This company is commonly known as Uni Lease No 1 Limited. The company was founded 29 years ago and was given the registration number 02974488. The firm's registered office is in LONDON. You can find them at 5th Floor Leconfield House, Curzon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UNI LEASE NO 1 LIMITED |
---|---|---|
Company Number | : | 02974488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 1994 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Leconfield House, Curzon Street, London, W1J 5JA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Royal College Of Organists, 26 Kensington Gore, London, SW7 2ET | Director | 23 July 1999 | Active |
1st Floor, 35 Park Lane, London, England, W1K 1RB | Director | 23 July 1999 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 23 July 1999 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 06 October 1994 | Active |
5a Montpelier Grove, London, NW5 2XD | Director | 08 January 1999 | Active |
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW | Director | 10 January 1995 | Active |
3 Webster Close, Woking, GU22 0LR | Director | 17 March 1999 | Active |
Flat 7, 98 Mount Street, London, W1Y 5HF | Director | 09 December 1997 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Director | 23 July 1999 | Active |
The Coach House St Matthews Road, Ealing, London, W5 3JT | Director | 29 March 1996 | Active |
25 Spice Court, Asher Way, London, E1 9JD | Director | 29 March 1996 | Active |
Flat 34, Collingwood House 8 Clipstone Street, London, W1 | Director | 19 November 1998 | Active |
Flat 8, 48 Thurloe Square, London, SW7 2SX | Director | 21 January 2005 | Active |
7 Rosemount Drive, Oldfield Road Bickley, Bromley, BR1 2LQ | Director | 10 January 1995 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 06 October 1994 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 06 October 1994 | Active |
Sagehill Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, 35 Park Lane, London, England, W1K 1RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Accounts | Accounts with accounts type small. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Officers | Change person director company with change date. | Download |
2023-03-03 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-02 | Accounts | Accounts with accounts type small. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Accounts | Accounts with accounts type small. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type small. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type full. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-08 | Officers | Change person director company with change date. | Download |
2016-01-07 | Accounts | Accounts with accounts type full. | Download |
2015-10-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-23 | Accounts | Accounts with accounts type full. | Download |
2014-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-19 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.