Swanley
Kent
BR8 8HU
Director Name | Mr Timothy Nicholas Wood |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2014(7 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 26 February 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Stuart Wilson Laird |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 January 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr David Masters |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2018(10 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 26 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Director Name | Mr Kevin Barry Duggan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley BR8 8EX |
Director Name | Mr Jeffrey William Adams |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Secretary Name | Elaine Anne Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 Lennard Road Beckenham Kent BR3 1QP |
Secretary Name | Victoria Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 May 2013) |
Role | Company Director |
Correspondence Address | United House Goldsel Road Swanley BR8 8EX |
Director Name | Mr Andrew Simon Mickleburgh |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House Goldsel Road Swanley BR8 8EX |
Director Name | Mr Simon David Ainslie Jones |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House Goldsel Road Swanley BR8 8EX |
Director Name | Mr Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(7 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northgate Aldridge Walsall West Midlands WS9 8TU |
Director Name | Mr Peter Damian Carey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Media House Azalea Drive Swanley Kent BR8 8HU |
Website | unitedliving.co.uk |
---|---|
Telephone | 020 30408710 |
Telephone region | London |
Registered Address | Media House Azalea Drive Swanley Kent BR8 8HU |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Built Up Area | Swanley |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | United Living (South) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,403,000 |
Current Liabilities | £4,248,000 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
---|---|
8 January 2015 | Delivered on: 13 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 9 December 2014 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Centric SPV1 Limited Classification: A registered charge Particulars: A. by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. B. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof;. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: A. by way of first legal mortgage the specified real property being all that freehold property known as media house, azalea drive, swanley as the same is contained in title number K782781 and registered at hm land registry.. B by way of first fixed charge:. (I) all real property;. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property;. C. by way of first fixed charge the intellectual property;. "Real property" means all estates and interests in freehold, leasehold and other immovable property (wherever situated) now or in future belonging to the obligor, or in which the obligor has an interest at any time, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof; and. (C) the benefit of all covenants given in respect thereof.. "Intellectual property rights" means:. (I) any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests whether registered or unregistered; and. (Ii) the benefit of all applications and rights to use such assets of the company. Outstanding |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4.1 (a) by way of first legal mortgage the specified real property; (b) by way of first fixed charge: (I) all real property and all interests in real property not charged by clause 4.1(a)); (ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and (iii) the proceeds of sale of all real property other than specified real property; ... 4.1 (j) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 2 (details of security assets); (k) by way of first fixed charge all intellectual property (if any) not charged by clause 4.1(j);. Outstanding |
12 March 2010 | Delivered on: 19 March 2010 Satisfied on: 19 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each obligor and each chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
17 January 2008 | Delivered on: 1 February 2008 Satisfied on: 25 March 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 January 2008 | Delivered on: 30 January 2008 Satisfied on: 25 March 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H media house azalea drive swanley kent t/no K782781 and K784987. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | Satisfaction of charge 063645250005 in full (4 pages) |
18 December 2018 | Satisfaction of charge 063645250007 in full (1 page) |
15 December 2018 | All of the property or undertaking has been released from charge 063645250005 (5 pages) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2018 | Application to strike the company off the register (3 pages) |
17 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
3 July 2018 | Registration of charge 063645250010, created on 27 June 2018 (50 pages) |
9 March 2018 | Appointment of Mr David Masters as a director on 23 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of Peter Damian Carey as a director on 23 February 2018 (1 page) |
12 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (13 pages) |
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Jeffrey William Adams as a director on 31 December 2016 (1 page) |
7 December 2016 | Registration of charge 063645250009, created on 2 December 2016 (27 pages) |
7 December 2016 | Registration of charge 063645250009, created on 2 December 2016 (27 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
21 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 November 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
2 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr Peter Damian Carey as a director on 11 May 2015 (2 pages) |
26 March 2015 | Company name changed uhl (media house) LIMITED\certificate issued on 26/03/15
|
26 March 2015 | Company name changed uhl (media house) LIMITED\certificate issued on 26/03/15
|
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
6 March 2015 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Media House Azalea Drive Swanley Kent BR8 8HU on 6 March 2015 (1 page) |
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
4 February 2015 | Appointment of Mr Stuart Wilson Laird as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Martyn John Vitty as a director on 27 January 2015 (1 page) |
13 January 2015 | Registration of charge 063645250008, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 063645250008, created on 8 January 2015 (39 pages) |
13 January 2015 | Registration of charge 063645250008, created on 8 January 2015 (39 pages) |
12 January 2015 | Registration of charge 063645250007, created on 12 January 2015 (35 pages) |
12 January 2015 | Registration of charge 063645250007, created on 12 January 2015 (35 pages) |
9 December 2014 | Registration of charge 063645250006, created on 28 November 2014 (7 pages) |
9 December 2014 | Registration of charge 063645250006, created on 28 November 2014 (7 pages) |
3 December 2014 | Registration of charge 063645250005, created on 28 November 2014 (34 pages) |
3 December 2014 | Registration of charge 063645250004, created on 28 November 2014 (39 pages) |
3 December 2014 | Registration of charge 063645250004, created on 28 November 2014 (39 pages) |
3 December 2014 | Registration of charge 063645250005, created on 28 November 2014 (34 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
28 November 2014 | Appointment of Mr Timothy Nicholas Wood as a director on 17 September 2014 (2 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
15 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014
|
9 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014
|
8 October 2014 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Northgate Aldridge Walsall West Midlands WS9 8TU on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
8 October 2014 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Northgate Aldridge Walsall West Midlands WS9 8TU on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
8 October 2014 | Appointment of Ian George Burnett as a director on 17 September 2014 (2 pages) |
8 October 2014 | Registered office address changed from Northgate Aldridge Walsall West Midlands WS9 8TU United Kingdom to Northgate Aldridge Walsall West Midlands WS9 8TU on 8 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Kevin Barry Duggan as a director on 17 September 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
7 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
7 October 2014 | Appointment of Mr Martyn John Vitty as a director on 17 September 2014 (2 pages) |
7 October 2014 | Registered office address changed from United House Goldsel Road Swanley BR8 8EX to Northgate Aldridge Walsall West Midlands WS9 8TU on 7 October 2014 (1 page) |
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
17 July 2013 | Full accounts made up to 31 December 2012 (7 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (7 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
9 July 2013 | Director's details changed for Jeffrey William Adams on 31 May 2013 (2 pages) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
2 May 2013 | Termination of appointment of Victoria Haynes as a secretary (1 page) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
4 February 2013 | Termination of appointment of Simon Jones as a director (1 page) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
16 March 2012 | Termination of appointment of Andrew Mickleburgh as a director (1 page) |
15 March 2012 | Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Jeffrey William Adams on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page) |
15 March 2012 | Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages) |
15 March 2012 | Director's details changed for Kevin Barry Duggan on 15 March 2012 (2 pages) |
15 March 2012 | Secretary's details changed for Victoria Haynes on 15 March 2012 (1 page) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
1 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 January 2011 | Appointment of Mr Simon David Ainslie Jones as a director (2 pages) |
19 January 2011 | Appointment of Mr Simon David Ainslie Jones as a director (2 pages) |
6 January 2011 | Memorandum and Articles of Association (14 pages) |
6 January 2011 | Memorandum and Articles of Association (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
1 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
1 March 2010 | Appointment of Andrew Simon Mickleburgh as a director (2 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (7 pages) |
4 July 2009 | Full accounts made up to 31 December 2008 (7 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
1 February 2008 | Particulars of mortgage/charge (4 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
30 January 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
26 September 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
21 September 2007 | Resolutions
|
21 September 2007 | Resolutions
|
7 September 2007 | Incorporation (19 pages) |
7 September 2007 | Incorporation (19 pages) |