London
E11 2EB
Secretary Name | Shelly Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 30 Buckingham Road London E11 2EB |
Director Name | Mr Brian Eagle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 June 2010) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 4 Vumba House 2 Cedar Gardens Sutton Surrey SM2 5DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995 |
Appointment Duration | 1 day (resigned 26 May 1995) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995 |
Appointment Duration | 1 day (resigned 26 May 1995) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | unreal-uk.com |
---|---|
Telephone | 020 70100869 |
Telephone region | London |
Registered Address | Studio 1 305a Goldhawk Road London W12 8EU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
90 at £1 | Timothy John Barry Lewis 90.00% Ordinary |
---|---|
10 at £1 | Shelly Lewis 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,549 |
Cash | £143,879 |
Current Liabilities | £73,549 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
7 January 2003 | Delivered on: 14 January 2003 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|
10 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
3 July 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
8 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
13 May 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
11 October 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
8 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
28 July 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
6 July 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 July 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 50 North Eyot Gardens London W6 9NL United Kingdom on 6 December 2013 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Registered office address changed from 20 Rugby Street London WC1N 3QZ on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from 20 Rugby Street London WC1N 3QZ on 28 March 2011 (1 page) |
28 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Mr Brian Eagle on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Timothy John Barry Lewis on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Timothy John Barry Lewis on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Timothy John Barry Lewis on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Brian Eagle on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Mr Brian Eagle on 1 October 2009 (2 pages) |
14 June 2010 | Termination of appointment of Brian Eagle as a director (1 page) |
14 June 2010 | Termination of appointment of Brian Eagle as a director (1 page) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
8 June 2009 | Director's change of particulars / brian eagle / 24/05/2009 (1 page) |
8 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
8 June 2009 | Director's change of particulars / brian eagle / 24/05/2009 (1 page) |
8 June 2009 | Return made up to 26/05/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
1 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 26/05/07; full list of members (4 pages) |
23 June 2008 | Return made up to 26/05/07; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / brian eagle / 23/06/2008 (2 pages) |
23 June 2008 | Director's change of particulars / brian eagle / 23/06/2008 (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 20 rugby street london WC1N 3QZ (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 20 rugby street london WC1N 3QZ (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 12 dyott street london WC1A 1DE (1 page) |
16 November 2007 | Registered office changed on 16/11/07 from: 12 dyott street london WC1A 1DE (1 page) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 26/05/06; full list of members (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
14 October 2005 | Return made up to 26/05/05; full list of members (6 pages) |
14 October 2005 | Return made up to 26/05/05; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
3 June 2004 | Return made up to 26/05/04; full list of members
|
3 June 2004 | Return made up to 26/05/04; full list of members
|
6 May 2004 | Registered office changed on 06/05/04 from: 8 baker street london W1U 3LL (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 8 baker street london W1U 3LL (1 page) |
1 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
1 December 2003 | Full accounts made up to 28 February 2003 (16 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
23 June 2003 | Return made up to 26/05/03; full list of members (6 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
19 December 2002 | Total exemption full accounts made up to 28 February 2002 (15 pages) |
1 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
1 July 2002 | Return made up to 26/05/02; full list of members (6 pages) |
29 March 2002 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
29 March 2002 | Total exemption full accounts made up to 28 February 2001 (14 pages) |
24 January 2002 | Return made up to 26/05/01; full list of members
|
24 January 2002 | Return made up to 26/05/01; full list of members
|
22 January 2002 | Registered office changed on 22/01/02 from: 43 upton lane forest gate london E7 9PA (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 43 upton lane forest gate london E7 9PA (1 page) |
5 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Return made up to 26/05/00; full list of members (6 pages) |
5 March 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 26/05/00; full list of members (6 pages) |
5 March 2001 | Director's particulars changed (1 page) |
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
3 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
2 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
2 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
16 July 1999 | Return made up to 26/05/99; no change of members (6 pages) |
16 July 1999 | Return made up to 26/05/99; no change of members (6 pages) |
2 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
2 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
10 September 1998 | Return made up to 26/05/98; full list of members (6 pages) |
10 September 1998 | Return made up to 26/05/98; full list of members (6 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: flat 2 85A bell street london NW1 6TB (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: flat 2 85A bell street london NW1 6TB (1 page) |
29 September 1997 | Return made up to 26/05/97; full list of members
|
29 September 1997 | Full accounts made up to 26 February 1997 (11 pages) |
29 September 1997 | Full accounts made up to 26 February 1997 (11 pages) |
29 September 1997 | Return made up to 26/05/97; full list of members
|
3 September 1997 | Accounting reference date extended from 26/02/98 to 28/02/98 (1 page) |
3 September 1997 | Accounting reference date extended from 26/02/98 to 28/02/98 (1 page) |
25 July 1997 | Full accounts made up to 26 February 1996 (11 pages) |
25 July 1997 | Full accounts made up to 26 February 1996 (11 pages) |
8 November 1995 | Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 November 1995 | Accounting reference date notified as 26/02 (1 page) |
8 November 1995 | Accounting reference date notified as 26/02 (1 page) |
8 November 1995 | Ad 26/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
31 May 1995 | Registered office changed on 31/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
26 May 1995 | Incorporation (18 pages) |
26 May 1995 | Incorporation (18 pages) |