London
WC1V 6JS
Director Name | Mr Daimon Frederick Brown |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Greenaway Lane Warsash Southampton Hampshire SO31 9HS |
Director Name | Mr Alex McLoughlin |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wren Close Alton Hampshire GU34 2JH |
Secretary Name | Maria Del Mar Sarrion Milan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Wren Close Alton Hampshire GU34 2JH |
Director Name | Mr Jason Stephen Rabbetts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pippins Lince Lane Westcott Surrey RH4 3LX |
Director Name | Mr James Richard Russ |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 13 Alders Road Reigate Surrey RH2 0EA |
Secretary Name | Mr Jason Stephen Rabbetts |
---|---|
Status | Resigned |
Appointed | 28 October 2010(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | Michaelmas Cottage Chapel Lane Westhumble Dorking Surrey RH5 6AL |
Director Name | Mr Michel Francois Robert |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2018(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Southampton Row London WC1B 5HA |
Website | www.unionsolutions.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 110 High Holborn London WC1V 6JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
9 April 2008 | Delivered on: 16 April 2008 Persons entitled: Envirotech Properties Limited Classification: Rent deposit deed Secured details: £7250 and 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: The sum of £7250 deposited. Outstanding |
---|
30 July 2020 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 110 High Holborn London WC1V 6JS on 30 July 2020 (1 page) |
---|---|
9 June 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 February 2020 | Termination of appointment of Michel Francois Robert as a director on 29 January 2020 (1 page) |
9 July 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
18 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
2 May 2018 | Appointment of Mr Nigel Robert Fairhurst as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of James Richard Russ as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Michel Francois Robert as a director on 30 April 2018 (2 pages) |
2 May 2018 | Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to 21 Southampton Row London WC1B 5HA on 2 May 2018 (1 page) |
2 May 2018 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
2 May 2018 | Termination of appointment of Jason Stephen Rabbetts as a director on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Jason Stephen Rabbetts as a secretary on 30 April 2018 (1 page) |
9 April 2018 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
2 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
2 May 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
25 September 2014 | Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages) |
25 September 2014 | Director's details changed for Mr James Richard Russ on 20 September 2014 (2 pages) |
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
25 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
11 January 2013 | Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mr Jason Stephen Rabbetts on 13 November 2012 (2 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
12 November 2010 | Appointment of Mr Jason Stephen Rabbetts as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Alex Mcloughlin as a director (1 page) |
12 November 2010 | Appointment of Mr James Richard Russ as a director (2 pages) |
12 November 2010 | Registered office address changed from 12 Southgate Street Winchester Hampshire SO23 9EF on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from 12 Southgate Street Winchester Hampshire SO23 9EF on 12 November 2010 (1 page) |
12 November 2010 | Appointment of Mr Jason Stephen Rabbetts as a director (2 pages) |
12 November 2010 | Termination of appointment of Daimon Brown as a director (1 page) |
12 November 2010 | Termination of appointment of Maria Milan as a secretary (1 page) |
12 November 2010 | Termination of appointment of Alex Mcloughlin as a director (1 page) |
12 November 2010 | Appointment of Mr James Richard Russ as a director (2 pages) |
12 November 2010 | Appointment of Mr Jason Stephen Rabbetts as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Maria Milan as a secretary (1 page) |
12 November 2010 | Appointment of Mr Jason Stephen Rabbetts as a director (2 pages) |
12 November 2010 | Termination of appointment of Daimon Brown as a director (1 page) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Daimon Brown on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Daimon Brown on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Alex Mcloughlin on 1 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Daimon Brown on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Alex Mcloughlin on 1 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Alex Mcloughlin on 1 July 2010 (2 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 August 2009 | Return made up to 09/07/09; no change of members (4 pages) |
8 August 2009 | Return made up to 09/07/09; no change of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from high trees, hillfield road hemel hempstead herts HP2 4AY (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from high trees, hillfield road hemel hempstead herts HP2 4AY (1 page) |
6 August 2008 | Return made up to 09/07/08; full list of members (7 pages) |
6 August 2008 | Return made up to 09/07/08; full list of members (7 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 October 2007 | Ad 01/08/07--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
25 October 2007 | Ad 01/08/07--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
9 July 2007 | Incorporation (13 pages) |
9 July 2007 | Incorporation (13 pages) |