London
SW11 3RA
Director Name | Mr Peter Joseph Power-Hynes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1995(3 months after company formation) |
Appointment Duration | 21 years (resigned 03 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Secretary Name | Harvey Andrew Ellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 1997) |
Role | Company Director |
Correspondence Address | 33 Adley Street Hackney London E5 0DY |
Secretary Name | William Bartholomew Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1997(2 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2012) |
Role | Insurance Account Executive |
Correspondence Address | 61 Victoria Road Warley Brentwood Essex CM14 5DR |
Director Name | Mr Frederick William Nash |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2000(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashbourne House Stable Lane, Findon Worthing West Sussex BN14 0RR |
Director Name | Mr Paul McAvoy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(21 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Battersea Square London SW11 3RA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1995(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | connaught-southern.co.uk |
---|
Registered Address | 7 Battersea Square London SW11 3RA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Allgrain LTD 50.00% Ordinary |
---|---|
500 at £1 | William Bartholomew Cooper 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
11 August 1998 | Delivered on: 22 August 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 64 de mandeville court lower hall lane london E4 and all rental income. Floating charge over undertaking and all other property assets and rights. See the mortgage charge document for full details. Outstanding |
---|---|
13 July 1998 | Delivered on: 28 July 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 de mandeville court lower hall lane chingford london..fixed charge all rental income and the proceeds of any sale lease or other disposition of the property..floating charge all undertaking property and assets of the company. See the mortgage charge document for full details. Outstanding |
9 May 2020 | Confirmation statement made on 9 May 2020 with updates (3 pages) |
---|---|
29 November 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with updates (5 pages) |
27 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
15 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
1 November 2017 | Notification of Peter Joseph Power-Hynes as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr. Peter Joseph Power-Hynes as a director on 1 November 2017 (2 pages) |
1 November 2017 | Cessation of Paul Mcavoy as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Mcavoy as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Mcavoy as a director on 1 November 2017 (1 page) |
1 November 2017 | Cessation of Paul Mcavoy as a person with significant control on 1 November 2017 (1 page) |
1 November 2017 | Notification of Peter Joseph Power-Hynes as a person with significant control on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr. Peter Joseph Power-Hynes as a director on 1 November 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
8 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
20 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
20 July 2017 | Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
3 May 2017 | Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page) |
3 May 2017 | Appointment of Mr Paul Mcavoy as a director on 3 October 2016 (2 pages) |
3 May 2017 | Appointment of Mr Paul Mcavoy as a director on 3 October 2016 (2 pages) |
3 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
3 May 2017 | Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (2 pages) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
9 November 2016 | Satisfaction of charge 1 in full (2 pages) |
9 November 2016 | Satisfaction of charge 2 in full (1 page) |
26 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
8 July 2016 | Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page) |
8 July 2016 | Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 August 2014 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014 (1 page) |
12 August 2014 | Registered office address changed from 16 the Coda Centre Munster Road Fulham London SW6 6AW to 7 Battersea Square London SW11 3RA on 12 August 2014 (1 page) |
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
22 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
9 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
12 December 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 December 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2012 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 November 2012 | Termination of appointment of William Cooper as a secretary (1 page) |
23 November 2012 | Termination of appointment of William Cooper as a secretary (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (2 pages) |
4 February 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
4 February 2010 | Annual return made up to 21 June 2009 with a full list of shareholders (3 pages) |
2 December 2008 | Return made up to 21/06/08; full list of members (4 pages) |
2 December 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 November 2008 | Return made up to 21/06/07; full list of members (4 pages) |
27 November 2008 | Return made up to 21/06/07; full list of members (4 pages) |
24 November 2008 | Return made up to 21/06/06; full list of members (4 pages) |
24 November 2008 | Return made up to 21/06/06; full list of members (4 pages) |
20 November 2008 | Return made up to 21/06/05; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / peter power-hynes / 01/11/2008 (1 page) |
20 November 2008 | Return made up to 21/06/05; full list of members (4 pages) |
20 November 2008 | Director's change of particulars / peter power-hynes / 01/11/2008 (1 page) |
17 November 2008 | Return made up to 21/06/04; full list of members (4 pages) |
17 November 2008 | Return made up to 21/06/04; full list of members (4 pages) |
13 November 2008 | Return made up to 21/06/02; full list of members (4 pages) |
13 November 2008 | Return made up to 21/06/02; full list of members (4 pages) |
13 November 2008 | Return made up to 21/06/03; full list of members (4 pages) |
13 November 2008 | Return made up to 21/06/03; full list of members (4 pages) |
11 November 2008 | Return made up to 21/06/01; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / frederick nash / 01/01/2005 (2 pages) |
11 November 2008 | Director's change of particulars / frederick nash / 01/01/2005 (2 pages) |
11 November 2008 | Secretary's change of particulars / william cooper / 01/01/2005 (2 pages) |
11 November 2008 | Return made up to 21/06/01; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / peter power-hynes / 01/03/2002 (2 pages) |
11 November 2008 | Secretary's change of particulars / william cooper / 01/01/2005 (2 pages) |
11 November 2008 | Director's change of particulars / peter power-hynes / 01/03/2002 (2 pages) |
31 October 2008 | Restoration by order of the court (3 pages) |
31 October 2008 | Restoration by order of the court (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from, 8 lysander mews, lysander grove, london, N19 3QP (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from, 8 lysander mews, lysander grove, london, N19 3QP (1 page) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2002 | Receiver ceasing to act (2 pages) |
11 January 2002 | Receiver ceasing to act (2 pages) |
19 November 2001 | Appointment of receiver/manager (2 pages) |
19 November 2001 | Appointment of receiver/manager (2 pages) |
23 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
23 August 2000 | Return made up to 21/06/00; full list of members (6 pages) |
2 May 2000 | Ad 15/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 May 2000 | Ad 15/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 April 2000 | Return made up to 21/06/99; no change of members (6 pages) |
21 April 2000 | Return made up to 21/06/99; no change of members (6 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 3 aztec row, berners road, islington, london N1 0PW (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 3 aztec row, berners road, islington, london N1 0PW (1 page) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Secretary's particulars changed (1 page) |
29 July 1998 | Secretary's particulars changed (1 page) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
16 June 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
16 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
21 August 1997 | Director's particulars changed (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Director's particulars changed (1 page) |
14 March 1997 | Company name changed unitedforce LIMITED\certificate issued on 17/03/97 (2 pages) |
14 March 1997 | Company name changed unitedforce LIMITED\certificate issued on 17/03/97 (2 pages) |
26 February 1997 | Resolutions
|
26 February 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
26 February 1997 | Accounts for a dormant company made up to 30 June 1996 (5 pages) |
26 February 1997 | Resolutions
|
3 October 1996 | Return made up to 21/06/96; full list of members (6 pages) |
3 October 1996 | Return made up to 21/06/96; full list of members (6 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: astral house, 125-129 middlesex street, london, E1 7JF (1 page) |
12 March 1996 | Registered office changed on 12/03/96 from: astral house, 125-129 middlesex street, london, E1 7JF (1 page) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New secretary appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Director resigned (2 pages) |
15 November 1995 | Secretary resigned (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 3RD floor, 124-130 tabernacle street, london, EC2A 4SD (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 3RD floor, 124-130 tabernacle street, london, EC2A 4SD (1 page) |
21 June 1995 | Incorporation (38 pages) |
21 June 1995 | Incorporation (38 pages) |