Upminster
Romford
Essex
RM14 1DH
Director Name | Mr Iain Robert Liddell |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Secretary Name | Mr Nicholas Kevin Brooks |
---|---|
Status | Current |
Appointed | 30 July 2019(16 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Mrs Susan Ann Mackenzie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Courtenay Gardens Upminster Essex RM14 1DH |
Secretary Name | Mrs Susan Ann Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Courtenay Gardens Upminster Essex RM14 1DH |
Secretary Name | Barry George Tuck |
---|---|
Status | Resigned |
Appointed | 01 December 2011(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2019) |
Role | Company Director |
Correspondence Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | uniservegroup.co.uk |
---|
Registered Address | Upminster Court 133 Hall Lane Upminster Essex RM14 1AL |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Cranham |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Grand Events Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,718 |
Gross Profit | £29,708 |
Net Worth | -£50,653 |
Cash | £20,447 |
Current Liabilities | £80,197 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
17 August 2023 | Termination of appointment of Andrew Mackenzie as a director on 16 August 2023 (1 page) |
---|---|
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
21 December 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
23 July 2021 | Accounts for a small company made up to 30 June 2020 (6 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
4 February 2021 | Previous accounting period shortened from 1 July 2020 to 30 June 2020 (1 page) |
3 February 2021 | Previous accounting period extended from 31 March 2020 to 1 July 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
30 July 2019 | Notification of Nicholas Kevin Brooks as a person with significant control on 30 July 2019 (2 pages) |
30 July 2019 | Appointment of Mr Nicholas Kevin Brooks as a secretary on 30 July 2019 (2 pages) |
30 July 2019 | Termination of appointment of Barry George Tuck as a secretary on 30 July 2019 (1 page) |
30 July 2019 | Cessation of Barry George Tuck as a person with significant control on 30 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
30 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
9 March 2017 | Full accounts made up to 31 March 2016 (18 pages) |
9 March 2017 | Full accounts made up to 31 March 2016 (18 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
3 February 2016 | Full accounts made up to 31 March 2015 (13 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
18 July 2012 | Registered office address changed from 35 Courtenay Gardens Upminster Essex RM14 1DH on 18 July 2012 (1 page) |
18 July 2012 | Termination of appointment of Susan Mackenzie as a secretary (1 page) |
18 July 2012 | Termination of appointment of Susan Mackenzie as a director (1 page) |
18 July 2012 | Registered office address changed from 35 Courtenay Gardens Upminster Essex RM14 1DH on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Barry George Tuck as a secretary (1 page) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Appointment of Mr Iain Robert Liddell as a director (2 pages) |
18 July 2012 | Termination of appointment of Susan Mackenzie as a director (1 page) |
18 July 2012 | Appointment of Mr Iain Robert Liddell as a director (2 pages) |
18 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Termination of appointment of Susan Mackenzie as a secretary (1 page) |
18 July 2012 | Appointment of Barry George Tuck as a secretary (1 page) |
3 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
3 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
2 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 July 2012 | Current accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
4 August 2010 | Secretary's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (1 page) |
4 August 2010 | Secretary's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (1 page) |
20 July 2010 | Director's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Andrew Mackenzie on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Andrew Mackenzie on 15 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Susan Ann Mackenzie on 15 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 15/07/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
28 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 September 2005 | Return made up to 15/07/05; full list of members (2 pages) |
9 September 2005 | Return made up to 15/07/05; full list of members (2 pages) |
8 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
26 November 2004 | Return made up to 15/07/04; full list of members
|
26 November 2004 | Return made up to 15/07/04; full list of members
|
12 March 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
12 March 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Ad 15/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Incorporation (10 pages) |
15 July 2003 | Incorporation (10 pages) |