Finchley
London
N3 3EX
Secretary Name | Bernadette Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Executive Assistant |
Correspondence Address | 5 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Laurence Anthony Jacobs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Director Name | Mr Harold Melzack |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 12 Queensmead St Johns Wood Park London NW8 6RE |
Secretary Name | Frank Ridehalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Secretary Name | Laurence Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Director Name | David Anthony Ormerod |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 3 Wheatfield Avenue Harpenden Hertfordshire AL5 2NU |
Secretary Name | Mr David Gradel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 High View Gardens Finchley London N3 3EX |
Secretary Name | Ms Margaret Robinson |
---|---|
Status | Resigned |
Appointed | 20 December 2006(10 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 20 November 2007) |
Role | Company Director |
Correspondence Address | 8 Alpine Walk The Common Stanmore Middlesex HA7 3HU |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1995(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ukest.com |
---|
Registered Address | 5 Dancastle Court Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Uk Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
28 June 1996 | Delivered on: 12 July 1996 Persons entitled: Bank Leumi (UK) 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. Outstanding |
---|---|
28 June 1996 | Delivered on: 12 July 1996 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over stocks and shares Secured details: All advances overdrafts financial and other facilities (the secured obligations) due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys debenture stock loan stock shares notes bonds warrants options and other securities and investments and all right title and interest in and to investments standing to the credit of any securities account and first fixed charge all such interest. See the mortgage charge document for full details. Outstanding |
1 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
8 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
9 February 2018 | Registered office address changed from Britannia House 960 High Road London N12 9RY to 5 Dancastle Court Arcadia Avenue London N3 2JU on 9 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 December 2015 (3 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 October 2015 | Resignation of an auditor (2 pages) |
12 October 2015 | Resignation of an auditor (2 pages) |
18 September 2015 | Auditor's resignation (1 page) |
18 September 2015 | Auditor's resignation (1 page) |
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
16 January 2013 | Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
11 February 2010 | Director's details changed for Mr David Gradel on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Mr David Gradel on 11 February 2010 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 February 2009 | Return made up to 29/12/08; full list of members (3 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 29/12/07; full list of members (3 pages) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
2 February 2007 | Return made up to 29/12/06; full list of members
|
2 February 2007 | Return made up to 29/12/06; full list of members
|
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | Secretary resigned (1 page) |
11 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New secretary appointed (2 pages) |
30 May 2006 | Return made up to 29/12/05; full list of members (7 pages) |
30 May 2006 | Return made up to 29/12/05; full list of members (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
22 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
22 December 2003 | Return made up to 29/12/03; full list of members (7 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
7 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
24 December 2001 | Accounts for a dormant company made up to 30 June 2001 (7 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
19 December 2001 | Return made up to 29/12/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 30 June 2000 (8 pages) |
4 July 2001 | Full accounts made up to 30 June 2000 (8 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
16 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
16 March 2000 | Return made up to 29/12/99; full list of members (6 pages) |
24 February 1999 | Return made up to 29/12/98; no change of members (7 pages) |
24 February 1999 | Return made up to 29/12/98; no change of members (7 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | Secretary resigned;director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 29/12/97; no change of members (6 pages) |
30 July 1998 | Return made up to 29/12/97; no change of members (6 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
7 May 1998 | Full accounts made up to 30 June 1997 (6 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | New director appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (6 pages) |
4 February 1997 | Return made up to 29/12/96; full list of members
|
4 February 1997 | Return made up to 29/12/96; full list of members
|
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (11 pages) |
12 July 1996 | Particulars of mortgage/charge (11 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Company name changed uk estates trustee LIMITED\certificate issued on 04/03/96 (2 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: dennis house marsden street manchester M2 1JD (1 page) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | Accounting reference date notified as 30/06 (1 page) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 February 1996 | Accounting reference date notified as 30/06 (1 page) |
21 February 1996 | Director resigned;new director appointed (3 pages) |
21 February 1996 | Director resigned;new director appointed (3 pages) |
21 February 1996 | Registered office changed on 21/02/96 from: dennis house marsden street manchester M2 1JD (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
11 January 1996 | Company name changed inhoco 468 LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed inhoco 468 LIMITED\certificate issued on 12/01/96 (2 pages) |
29 December 1995 | Incorporation (42 pages) |
29 December 1995 | Incorporation (42 pages) |