London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Timothy Andrew Etchells |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Comp Director |
Correspondence Address | 4 Adam & Eve Mews Kensington London W8 6UJ |
Secretary Name | Mr Mark Paul Wilderspin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Comp Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grantley Close Shalford Guildford Surrey GU4 8DL |
Director Name | Mr Damian Sexton Walsh |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 August 2005) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | The Shanty 135 Church Lane Marple Stockport Cheshire SK6 7LD |
Secretary Name | Mrs Amanda Jayne Giles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Mrs Amanda Jayne Giles |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Sandhurst 21 Macclesfield Road Wilmslow Cheshire SK9 2AA |
Director Name | Mr Trevor Stanley Barratt |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2006) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Albans Farmhouse Romford Road Pembury Tunbridge Wells Kent TN2 4BB |
Director Name | Mr Patrick David McAleenan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 78 Hazlewell Road Putney London SW15 6UR |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chudleigh Road Twickenham TW2 7QP |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
10 at £1 | Ubm (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 September 2002 | Delivered on: 11 September 2002 Satisfied on: 27 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 August 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Unm Investments Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
17 April 2015 | Director's details changed for Carl Adrian on 16 February 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page) |
20 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Resolutions
|
10 March 2011 | Statement of company's objects (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
12 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
19 November 2009 | Full accounts made up to 31 December 2008 (25 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (24 pages) |
18 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
18 June 2008 | Return made up to 28/03/08; full list of members (3 pages) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
7 May 2008 | Appointment terminated director patrick mcaleenan (1 page) |
11 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/03/07; full list of members (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
14 June 2006 | Return made up to 28/03/06; full list of members (3 pages) |
14 June 2006 | Return made up to 28/03/06; full list of members (3 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | New director appointed (10 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (10 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed;new director appointed (10 pages) |
23 March 2006 | New secretary appointed;new director appointed (10 pages) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: waterloo place watson square stockport cheshire SK1 3AZ (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: waterloo place watson square stockport cheshire SK1 3AZ (1 page) |
6 September 2005 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Auditor's resignation (1 page) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Secretary resigned;director resigned (1 page) |
6 September 2005 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
15 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
15 June 2005 | Return made up to 28/03/05; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (11 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
6 May 2003 | Return made up to 28/03/03; change of members (6 pages) |
6 May 2003 | Return made up to 28/03/03; change of members (6 pages) |
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Registered office changed on 02/10/02 from: 37 warren street london W1T 6AD (1 page) |
2 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 October 2002 | Declaration of assistance for shares acquisition (4 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: 37 warren street london W1T 6AD (1 page) |
26 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
26 September 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Secretary resigned (1 page) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | New secretary appointed (2 pages) |
24 September 2002 | Resolutions
|
24 September 2002 | Secretary resigned (1 page) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Director's particulars changed (1 page) |
22 April 2002 | Director's particulars changed (1 page) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
9 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
9 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Resolutions
|
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
14 April 2001 | Return made up to 28/03/01; full list of members
|
14 April 2001 | Return made up to 28/03/01; full list of members
|
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
3 October 2000 | Ad 13/09/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
3 October 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | Ad 13/09/00--------- £ si [email protected]=900 £ ic 1/901 (2 pages) |
3 October 2000 | S-div 13/09/00 (2 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | S-div 13/09/00 (2 pages) |
19 September 2000 | Secretary's particulars changed (1 page) |
19 September 2000 | Secretary's particulars changed (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New director appointed (3 pages) |
25 July 2000 | New secretary appointed (2 pages) |
28 March 2000 | Incorporation (19 pages) |
28 March 2000 | Incorporation (19 pages) |