London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 August 1996(8 years, 9 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 22 September 2020) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Robert Broadley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 1996) |
Role | Chartered Accountant |
Correspondence Address | Abbeydale 48 Chiselhurst Road Chiselhurst Kent BR7 5LD |
Director Name | Graham John Stewart Wilson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 September 1991) |
Role | Company Director |
Correspondence Address | Mardon Moretonhampstead Devon TQ13 8LX |
Secretary Name | John Macgregor Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 August 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wickham Hill Hurstpierpoint Sussex BN6 9NP |
Director Name | John Macgregor Burns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 June 1997) |
Role | Secretary |
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(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 1996) |
Role | Finance Director |
Correspondence Address | Hunters Lodge 5 Belsize Lane London NW3 5AD |
Director Name | Florise Ah Fong Wan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2009(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 29 April 2019) |
Role | Assistant Tax Manager |
Country of Residence | United Kingdom |
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 |
9 at £1 | Ubmg Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 November 1989 | Delivered on: 14 November 1989 Persons entitled: United Newspapers PLC Classification: Legal charge Secured details: £12,000,000 and all other moneys due or to become due from the company to united newspapers PLC under the terms of this charge. Particulars: Ludgate house, 245 blackfriars road, london SE1 freehold title no sgl 486404 and land leasehold title no tgl 4186. Outstanding |
---|---|
8 August 1988 | Delivered on: 10 August 1988 Persons entitled: Workyard Limited Classification: Agreement Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/3/88. Particulars: All syndicate nine limited's percentage interest under the said agreement in & to all that parcel of land situate at invicta playa, 245 blackfriars road, london SE1 title no:- sgl 486404 (see form 395 for full details). Outstanding |
17 March 1988 | Delivered on: 31 March 1988 Persons entitled: The Bank of Nova Scotia. Classification: Assignment of rentals and other earnings Secured details: All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date. Particulars: All the right title & interest of the company as trustee in & to all monies due & to become due to the company under 1) an agreement for lease dated 17/03/1998) 2) the occupational lease to be entered into pursuant to the agreement for lease above mentioned 3) any & all instruments securing in favour of the company the obligations of any of the parties (other than the company & workyard LTD) under the instruments mentioned in sub-paragraphs 1 & 2 above to the company & in & to any & all claims & causes for action or money, loss or damages or compensation that may accrue or belong to the company arising part of or in any way connected with the presentor future lettings (see form M395 ref: M283/31-3/ln for full details). Outstanding |
17 March 1988 | Delivered on: 31 March 1988 Persons entitled: The Bank of Nova Scotia. Classification: Assignment of building contract. Secured details: All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date. Particulars: All the respective rights title & interest of the company, as trustee, in or to: I) a building contract dated 29-7-1987, an amended on 23-12-1987, relative to the development of the property at 245, blackfriars road, london SE1. Ii) the benefit of any & 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 and 13.3 of an agreement dated 22-6-1987 between kings reach development company limited a workyard limited. (Please refer to form M395 for full details ref- M301/31-3/ln). Outstanding |
17 March 1988 | Delivered on: 31 March 1988 Persons entitled: The Bank of Nova Scotia. Classification: Mortgage Secured details: All monies due or to become due from the company and/or workyard limited to the chargee under the terms of a facility agreement of even date. Particulars: F/Hold property k/a 245 blackfriars road, london SE1 t/no- sgl 486404 all buildings & erections now or hereafter to be erected thereon. Outstanding |
8 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Application to strike the company off the register (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 April 2019 | Appointment of Carl Sheldon Adrian as a director on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Florise Ah Fong Wan as a director on 29 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
7 December 2018 | Director's details changed for Florise Ah Fong Wan on 7 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 Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
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) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
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 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 | 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 Unm Investments Limited on 16 February 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 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) |
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) |
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 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) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
19 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
19 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 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Statement of company's objects (2 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
20 July 2010 | Appointment of Florise Ah Fong Wan as a director (3 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (14 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) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
25 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
25 July 2007 | Return made up to 30/04/07; full list of members (5 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 December 2006 | Return made up to 30/04/04; full list of members (5 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 December 2006 | Return made up to 30/04/03; full list of members (5 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
10 December 2006 | Return made up to 30/04/05; full list of members (5 pages) |
10 December 2006 | Return made up to 30/04/06; full list of members (5 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
10 December 2006 | Return made up to 30/04/04; full list of members (5 pages) |
10 December 2006 | Return made up to 30/04/05; full list of members (5 pages) |
10 December 2006 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
10 December 2006 | Return made up to 30/04/03; full list of members (5 pages) |
10 December 2006 | Return made up to 30/04/02; full list of members (5 pages) |
10 December 2006 | Return made up to 30/04/06; full list of members (5 pages) |
10 December 2006 | Return made up to 30/04/02; full list of members (5 pages) |
7 December 2006 | Restoration by order of the court (2 pages) |
7 December 2006 | Restoration by order of the court (2 pages) |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
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) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
28 March 2001 | Accounts for a dormant company made up to 31 December 2000 (4 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 (5 pages) |
24 May 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (11 pages) |
18 May 1999 | Return made up to 30/04/99; full list of members (11 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
27 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 01/05/97; full list of members (6 pages) |
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) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
9 September 1996 | Director resigned (1 page) |
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
24 June 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
2 June 1996 | Return made up to 01/05/96; no change of members
|
2 June 1996 | Return made up to 01/05/96; no change of members
|
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
29 June 1995 | Accounts for a dormant company made up to 31 December 1994 (4 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) |
10 June 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
10 June 1993 | Accounts for a dormant company made up to 31 December 1992 (3 pages) |
2 June 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
2 June 1992 | Accounts for a dormant company made up to 31 December 1991 (4 pages) |
28 March 1988 | Wd 01/03/88 ad 22/02/88--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
28 March 1988 | Wd 01/03/88 ad 22/02/88--------- £ si 7@1=7 £ ic 2/9 (2 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
10 March 1988 | Memorandum and Articles of Association (14 pages) |
10 March 1988 | Memorandum and Articles of Association (14 pages) |
10 March 1988 | Resolutions
|
10 March 1988 | Resolutions
|
9 December 1987 | Company name changed hackremco (no. 356) LIMITED\certificate issued on 10/12/87 (2 pages) |
9 December 1987 | Company name changed hackremco (no. 356) LIMITED\certificate issued on 10/12/87 (2 pages) |
26 October 1987 | Incorporation (15 pages) |
26 October 1987 | Incorporation (15 pages) |