Blackfriars
London
EC4Y 0DY
Secretary Name | Mr James Earley |
---|---|
Status | Current |
Appointed | 05 February 2019(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Director Name | Pamela Dickson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Global Finance Director - Laundry |
Country of Residence | England |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Fernando Chueca |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 November 2012(4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Miss Charlotte Lucy Elizabeth Lawrence |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(4 weeks after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Anthony Byron Fletcher |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palm Court 4 Heron Square Richmond Surrey TW9 1EW |
Director Name | Mr Andrew Gibbs |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palm Court 4 Heron Square Richmond Surrey TW9 1EW |
Director Name | Mr Paul William Fenwick |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Secretary Name | Mr Richard Hazell |
---|---|
Status | Resigned |
Appointed | 05 February 2019(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2022) |
Role | Company Director |
Correspondence Address | 100 Victoria Embankment Blackfriars London EC4Y 0DY |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,291,411 |
Cash | £2,285,227 |
Current Liabilities | £1,603,125 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 June 2016 | Delivered on: 15 June 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
30 November 2012 | Delivered on: 4 December 2012 Persons entitled: Investec Bank PLC as Security Agent Classification: Security agreement Secured details: All monies due or to become due from any obligor 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 property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
19 November 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
21 October 2020 | Termination of appointment of Andrew Gibbs as a director on 19 October 2020 (1 page) |
24 September 2020 | Termination of appointment of Anthony Byron Fletcher as a director on 24 September 2020 (1 page) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
20 December 2019 | Statement of capital following an allotment of shares on 20 December 2019
|
20 December 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
5 December 2019 | Full accounts made up to 28 February 2019 (37 pages) |
25 September 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
28 February 2019 | Cessation of Nd3M Ltd as a person with significant control on 5 February 2019 (3 pages) |
28 February 2019 | Appointment of Mrs Amanda King as a director on 5 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Paul William Fenwick as a director on 5 February 2019 (2 pages) |
28 February 2019 | Appointment of Mr Richard Hazell as a secretary on 5 February 2019 (3 pages) |
28 February 2019 | Notification of Unilever U.K. Holdings Limited as a person with significant control on 5 February 2019 (4 pages) |
28 February 2019 | Registered office address changed from Palm Court 4 Heron Square Richmond Surrey TW9 1EW to Unilever House 100 Victoria Embankment London EC4Y 0DY on 28 February 2019 (2 pages) |
26 February 2019 | Appointment of Mr James Earley as a secretary on 5 February 2019 (3 pages) |
15 February 2019 | Resolutions
|
28 November 2018 | Full accounts made up to 28 February 2018 (18 pages) |
25 September 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (18 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
19 October 2017 | Confirmation statement made on 10 October 2017 with updates (4 pages) |
7 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
7 November 2016 | Full accounts made up to 29 February 2016 (18 pages) |
10 October 2016 | Director's details changed for Mr Andrew Gibbs on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Anthony Fletcher on 10 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Andrew Gibbs on 10 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Director's details changed for Mr Anthony Fletcher on 10 October 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
28 July 2016 | Satisfaction of charge 1 in full (4 pages) |
28 July 2016 | Satisfaction of charge 1 in full (4 pages) |
15 June 2016 | Registration of charge 082480770002, created on 10 June 2016 (64 pages) |
15 June 2016 | Registration of charge 082480770002, created on 10 June 2016 (64 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (14 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 December 2014 | Full accounts made up to 28 February 2014 (15 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (15 pages) |
31 October 2014 | Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH to Palm Court 4 Heron Square Richmond Surrey TW9 1EW on 31 October 2014 (1 page) |
21 October 2014 | Director's details changed for Mr Anthony Fletcher on 21 October 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr Anthony Fletcher on 21 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 July 2014 | Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 26 Dunstable Road Richmond Surrey TW9 1UH on 7 July 2014 (1 page) |
12 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
12 November 2013 | Full accounts made up to 28 February 2013 (14 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Director's details changed for Mr Anthony Fletcher on 30 November 2012 (2 pages) |
5 November 2013 | Director's details changed for Mr Anthony Fletcher on 30 November 2012 (2 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
28 October 2013 | Director's details changed for Mr Anthony Fletcher on 7 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr Anthony Fletcher on 7 October 2013 (3 pages) |
28 October 2013 | Director's details changed for Mr Anthony Fletcher on 7 October 2013 (3 pages) |
2 September 2013 | Company name changed yankee acquisitions LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed yankee acquisitions LIMITED\certificate issued on 02/09/13
|
17 December 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of Charlotte Lawrence as a director (2 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 December 2012 | Appointment of Andrew Gibbs as a director (3 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Appointment of Andrew Gibbs as a director (3 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
17 December 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 17 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of Charlotte Lawrence as a director (2 pages) |
17 December 2012 | Appointment of Mr Anthony Fletcher as a director (3 pages) |
17 December 2012 | Appointment of Mr Anthony Fletcher as a director (3 pages) |
17 December 2012 | Termination of appointment of Fernando Chueca as a director (2 pages) |
17 December 2012 | Resolutions
|
17 December 2012 | Termination of appointment of Fernando Chueca as a director (2 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
13 November 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
13 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
13 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
13 November 2012 | Appointment of Charlotte Lucy Elizabeth Lawrence as a director (5 pages) |
13 November 2012 | Current accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages) |
13 November 2012 | Appointment of Charlotte Lucy Elizabeth Lawrence as a director (5 pages) |
13 November 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
13 November 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
13 November 2012 | Current accounting period shortened from 31 October 2013 to 28 February 2013 (3 pages) |
13 November 2012 | Appointment of Fernando Chueca as a director (4 pages) |
13 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
13 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
13 November 2012 | Appointment of Fernando Chueca as a director (4 pages) |
13 November 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Change of name notice (2 pages) |
8 November 2012 | Company name changed de facto 1995 LIMITED\certificate issued on 08/11/12
|
8 November 2012 | Company name changed de facto 1995 LIMITED\certificate issued on 08/11/12
|
10 October 2012 | Incorporation (16 pages) |
10 October 2012 | Incorporation (16 pages) |