Company NameUnion House Limited
Company StatusDissolved
Company Number02635317
CategoryPrivate Limited Company
Incorporation Date6 August 1991(32 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)
Previous NameLawfords Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRichard George Evans
NationalityBritish
StatusClosed
Appointed12 November 2007(16 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 06 October 2020)
RoleCompany Director
Correspondence AddressUnion House Walton Lodge
Bridge Street
Walton On Thames
Surrey
KT12 1BT
Director NameMs Gillian Gadsby
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2009(17 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 06 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address63 Cottimore Lane
Walton-On-Thames
Surrey
KT12 2BP
Director NameMr Neil Anthony Drinkwater
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration10 years (resigned 28 August 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4 14 Old Compton Street
London
W1D 4TH
Director NameMr Christopher John Dymek
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnion Hall
31 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Stuart Andrew Silcock
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration10 years, 9 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCreek Lights
23 Cliff Parade
Leigh On Sea
Essex
SS9 1AS
Secretary NameMr Neil Anthony Drinkwater
NationalityBritish
StatusResigned
Appointed06 August 1992(1 year after company formation)
Appointment Duration10 years (resigned 28 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 14 Old Compton Street
London
W1D 4TH
Director NameMr William Donovan Cope
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 May 2003)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood 71 Top Common
Warfield
Bracknell
Berkshire
RG42 3SH
Director NameStephen Leonard Ive
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 May 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Park Avenue
Egham
Surrey
TW20 8HN
Secretary NameMs Gillian Gadsby
NationalityBritish
StatusResigned
Appointed28 August 2002(11 years after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Cottimore Lane
Walton-On-Thames
Surrey
KT12 2BP
Director NameErnest Walter Grainger
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(11 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 January 2009)
RoleCompany Director
Correspondence Address41 Woodstock Road
Walthamstow
London
E17 4BH

Contact

Telephone01932 222456
Telephone regionWeybridge

Location

Registered AddressUnion House
Walton Lodge
Bridge Street Walton On Thames
Surrey
KT12 1BT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Shareholders

480 at £0.2Lawfords Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,335
Cash£22
Current Liabilities£37,732

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2020First Gazette notice for voluntary strike-off (1 page)
28 April 2020Application to strike the company off the register (1 page)
19 March 2020Change of details for Union Capital Limited as a person with significant control on 6 January 2020 (2 pages)
18 March 2020Notification of Union Capital Limited as a person with significant control on 5 September 2019 (2 pages)
12 March 2020Cessation of Lawfords Consulting Limited as a person with significant control on 5 September 2019 (1 page)
19 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 August 2017Notification of Lawfords Consulting Limited as a person with significant control on 7 April 2016 (2 pages)
4 August 2017Notification of Lawfords Consulting Limited as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Lawfords Consulting Limited as a person with significant control on 7 April 2016 (2 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 120
(4 pages)
31 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 120
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 120
(4 pages)
11 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 120
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 120
(4 pages)
12 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 120
(4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Secretary's details changed for Richard George Evans on 22 July 2011 (2 pages)
29 July 2011Secretary's details changed for Richard George Evans on 22 July 2011 (2 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
27 July 2009Return made up to 22/07/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2009Appointment terminated director ernest grainger (1 page)
29 January 2009Director appointed gillian anne gadsby (2 pages)
29 January 2009Appointment terminated director ernest grainger (1 page)
29 January 2009Director appointed gillian anne gadsby (2 pages)
29 July 2008Return made up to 22/07/08; full list of members (3 pages)
29 July 2008Return made up to 22/07/08; full list of members (3 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007New secretary appointed (1 page)
23 November 2007New secretary appointed (1 page)
24 October 2007Return made up to 16/07/07; no change of members (7 pages)
24 October 2007Return made up to 16/07/07; no change of members (7 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2006Return made up to 22/07/06; full list of members (6 pages)
2 August 2006Return made up to 22/07/06; full list of members (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 22/07/05; full list of members (6 pages)
3 August 2005Return made up to 22/07/05; full list of members (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 October 2004Secretary's particulars changed (1 page)
4 October 2004Secretary's particulars changed (1 page)
2 September 2004Return made up to 22/07/04; full list of members (6 pages)
2 September 2004Return made up to 22/07/04; full list of members (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 22/07/03; full list of members (5 pages)
28 July 2003Return made up to 22/07/03; full list of members (5 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 September 2002Director resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
13 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Return made up to 22/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
10 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 August 2000Return made up to 22/07/00; full list of members (7 pages)
25 August 2000Return made up to 22/07/00; full list of members (7 pages)
20 December 1999Full accounts made up to 31 December 1998 (13 pages)
20 December 1999Full accounts made up to 31 December 1998 (13 pages)
26 November 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 November 1999Return made up to 22/07/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 November 1998£ ic 100020/120 30/09/98 £ sr 99900@1=99900 (1 page)
18 November 1998£ ic 100020/120 30/09/98 £ sr 99900@1=99900 (1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 October 1998Company name changed lawfords LIMITED\certificate issued on 09/10/98 (2 pages)
8 October 1998Company name changed lawfords LIMITED\certificate issued on 09/10/98 (2 pages)
24 August 1998Return made up to 22/07/98; no change of members (7 pages)
24 August 1998Return made up to 22/07/98; no change of members (7 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
22 August 1997Return made up to 22/07/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 1997Return made up to 22/07/97; no change of members
  • 363(287) ‐ Registered office changed on 22/08/97
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 1996Return made up to 22/07/96; full list of members (9 pages)
12 August 1996Return made up to 22/07/96; full list of members (9 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (10 pages)
20 March 1996Accounts for a small company made up to 31 December 1995 (10 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
10 August 1995Memorandum and Articles of Association (50 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 August 1995£ nc 100000/100100 01/08/95 (1 page)
10 August 1995Ad 01/08/95--------- £ si [email protected]=20 £ ic 100000/100020 (2 pages)
10 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
10 August 1995£ nc 100000/100100 01/08/95 (1 page)
10 August 1995Ad 01/08/95--------- £ si [email protected]=20 £ ic 100000/100020 (2 pages)
10 August 1995Memorandum and Articles of Association (50 pages)
9 August 1995Return made up to 22/07/95; full list of members (8 pages)
9 August 1995Return made up to 22/07/95; full list of members (8 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
30 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)