London
SW1X 0HU
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2023(18 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 98 Eaton Place London SW1X 8LW |
Director Name | Mr Nigel William Hubert Lax |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 17 years, 11 months (resigned 11 October 2022) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 April 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
30 November 2004 | Delivered 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 |
---|
10 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
23 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
31 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
6 September 2017 | Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages) |
6 September 2017 | Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page) |
5 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
5 September 2017 | Change of details for Mr Mark Neil Steinberg as a person with significant control on 29 August 2017 (2 pages) |
5 September 2017 | Director's details changed for Mr Mark Neil Steinberg on 29 August 2017 (2 pages) |
5 September 2017 | Secretary's details changed for Mr Mark Neil Steinberg on 29 August 2017 (1 page) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
18 May 2017 | Confirmation statement made on 18 May 2017 with updates (7 pages) |
29 November 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
29 November 2016 | Total exemption full accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption full accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
23 May 2013 | Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
23 May 2013 | Director's details changed for Mr Nigel William Hubert Lax on 22 November 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
12 July 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
6 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (15 pages) |
10 September 2009 | Return made up to 18/05/09; no change of members (5 pages) |
10 September 2009 | Return made up to 18/05/09; no change of members (5 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
4 July 2009 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
19 June 2008 | Return made up to 18/05/08; full list of members (7 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
29 November 2007 | Accounts for a dormant company made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 18/05/07; full list of members (7 pages) |
3 July 2007 | Return made up to 18/05/07; full list of members (7 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
29 March 2007 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
18 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
18 July 2006 | Return made up to 18/05/06; full list of members (7 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
8 August 2005 | Return made up to 18/05/05; full list of members (8 pages) |
8 August 2005 | Return made up to 18/05/05; full list of members (8 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
13 July 2005 | S-div 03/11/04 (1 page) |
13 July 2005 | Ad 03/11/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
13 July 2005 | S-div 03/11/04 (1 page) |
13 July 2005 | Ad 03/11/04--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | New director appointed (8 pages) |
24 November 2004 | New director appointed (4 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 41 chalton street london NW1 1JD (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 41 chalton street london NW1 1JD (1 page) |
24 November 2004 | New director appointed (4 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | New director appointed (3 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New secretary appointed;new director appointed (8 pages) |
24 November 2004 | New director appointed (8 pages) |
24 November 2004 | New secretary appointed;new director appointed (8 pages) |
18 May 2004 | Incorporation (17 pages) |
18 May 2004 | Incorporation (17 pages) |