Company NameUnion Transfer Limited
DirectorLaercio Da Silva
Company StatusActive
Company Number06979112
CategoryPrivate Limited Company
Incorporation Date4 August 2009(14 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Laercio Da Silva
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Station Road
Unit 4826
London
Brent
NW10 4UX
Secretary NameMr Laercio Da Silva
NationalityBritish
StatusCurrent
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Station Road
Unit 4826
London
Brent
NW10 4UX
Director NameMr Samuel Sangiorgi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed04 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Furness Road
London
NW10 4QD

Location

Registered Address59 Station Road
Unit 4826
London
Brent
NW10 4UX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

14 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
13 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
5 March 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
30 January 2022Confirmation statement made on 29 January 2022 with updates (3 pages)
8 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
14 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
26 September 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
5 July 2019Secretary's details changed for Mr Laercio Ribeiro Da Silva on 5 July 2019 (1 page)
5 July 2019Change of details for Mr Laercio Ribeiro Da Silva as a person with significant control on 5 July 2019 (2 pages)
5 July 2019Director's details changed for Mr Laercio Ribeiro Da Silva on 5 July 2019 (2 pages)
4 July 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
17 January 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
17 January 2018Accounts for a dormant company made up to 31 August 2017 (9 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
19 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(4 pages)
10 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
18 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 August 2013Registered office address changed from 59 Station Road Unit 4826 London Brent NW10 4UX England on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 59 Station Road Unit 4826 London Brent NW10 4UX England on 29 August 2013 (1 page)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Registered office address changed from Po Box Cp 4826 59 Station Road London Willesden Junction NW10 4UX United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Po Box Cp 4826 59 Station Road London Willesden Junction NW10 4UX United Kingdom on 28 August 2013 (1 page)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 August 2012Registered office address changed from 109 Chamberlayne Road London NW10 3NS on 13 August 2012 (1 page)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Registered office address changed from 109 Chamberlayne Road London NW10 3NS on 13 August 2012 (1 page)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
1 December 2011Termination of appointment of Samuel Sangiorgi as a director (1 page)
1 December 2011Administrative restoration application (3 pages)
1 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 December 2011Termination of appointment of Samuel Sangiorgi as a director (1 page)
1 December 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (15 pages)
1 December 2011Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
1 December 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
1 December 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
1 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (15 pages)
1 December 2011Annual return made up to 4 August 2010 with a full list of shareholders (13 pages)
1 December 2011Annual return made up to 4 August 2011 with a full list of shareholders (15 pages)
1 December 2011Administrative restoration application (3 pages)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Registered office address changed from , 591-593 Harrow Road, London, W10 4RA on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , 591-593 Harrow Road, London, W10 4RA on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , 591-593 Harrow Road, London, W10 4RA on 5 November 2010 (2 pages)
11 August 2009Registered office changed on 11/08/2009 from, unit 4, holles house, overton road, myatts fields, south, london, SW9 7JN, united kingdom (1 page)
11 August 2009Registered office changed on 11/08/2009 from, unit 4, holles house, overton road, myatts fields, south, london, SW9 7JN, united kingdom (1 page)
4 August 2009Incorporation (9 pages)
4 August 2009Incorporation (9 pages)