London
SW20 8TP
LLP Member Name | Ms Louise Reid |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hale Road Wendover Aylesbury Buckinghamshire HP22 6NE |
LLP Designated Member Name | Mr Paul Ainsworth Redfern |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2004(4 days after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28c Pembridge Crescent London W11 3DS |
LLP Designated Member Name | Mr Mark Stephen Smith |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
LLP Designated Member Name | Mr Neil Sabharwal |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(2 years after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ingleby Drive Harrow HA1 3LE |
LLP Member Name | Mr James Edward Gordon McLean |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(3 years after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Crystal Palace Road East Dulwich London SE22 9EL |
LLP Designated Member Name | Mr Michael James McDonnell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Status | Current |
Appointed | 01 August 2017(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
LLP Member Name | Mr Deepak Ohri |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
LLP Member Name | Ms Aoife Reid |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Status | Current |
Appointed | 01 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
LLP Designated Member Name | Leona Mary Mason |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Canford Road London SW11 6NZ |
LLP Designated Member Name | Mr Peter Keith Hughes |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Mount Park Crescent Ealing London W5 2RR |
LLP Designated Member Name | Hilary Ann Elizabeth Guest |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 24 120 Wigmore Street London W1U 3RU |
LLP Member Name | Roger Digby |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 91 Humber Road Chelmsford CM1 7PF |
LLP Member Name | James Hardie Baird |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 11 The Green Hayes Bromley BR2 7NP |
LLP Member Name | Mr Navtej Singh Jandu |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 23 Chartfield Avenue London SW15 6DX |
LLP Member Name | Mr David William Wyatt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Status | Resigned |
Appointed | 01 September 2012(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
LLP Member Name | Mr Oscar Ochieng Ogwel |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Welbeck Street London W1G 8LN |
Website | www.underwoodco.com/site/home/ |
---|---|
Telephone | 020 75266000 |
Telephone region | London |
Registered Address | 40 Welbeck Street London W1G 8LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,153,623 |
Cash | £158,030 |
Current Liabilities | £292,951 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 4 days from now) |
5 May 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
---|---|
12 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 August 2022 | Termination of appointment of Oscar Ochieng Ogwel as a member on 31 July 2022 (1 page) |
18 May 2022 | Second filing for the cessation of Justin Michael Roche as a person with significant control (6 pages) |
5 May 2022 | Confirmation statement made on 22 April 2022 with no updates (3 pages) |
5 May 2022 | Cessation of Justin Michael Roche as a person with significant control on 30 April 2022
|
7 April 2022 | Member's details changed for Mr Justin Michael Roche on 31 March 2022 (2 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
1 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Mr Deepak Ohri as a member on 1 April 2020 (2 pages) |
9 April 2020 | Appointment of Mr Oscar Ochieng Ogwel as a member on 1 April 2020 (2 pages) |
9 April 2020 | Member's details changed for Mr Michael James Mcdonnell on 1 April 2020 (2 pages) |
8 April 2020 | Appointment of Ms Aoife Reid as a member on 1 April 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
3 May 2018 | Cessation of Louise Reid as a person with significant control on 31 March 2018 (1 page) |
4 April 2018 | Member's details changed for Ms Louise Reid on 31 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of David William Wyatt as a member on 9 March 2018 (1 page) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2017 | Appointment of Mr Michael James Mcdonnell as a member on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr Michael James Mcdonnell as a member on 1 August 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (8 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 May 2016 | Annual return made up to 22 April 2016 (8 pages) |
12 May 2016 | Annual return made up to 22 April 2016 (8 pages) |
4 March 2016 | Termination of appointment of Navtej Singh Jandu as a member on 19 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Navtej Singh Jandu as a member on 19 February 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 May 2015 | Annual return made up to 22 April 2015 (9 pages) |
19 May 2015 | Annual return made up to 22 April 2015 (9 pages) |
18 December 2014 | Member's details changed for Mr Neil Sabharwal on 1 April 2014 (2 pages) |
18 December 2014 | Member's details changed for Mr Mark Stephen Smith on 1 April 2014 (2 pages) |
18 December 2014 | Member's details changed for Mr Neil Sabharwal on 1 April 2014 (2 pages) |
18 December 2014 | Member's details changed for Mr Neil Sabharwal on 1 April 2014 (2 pages) |
18 December 2014 | Member's details changed for Mr Mark Stephen Smith on 1 April 2014 (2 pages) |
18 December 2014 | Member's details changed for Mr Mark Stephen Smith on 1 April 2014 (2 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Annual return made up to 22 April 2014 (9 pages) |
7 May 2014 | Annual return made up to 22 April 2014 (9 pages) |
2 April 2014 | Termination of appointment of Peter Hughes as a member (1 page) |
2 April 2014 | Termination of appointment of Peter Hughes as a member (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 April 2013 | Annual return made up to 22 April 2013 (10 pages) |
23 April 2013 | Member's details changed for Louise Reid on 1 March 2013 (2 pages) |
23 April 2013 | Annual return made up to 22 April 2013 (10 pages) |
23 April 2013 | Member's details changed for Mr Navtej Singh Jandu on 1 November 2009 (2 pages) |
23 April 2013 | Member's details changed for Mr Navtej Singh Jandu on 1 November 2009 (2 pages) |
23 April 2013 | Member's details changed for Mr Navtej Singh Jandu on 1 November 2009 (2 pages) |
23 April 2013 | Member's details changed for Louise Reid on 1 March 2013 (2 pages) |
23 April 2013 | Member's details changed for Louise Reid on 1 March 2013 (2 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 September 2012 | Appointment of Mr David William Wyatt as a member (2 pages) |
25 September 2012 | Appointment of Mr David William Wyatt as a member (2 pages) |
1 May 2012 | Member's details changed for Mr Navtej Singh Jandu on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 22 April 2012 (9 pages) |
1 May 2012 | Member's details changed for Mr Navtej Singh Jandu on 1 May 2012 (2 pages) |
1 May 2012 | Member's details changed for Mr Navtej Singh Jandu on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 22 April 2012 (9 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 May 2011 | Member's details changed for Neil Sabharwal on 30 April 2011 (2 pages) |
5 May 2011 | Member's details changed for Neil Sabharwal on 30 April 2011 (2 pages) |
5 May 2011 | Termination of appointment of Roger Digby as a member (1 page) |
5 May 2011 | Member's details changed for Paul Ainsworth Redfern on 31 March 2011 (2 pages) |
5 May 2011 | Member's details changed for Mr Navtej Singh Jandu on 1 April 2011 (2 pages) |
5 May 2011 | Member's details changed for Mark Stephen Smith on 30 April 2011 (2 pages) |
5 May 2011 | Member's details changed for Mark Stephen Smith on 30 April 2011 (2 pages) |
5 May 2011 | Annual return made up to 22 April 2011 (9 pages) |
5 May 2011 | Termination of appointment of Roger Digby as a member (1 page) |
5 May 2011 | Member's details changed for Mr Navtej Singh Jandu on 1 April 2011 (2 pages) |
5 May 2011 | Termination of appointment of Roger Digby as a member (1 page) |
5 May 2011 | Member's details changed for Paul Ainsworth Redfern on 31 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 22 April 2011 (9 pages) |
5 May 2011 | Termination of appointment of Roger Digby as a member (1 page) |
5 May 2011 | Member's details changed for Mr Navtej Singh Jandu on 1 April 2011 (2 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2010 | Annual return made up to 22 April 2010 (15 pages) |
18 May 2010 | Annual return made up to 22 April 2010 (15 pages) |
12 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
12 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Annual return made up to 22/04/09 (6 pages) |
27 April 2009 | Annual return made up to 22/04/09 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 June 2008 | Member's particulars mark smith (1 page) |
20 June 2008 | Annual return made up to 22/04/08 (6 pages) |
20 June 2008 | Member's particulars mark smith (1 page) |
20 June 2008 | Annual return made up to 22/04/08 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 May 2007 | New member appointed (1 page) |
21 May 2007 | New member appointed (1 page) |
21 May 2007 | Member resigned (1 page) |
21 May 2007 | Member resigned (1 page) |
8 May 2007 | Annual return made up to 22/04/07 (6 pages) |
8 May 2007 | Annual return made up to 22/04/07 (6 pages) |
24 April 2007 | Member resigned (1 page) |
24 April 2007 | Member resigned (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
6 June 2006 | New member appointed (1 page) |
6 June 2006 | New member appointed (1 page) |
6 June 2006 | New member appointed (1 page) |
6 June 2006 | New member appointed (1 page) |
8 May 2006 | Annual return made up to 22/04/06 (6 pages) |
8 May 2006 | Annual return made up to 22/04/06 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2005 | Annual return made up to 22/04/05 (6 pages) |
5 May 2005 | Member's particulars changed (1 page) |
5 May 2005 | Annual return made up to 22/04/05 (6 pages) |
5 May 2005 | Member's particulars changed (1 page) |
5 October 2004 | New member appointed (1 page) |
5 October 2004 | New member appointed (1 page) |
5 October 2004 | New member appointed (1 page) |
5 October 2004 | New member appointed (1 page) |
5 October 2004 | New member appointed (1 page) |
5 October 2004 | New member appointed (1 page) |
27 July 2004 | Member resigned (1 page) |
27 July 2004 | Member resigned (1 page) |
1 May 2004 | New member appointed (1 page) |
1 May 2004 | New member appointed (1 page) |
22 April 2004 | Incorporation (5 pages) |
22 April 2004 | Incorporation (5 pages) |