361 Oxford Street
London
W1C 2JL
Director Name | Mr Frank Standish |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 August 2009(18 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 22 October 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Aidan Gerard Clare |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 17 January 2011(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor, 361 Oxford Street London W1C 2JL |
Director Name | Mr Mark Francis Muller |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Director Name | Mr Kelvin Stephen Saxby Hide |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1994) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Brackens 60 Dome Hill Caterham Surrey CR3 6EB |
Director Name | Mr William Henry Hart |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1994) |
Role | Marketing Director |
Correspondence Address | Three Ways Berry Lane Worplesdon Guildford Surrey GU3 3PU |
Director Name | Mr Jeffery Francis Harris |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 20 Pensford Avenue Kew Richmond Surrey TW9 4HP |
Secretary Name | Adrian John Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 30 Glebe Hyrst Sanderstead Surrey CR2 9JE |
Director Name | Geoffrey Ian Cooper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 July 2004) |
Role | Company Director |
Correspondence Address | 4 Poltimore Road Guildford Surrey GU2 5PX |
Director Name | Mr Stefano Pessina |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 April 2003(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 September 2005) |
Role | Entrpreneur |
Correspondence Address | 2 The Heights, Brooklands Weybridge Surrey KT13 0NY |
Director Name | George Rollo Fairweather |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(13 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 August 2004) |
Role | Company Director |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Director Name | Mr Stephen David Sampson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2004(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Laurel Court 19 Broad High Way Cobham Surrey KT11 2RR |
Director Name | Mr Martin Christopher Delve |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(14 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Kathleen McCoy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2010) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sedley Place 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | E.Moss Limited (Corporation) |
---|---|
Date of Birth | November 2002 (Born 21 years ago) |
Status | Resigned |
Appointed | 22 April 1994(3 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 May 1999) |
Correspondence Address | Alliance House 2 Heath Road Weybridge Surrey KT13 8AP |
Secretary Name | Au Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 April 2008) |
Correspondence Address | 2 The Heights Brooklands Weybridge Surrey KT13 0NY |
Website | alliance-unichem.com |
---|
Registered Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Alliance Unichem Investments 4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,889,000 |
Current Liabilities | £26,249,000 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
11 June 2014 | Delivered on: 17 June 2014 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Fully Satisfied |
---|---|
3 January 2008 | Delivered on: 18 January 2008 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag London Branch Classification: Deed of pledge 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 share pledge the related rights. See the mortgage charge document for full details. Fully Satisfied |
21 December 2007 | Delivered on: 8 January 2008 Satisfied on: 30 January 2015 Persons entitled: Deutsche Bank Ag, London Branch (The "Security Agent") Classification: Deed of accession Secured details: All monies due or to become due from a charging company to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 September 2017 | Resolutions
|
---|---|
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 June 2017 | Full accounts made up to 31 August 2016 (15 pages) |
16 February 2017 | Appointment of Mr Mark Francis Muller as a director on 6 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Martin Christopher Delve as a director on 6 February 2017 (1 page) |
14 October 2016 | Resolutions
|
23 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
8 June 2016 | Full accounts made up to 31 August 2015 (12 pages) |
10 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
23 October 2015 | Director's details changed for Mr Aidan Gerard Clare on 20 October 2015 (2 pages) |
20 August 2015 | Registered office address changed from 2 the Heights, Brooklands Weybridge Surrey KT13 0NY to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 20 August 2015 (1 page) |
12 June 2015 | Section 519 (1 page) |
9 June 2015 | Auditor's resignation (1 page) |
1 June 2015 | Auditor's resignation (2 pages) |
5 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
30 January 2015 | Satisfaction of charge 1 in full (1 page) |
30 January 2015 | Satisfaction of charge 2 in full (1 page) |
30 January 2015 | Satisfaction of charge 025484120003 in full (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
5 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
17 June 2014 | Registration of charge 025484120003 (17 pages) |
16 May 2014 | Company name changed alliance unichem overseas holdings\certificate issued on 16/05/14
|
16 May 2014 | Change of name notice (2 pages) |
28 April 2014 | Auditor's resignation (2 pages) |
24 April 2014 | Auditor's resignation (2 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
13 November 2013 | Annual return made up to 15 October 2013 Statement of capital on 2013-11-13
|
20 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 November 2012 | Annual return made up to 15 October 2012 (16 pages) |
7 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
9 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Aidan Gerard Clare on 1 April 2011 (2 pages) |
2 February 2011 | Appointment of Aidan Gerard Clare as a director (3 pages) |
4 January 2011 | Termination of appointment of Kathleen Mccoy as a director (1 page) |
2 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
8 September 2010 | Director's details changed for Mr Frank Standish on 27 August 2010 (3 pages) |
23 August 2010 | Director's details changed for Mr Martin Christopher Delve on 10 August 2010 (3 pages) |
21 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
24 November 2009 | Secretary's details changed for Mr Frank Standish on 23 November 2009 (1 page) |
24 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Director's details changed for Frank Standish on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mrs Kathleen Mccoy on 23 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Mr Martin Christopher Delve on 23 November 2009 (2 pages) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Register inspection address has been changed (1 page) |
2 September 2009 | Director appointed frank standish (3 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
2 December 2008 | Return made up to 15/10/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / kathleen mccoy / 08/10/2008 (1 page) |
10 November 2008 | Director's change of particulars / martin delve / 08/10/2008 (1 page) |
8 August 2008 | Return made up to 15/10/07; full list of members (3 pages) |
28 April 2008 | Secretary appointed frank standish (2 pages) |
24 April 2008 | Appointment terminated secretary au cosec LIMITED (1 page) |
25 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
18 January 2008 | Particulars of mortgage/charge (7 pages) |
8 January 2008 | Particulars of mortgage/charge (10 pages) |
31 December 2007 | Resolutions
|
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
31 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 December 2007 | Auditor's resignation (5 pages) |
13 December 2007 | Auditor's resignation (5 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | New director appointed (1 page) |
21 April 2007 | Full accounts made up to 13 June 2006 (14 pages) |
18 December 2006 | Return made up to 15/10/06; full list of members (2 pages) |
5 December 2006 | Accounting reference date shortened from 13/06/07 to 31/03/07 (1 page) |
12 June 2006 | Accounting reference date extended from 13/12/05 to 13/06/06 (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
20 December 2005 | Return made up to 15/10/05; full list of members (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 13 December 2004 (13 pages) |
10 May 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
10 May 2005 | Members' assent for rereg from LTD to UNLTD (2 pages) |
10 May 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
10 May 2005 | Re-registration of Memorandum and Articles (11 pages) |
10 May 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
10 May 2005 | Resolutions
|
24 March 2005 | Accounting reference date shortened from 31/12/04 to 13/12/04 (1 page) |
15 November 2004 | Secretary's particulars changed (1 page) |
15 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
19 October 2004 | Return made up to 15/10/04; full list of members (2 pages) |
19 October 2004 | New director appointed (1 page) |
25 August 2004 | Director resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | New director appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
12 November 2003 | Return made up to 15/10/03; full list of members (7 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 May 2003 | New director appointed (3 pages) |
25 April 2003 | Director resigned (1 page) |
9 January 2003 | Full accounts made up to 31 December 2001 (12 pages) |
24 October 2002 | Return made up to 15/10/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
15 November 2001 | Return made up to 15/10/01; full list of members (6 pages) |
29 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
4 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
9 February 2001 | Memorandum and Articles of Association (12 pages) |
9 February 2001 | Resolutions
|
15 November 2000 | Registered office changed on 15/11/00 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page) |
14 November 2000 | Return made up to 15/10/00; full list of members
|
4 May 2000 | Ad 24/11/99--------- £ si 10000@1=10000 £ ic 20001/30001 (2 pages) |
4 May 2000 | Statement of affairs (1 page) |
21 October 1999 | Return made up to 15/10/99; full list of members (6 pages) |
2 September 1999 | Ad 03/08/99--------- £ si 1@1=1 £ ic 20000/20001 (2 pages) |
25 August 1999 | Ad 30/06/99--------- £ si 10000@1=10000 £ ic 10000/20000 (2 pages) |
7 July 1999 | Company name changed unichem retail LIMITED\certificate issued on 08/07/99 (2 pages) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | New director appointed (2 pages) |
24 May 1999 | Resolutions
|
8 February 1999 | New secretary appointed (2 pages) |
8 February 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
27 October 1998 | Return made up to 15/10/98; no change of members (4 pages) |
15 April 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
24 October 1997 | Return made up to 15/10/97; no change of members (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
12 November 1996 | Return made up to 15/10/96; full list of members (6 pages) |
29 August 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 October 1995 | Return made up to 15/10/95; no change of members
|
22 March 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
20 October 1994 | Return made up to 15/10/94; no change of members (4 pages) |
8 November 1993 | Return made up to 15/10/93; full list of members (6 pages) |
7 June 1993 | Full accounts made up to 31 December 1992 (12 pages) |
18 June 1992 | Full accounts made up to 31 December 1991 (13 pages) |
1 November 1991 | Return made up to 15/10/91; full list of members (7 pages) |
3 July 1991 | Ad 26/06/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 February 1991 | Memorandum and Articles of Association (7 pages) |
31 January 1991 | Company name changed\certificate issued on 31/01/91 (2 pages) |
29 January 1991 | Nc inc already adjusted 16/01/91 (1 page) |
29 January 1991 | Resolutions
|
15 October 1990 | Incorporation (11 pages) |