Petersham
Richmond
Surrey
TW10 7DD
Director Name | Ms Julie Elizabeth Field |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(5 years, 1 month after company formation) |
Appointment Duration | 19 years (closed 03 March 2019) |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | Flat 6 Crescent Court 18 Crescent Road Beckenham Kent BR3 6NE |
Director Name | Mr Martin William Badley |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2006(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 03 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Holme Garth Priest Hutton Lancashire LA6 1JP |
Secretary Name | Miss Julie Elizabeth Field |
---|---|
Status | Closed |
Appointed | 30 April 2012(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 03 March 2019) |
Role | Company Director |
Correspondence Address | River Studio Phoenix Wharf Eel Pie Island Twickenham TW1 3DY |
Director Name | Mr James Thomas Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2015(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 03 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE |
Director Name | Mr Kiran Dhanani |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Redford Avenue Thornton Heath Surrey CR7 6HQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Margaret Ann Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 78a Burghill Road Sydenham London SE26 4HL |
Director Name | Julie Lancaster |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 August 1998) |
Role | Company Director |
Correspondence Address | 172 Dumbreck Road Eltham London SE9 1RF |
Secretary Name | Julie Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 06 November 1998) |
Role | Secretary |
Correspondence Address | 172 Dumbreck Road Eltham London SE9 1RF |
Director Name | Mr Guillermo Mullins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 10 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 January 2011) |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | Los Penascos 2143 Lo Barnechea Santiago Foreign |
Secretary Name | Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 April 2012) |
Role | Company Director |
Correspondence Address | 2 Tachbrook Road Uxbridge Middlesex UB8 2QS |
Director Name | Mr Christopher Giles David Money |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(19 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 February 2015) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE |
Website | www.unipap.co.uk |
---|
Registered Address | 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £170,392 |
Cash | £10,885 |
Current Liabilities | £669,934 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 January 2011 | Delivered on: 19 January 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
6 February 2008 | Delivered on: 12 February 2008 Satisfied on: 19 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
6 February 2008 | Delivered on: 12 February 2008 Satisfied on: 19 April 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
26 February 2003 | Delivered on: 28 February 2003 Satisfied on: 13 April 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2018 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (16 pages) |
25 October 2017 | Liquidators' statement of receipts and payments to 28 September 2017 (16 pages) |
26 October 2016 | Statement of affairs with form 4.19 (6 pages) |
26 October 2016 | Statement of affairs with form 4.19 (6 pages) |
11 October 2016 | Resolutions
|
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | Resolutions
|
2 August 2016 | Satisfaction of charge 4 in full (1 page) |
2 August 2016 | Satisfaction of charge 4 in full (1 page) |
3 May 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
12 July 2015 | Appointment of Mr James Thomas Robinson as a director on 1 July 2015 (2 pages) |
12 July 2015 | Appointment of Mr James Thomas Robinson as a director on 1 July 2015 (2 pages) |
12 July 2015 | Appointment of Mr James Thomas Robinson as a director on 1 July 2015 (2 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 June 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Termination of appointment of Christopher Giles David Money as a director on 24 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Christopher Giles David Money as a director on 24 February 2015 (1 page) |
23 December 2014 | Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages) |
23 December 2014 | Appointment of Mr Christopher Giles David Money as a director on 1 December 2014 (2 pages) |
19 August 2014 | Registered office address changed from River Studio Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from River Studio Phoenix Wharf Eel Pie Island Twickenham TW1 3DY to 6 Crescent Court, 18 Crescent Road Beckenham Kent BR3 6NE on 19 August 2014 (1 page) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
1 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 March 2013 | Appointment of Miss Julie Elizabeth Field as a secretary (2 pages) |
28 March 2013 | Appointment of Miss Julie Elizabeth Field as a secretary (2 pages) |
28 March 2013 | Termination of appointment of Stephen Jackson as a secretary (1 page) |
28 March 2013 | Termination of appointment of Stephen Jackson as a secretary (1 page) |
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (7 pages) |
13 March 2013 | Registered office address changed from 8 Blackstock Mews Blackstock Road London N4 2BT on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 8 Blackstock Mews Blackstock Road London N4 2BT on 13 March 2013 (1 page) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
13 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 January 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Termination of appointment of Guillermo Mullins as a director (1 page) |
13 January 2011 | Termination of appointment of Guillermo Mullins as a director (1 page) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 March 2010 | Director's details changed for Mr Guillermo Mullins on 24 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Director's details changed for Mr Guillermo Mullins on 24 February 2010 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 17/01/09; full list of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
6 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 September 2008 | Return made up to 17/01/08; full list of members (5 pages) |
8 September 2008 | Return made up to 17/01/08; full list of members (5 pages) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of register of members (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 10 storeys gate london SW1P 3AY (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from 10 storeys gate london SW1P 3AY (1 page) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
12 February 2008 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
30 March 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
23 February 2007 | Return made up to 17/01/07; full list of members (9 pages) |
22 November 2006 | New director appointed (1 page) |
22 November 2006 | New director appointed (1 page) |
17 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 17/01/06; full list of members (8 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 17/01/05; full list of members (8 pages) |
19 February 2004 | Return made up to 17/01/04; full list of members
|
19 February 2004 | Return made up to 17/01/04; full list of members
|
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
14 February 2003 | Return made up to 17/01/03; full list of members (8 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
8 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Ad 18/01/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
30 January 2002 | Ad 18/01/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
29 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
2 March 2001 | Return made up to 17/01/01; full list of members
|
2 March 2001 | Return made up to 17/01/01; full list of members
|
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 17/01/00; full list of members (7 pages) |
9 March 2000 | Return made up to 17/01/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 December 1999 | Registered office changed on 24/12/99 from: 14 old square lincolns inn london WC2A 3UB (1 page) |
24 December 1999 | Registered office changed on 24/12/99 from: 14 old square lincolns inn london WC2A 3UB (1 page) |
19 October 1999 | Return made up to 17/01/99; full list of members (7 pages) |
19 October 1999 | Return made up to 17/01/99; full list of members (7 pages) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New director appointed (2 pages) |
11 May 1999 | £ nc 1000/100000 10/09/98 (1 page) |
11 May 1999 | £ nc 1000/100000 10/09/98 (1 page) |
11 May 1999 | Resolutions
|
11 May 1999 | Resolutions
|
11 May 1999 | Ad 10/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 May 1999 | Ad 10/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
9 March 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
28 January 1999 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 27 lewisham high street lewisham london SE13 5AF (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (3 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 27 lewisham high street lewisham london SE13 5AF (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Company name changed unicarta & company LIMITED\certificate issued on 06/08/98 (2 pages) |
6 August 1998 | Company name changed unicarta & company LIMITED\certificate issued on 06/08/98 (2 pages) |
11 January 1998 | Return made up to 17/01/98; full list of members
|
11 January 1998 | Return made up to 17/01/98; full list of members
|
6 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (2 pages) |
15 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (2 pages) |
13 October 1996 | New director appointed (2 pages) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Director resigned (1 page) |
13 October 1996 | Full accounts made up to 31 March 1996 (2 pages) |
13 October 1996 | New director appointed (2 pages) |
18 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
18 January 1996 | Return made up to 17/01/96; full list of members (6 pages) |
21 September 1995 | Accounting reference date notified as 31/03 (1 page) |
21 September 1995 | Accounting reference date notified as 31/03 (1 page) |
17 January 1995 | Incorporation (15 pages) |
17 January 1995 | Incorporation (15 pages) |