Company NameUniplan Limited
Company StatusDissolved
Company Number04357529
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Hector Stavrinidis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2017(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
BR1 3JH
Secretary NameMr Hector Stavrinidis
StatusClosed
Appointed10 August 2017(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 December 2019)
RoleCompany Director
Correspondence AddressOne Sherman Road
Bromley
BR1 3JH
Director NameMr Giovani Tosone
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House The Coppice
New Road Saltwood
Hythe
Kent
CT21 4QE
Director NameMrs Sandra Jean Tosone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House The Coppice
New Road
Saltwood
Hythe Kent
CT21 4QE
Secretary NameMr Giovani Tosone
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy House The Coppice
New Road Saltwood
Hythe
Kent
CT21 4QE
Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
BR1 3JH
Director NameMr Neil Charles Louth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2019)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
BR1 3JH
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Sherman Road
Bromley
BR1 3JH
Director NameMr Paul Stephen Deveney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2017(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
BR1 3JH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.uniplan.co.uk/
Email address[email protected]
Telephone020 86591121
Telephone regionLondon

Location

Registered AddressOne
Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£111,874
Current Liabilities£115,457

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

6 April 2005Delivered on: 8 April 2005
Persons entitled: Hsbc 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

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
27 September 2019Application to strike the company off the register (3 pages)
10 September 2019Micro company accounts made up to 31 July 2019 (4 pages)
9 September 2019Termination of appointment of Alan Stephen Cornish as a director on 31 August 2019 (1 page)
9 September 2019Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page)
9 September 2019Termination of appointment of Neil Charles Louth as a director on 31 August 2019 (1 page)
9 September 2019Termination of appointment of Paul Deveney as a director on 31 August 2019 (1 page)
9 September 2019Termination of appointment of Robert Sargent as a director on 31 August 2019 (1 page)
11 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
24 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
30 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
12 September 2017Appointment of Mr Robert Sargent as a director on 10 August 2017 (2 pages)
12 September 2017Termination of appointment of Giovani Tosone as a secretary on 10 August 2017 (1 page)
12 September 2017Notification of Acorn Ltd as a person with significant control on 10 August 2017 (2 pages)
12 September 2017Cessation of Giovani Tosone as a person with significant control on 10 August 2017 (1 page)
12 September 2017Appointment of Mr Hector Stavrinidis as a director on 10 August 2017 (2 pages)
12 September 2017Appointment of Mr Paul Deveney as a director on 10 August 2017 (2 pages)
12 September 2017Appointment of Mr Alan Stephen Cornish as a director on 10 August 2017 (2 pages)
12 September 2017Termination of appointment of Giovani Tosone as a director on 10 August 2017 (1 page)
12 September 2017Appointment of Mr Hector Stavrinidis as a secretary on 10 August 2017 (2 pages)
12 September 2017Cessation of Giovani Tosone as a person with significant control on 12 September 2017 (1 page)
12 September 2017Appointment of Mr Alan Stephen Cornish as a director on 10 August 2017 (2 pages)
12 September 2017Termination of appointment of Giovani Tosone as a secretary on 10 August 2017 (1 page)
12 September 2017Notification of Acorn Ltd as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Acorn Ltd as a person with significant control on 10 August 2017 (2 pages)
12 September 2017Appointment of Mr Hector Stavrinidis as a director on 10 August 2017 (2 pages)
12 September 2017Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page)
12 September 2017Appointment of Mr Hector Stavrinidis as a secretary on 10 August 2017 (2 pages)
12 September 2017Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page)
12 September 2017Appointment of Mr Neil Charles Louth as a director on 10 August 2017 (2 pages)
12 September 2017Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page)
12 September 2017Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page)
12 September 2017Termination of appointment of Giovani Tosone as a director on 10 August 2017 (1 page)
12 September 2017Appointment of Mr Robert Sargent as a director on 10 August 2017 (2 pages)
12 September 2017Appointment of Mr Neil Charles Louth as a director on 10 August 2017 (2 pages)
12 September 2017Cessation of Giovani Tosone as a person with significant control on 10 August 2017 (1 page)
12 September 2017Appointment of Mr Paul Deveney as a director on 10 August 2017 (2 pages)
7 September 2017Registered office address changed from 15 Sydenham Road London SE26 5EX to One Sherman Road Bromley BR1 3JH on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 15 Sydenham Road London SE26 5EX to One Sherman Road Bromley BR1 3JH on 7 September 2017 (1 page)
10 August 2017Satisfaction of charge 1 in full (1 page)
10 August 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Giovani Tosone on 31 March 2010 (2 pages)
12 April 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Sandra Tosone on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Sandra Tosone on 31 March 2010 (2 pages)
12 April 2010Director's details changed for Giovani Tosone on 31 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 April 2009Return made up to 21/01/09; full list of members (3 pages)
7 April 2009Return made up to 21/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
17 September 2008Return made up to 21/01/08; full list of members (3 pages)
17 September 2008Return made up to 21/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 February 2007Return made up to 21/01/07; full list of members (2 pages)
22 February 2007Return made up to 21/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 April 2006Return made up to 21/01/06; full list of members (2 pages)
7 April 2006Return made up to 21/01/06; full list of members (2 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
8 April 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 21/01/05; full list of members (7 pages)
14 January 2005Return made up to 21/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 March 2004Return made up to 21/01/04; full list of members (7 pages)
29 March 2004Return made up to 21/01/04; full list of members (7 pages)
25 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
25 February 2004Accounts for a dormant company made up to 31 January 2003 (2 pages)
16 June 2003Return made up to 21/01/03; full list of members (7 pages)
16 June 2003Return made up to 21/01/03; full list of members (7 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 15A sydenham road london SE26 5EX (1 page)
11 February 2002Secretary resigned (1 page)
11 February 2002Registered office changed on 11/02/02 from: 15A sydenham road london SE26 5EX (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002Secretary resigned (1 page)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)