Company NameUnited Living (South) Holdings Limited
Company StatusActive
Company Number02998303
CategoryPrivate Limited Company
Incorporation Date6 December 1994(29 years, 5 months ago)
Previous NamesObtainflower Limited and United House Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Neil Patrick Armstrong
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 2019(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Conor Vaughan Bray
Date of BirthMarch 1980 (Born 44 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed07 April 2021(26 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ole Pugholm
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusCurrent
Appointed22 February 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Richard Simon Gubbins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2HA
Secretary NameChristopher Andrew Eric Studd
NationalityBritish
StatusResigned
Appointed20 December 1994(2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 13 January 1995)
RoleCompany Director
Correspondence Address11 Hetley Road
London
W12 8BA
Director NameMr Jeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 month, 1 week after company formation)
Appointment Duration21 years, 11 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Geoffrey Ernest Thurston Granter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 month, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 11 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoghurst Grants Lane
Limpsfield
Oxted
Surrey
RH8 0RQ
Secretary NameStephen Cross
NationalityBritish
StatusResigned
Appointed13 January 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2000)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Secretary NameStephen Cross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1995(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 2000)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Director NameAlistair David Sivill
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 months after company formation)
Appointment Duration5 years (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthbourne
Woodlands Road Bickley
Bromley
Kent
BR1 2AR
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ash Tree Court
Ash Tree Drive
West Kingsdown
Kent
TN15 6LT
Director NameMr Brian Charles John Warnes
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(2 months, 1 week after company formation)
Appointment Duration14 years, 10 months (resigned 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House 50a Blackheath Park
London
SE3 9SJ
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed06 June 2000(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address32 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameKeith Anthony Reginald Harwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address32 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameJohn Benedict Ryan
NationalityBritish
StatusResigned
Appointed01 May 2001(6 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2001)
RoleCompany Director
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Secretary NameMr Stephen Cross
NationalityBritish
StatusResigned
Appointed16 August 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Breach Cottages
Breach Lane Upchurch
Sittingbourne
Kent
ME9 7PE
Secretary NameElaine Anne Driver
NationalityBritish
StatusResigned
Appointed02 April 2004(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 December 2011)
RoleSolicitor
Correspondence Address134 Lennard Road
Beckenham
Kent
BR3 1QP
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(15 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 11 March 2010)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Andrew Simon Mickleburgh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2010(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(15 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Simon David Ainslie Jones
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(15 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Giles Matthew Oliver David
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(18 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House
Goldsel Road
Swanley
Kent
BR8 8EX
Director NameMr Martyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(19 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthgate Aldridge
Walsall
West Midlands
WS9 8TU
Director NameIan George Burnett
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(19 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Wilson Laird
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(20 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Peter Damian Carey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr David Masters
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Ryan John Brennan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2019(24 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2022)
RoleStrategic Business Development Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Daren Moseley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(24 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMr Stuart Andrew Hall
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(24 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameMiss Kamal Shergill
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedia House Azalea Drive
Swanley
Kent
BR8 8HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteunitedhouse.net
Telephone01322 665522
Telephone regionDartford

Location

Registered AddressMedia House
Azalea Drive
Swanley
Kent
BR8 8HU
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £1United Living (South) Group Limited
77.28%
Ordinary A
50k at £1United Living (South) Group Limited
2.74%
Ordinary C
365.2k at £1United Living (South) Group Limited
19.98%
Ordinary B

Financials

Year2014
Net Worth£30,579,000
Current Liabilities£292,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

27 June 2018Delivered on: 3 July 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
8 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 January 2015Delivered on: 12 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 9 December 2014
Persons entitled: Lloyds Development Capital (Holdings) Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit

Classification: A registered charge
Particulars: B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
28 November 2014Delivered on: 3 December 2014
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company.
Outstanding
4 November 2021Delivered on: 12 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 June 2019Delivered on: 27 June 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
12 March 2010Delivered on: 19 March 2010
Satisfied on: 19 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Fully Satisfied
14 February 1995Delivered on: 23 February 1995
Satisfied on: 25 March 2010
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
13 August 2020Termination of appointment of Timothy Nicholas Wood as a director on 10 July 2020 (1 page)
6 May 2020Termination of appointment of David Masters as a director on 30 April 2020 (1 page)
22 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
11 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (40 pages)
11 November 2019Full accounts made up to 31 March 2019 (13 pages)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
7 October 2019Appointment of Mr Daren Moseley as a director on 9 September 2019 (2 pages)
7 October 2019Appointment of Mr Daren Moseley as a director on 1 August 2019 (2 pages)
7 October 2019Appointment of Mr Stuart Andrew Hall as a director on 9 September 2019 (2 pages)
7 October 2019Termination of appointment of Daren Moseley as a director on 7 October 2019 (1 page)
20 September 2019Termination of appointment of Stuart Wilson Laird as a director on 18 September 2019 (1 page)
15 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 July 2019Satisfaction of charge 029983030006 in full (4 pages)
11 July 2019Satisfaction of charge 029983030009 in full (4 pages)
11 July 2019Satisfaction of charge 029983030008 in full (4 pages)
11 July 2019Satisfaction of charge 029983030007 in full (4 pages)
11 July 2019Satisfaction of charge 029983030005 in full (4 pages)
11 July 2019Satisfaction of charge 029983030004 in full (4 pages)
3 July 2019Appointment of Mr Neil Patrick Armstrong as a director on 19 June 2019 (2 pages)
3 July 2019Termination of appointment of Ian George Burnett as a director on 19 June 2019 (1 page)
3 July 2019Appointment of Mr Ryan John Brennan as a director on 19 June 2019 (2 pages)
27 June 2019Registration of charge 029983030010, created on 19 June 2019 (13 pages)
22 January 2019Satisfaction of charge 029983030003 in full (4 pages)
15 December 2018All of the property or undertaking has been released from charge 029983030003 (5 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 31 March 2018 (15 pages)
3 July 2018Registration of charge 029983030009, created on 27 June 2018 (50 pages)
9 March 2018Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page)
9 March 2018Appointment of Mr David Masters as a director on 23 February 2018 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
11 August 2017Full accounts made up to 31 March 2017 (14 pages)
11 August 2017Full accounts made up to 31 March 2017 (14 pages)
16 February 2017Statement by Directors (1 page)
16 February 2017Solvency Statement dated 25/01/17 (1 page)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1,000
(5 pages)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2017Statement by Directors (1 page)
16 February 2017Statement of capital on 16 February 2017
  • GBP 1,000
(5 pages)
16 February 2017Solvency Statement dated 25/01/17 (1 page)
16 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page)
7 December 2016Registration of charge 029983030008, created on 2 December 2016 (27 pages)
7 December 2016Registration of charge 029983030008, created on 2 December 2016 (27 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 July 2016Full accounts made up to 31 March 2016 (14 pages)
21 July 2016Full accounts made up to 31 March 2016 (14 pages)
1 December 2015Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,828,000
(6 pages)
1 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,828,000
(6 pages)
1 December 2015Register(s) moved to registered office address Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
1 December 2015Register inspection address has been changed from United House Goldsel Road Swanley Kent BR8 8EX England to Media House Azalea Drive Swanley Kent BR8 8HU (1 page)
28 November 2015Full accounts made up to 31 March 2015 (15 pages)
28 November 2015Full accounts made up to 31 March 2015 (15 pages)
2 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
2 June 2015Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages)
25 March 2015Company name changed united house group LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
25 March 2015Company name changed united house group LIMITED\certificate issued on 25/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
4 February 2015Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page)
13 January 2015Registration of charge 029983030007, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 029983030007, created on 8 January 2015 (39 pages)
13 January 2015Registration of charge 029983030007, created on 8 January 2015 (39 pages)
12 January 2015Registration of charge 029983030006, created on 12 January 2015 (35 pages)
12 January 2015Registration of charge 029983030006, created on 12 January 2015 (35 pages)
9 December 2014Registration of charge 029983030005, created on 28 November 2014 (7 pages)
9 December 2014Registration of charge 029983030005, created on 28 November 2014 (7 pages)
3 December 2014Registration of charge 029983030003, created on 28 November 2014 (34 pages)
3 December 2014Registration of charge 029983030004, created on 28 November 2014 (39 pages)
3 December 2014Registration of charge 029983030003, created on 28 November 2014 (34 pages)
3 December 2014Registration of charge 029983030004, created on 28 November 2014 (39 pages)
1 December 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
1 December 2014Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages)
27 November 2014Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page)
27 November 2014Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,828,000
(6 pages)
27 November 2014Register inspection address has been changed to United House Goldsel Road Swanley Kent BR8 8EX (1 page)
27 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,828,000
(6 pages)
27 November 2014Register(s) moved to registered inspection location United House Goldsel Road Swanley Kent BR8 8EX (1 page)
20 November 2014Full accounts made up to 31 December 2013 (16 pages)
20 November 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
8 October 2014Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages)
7 October 2014Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page)
20 May 2014Termination of appointment of Giles David as a director (1 page)
20 May 2014Termination of appointment of Giles David as a director (1 page)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,828,000
(5 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,828,000
(5 pages)
5 December 2013Appointment of Giles David as a director (2 pages)
5 December 2013Appointment of Giles David as a director (2 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
9 July 2013Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
4 February 2013Termination of appointment of Simon Jones as a director (1 page)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
8 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
16 March 2012Termination of appointment of Andrew Mickleburgh as a director (1 page)
15 March 2012Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages)
5 January 2012Termination of appointment of Elaine Driver as a secretary (1 page)
5 January 2012Termination of appointment of Elaine Driver as a secretary (1 page)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (7 pages)
22 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
22 August 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
10 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
25 January 2011ML28 removing articles (1 page)
25 January 2011ML28 removing articles (1 page)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (7 pages)
21 September 2010Termination of appointment of Keith Allington as a director (1 page)
21 September 2010Termination of appointment of Keith Allington as a director (1 page)
17 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
17 September 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
16 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
16 September 2010Appointment of Mr Simon David Jones as a director (2 pages)
2 August 2010Appointment of Keith Neil Allington as a director (2 pages)
2 August 2010Appointment of Keith Neil Allington as a director (2 pages)
21 April 2010Particulars of variation of rights attached to shares (2 pages)
21 April 2010Particulars of variation of rights attached to shares (2 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
8 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2010Appointment of Kevin Barry Duggan as a director (2 pages)
26 March 2010Termination of appointment of Kevin Duggan as a director (1 page)
26 March 2010Termination of appointment of Geoffrey Granter as a director (1 page)
26 March 2010Appointment of Kevin Barry Duggan as a director (2 pages)
26 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
26 March 2010Termination of appointment of Geoffrey Granter as a director (1 page)
26 March 2010Termination of appointment of Kevin Duggan as a director (1 page)
26 March 2010Appointment of Andrew Simon Mickleburgh as a director (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 March 2010Appointment of Kevin Barry Duggan as a director (2 pages)
1 March 2010Appointment of Kevin Barry Duggan as a director (2 pages)
23 December 2009Termination of appointment of Brian Warnes as a director (1 page)
23 December 2009Termination of appointment of Brian Warnes as a director (1 page)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (6 pages)
19 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
19 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
10 November 2008Return made up to 10/11/08; full list of members (5 pages)
10 November 2008Return made up to 10/11/08; full list of members (5 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
20 October 2008Resolutions
  • RES13 ‐ Section 175(5) ca 2006 29/09/2008
(1 page)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
12 November 2007Return made up to 10/11/07; full list of members (3 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
31 July 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
14 December 2006Secretary's particulars changed (1 page)
14 December 2006Secretary's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Director's particulars changed (1 page)
20 November 2006Return made up to 10/11/06; full list of members (3 pages)
20 November 2006Return made up to 10/11/06; full list of members (3 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
1 November 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
15 November 2005Return made up to 10/11/05; full list of members (3 pages)
15 November 2005Return made up to 10/11/05; full list of members (3 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2004Return made up to 10/11/04; full list of members (3 pages)
10 November 2004Return made up to 10/11/04; full list of members (3 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New secretary appointed (2 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 November 2003Return made up to 10/11/03; full list of members (7 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
18 August 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
10 December 2002Secretary's particulars changed (1 page)
10 December 2002Secretary's particulars changed (1 page)
19 November 2002Return made up to 10/11/02; full list of members (7 pages)
19 November 2002Return made up to 10/11/02; full list of members (7 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
25 June 2002Re section 394 (1 page)
25 June 2002Re section 394 (1 page)
16 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 November 2001Return made up to 10/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
10 September 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
15 November 2000Return made up to 10/11/00; full list of members (7 pages)
15 November 2000Return made up to 10/11/00; full list of members (7 pages)
31 August 2000Full group accounts made up to 31 December 1999 (14 pages)
31 August 2000Full group accounts made up to 31 December 1999 (14 pages)
17 August 2000New secretary appointed (1 page)
17 August 2000New secretary appointed (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
30 January 2000Director resigned (1 page)
17 November 1999Return made up to 10/11/99; full list of members (7 pages)
17 November 1999Return made up to 10/11/99; full list of members (7 pages)
12 August 1999Full group accounts made up to 31 December 1998 (13 pages)
12 August 1999Full group accounts made up to 31 December 1998 (13 pages)
17 November 1998Return made up to 10/11/98; no change of members (11 pages)
17 November 1998Return made up to 10/11/98; no change of members (11 pages)
20 July 1998Full group accounts made up to 31 December 1997 (16 pages)
20 July 1998Full group accounts made up to 31 December 1997 (16 pages)
9 December 1997Return made up to 10/11/97; full list of members (12 pages)
9 December 1997Return made up to 10/11/97; full list of members (12 pages)
30 May 1997Full group accounts made up to 31 December 1996 (16 pages)
30 May 1997Full group accounts made up to 31 December 1996 (16 pages)
27 November 1996Return made up to 10/11/96; no change of members (10 pages)
27 November 1996Return made up to 10/11/96; no change of members (10 pages)
31 May 1996Full group accounts made up to 31 December 1995 (15 pages)
31 May 1996Full group accounts made up to 31 December 1995 (15 pages)
22 November 1995Return made up to 10/11/95; full list of members (16 pages)
22 November 1995Return made up to 10/11/95; full list of members (16 pages)
23 February 1995New director appointed (2 pages)
23 February 1995New director appointed (2 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
23 February 1995Particulars of mortgage/charge (3 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 February 1995Company name changed obtainflower LIMITED\certificate issued on 09/02/95 (3 pages)
8 February 1995Company name changed obtainflower LIMITED\certificate issued on 09/02/95 (3 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
24 January 1995£ nc 1000/3500000 13/01/95 (1 page)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
24 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(18 pages)
24 January 1995£ nc 1000/3500000 13/01/95 (1 page)
6 December 1994Incorporation (9 pages)
6 December 1994Incorporation (9 pages)