Reigate
Surrey
RH2 7JN
Secretary Name | Garry Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(2 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | Playden House Military Road Rye East Sussex TN31 7NY |
Director Name | Simon Peter Fox |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 years after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 3 Golden Close Brixham Devon TQ5 9QT |
Director Name | Mr Andy Royal Archer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rock Channel East Rye East Sussex TN31 7HJ |
Director Name | Mr John James Conway |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2016(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 The Chase Wallington Surrey SM6 8LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Alderstead Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2004) |
Correspondence Address | 41a Bell Street Reigate Surrey RH2 7AQ |
Secretary Name | Alderstead Financial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2001(5 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2004) |
Correspondence Address | 41a Bell Street Reigate Surrey RH2 7AQ |
Website | unimead.co.uk |
---|---|
Telephone | 01797 229181 |
Telephone region | Rye |
Registered Address | C/O Mazars Llp 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Uni Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303,917 |
Current Liabilities | £989,825 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 2 March 2019 (overdue) |
27 April 2006 | Delivered on: 9 May 2006 Persons entitled: National Westminster Bank 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. Outstanding |
---|
30 January 2020 | Liquidators' statement of receipts and payments to 27 November 2019 (32 pages) |
---|---|
3 January 2019 | Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 3 January 2019 (1 page) |
20 December 2018 | Appointment of a voluntary liquidator (3 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Statement of affairs (11 pages) |
2 October 2018 | Termination of appointment of Andy Royal Archer as a director on 9 July 2018 (1 page) |
10 September 2018 | Termination of appointment of John James Conway as a director on 4 September 2018 (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
24 May 2018 | Director's details changed for Mr Andy Royal Archer on 24 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 16 February 2018 with updates (4 pages) |
15 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 January 2016 | Appointment of Mr John James Conway as a director on 1 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John James Conway as a director on 1 January 2016 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 April 2015 | Appointment of Mr Andy Royal Archer as a director on 20 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Andy Royal Archer as a director on 20 April 2015 (2 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 September 2014 | Director's details changed for Mr Garry Fox on 2 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Garry Fox on 2 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Garry Fox on 2 September 2014 (2 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 April 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 June 2010 | Director's details changed for Garry Fox on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Garry Fox on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 8 June 2010 (1 page) |
8 June 2010 | Director's details changed for Garry Fox on 8 June 2010 (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
25 March 2010 | Termination of appointment of Alderstead Financial Services Ltd as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Alderstead Financial Services Ltd as a secretary (2 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
14 November 2009 | Director's details changed for Garry Fox on 21 October 2009 (4 pages) |
14 November 2009 | Director's details changed for Garry Fox on 21 October 2009 (4 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
5 March 2009 | Return made up to 16/02/09; full list of members (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (5 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
31 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 16/02/06; full list of members (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
3 March 2005 | Return made up to 22/02/05; full list of members (6 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
11 March 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
11 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
11 March 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
11 March 2004 | Director's particulars changed (1 page) |
28 February 2003 | Return made up to 22/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 22/02/03; full list of members (6 pages) |
21 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
21 February 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
5 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
21 February 2002 | Return made up to 22/02/02; full list of members
|
21 February 2002 | Return made up to 22/02/02; full list of members
|
18 December 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
18 December 2001 | Accounting reference date shortened from 28/02/02 to 30/11/01 (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New secretary appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 February 2001 | Incorporation (18 pages) |
22 February 2001 | Incorporation (18 pages) |