London
NW3 7PE
LLP Designated Member Name | Union Realty Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 44a Ferncroft Avenue London NW3 7PE |
LLP Designated Member Name | Jameson Administration Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 October 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months |
Correspondence Address | 44a Ferncroft Avenue London NW3 7PE |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £217,763 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
22 February 2008 | Delivered on: 26 February 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 2 jameson lodge shepherd's hill london & l/h property being flat 4 jameson lodge shepherd's hill london t/no AGL174121 & AGL174145 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
---|
3 January 2024 | Registration of charge OC3303990002, created on 22 December 2023 (3 pages) |
---|---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
20 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
11 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
20 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
8 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
22 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
7 September 2015 | Member's details changed for Union Realty Limited on 30 January 2015 (1 page) |
7 September 2015 | Member's details changed for Jameson Administration Llp on 30 January 2015 (1 page) |
7 September 2015 | Annual return made up to 9 August 2015 (4 pages) |
7 September 2015 | Member's details changed for Union Realty Limited on 30 January 2015 (1 page) |
7 September 2015 | Annual return made up to 9 August 2015 (4 pages) |
7 September 2015 | Member's details changed for Jameson Administration Llp on 30 January 2015 (1 page) |
7 September 2015 | Annual return made up to 9 August 2015 (4 pages) |
29 January 2015 | Registered office address changed from 2 Nottingham Street London W1U 5EF to 73 Cornhill London EC3V 3QQ on 29 January 2015 (1 page) |
29 January 2015 | Registered office address changed from 2 Nottingham Street London W1U 5EF to 73 Cornhill London EC3V 3QQ on 29 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Annual return made up to 9 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 9 August 2014 (4 pages) |
13 August 2014 | Annual return made up to 9 August 2014 (4 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
16 October 2013 | Appointment of Jameson Administration Llp as a member (2 pages) |
16 October 2013 | Appointment of Jameson Administration Llp as a member (2 pages) |
13 August 2013 | Annual return made up to 9 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 9 August 2013 (3 pages) |
13 August 2013 | Annual return made up to 9 August 2013 (3 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
9 August 2012 | Annual return made up to 9 August 2012 (3 pages) |
9 August 2012 | Annual return made up to 9 August 2012 (3 pages) |
9 August 2012 | Annual return made up to 9 August 2012 (3 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
31 August 2011 | Annual return made up to 9 August 2011 (3 pages) |
31 August 2011 | Annual return made up to 9 August 2011 (3 pages) |
31 August 2011 | Annual return made up to 9 August 2011 (3 pages) |
30 August 2011 | Member's details changed for Union Realty Limited on 20 January 2011 (2 pages) |
30 August 2011 | Member's details changed for Union Realty Limited on 20 January 2011 (2 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 December 2010 | Registered office address changed from 25 Harley Street London W1G 9BR on 22 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 25 Harley Street London W1G 9BR on 22 December 2010 (2 pages) |
28 September 2010 | Annual return made up to 9 August 2010 (8 pages) |
28 September 2010 | Annual return made up to 9 August 2010 (8 pages) |
28 September 2010 | Annual return made up to 9 August 2010 (8 pages) |
2 August 2010 | Member's details changed for Landon Joseph Kulick on 19 July 2010 (4 pages) |
2 August 2010 | Member's details changed for Landon Joseph Kulick on 19 July 2010 (4 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 August 2009 | Annual return made up to 09/08/09 (2 pages) |
26 August 2009 | Annual return made up to 09/08/09 (2 pages) |
21 January 2009 | Annual return made up to 09/08/08 (2 pages) |
21 January 2009 | Annual return made up to 09/08/08 (2 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 February 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
22 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
9 August 2007 | Incorporation (3 pages) |
9 August 2007 | Incorporation (3 pages) |