Bromley
BR1 3JH
Secretary Name | Mr Hector Stavrinidis |
---|---|
Status | Closed |
Appointed | 10 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | One Sherman Road Bromley BR1 3JH |
Director Name | Mr Giovani Tosone |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House The Coppice New Road Saltwood Hythe Kent CT21 4QE |
Director Name | Mrs Sandra Jean Tosone |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House The Coppice New Road Saltwood Hythe Kent CT21 4QE |
Secretary Name | Mr Giovani Tosone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy House The Coppice New Road Saltwood Hythe Kent CT21 4QE |
Director Name | Mr Alan Stephen Cornish |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley BR1 3JH |
Director Name | Mr Neil Charles Louth |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2019) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley BR1 3JH |
Director Name | Mr Robert Sargent |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | One Sherman Road Bromley BR1 3JH |
Director Name | Mr Paul Stephen Deveney |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Sherman Road Bromley BR1 3JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.uniplan.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 86591121 |
Telephone region | London |
Registered Address | One Sherman Road Bromley BR1 3JH |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£111,874 |
Current Liabilities | £115,457 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
6 April 2005 | Delivered 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 |
---|
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2019 | Application to strike the company off the register (3 pages) |
10 September 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
9 September 2019 | Termination of appointment of Alan Stephen Cornish as a director on 31 August 2019 (1 page) |
9 September 2019 | Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page) |
9 September 2019 | Termination of appointment of Neil Charles Louth as a director on 31 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Paul Deveney as a director on 31 August 2019 (1 page) |
9 September 2019 | Termination of appointment of Robert Sargent as a director on 31 August 2019 (1 page) |
11 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
24 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
30 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
12 September 2017 | Appointment of Mr Robert Sargent as a director on 10 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Giovani Tosone as a secretary on 10 August 2017 (1 page) |
12 September 2017 | Notification of Acorn Ltd as a person with significant control on 10 August 2017 (2 pages) |
12 September 2017 | Cessation of Giovani Tosone as a person with significant control on 10 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Hector Stavrinidis as a director on 10 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Paul Deveney as a director on 10 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Alan Stephen Cornish as a director on 10 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Giovani Tosone as a director on 10 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Hector Stavrinidis as a secretary on 10 August 2017 (2 pages) |
12 September 2017 | Cessation of Giovani Tosone as a person with significant control on 12 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Alan Stephen Cornish as a director on 10 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Giovani Tosone as a secretary on 10 August 2017 (1 page) |
12 September 2017 | Notification of Acorn Ltd as a person with significant control on 12 September 2017 (2 pages) |
12 September 2017 | Notification of Acorn Ltd as a person with significant control on 10 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Hector Stavrinidis as a director on 10 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Hector Stavrinidis as a secretary on 10 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Neil Charles Louth as a director on 10 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Sandra Jean Tosone as a director on 10 August 2017 (1 page) |
12 September 2017 | Termination of appointment of Giovani Tosone as a director on 10 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Robert Sargent as a director on 10 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr Neil Charles Louth as a director on 10 August 2017 (2 pages) |
12 September 2017 | Cessation of Giovani Tosone as a person with significant control on 10 August 2017 (1 page) |
12 September 2017 | Appointment of Mr Paul Deveney as a director on 10 August 2017 (2 pages) |
7 September 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 1 in full (1 page) |
10 August 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
8 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Giovani Tosone on 31 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Sandra Tosone on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Sandra Tosone on 31 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Giovani Tosone on 31 March 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 April 2009 | Return made up to 21/01/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/01/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
17 September 2008 | Return made up to 21/01/08; full list of members (3 pages) |
17 September 2008 | Return made up to 21/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
7 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
7 April 2006 | Return made up to 21/01/06; full list of members (2 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 21/01/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
29 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
29 March 2004 | Return made up to 21/01/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
16 June 2003 | Return made up to 21/01/03; full list of members (7 pages) |
16 June 2003 | Return made up to 21/01/03; full list of members (7 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 15A sydenham road london SE26 5EX (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 15A sydenham road london SE26 5EX (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
21 January 2002 | Incorporation (16 pages) |
21 January 2002 | Incorporation (16 pages) |