | Director resigned (2 pages) |
22 July 1996 | Secretary resigned;director resigned (1 page) |
22 July 1996 | New director appointed (1 page) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Secretary resigned;director resigned (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (8 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
24 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |
24 May 1995 | Return made up to 01/05/95; full list of members (16 pages) |