London
SE1 8BF
Director Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | UNM Investments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 September 2007(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 May 2017) |
Correspondence Address | 240 Blackfriars Road London SE1 8BF |
Director Name | Mr Andrew Center |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Saint James Street London W6 9RW |
Director Name | Philip James Nelson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 169 Cassiobury Drive Watford Hertfordshire WD17 3AL |
Director Name | Jonathan Ian Wood |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Secretary Name | Jonathan Ian Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 89 Kings Road Walton Surrey KT12 2RE |
Director Name | Mr Peter Struan Hodson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2007) |
Role | Investment Mgr |
Country of Residence | United Kingdom |
Correspondence Address | 6 Scholars Walk Chalfont St Peter Buckinghamshire SL9 0EJ |
Director Name | Jane Kevan Risby-Rose |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(3 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Chudleigh Road Twickenham TW2 7QP |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Website | markssattin.co.uk |
---|---|
Telephone | 07 600000000 |
Telephone region | Mobile |
Registered Address | 240 Blackfriars Road London SE1 8BF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
197.9k at £1 | Ubm (Uk) LTD 61.68% Ordinary |
---|---|
15.2k at £1 | Ubm (Uk) LTD 4.75% Ordinary B |
107.7k at £1 | Ubm (Uk) LTD 33.57% Ordinary A |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 2 June 2007 Persons entitled: City Industrial Limited (As Security Trustee for the Holders of the Loan Stock) Classification: "C" debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 2 June 2007 Persons entitled: Gordon Blair (As Security Trustee for the Holders of the Loan Stock) Classification: "B" debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 April 2005 | Delivered on: 5 May 2005 Satisfied on: 22 September 2007 Persons entitled: Northern Venture Managers Limited (As Security Trustee for the Holders of the Loan Stock) Classification: "A" debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
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) |
17 April 2015 | Director'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 Carl Adrian on 16 February 2015 (2 pages) |
5 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 April 2013 | Appointment of Carl Adrian as a director (3 pages) |
16 April 2013 | Termination of appointment of Jane Risby-Rose as a director (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of company's objects (2 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
3 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 February 2009 | Director appointed jane kevan risby-rose (3 pages) |
20 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: ithaca house 288-290 worton road isleworth middlesex TW7 6EL (1 page) |
25 September 2007 | Secretary resigned;director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2007 | Auditor's resignation (1 page) |
12 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 July 2007 | Ad 23/02/07-23/02/07 £ si 1500@1=1500 £ ic 309179/310679 (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2007 | Ad 18/01/06--------- £ si 4102@1=4102 £ ic 301487/305589 (2 pages) |
22 January 2007 | Return made up to 30/12/06; full list of members
|
22 January 2007 | Ad 19/05/06--------- £ si 3590@1=3590 £ ic 305589/309179 (2 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (18 pages) |
24 August 2006 | Resolutions
|
7 March 2006 | Return made up to 30/12/05; full list of members (11 pages) |
28 October 2005 | New director appointed (1 page) |
25 August 2005 | Company name changed hamsard 2790 LIMITED\certificate issued on 25/08/05 (2 pages) |
1 June 2005 | Ad 19/04/05--------- £ si 301486@1=301486 £ ic 1/301487 (5 pages) |
1 June 2005 | Nc inc already adjusted 19/04/05 (1 page) |
1 June 2005 | Resolutions
|
9 May 2005 | Registered office changed on 09/05/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | New director appointed (2 pages) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
30 December 2004 | Incorporation (14 pages) |