Company Name47 Union Street Limited
DirectorZanna Wilford
Company StatusActive
Company Number03114536
CategoryPrivate Limited Company
Incorporation Date17 October 1995(28 years, 6 months ago)
Previous NameThe Ragged School Union Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Director NameZanna Wilford
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(same day as company formation)
RoleCreative Visualizer
Country of ResidenceUnited Kingdom
Correspondence Address47 Union Street
London
SE1 1SG
Director NameCraig Thomas Palmer - Fairbairn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleConsultant
Correspondence Address38 Bevin Court
Cruikshank Street
London
WC1Y 9HB
Secretary NameCraig Thomas Palmer - Fairbairn
NationalityAustralian
StatusResigned
Appointed17 October 1995(same day as company formation)
RoleConsultant
Correspondence Address38 Bevin Court
Cruikshank Street
London
WC1Y 9HB
Secretary NameCrysta Ingeborg Mills
NationalityBritish
StatusResigned
Appointed23 September 1997(1 year, 11 months after company formation)
Appointment Duration15 years (resigned 17 October 2012)
RoleCompany Director
Correspondence Address37a Spring Gardens
Littlethorpe
Narborough
LE19 2JH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address47 Union Street
London
SE1 1SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3 at £1Z. Wilford
100.00%
Ordinary

Financials

Year2014
Net Worth£76,071
Current Liabilities£2,820

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Charges

17 July 1996Delivered on: 22 July 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 union street, london borough of southwark t/n LN189277.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
23 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
1 November 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 December 2021Previous accounting period shortened from 27 April 2021 to 31 March 2021 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
3 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
30 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
28 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
1 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
29 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
21 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 3
(4 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(3 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(3 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(3 pages)
23 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 October 2012Termination of appointment of Crysta Mills as a secretary (1 page)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
24 October 2012Termination of appointment of Crysta Mills as a secretary (1 page)
24 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
31 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
6 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
14 February 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
29 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
18 November 2009Director's details changed for Zanna Wilford on 15 October 2009 (2 pages)
18 November 2009Secretary's details changed for Crysta Ingeborg Mills on 15 October 2009 (1 page)
18 November 2009Director's details changed for Zanna Wilford on 15 October 2009 (2 pages)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Crysta Ingeborg Mills on 15 October 2009 (1 page)
18 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
1 September 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
3 July 2009Return made up to 17/10/08; full list of members (3 pages)
3 July 2009Return made up to 17/10/08; full list of members (3 pages)
18 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
13 November 2007Return made up to 17/10/07; full list of members (2 pages)
13 November 2007Return made up to 17/10/07; full list of members (2 pages)
12 March 2007Return made up to 17/10/06; full list of members (2 pages)
12 March 2007Return made up to 17/10/06; full list of members (2 pages)
27 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
27 February 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
27 February 2007Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
27 February 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
17 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
14 December 2005Return made up to 17/10/05; full list of members (6 pages)
14 December 2005Return made up to 17/10/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
1 March 2005Total exemption full accounts made up to 29 February 2004 (9 pages)
17 February 2005Return made up to 17/10/04; full list of members (6 pages)
17 February 2005Return made up to 17/10/04; full list of members (6 pages)
10 December 2004Return made up to 17/10/03; full list of members (6 pages)
10 December 2004Return made up to 17/10/03; full list of members (6 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
17 December 2003Total exemption full accounts made up to 28 February 2003 (8 pages)
19 February 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
19 February 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
16 December 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(6 pages)
16 December 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/02
(6 pages)
12 March 2002Company name changed the ragged school union LIMITED\certificate issued on 12/03/02 (2 pages)
12 March 2002Company name changed the ragged school union LIMITED\certificate issued on 12/03/02 (2 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
12 December 2001Total exemption full accounts made up to 28 February 2001 (8 pages)
2 November 2001Return made up to 17/10/01; full list of members (6 pages)
2 November 2001Return made up to 17/10/01; full list of members (6 pages)
21 December 2000Full accounts made up to 29 February 2000 (8 pages)
21 December 2000Full accounts made up to 29 February 2000 (8 pages)
7 November 2000Return made up to 17/10/00; full list of members (6 pages)
7 November 2000Return made up to 17/10/00; full list of members (6 pages)
4 January 2000Return made up to 17/10/99; full list of members; amend (6 pages)
4 January 2000Return made up to 17/10/99; full list of members; amend (6 pages)
23 December 1999Full accounts made up to 28 February 1999 (8 pages)
23 December 1999Full accounts made up to 28 February 1999 (8 pages)
26 October 1999Return made up to 17/10/99; full list of members (6 pages)
26 October 1999Return made up to 17/10/99; full list of members (6 pages)
29 December 1998Amended full accounts made up to 28 February 1997 (8 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
29 December 1998Full accounts made up to 28 February 1998 (8 pages)
29 December 1998Amended full accounts made up to 28 February 1997 (8 pages)
19 October 1998Return made up to 17/10/98; no change of members (4 pages)
19 October 1998Return made up to 17/10/98; no change of members (4 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
26 November 1997Return made up to 17/10/97; full list of members (6 pages)
26 November 1997Return made up to 17/10/97; full list of members (6 pages)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
13 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 July 1997Accounts for a dormant company made up to 28 February 1997 (1 page)
18 November 1996Return made up to 17/10/96; full list of members (6 pages)
18 November 1996Return made up to 17/10/96; full list of members (6 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
22 July 1996Particulars of mortgage/charge (3 pages)
19 December 1995Ad 08/12/95--------- £ si 3@3=9 £ ic 2/11 (2 pages)
19 December 1995Accounting reference date notified as 28/02 (1 page)
19 December 1995Ad 08/12/95--------- £ si 3@3=9 £ ic 2/11 (2 pages)
19 December 1995Accounting reference date notified as 28/02 (1 page)
30 October 1995Secretary resigned (2 pages)
30 October 1995Secretary resigned (2 pages)
17 October 1995Incorporation (30 pages)
17 October 1995Incorporation (30 pages)