London
SW1P 1WG
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 July 2003(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 9 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Benjamin James Irwin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(7 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Miss Julie Louise Woollard |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(15 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2003(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 3 days (resigned 14 July 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(1 month after company formation) |
Appointment Duration | 3 days (resigned 14 July 2003) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Website | ubm.com |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
101k at £1 | Dynasty Land LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£39,392,000 |
Current Liabilities | £224,097,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
22 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
---|---|
22 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 September 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (244 pages) |
11 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
2 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
18 February 2019 | Appointment of Mr Rupert John Joseph Hopley as a director on 31 December 2018 (2 pages) |
18 February 2019 | Termination of appointment of Julie Louise Woollard as a director on 31 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 (1 page) |
6 December 2018 | Director's details changed for Unm Investments Limited on 4 December 2018 (1 page) |
8 October 2018 | Termination of appointment of Benjamin James Irwin as a director on 5 October 2018 (1 page) |
8 October 2018 | Appointment of Miss Julie Louise Woollard as a director on 1 October 2018 (2 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
17 April 2015 | Director's details changed for Benjamin James Irwin 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 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Benjamin James Irwin on 16 February 2015 (2 pages) |
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 | Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 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 | Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
31 March 2014 | Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Benjamin James Irwin on 31 March 2014 (2 pages) |
4 September 2013 | Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages) |
4 September 2013 | Director's details changed for Benjamin James Irwin on 28 August 2013 (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Amended full accounts made up to 31 December 2010 (15 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Statement of company's objects (2 pages) |
18 March 2011 | Resolutions
|
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
25 June 2010 | Appointment of Benjamin James Irwin as a director (3 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 06/06/09; full list of members (3 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (47 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 06/06/08; full list of members (3 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (5 pages) |
7 August 2007 | Return made up to 06/06/07; full list of members (5 pages) |
7 August 2007 | Group of companies' accounts made up to 31 December 2006 (47 pages) |
25 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (31 pages) |
22 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
22 November 2005 | Group of companies' accounts made up to 31 December 2004 (33 pages) |
5 August 2005 | Full accounts made up to 31 December 2003 (26 pages) |
5 August 2005 | Full accounts made up to 31 December 2003 (26 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 06/06/05; full list of members (7 pages) |
28 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 June 2004 | Return made up to 06/06/04; full list of members
|
25 June 2004 | Return made up to 06/06/04; full list of members
|
15 October 2003 | Resolutions
|
15 October 2003 | £ nc 1000/200000 04/09/03 (1 page) |
15 October 2003 | £ nc 1000/200000 04/09/03 (1 page) |
15 October 2003 | Resolutions
|
28 July 2003 | New secretary appointed;new director appointed (5 pages) |
28 July 2003 | New director appointed (4 pages) |
28 July 2003 | New secretary appointed;new director appointed (5 pages) |
28 July 2003 | New director appointed (4 pages) |
25 July 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page) |
25 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 July 2003 | Ad 14/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 280 grays inn road london WC1X 8EB (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
25 July 2003 | Resolutions
|
25 July 2003 | Memorandum and Articles of Association (6 pages) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | Memorandum and Articles of Association (6 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New director appointed (24 pages) |
24 July 2003 | New secretary appointed;new director appointed (24 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | New secretary appointed;new director appointed (24 pages) |
24 July 2003 | New director appointed (24 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
6 June 2003 | Incorporation (10 pages) |
6 June 2003 | Incorporation (10 pages) |