Company NameUnitedge Limited
DirectorsMark Neil Steinberg and Niki Maxine Cole
Company StatusActive
Company Number05131273
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2004(5 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed22 October 2004(5 months, 1 week after company formation)
Appointment Duration19 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(18 years, 11 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameStephen Andrew Lawrence
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 2006)
RoleChartered Surveyor
Correspondence Address98 Eaton Place
London
SW1X 8LW
Director NameMr Nigel William Hubert Lax
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(5 months, 1 week after company formation)
Appointment Duration17 years, 11 months (resigned 11 October 2022)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(5 months, 1 week after company formation)
Appointment Duration18 years, 6 months (resigned 27 April 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

30 November 2004Delivered on: 21 December 2004
Persons entitled: Hypo Real Estate Capital France S.A.

Classification: Share pledge agreement
Secured details: All monies due or to become due from industrial securities luxembourg sarl to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares of isl owned by unitedge limited (325 shares as at 30 november 2004) as well as any other securities of isl owned by unitedge limited.
Outstanding

Filing History

10 February 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 May 2019 (5 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 May 2017 (5 pages)
6 September 2017Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages)
6 September 2017Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
5 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages)
5 September 2017Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages)
5 September 2017Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (7 pages)
29 November 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
29 November 2016Total exemption full accounts made up to 31 May 2016 (5 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
25 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(6 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption full accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
21 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
22 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(6 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
24 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
23 May 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (6 pages)
23 May 2013Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
12 July 2012Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages)
12 July 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
1 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
1 July 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
8 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
8 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (15 pages)
10 September 2009Return made up to 18/05/09; no change of members (5 pages)
10 September 2009Return made up to 18/05/09; no change of members (5 pages)
4 July 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
4 July 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
19 June 2008Return made up to 18/05/08; full list of members (7 pages)
19 June 2008Return made up to 18/05/08; full list of members (7 pages)
29 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
29 November 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
3 July 2007Return made up to 18/05/07; full list of members (7 pages)
3 July 2007Return made up to 18/05/07; full list of members (7 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
18 July 2006Return made up to 18/05/06; full list of members (7 pages)
18 July 2006Return made up to 18/05/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
21 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
8 August 2005Return made up to 18/05/05; full list of members (8 pages)
8 August 2005Return made up to 18/05/05; full list of members (8 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
25 July 2005Resolutions
  • RES13 ‐ Sub division 05/05/05
(1 page)
25 July 2005Resolutions
  • RES13 ‐ Sub division 05/05/05
(1 page)
13 July 2005S-div 03/11/04 (1 page)
13 July 2005Ad 03/11/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
13 July 2005S-div 03/11/04 (1 page)
13 July 2005Ad 03/11/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
21 December 2004Particulars of mortgage/charge (3 pages)
24 November 2004New director appointed (8 pages)
24 November 2004New director appointed (4 pages)
24 November 2004Registered office changed on 24/11/04 from: 41 chalton street london NW1 1JD (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Registered office changed on 24/11/04 from: 41 chalton street london NW1 1JD (1 page)
24 November 2004New director appointed (4 pages)
24 November 2004New director appointed (3 pages)
24 November 2004New director appointed (3 pages)
24 November 2004Director resigned (1 page)
24 November 2004New secretary appointed;new director appointed (8 pages)
24 November 2004New director appointed (8 pages)
24 November 2004New secretary appointed;new director appointed (8 pages)
18 May 2004Incorporation (17 pages)
18 May 2004Incorporation (17 pages)