Company NameConnaught Communications Limited
DirectorPeter Joseph Power-Hynes
Company StatusActive
Company Number03071031
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 9 months ago)
Previous NameUnitedforce Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Joseph Power-Hynes
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed01 November 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameMr Peter Joseph Power-Hynes
Date of BirthJune 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed19 September 1995(3 months after company formation)
Appointment Duration21 years (resigned 03 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Battersea Square
London
SW11 3RA
Secretary NameHarvey Andrew Ellingham
NationalityBritish
StatusResigned
Appointed19 September 1995(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 1997)
RoleCompany Director
Correspondence Address33 Adley Street
Hackney
London
E5 0DY
Secretary NameWilliam Bartholomew Cooper
NationalityBritish
StatusResigned
Appointed29 June 1997(2 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2012)
RoleInsurance Account Executive
Correspondence Address61 Victoria Road
Warley
Brentwood
Essex
CM14 5DR
Director NameMr Frederick William Nash
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2000(4 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbourne House
Stable Lane, Findon
Worthing
West Sussex
BN14 0RR
Director NameMr Paul McAvoy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(21 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Battersea Square
London
SW11 3RA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteconnaught-southern.co.uk

Location

Registered Address7 Battersea Square
London
SW11 3RA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500 at £1Allgrain LTD
50.00%
Ordinary
500 at £1William Bartholomew Cooper
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

11 August 1998Delivered 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 1998Delivered 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

Filing History

9 May 2020Confirmation statement made on 9 May 2020 with updates (3 pages)
29 November 2019Micro company accounts made up to 30 June 2019 (5 pages)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
27 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
15 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 November 2017Notification of Peter Joseph Power-Hynes as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr. Peter Joseph Power-Hynes as a director on 1 November 2017 (2 pages)
1 November 2017Cessation of Paul Mcavoy as a person with significant control on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Paul Mcavoy as a director on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Paul Mcavoy as a director on 1 November 2017 (1 page)
1 November 2017Cessation of Paul Mcavoy as a person with significant control on 1 November 2017 (1 page)
1 November 2017Notification of Peter Joseph Power-Hynes as a person with significant control on 1 November 2017 (2 pages)
1 November 2017Appointment of Mr. Peter Joseph Power-Hynes as a director on 1 November 2017 (2 pages)
8 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
20 July 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
3 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
3 May 2017Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page)
3 May 2017Appointment of Mr Paul Mcavoy as a director on 3 October 2016 (2 pages)
3 May 2017Appointment of Mr Paul Mcavoy as a director on 3 October 2016 (2 pages)
3 May 2017Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page)
3 May 2017Termination of appointment of Peter Joseph Power-Hynes as a director on 3 October 2016 (1 page)
9 November 2016Satisfaction of charge 1 in full (2 pages)
9 November 2016Satisfaction of charge 2 in full (1 page)
9 November 2016Satisfaction of charge 1 in full (2 pages)
9 November 2016Satisfaction of charge 2 in full (1 page)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
26 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000
(6 pages)
8 July 2016Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page)
8 July 2016Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page)
8 July 2016Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page)
8 July 2016Termination of appointment of Frederick William Nash as a director on 31 May 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 August 2014Registered 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 2014Registered 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 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
(4 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
12 December 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 December 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Compulsory strike-off action has been discontinued (1 page)
3 December 2012Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
23 November 2012Termination of appointment of William Cooper as a secretary (1 page)
23 November 2012Termination of appointment of William Cooper as a secretary (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (2 pages)
22 March 2010Director's details changed for Mr Peter Joseph Power-Hynes on 1 March 2010 (2 pages)
4 February 2010Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
4 February 2010Annual return made up to 21 June 2009 with a full list of shareholders (3 pages)
2 December 2008Return made up to 21/06/08; full list of members (4 pages)
2 December 2008Return made up to 21/06/08; full list of members (4 pages)
27 November 2008Return made up to 21/06/07; full list of members (4 pages)
27 November 2008Return made up to 21/06/07; full list of members (4 pages)
24 November 2008Return made up to 21/06/06; full list of members (4 pages)
24 November 2008Return made up to 21/06/06; full list of members (4 pages)
20 November 2008Return made up to 21/06/05; full list of members (4 pages)
20 November 2008Director's change of particulars / peter power-hynes / 01/11/2008 (1 page)
20 November 2008Return made up to 21/06/05; full list of members (4 pages)
20 November 2008Director's change of particulars / peter power-hynes / 01/11/2008 (1 page)
17 November 2008Return made up to 21/06/04; full list of members (4 pages)
17 November 2008Return made up to 21/06/04; full list of members (4 pages)
13 November 2008Return made up to 21/06/02; full list of members (4 pages)
13 November 2008Return made up to 21/06/02; full list of members (4 pages)
13 November 2008Return made up to 21/06/03; full list of members (4 pages)
13 November 2008Return made up to 21/06/03; full list of members (4 pages)
11 November 2008Return made up to 21/06/01; full list of members (4 pages)
11 November 2008Director's change of particulars / frederick nash / 01/01/2005 (2 pages)
11 November 2008Director's change of particulars / frederick nash / 01/01/2005 (2 pages)
11 November 2008Secretary's change of particulars / william cooper / 01/01/2005 (2 pages)
11 November 2008Return made up to 21/06/01; full list of members (4 pages)
11 November 2008Director's change of particulars / peter power-hynes / 01/03/2002 (2 pages)
11 November 2008Secretary's change of particulars / william cooper / 01/01/2005 (2 pages)
11 November 2008Director's change of particulars / peter power-hynes / 01/03/2002 (2 pages)
31 October 2008Restoration by order of the court (3 pages)
31 October 2008Restoration by order of the court (3 pages)
31 October 2008Registered office changed on 31/10/2008 from, 8 lysander mews, lysander grove, london, N19 3QP (1 page)
31 October 2008Registered office changed on 31/10/2008 from, 8 lysander mews, lysander grove, london, N19 3QP (1 page)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
11 January 2002Receiver ceasing to act (2 pages)
11 January 2002Receiver ceasing to act (2 pages)
19 November 2001Appointment of receiver/manager (2 pages)
19 November 2001Appointment of receiver/manager (2 pages)
23 August 2000Return made up to 21/06/00; full list of members (6 pages)
23 August 2000Return made up to 21/06/00; full list of members (6 pages)
2 May 2000Ad 15/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 May 2000Ad 15/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 April 2000Return made up to 21/06/99; no change of members (6 pages)
21 April 2000Return made up to 21/06/99; no change of members (6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 3 aztec row, berners road, islington, london N1 0PW (1 page)
10 March 2000Registered office changed on 10/03/00 from: 3 aztec row, berners road, islington, london N1 0PW (1 page)
22 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Secretary's particulars changed (1 page)
29 July 1998Secretary's particulars changed (1 page)
28 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Particulars of mortgage/charge (3 pages)
16 June 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 June 1998Return made up to 21/06/98; full list of members (6 pages)
16 June 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
16 June 1998Return made up to 21/06/98; full list of members (6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 21/06/97; full list of members (6 pages)
21 August 1997Director's particulars changed (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Return made up to 21/06/97; full list of members (6 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director's particulars changed (1 page)
14 March 1997Company name changed unitedforce LIMITED\certificate issued on 17/03/97 (2 pages)
14 March 1997Company name changed unitedforce LIMITED\certificate issued on 17/03/97 (2 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 February 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
26 February 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 October 1996Return made up to 21/06/96; full list of members (6 pages)
3 October 1996Return made up to 21/06/96; full list of members (6 pages)
12 March 1996Registered office changed on 12/03/96 from: astral house, 125-129 middlesex street, london, E1 7JF (1 page)
12 March 1996Registered office changed on 12/03/96 from: astral house, 125-129 middlesex street, london, E1 7JF (1 page)
25 February 1996New director appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Director resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Registered office changed on 15/11/95 from: 3RD floor, 124-130 tabernacle street, london, EC2A 4SD (1 page)
15 November 1995Registered office changed on 15/11/95 from: 3RD floor, 124-130 tabernacle street, london, EC2A 4SD (1 page)
21 June 1995Incorporation (38 pages)
21 June 1995Incorporation (38 pages)