1st Floor
London
W1T 3NE
Director Name | Mr Lewis Levy Cadji |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 1994(1 year after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45-46 Berners Street 1st Floor London W1T 3NE |
Secretary Name | Mrs Monique Francoise Cadji |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 September 1997(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 45-46 Berners Street 1st Floor London W1T 3NE |
Director Name | Mr Laurent Elie Cadji |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2005(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Trader |
Country of Residence | England |
Correspondence Address | 45-46 Berners Street 1st Floor London W1T 3NE |
Director Name | Mrs Sarita Michele Kraljevic |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 45-46 Berners Street 1st Floor London W1T 3NE |
Director Name | Mrs Miriam Martine Taylor |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2015(22 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 45-46 Berners Street London 45-46 Berners Street 1st Floor London W1T 3NE |
Director Name | Stuart Simon Swycher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 August 1999) |
Role | Solicitor |
Correspondence Address | 2 Huson Close London NW3 3JW |
Secretary Name | Mrs Smita Bhupesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Lyndhurst Gardens London N3 1TE |
Secretary Name | Mrs Monique Francoise Cadji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 34 Springfield Road St Johns Wood London NW8 0QN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | unionmaritime.com |
---|---|
Telephone | 020 72999550 |
Telephone region | London |
Registered Address | 45-46 Berners Street 1st Floor London W1T 3NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20 at £1 | Mr Laurent Elie Cadji 20.00% Ordinary |
---|---|
20 at £1 | Mr Lewis Levy Cadji 20.00% Ordinary |
20 at £1 | Mrs Miriam Martine Taylor 20.00% Ordinary |
20 at £1 | Mrs Monique Francoise Cadji 20.00% Ordinary |
20 at £1 | Mrs Sarita Michele Kraljevic 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £134,772,029 |
Gross Profit | £22,332,187 |
Net Worth | £36,898,911 |
Cash | £4,615,107 |
Current Liabilities | £21,509,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
26 August 2011 | Delivered on: 1 September 2011 Satisfied on: 28 February 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 17 montagu square london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
26 August 2011 | Delivered on: 1 September 2011 Satisfied on: 28 February 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos.1404,1504,1601,1902 & 2004 at phoenix heights east 4 mastmaker court london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
4 April 2005 | Delivered on: 12 April 2005 Satisfied on: 28 February 2015 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-7 commercial road padock wood kent t/no K142022. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 February 2021 | Registered office address changed from Portland House 67-71 Wembley Hill Road Wembley HA9 8BU England to 7 Portman Mews South London W1H 6AY on 5 February 2021 (1 page) |
---|---|
22 October 2020 | Group of companies' accounts made up to 31 December 2019 (56 pages) |
9 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
4 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (55 pages) |
12 March 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
5 March 2019 | Director's details changed for Mr Laurent Elie Cadji on 21 September 2018 (2 pages) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (52 pages) |
27 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (49 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (49 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
18 January 2017 | Group of companies' accounts made up to 31 March 2016 (54 pages) |
18 January 2017 | Group of companies' accounts made up to 31 March 2016 (54 pages) |
19 August 2016 | Registered office address changed from York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA to Portland House 67-71 Wembley Hill Road Wembley HA9 8BU on 19 August 2016 (1 page) |
19 August 2016 | Registered office address changed from York House Empire Way 7th Floor North Wing Wembley Middlesex HA9 0PA to Portland House 67-71 Wembley Hill Road Wembley HA9 8BU on 19 August 2016 (1 page) |
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
10 February 2016 | Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages) |
10 February 2016 | Director's details changed for Mr. Laurent Elie Cadji on 1 July 2015 (2 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
11 January 2016 | Group of companies' accounts made up to 31 March 2015 (35 pages) |
8 September 2015 | Appointment of Mrs Miriam Martine Taylor as a director on 3 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Sarita Michele Kraljevic as a director on 3 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Miriam Martine Taylor as a director on 3 September 2015 (2 pages) |
8 September 2015 | Appointment of Mrs Sarita Michele Kraljevic as a director on 3 September 2015 (2 pages) |
28 February 2015 | Satisfaction of charge 3 in full (3 pages) |
28 February 2015 | Satisfaction of charge 2 in full (3 pages) |
28 February 2015 | Satisfaction of charge 1 in full (3 pages) |
28 February 2015 | Satisfaction of charge 1 in full (3 pages) |
28 February 2015 | Satisfaction of charge 3 in full (3 pages) |
28 February 2015 | Satisfaction of charge 2 in full (3 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Registered office address changed from 7Th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to York House Empire Way 7Th Floor North Wing Wembley Middlesex HA9 0PA on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 7Th Floor North Wing York House Empire Way Wembley Middlesex HA9 0PA to York House Empire Way 7Th Floor North Wing Wembley Middlesex HA9 0PA on 26 February 2015 (1 page) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
11 January 2015 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
31 March 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 31 March 2014 (1 page) |
31 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Registered office address changed from Portland House 69-71 Wembley Hill Road Wembley Middlesex HA9 8BU on 31 March 2014 (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Duplicate mortgage certificatecharge no:2 (6 pages) |
27 February 2013 | Duplicate mortgage certificatecharge no:2 (6 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 April 2010 | Secretary's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (1 page) |
1 April 2010 | Director's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr. Laurent Elie Cadji on 22 February 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr. Lewis Levy Cadji on 22 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr. Laurent Elie Cadji on 22 February 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Mrs Monique Francoise Cadji on 22 February 2010 (1 page) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Director's details changed for Mr. Lewis Levy Cadji on 22 February 2010 (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
24 February 2009 | Return made up to 22/02/09; full list of members (5 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
28 July 2008 | Return made up to 22/02/08; full list of members (5 pages) |
28 July 2008 | Return made up to 22/02/08; full list of members (5 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (16 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
22 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2006 | Return made up to 22/02/06; full list of members (3 pages) |
11 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
21 February 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
20 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
20 January 2006 | Full accounts made up to 30 April 2005 (14 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
9 June 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
9 June 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
4 March 2005 | Return made up to 22/02/05; full list of members (3 pages) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
5 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Director's particulars changed (1 page) |
28 August 2003 | Return made up to 22/02/03; full list of members (5 pages) |
28 August 2003 | Return made up to 22/02/03; full list of members (5 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
17 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
10 May 2002 | Return made up to 22/02/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
7 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BU (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: portland house 69-71 wembley hill road wembley middlesex HA9 8BU (1 page) |
8 March 2001 | Return made up to 22/02/01; full list of members
|
8 March 2001 | Return made up to 22/02/01; full list of members
|
18 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 February 2000 | Return made up to 22/02/00; full list of members (5 pages) |
17 February 2000 | Return made up to 22/02/00; full list of members (5 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: c/o swycher & co 3 dorset street london W1H 3FB (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: c/o swycher & co 3 dorset street london W1H 3FB (1 page) |
31 January 1999 | Return made up to 25/01/99; full list of members (7 pages) |
31 January 1999 | Return made up to 25/01/99; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Return made up to 25/01/98; full list of members (7 pages) |
27 January 1998 | Return made up to 25/01/98; full list of members (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | New secretary appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
26 February 1997 | Return made up to 25/01/97; full list of members (7 pages) |
26 February 1997 | Return made up to 25/01/97; full list of members (7 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
27 October 1996 | Full accounts made up to 31 March 1996 (9 pages) |
8 March 1996 | Return made up to 25/01/96; full list of members (7 pages) |
8 March 1996 | Return made up to 25/01/96; full list of members (7 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
18 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
23 August 1994 | Accounts for a small company made up to 31 March 1994 (5 pages) |
27 May 1993 | New director appointed (2 pages) |
27 May 1993 | New director appointed (2 pages) |
16 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
16 March 1993 | Resolutions
|
16 March 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 January 1993 | Incorporation (19 pages) |
25 January 1993 | Incorporation (19 pages) |