London
W6 9PL
Secretary Name | Justin Michael Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Langham Road London SW20 8TP |
Director Name | Mr Robert William Campbell Horner |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 June 2022) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Primrose Portsmouth Road Godalming Surrey GU7 2JT |
Director Name | Uanco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2006(same day as company formation) |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Registered Address | 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | U & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £49,838 |
Current Liabilities | £49,837 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
5 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
7 October 2022 | Appointment of Mr Andrew Dewhurst as a director on 29 June 2022 (2 pages) |
7 October 2022 | Notification of James Martin Harrington as a person with significant control on 7 October 2022 (2 pages) |
7 October 2022 | Cessation of Robert William Campbell Horner as a person with significant control on 7 October 2022 (1 page) |
7 October 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
7 October 2022 | Appointment of Mr James Martin Harrington as a director on 29 June 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
1 July 2022 | Termination of appointment of Robert William Campbell Horner as a director on 29 June 2022 (1 page) |
28 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 November 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
13 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 October 2016 | Registered office address changed from C/O C/O Congreve Horner 108 Fulham Palace Rd London W6 9PL to 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from C/O C/O Congreve Horner 108 Fulham Palace Rd London W6 9PL to 10 Princeton Court 55 Felsham Road Putney London SW15 1AZ on 26 October 2016 (1 page) |
26 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 October 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 12 October 2015 (1 page) |
12 October 2015 | Secretary's details changed for Michaelides Warner & Co Limited on 12 October 2015 (1 page) |
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
9 June 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
9 November 2009 | Registered office address changed from 19 and 20 Hans Place London SW1X 0EP on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 19 and 20 Hans Place London SW1X 0EP on 9 November 2009 (1 page) |
9 November 2009 | Registered office address changed from 19 and 20 Hans Place London SW1X 0EP on 9 November 2009 (1 page) |
23 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Appointment of Michaelides Warner & Co Ltd as a secretary (1 page) |
8 October 2009 | Appointment of Michaelides Warner & Co Ltd as a secretary (1 page) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 February 2009 | Director appointed robert horner (2 pages) |
6 February 2009 | Appointment terminated secretary justin roche (1 page) |
6 February 2009 | Appointment terminated director uanco LIMITED (1 page) |
6 February 2009 | Director appointed robert horner (2 pages) |
6 February 2009 | Appointment terminated secretary justin roche (1 page) |
6 February 2009 | Appointment terminated director uanco LIMITED (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Memorandum and Articles of Association (12 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Memorandum and Articles of Association (12 pages) |
5 December 2008 | Return made up to 21/09/08; full list of members (5 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Return made up to 21/09/08; full list of members (5 pages) |
5 December 2008 | Location of register of members (1 page) |
4 November 2008 | Return made up to 21/09/07; full list of members (5 pages) |
4 November 2008 | Secretary's change of particulars / justin roche / 31/10/2008 (1 page) |
4 November 2008 | Secretary's change of particulars / justin roche / 31/10/2008 (1 page) |
4 November 2008 | Return made up to 21/09/07; full list of members (5 pages) |
9 October 2008 | Secretary's change of particulars / justin roche / 07/10/2008 (1 page) |
9 October 2008 | Secretary's change of particulars / justin roche / 07/10/2008 (1 page) |
21 September 2006 | Incorporation (16 pages) |
21 September 2006 | Incorporation (16 pages) |