London
SW1P 1WG
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 February 2012(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (closed 02 April 2019) |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Russell David Stevens |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Publisher |
Correspondence Address | 28 Allestre Road Fulham London SW6 3AE |
Director Name | Rosemary Stevens |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Whin Common Farm Whin Common Road Denver Downham Market Norfolk PE38 0DX |
Director Name | Alan Ernest Stevens |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Consultant |
Correspondence Address | Whin Common Farm Whin Common Road Denver Downham Market Norfolk PE38 0DX |
Secretary Name | Patrick Benn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Role | Design Consultant |
Correspondence Address | 2 Hannington Road Clapham London SW4 0NA |
Director Name | Mr Alexander Kirby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 year after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 February 2012) |
Role | Banker Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Secretary Name | Mr Alexander Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 May 2001) |
Role | Banker Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lantern Cottage Tintells Lane West Horsley Leatherhead Surrey KT24 6JD |
Director Name | Hugo Michael Jerome Foster |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 January 2005) |
Role | Publishing |
Correspondence Address | 57 Ravensbury Road London SW18 4RX |
Director Name | Gary John Stuart Allman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(4 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 January 2005) |
Role | Sales |
Correspondence Address | 41 Broomleaf Road Farnham Surrey GU9 8DQ |
Secretary Name | Balibir Sanghera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Jonathan Miles Lee |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Mr Matthew Paul Plose |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | David Roy Pasquill |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 19 April 2013) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Director Name | Claire Corbett |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2013(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | aviationmedia.aero |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.3k at £1 | Ubm (Uk) Limited 100.00% Ordinary A |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 July 1997 | Delivered on: 30 July 1997 Satisfied on: 27 March 2012 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 March 1997 | Delivered on: 8 April 1997 Persons entitled: Nu-Swift Sovereign Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under a lease dated 25TH march 1997. Particulars: The sum of £5,940. Outstanding |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
6 June 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 June 2015 | Director's details changed for Claire Corbett on 16 February 2015 (2 pages) |
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
2 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 June 2013 | Appointment of Claire Corbett as a director (3 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Director's details changed (2 pages) |
29 April 2013 | Termination of appointment of David Pasquill as a director (1 page) |
17 April 2013 | Appointment of David Roy Pasquill as a director (3 pages) |
17 April 2013 | Termination of appointment of Matthew Plose as a director (2 pages) |
11 April 2013 | Full accounts made up to 31 December 2011 (25 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (15 pages) |
2 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2012 | Appointment of Mr Matthew Paul Plose as a director (3 pages) |
29 February 2012 | Appointment of Unm Investments Limited as a director (3 pages) |
29 February 2012 | Appointment of Crosswall Nominees Limited as a director (3 pages) |
29 February 2012 | Appointment of Crosswall Nominees Limited as a secretary (3 pages) |
29 February 2012 | Termination of appointment of Jonathan Lee as a director (2 pages) |
29 February 2012 | Termination of appointment of Balibir Sanghera as a secretary (2 pages) |
29 February 2012 | Termination of appointment of Alexander Kirby as a director (2 pages) |
29 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
29 February 2012 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey T20 9HY on 29 February 2012 (2 pages) |
28 February 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
9 January 2012 | Resolutions
|
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Director's details changed for Mr Jonathan Lee on 1 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Alexander Kirby on 1 May 2011 (2 pages) |
6 June 2011 | Secretary's details changed for Balibir Sanghera on 1 May 2011 (1 page) |
6 June 2011 | Secretary's details changed for Balibir Sanghera on 1 May 2011 (1 page) |
6 June 2011 | Director's details changed for Alexander Kirby on 1 May 2011 (2 pages) |
6 June 2011 | Director's details changed for Mr Jonathan Lee on 1 May 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Director's details changed for Alexander Kirby on 4 May 2010 (2 pages) |
8 July 2010 | Director's details changed for Alexander Kirby on 4 May 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Jonathan Lee on 22 April 2010 (2 pages) |
28 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF United Kingdom on 28 June 2010 (1 page) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
6 August 2009 | Registered office changed on 06/08/2009 from 26-30 london road twickenham TW1 3RW (1 page) |
4 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 36 bath road hounslow middlesex TW3 3EF (1 page) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
2 July 2008 | Return made up to 05/05/08; full list of members (4 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
31 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
2 February 2007 | Return made up to 18/01/07; full list of members (2 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
15 December 2006 | Ad 06/12/06--------- £ si 336@1=336 £ ic 1000/1336 (1 page) |
29 November 2006 | Resolutions
|
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Return made up to 18/01/06; full list of members (3 pages) |
27 April 2006 | Secretary's particulars changed (1 page) |
31 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 April 2005 | New director appointed (1 page) |
18 February 2005 | Resolutions
|
4 February 2005 | Return made up to 18/01/05; full list of members (7 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
27 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
18 March 2004 | Return made up to 18/01/04; full list of members
|
31 July 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
30 January 2003 | Return made up to 18/01/03; full list of members
|
5 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
29 January 2002 | Return made up to 18/01/02; full list of members (8 pages) |
29 November 2001 | Resolutions
|
21 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 July 2001 | Secretary resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
22 January 2001 | Return made up to 18/01/01; full list of members
|
30 October 2000 | Full accounts made up to 30 April 2000 (12 pages) |
21 March 2000 | Director resigned (1 page) |
24 January 2000 | Return made up to 18/01/00; full list of members
|
17 August 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 February 1999 | Particulars of contract relating to shares (4 pages) |
17 February 1999 | Ad 01/02/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 February 1999 | New director appointed (2 pages) |
17 February 1999 | New director appointed (2 pages) |
24 January 1999 | Return made up to 18/01/99; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
23 January 1998 | Return made up to 18/01/98; no change of members
|
30 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 April 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Return made up to 18/01/97; no change of members
|
13 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
24 June 1996 | Return made up to 18/01/96; full list of members
|
24 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | Registered office changed on 20/05/96 from: 23 london road downham market norfolk PE38 9BJ (1 page) |
2 April 1996 | Auditor's resignation (1 page) |
1 November 1995 | Director resigned (2 pages) |
14 February 1995 | Ad 06/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 1995 | Incorporation (10 pages) |