Eyeworth
Sandy
Bedfordshire
SG19 2HH
Director Name | Mr Dean Joseph Graves |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Berkeley Close Biggleswade Bedfordshire SG18 8SY |
Secretary Name | Mr Dean Joseph Graves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Berkeley Close Biggleswade Bedfordshire SG18 8SY |
Director Name | Deborah Burdett |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cubitt Street London WC1X 0LN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | unit22.co.uk |
---|---|
Telephone | 020 72783872 |
Telephone region | London |
Registered Address | 50 Druid Street London SE1 2EZ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
50 at £1 | Adam Burdett 50.00% Ordinary |
---|---|
50 at £1 | Deborah Burdett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,622 |
Cash | £73,699 |
Current Liabilities | £227,127 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 2 weeks from now) |
28 April 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
---|---|
28 October 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
16 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
13 April 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
25 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
20 September 2019 | Registered office address changed from 10 Acorn Production Centre 103-105 Blundell Street London N7 9BN to 50 Druid Street London SE1 2EZ on 20 September 2019 (1 page) |
23 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 22 October 2018 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
23 May 2018 | Termination of appointment of Deborah Burdett as a director on 23 May 2018 (1 page) |
18 May 2018 | Cancellation of shares. Statement of capital on 5 April 2018
|
18 May 2018 | Purchase of own shares. (3 pages) |
13 April 2018 | Change of details for Mr Adam Paul Burdett as a person with significant control on 5 April 2018 (2 pages) |
13 April 2018 | Cessation of Deborah Burdett as a person with significant control on 5 April 2018 (1 page) |
24 January 2018 | Resolutions
|
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
19 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 December 2014 | Registered office address changed from 7 Cubitt Street London WC1X 0LN to 10 Acorn Production Centre 103-105 Blundell Street London N7 9BN on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from 7 Cubitt Street London WC1X 0LN to 10 Acorn Production Centre 103-105 Blundell Street London N7 9BN on 23 December 2014 (1 page) |
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Appointment of Deborah Burdett as a director (3 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
23 August 2011 | Appointment of Deborah Burdett as a director (3 pages) |
23 August 2011 | Statement of capital following an allotment of shares on 12 August 2011
|
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
3 August 2011 | Termination of appointment of Dean Graves as a secretary (2 pages) |
3 August 2011 | Termination of appointment of Dean Graves as a secretary (2 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
13 July 2011 | Cancellation of shares. Statement of capital on 13 July 2011
|
12 May 2011 | Termination of appointment of Dean Graves as a director (2 pages) |
12 May 2011 | Termination of appointment of Dean Graves as a director (2 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
12 April 2011 | Purchase of own shares. (3 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 November 2009 | Director's details changed for Adam Paul Burdett on 22 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Dean Joseph Graves on 17 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Adam Paul Burdett on 22 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Dean Joseph Graves on 17 November 2009 (2 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
5 November 2008 | Director and secretary's change of particulars / dean graves / 01/08/2008 (1 page) |
5 November 2008 | Director and secretary's change of particulars / dean graves / 01/08/2008 (1 page) |
5 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | New director appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Incorporation (14 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Incorporation (14 pages) |