Company NameUnconditional Limited
DirectorsPamela Louise Stephens and Samuel Joseph Collett
Company StatusActive
Company Number06441095
CategoryPrivate Limited Company
Incorporation Date29 November 2007(16 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NamePamela Louise Stephens
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(13 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Samuel Joseph Collett
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(14 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
Director NamePhilip Alan Stephens
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(4 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Roberts Mews
Orpington
Kent
BR6 0JP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Philip Alan Stephens
100.00%
Ordinary

Financials

Year2014
Net Worth£11,567
Cash£23,091
Current Liabilities£92,759

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

7 August 2015Delivered on: 10 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 January 2021Termination of appointment of Philip Alan Stephens as a director on 19 January 2021 (1 page)
19 January 2021Change of details for Mr Philip Stephens as a person with significant control on 19 January 2021 (2 pages)
19 January 2021Appointment of Pamela Louise Stephens as a director on 19 January 2021 (2 pages)
19 January 2021Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 3 Roberts Mews Orpington Kent BR6 0JP on 19 January 2021 (1 page)
29 May 2020Total exemption full accounts made up to 30 May 2019 (9 pages)
26 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
4 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
4 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
4 December 2017Change of details for Mr Philip Stephens as a person with significant control on 1 November 2017 (2 pages)
4 December 2017Director's details changed for Philip Alan Stephens on 1 November 2017 (2 pages)
4 December 2017Director's details changed for Philip Alan Stephens on 1 November 2017 (2 pages)
4 December 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
4 December 2017Change of details for Mr Philip Stephens as a person with significant control on 1 November 2017 (2 pages)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
28 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
28 August 2015Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page)
10 August 2015Registration of charge 064410950001, created on 7 August 2015 (8 pages)
10 August 2015Registration of charge 064410950001, created on 7 August 2015 (8 pages)
10 August 2015Registration of charge 064410950001, created on 7 August 2015 (8 pages)
16 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
10 February 2015Registered office address changed from C/O C/O Englesman Accountants the Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page)
10 February 2015Registered office address changed from C/O C/O Englesman Accountants the Estate House 201 High Road Chigwell Essex IG7 5BJ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 February 2015 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 December 2011Registered office address changed from 31 Soho Lofts 10 Richmond Buildings London W1D 3DD on 21 December 2011 (1 page)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from 31 Soho Lofts 10 Richmond Buildings London W1D 3DD on 21 December 2011 (1 page)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
5 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (3 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 January 2010Director's details changed for Philip Alan Stephens on 1 November 2009 (2 pages)
11 January 2010Director's details changed for Philip Alan Stephens on 1 November 2009 (2 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Philip Alan Stephens on 1 November 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 November 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 April 2009Director's change of particulars / philip stephens / 01/04/2009 (1 page)
1 April 2009Return made up to 29/11/08; full list of members (3 pages)
1 April 2009Director's change of particulars / philip stephens / 01/04/2009 (1 page)
1 April 2009Return made up to 29/11/08; full list of members (3 pages)
29 April 2008Director appointed philip alan stephens (1 page)
29 April 2008Director appointed philip alan stephens (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
29 November 2007Incorporation (10 pages)
29 November 2007Incorporation (10 pages)