London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(10 years, 5 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 09 January 2018) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Robert Boucher |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 October 1991) |
Role | Company Director |
Correspondence Address | 7 Baldwin Court Pennington New Jersey 08534 Foreign |
Director Name | Brian George Kirby Downing |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 35 Badingham Drive Fetcham Leatherhead Surrey KT22 9EU |
Director Name | Mr Maurice Curtis Foster |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | White House Farm Ivy Hatch Sevenoaks Kent TN15 0NN |
Director Name | Marshall William Freeman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | PO Box 645 Diablo California 94528 |
Director Name | Clifford Duncan Jakes |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Littlehay Burley Ringwood Hampshire BH24 4AG |
Director Name | Andrew Ferrier Shanks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 October 1998) |
Role | Administration Director |
Correspondence Address | 15 Crest View 47 Dartmouth Park Hill London NW5 1JB |
Secretary Name | Mr Michael Timothy Peden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 July 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Gate 38 Worgret Road Wareham Dorset BH20 4PN |
Director Name | Graham John Stewart Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 March 1996) |
Role | Co Director |
Correspondence Address | Mardon Moretonhampstead Devon TQ13 8LX |
Secretary Name | Paul Manuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 1996) |
Role | Secretary |
Correspondence Address | 3 St James Road Harpenden Hertfordshire AL5 4NX |
Director Name | Mr Nigel Joseph Youds |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(24 years, 3 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(30 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 |
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 |
10 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Statement by Directors (1 page) |
5 October 2017 | Solvency Statement dated 18/09/17 (1 page) |
5 October 2017 | Statement by Directors (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) |
19 May 2017 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
13 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) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 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 | 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) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
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 Nigel Joseph Youds 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 | 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) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 30 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) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Statement of company's objects (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
5 July 2010 | Appointment of Nigel Joseph Youds as a director (3 pages) |
2 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 30 April 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) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
22 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
18 July 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
23 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
23 June 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
14 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
12 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 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) |
23 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
23 October 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) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
7 October 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
9 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
27 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 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) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
19 January 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
13 May 1999 | Return made up to 30/04/99; full list of members (9 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
11 June 1998 | Return made up to 01/05/98; full list of members (10 pages) |
11 June 1998 | Return made up to 01/05/98; full list of members (10 pages) |
6 February 1998 | Resolutions
|
6 February 1998 | Resolutions
|
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
11 June 1997 | Return made up to 01/05/97; full list of members (6 pages) |
10 June 1997 | Director's particulars changed (1 page) |
10 June 1997 | Director's particulars changed (1 page) |
3 January 1997 | Auditor's resignation (5 pages) |
3 January 1997 | Auditor's resignation (5 pages) |
25 September 1996 | Director's particulars changed (1 page) |
25 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New secretary appointed (2 pages) |
9 September 1996 | Secretary resigned (1 page) |
9 September 1996 | Secretary resigned (1 page) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
2 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 01/05/96; full list of members (6 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Director resigned (1 page) |
16 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
16 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | Secretary resigned (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
19 July 1995 | New secretary appointed (2 pages) |
8 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |