Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary Name | Mr Andrew Jason Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 August 2005(16 years, 3 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Leasing Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Mr Philip Grant Harrison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2006(17 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
Director Name | Neville Howard Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 12 months (resigned 08 May 1992) |
Role | Broker |
Correspondence Address | Finches 6 Adams Court Saffron Walden Essex CB11 4DZ |
Director Name | Mr Derek Ludlow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 August 2005) |
Role | Broker |
Country of Residence | England |
Correspondence Address | Beechlands Bridge Way Chipstead Coulsdon Surrey CR5 3PX |
Secretary Name | Neville Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1991(2 years after company formation) |
Appointment Duration | 1 year (resigned 02 June 1992) |
Role | Company Director |
Correspondence Address | Finches 6 Adams Court Saffron Walden Essex CB11 4DZ |
Secretary Name | Shirley Ann Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(3 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Beechlands Bridge Way Chipstead Coulsdon Surrey CR5 3PX |
Director Name | Shirley Ann Ludlow |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 August 2005) |
Role | Srn |
Correspondence Address | Beechlands Bridge Way Chipstead Coulsdon Surrey CR5 3PX |
Director Name | Ian Meredith Blower |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(14 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 21 November 2012) |
Role | Asset Financier |
Country of Residence | England |
Correspondence Address | Oakhill 37 Cambridge Road Little Abington Cambridgeshire CB1 6BL |
Director Name | Mr Patrick Joseph O'Brien |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2005(16 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 December 2005) |
Role | Leasing Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Starlings 4 Laurel Drive Oxted Surrey RH8 9DT |
Website | unilinkfinance.co.uk |
---|---|
Telephone | 07 133939302 |
Telephone region | Mobile |
Registered Address | Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8 at £1 | Allan Wright 9.52% Ordinary |
---|---|
38 at £1 | Philip Harrison 45.24% Ordinary |
28 at £1 | Andrew Jason Moss 33.33% Ordinary |
10 at £1 | Philomena Pearce 11.90% Ordinary |
Year | 2014 |
---|---|
Net Worth | £301,005 |
Cash | £486,923 |
Current Liabilities | £732,275 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
26 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
20 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
6 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
13 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
17 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
5 November 2020 | Director's details changed for Mr Andrew Jason Moss on 4 November 2020 (2 pages) |
5 November 2020 | Secretary's details changed for Mr Andrew Jason Moss on 4 November 2020 (1 page) |
4 November 2020 | Change of details for Mr Philip Grant Harrison as a person with significant control on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Philip Grant Harrison on 4 November 2020 (2 pages) |
4 November 2020 | Change of details for Mr Andrew Jason Moss as a person with significant control on 4 November 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
6 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 October 2018 | Registered office address changed from Old Station Road Loughton IG10 4PL to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 18 October 2018 (1 page) |
4 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
4 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 September 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
27 June 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
27 June 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
7 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
20 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
20 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Termination of appointment of Ian Blower as a director (1 page) |
21 November 2012 | Termination of appointment of Ian Blower as a director (1 page) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
2 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
2 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (7 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
31 August 2010 | Accounts for a small company made up to 31 March 2010 (4 pages) |
2 July 2010 | Director's details changed for Ian Meredith Blower on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Jason Moss on 12 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Andrew Jason Moss on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Philip Grant Harrison on 12 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Philip Grant Harrison on 12 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Ian Meredith Blower on 12 May 2010 (2 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
24 July 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 12/05/09; full list of members (5 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
12 August 2008 | Return made up to 12/05/08; full list of members (6 pages) |
12 August 2008 | Return made up to 12/05/08; full list of members (6 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (4 pages) |
14 June 2007 | Return made up to 12/05/07; full list of members (4 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
11 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
30 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
30 June 2006 | Return made up to 12/05/06; full list of members (8 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | New director appointed (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 September 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
1 June 2005 | Return made up to 12/05/05; full list of members
|
1 June 2005 | Return made up to 12/05/05; full list of members
|
24 June 2004 | Return made up to 12/05/04; full list of members
|
24 June 2004 | Return made up to 12/05/04; full list of members
|
3 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 December 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
19 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
28 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
8 July 2002 | Return made up to 12/05/02; full list of members (7 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 July 2001 | Return made up to 12/05/01; full list of members (6 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
7 July 2000 | Return made up to 12/05/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
22 July 1999 | Return made up to 12/05/99; no change of members (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
22 July 1998 | Return made up to 12/05/98; full list of members (6 pages) |
22 July 1998 | Return made up to 12/05/98; full list of members (6 pages) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
29 June 1997 | Return made up to 12/05/97; no change of members (4 pages) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
9 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
13 June 1996 | Return made up to 12/05/96; no change of members (4 pages) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
12 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
25 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
25 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
24 January 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
24 January 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 July 1994 | Return made up to 12/05/94; no change of members (4 pages) |
7 July 1994 | Return made up to 12/05/94; no change of members (4 pages) |
8 February 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
8 February 1994 | Accounts for a dormant company made up to 31 March 1993 (2 pages) |
14 June 1993 | Return made up to 12/05/93; full list of members (5 pages) |
14 June 1993 | Return made up to 12/05/93; full list of members (5 pages) |
25 January 1993 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
25 January 1993 | Accounts for a dormant company made up to 31 March 1992 (1 page) |
18 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
18 August 1992 | Secretary resigned;new secretary appointed (2 pages) |
15 June 1992 | Return made up to 12/05/92; no change of members
|
15 June 1992 | Return made up to 12/05/92; no change of members
|
21 May 1992 | Director resigned (2 pages) |
21 May 1992 | Director resigned (2 pages) |
6 March 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
6 March 1992 | Accounts for a dormant company made up to 31 March 1991 (2 pages) |
8 August 1991 | Return made up to 12/05/91; no change of members (4 pages) |
8 August 1991 | Registered office changed on 08/08/91 from: 3RD floor manfield house 376/379 strand london WC2R 0LR (1 page) |
8 August 1991 | Registered office changed on 08/08/91 from: 3RD floor manfield house 376/379 strand london WC2R 0LR (1 page) |
8 August 1991 | Return made up to 12/05/91; no change of members (4 pages) |
17 January 1991 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
17 January 1991 | Resolutions
|
17 January 1991 | Resolutions
|
17 January 1991 | Accounts for a dormant company made up to 31 March 1990 (2 pages) |
17 January 1991 | Return made up to 26/11/90; full list of members (5 pages) |
17 January 1991 | Return made up to 26/11/90; full list of members (5 pages) |
5 September 1989 | Registered office changed on 05/09/89 from: 23 essex street london WC2R 3AW (1 page) |
5 September 1989 | Registered office changed on 05/09/89 from: 23 essex street london WC2R 3AW (1 page) |
18 August 1989 | Company name changed laserpore LIMITED\certificate issued on 21/08/89 (2 pages) |
18 August 1989 | Company name changed laserpore LIMITED\certificate issued on 21/08/89 (2 pages) |
14 August 1989 | Director resigned;new director appointed (2 pages) |
14 August 1989 | Director resigned;new director appointed (2 pages) |
12 May 1989 | Incorporation (15 pages) |
12 May 1989 | Incorporation (15 pages) |