Company NameUnion Partners Limited
DirectorChristina Stoakes
Company StatusActive
Company Number04312676
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)
Previous NameOak Tax & Accountancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Christina Stoakes
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2011(10 years after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31a Thayer Street
London
W1U 2QS
Secretary NameMr Harry Ned Stoakes
StatusCurrent
Appointed01 January 2014(12 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameMrs Maria Mavron
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Linden Way
Southgate
London
N14 4NG
Director NameMrs Christina Stoakes
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(1 day after company formation)
Appointment Duration10 years (resigned 10 November 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 South Molton Street
Mayfair London
W1K 5RL
Director NameMr Panayiotis Chris Mavron
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 South Molton Street
Mayfair London
W1K 5RL
Secretary NameMrs Maria Mavron
StatusResigned
Appointed01 November 2012(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address31a Thayer Street
London
W1U 2QS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePc Mavron And Company Limited (Corporation)
StatusResigned
Appointed30 October 2001(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2003)
Correspondence Address38 South Molton Street
Mayfair
London
W1K 5RL
Secretary NameP C Mavron & Co (Secretaries) Limited (Corporation)
StatusResigned
Appointed20 May 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2012)
Correspondence Address38 South Molton Street
London
W1K 5RL

Contact

Websiteunionpartners.co.uk
Email address[email protected]
Telephone020 82456261
Telephone regionLondon

Location

Registered Address31a Thayer Street
London
W1U 2QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Christina Stoakes
100.00%
Ordinary

Financials

Year2014
Net Worth£876
Cash£13,066
Current Liabilities£11,135

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

7 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
25 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 October 2020 (2 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
22 September 2020Micro company accounts made up to 31 October 2019 (2 pages)
6 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
6 November 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
10 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(3 pages)
22 April 2014Amended accounts made up to 31 October 2013 (3 pages)
22 April 2014Amended accounts made up to 31 October 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 March 2014Termination of appointment of Maria Mavron as a secretary (1 page)
13 March 2014Termination of appointment of Maria Mavron as a secretary (1 page)
13 March 2014Appointment of Mr Harry Ned Stoakes as a secretary (2 pages)
13 March 2014Appointment of Mr Harry Ned Stoakes as a secretary (2 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 5 March 2013 (1 page)
28 February 2013Termination of appointment of Panayiotis Mavron as a director (1 page)
28 February 2013Appointment of Mrs Maria Mavron as a secretary (1 page)
28 February 2013Termination of appointment of P C Mavron & Co (Secretaries) Limited as a secretary (1 page)
28 February 2013Termination of appointment of P C Mavron & Co (Secretaries) Limited as a secretary (1 page)
28 February 2013Appointment of Mrs Maria Mavron as a secretary (1 page)
28 February 2013Termination of appointment of Panayiotis Mavron as a director (1 page)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
10 November 2011Appointment of Mrs Christina Stoakes as a director (2 pages)
10 November 2011Appointment of Mrs Christina Stoakes as a director (2 pages)
10 November 2011Termination of appointment of Christina Stoakes as a director (1 page)
10 November 2011Termination of appointment of Christina Stoakes as a director (1 page)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
24 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
28 May 2010Director's details changed for Christina Mavron on 27 May 2010 (2 pages)
28 May 2010Appointment of Mr Panos Mavron as a director (2 pages)
28 May 2010Director's details changed for Christina Mavron on 27 May 2010 (2 pages)
28 May 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 2
(2 pages)
28 May 2010Appointment of Mr Panos Mavron as a director (2 pages)
28 May 2010Termination of appointment of Maria Mavron as a director (1 page)
28 May 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 2
(2 pages)
28 May 2010Termination of appointment of Maria Mavron as a director (1 page)
27 November 2009Director's details changed for Christina Mavron on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Christina Mavron on 27 November 2009 (2 pages)
23 November 2009Company name changed oak tax & accountancy LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
23 November 2009Company name changed oak tax & accountancy LIMITED\certificate issued on 23/11/09
  • RES15 ‐ Change company name resolution on 2009-11-13
(2 pages)
23 November 2009Change of name notice (2 pages)
23 November 2009Change of name notice (2 pages)
6 November 2009Secretary's details changed for P C Mavron & Co Secretaries Limited on 5 November 2009 (2 pages)
6 November 2009Secretary's details changed for P C Mavron & Co Secretaries Limited on 5 November 2009 (2 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for P C Mavron & Co Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Maria Mavron on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christina Mavron on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Maria Mavron on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mrs Maria Mavron on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christina Mavron on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Christina Mavron on 5 November 2009 (2 pages)
10 December 2008Return made up to 18/10/08; full list of members (3 pages)
10 December 2008Return made up to 18/10/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
4 November 2007Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
30 October 2007Return made up to 18/10/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
15 February 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
26 October 2006Return made up to 18/10/06; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
19 October 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
21 October 2005Return made up to 18/10/05; full list of members (2 pages)
21 October 2005Return made up to 18/10/05; full list of members (2 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
21 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
27 October 2003Return made up to 29/10/03; full list of members (7 pages)
27 October 2003Return made up to 29/10/03; full list of members (7 pages)
11 September 2003Amended accounts made up to 31 October 2002 (3 pages)
11 September 2003Amended accounts made up to 31 October 2002 (3 pages)
10 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
10 August 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
22 January 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 2003Registered office changed on 03/01/03 from: 21 craven terrace lancaster gate london W2 3QH (1 page)
3 January 2003Registered office changed on 03/01/03 from: 21 craven terrace lancaster gate london W2 3QH (1 page)
30 October 2002Registered office changed on 30/10/02 from: 20 craven terrace lancaster gate london W2 3QH (1 page)
30 October 2002Registered office changed on 30/10/02 from: 20 craven terrace lancaster gate london W2 3QH (1 page)
20 September 2002Registered office changed on 20/09/02 from: 21 craven terrace basement lancaster gate london W2 3QH (1 page)
20 September 2002Registered office changed on 20/09/02 from: 21 craven terrace basement lancaster gate london W2 3QH (1 page)
30 August 2002Registered office changed on 30/08/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
30 August 2002Registered office changed on 30/08/02 from: 23A craven terrace lancaster gate london W2 3QH (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
29 October 2001Incorporation (9 pages)
29 October 2001Incorporation (9 pages)