UNITED LONDON COMMUNICATIONS LIMITED

UNITED LONDON COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameUNITED LONDON COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02158210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED LONDON COMMUNICATIONS LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is UNITED LONDON COMMUNICATIONS LIMITED located?

    Registered Office Address
    121-141 Westbourne Terrace
    London
    W2 6JR
    Undeliverable Registered Office AddressNo

    What were the previous names of UNITED LONDON COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HHCL UNITED LIMITEDOct 10, 2005Oct 10, 2005
    HHCL/RED CELL ADVERTISING LIMITEDFeb 20, 2003Feb 20, 2003
    HOWELL HENRY CHALDECOTT LURY LIMITEDSep 29, 1987Sep 29, 1987
    IMPORTCASTLE LIMITEDAug 27, 1987Aug 27, 1987

    What are the latest accounts for UNITED LONDON COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for UNITED LONDON COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UNITED LONDON COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 66,872.33
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 66,872.33
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2013

    Statement of capital on Jul 29, 2013

    • Capital: GBP 66,872.33
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jul 01, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jul 01, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Annual return made up to Jul 22, 2010 with full list of shareholders

    4 pagesAR01

    Annual return made up to Feb 03, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    16 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    19 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    21 pagesAA

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJul 28, 2007

    legacy

    363(288)

    Who are the officers of UNITED LONDON COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODDARD, Angela Christine
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    Secretary
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    British111393000003
    GODDARD, Angela Christine
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    Director
    Coneyhurst Road
    RH14 9DD Billingshurst
    Sandy Fruit Farm
    West Sussex
    United KingdomBritish111393000003
    MELLMAN, Laurence Adrian
    Theobald Street
    Radlett
    WD7 7LR Hertfordshire
    Buckfield
    United Kingdom
    Director
    Theobald Street
    Radlett
    WD7 7LR Hertfordshire
    Buckfield
    United Kingdom
    EnglandBritish80744520002
    DAVISON, Robert Edward
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    Secretary
    Yeomans Close
    Thorley Park
    CM23 4EU Bishops Stortford
    23
    Hertfordshire
    British45449440002
    HERRICK, Kathryn Louise
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    Secretary
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    British76110680001
    MELLMAN, Laurence
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    Secretary
    23 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    British80744520001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    British138694570001
    PRICE, Robin Mark Dodgson
    71 Barrowgate Road
    W4 4QS London
    Secretary
    71 Barrowgate Road
    W4 4QS London
    British68496360002
    ALEXANDER, Mischa Gregory
    19 Achilles Road
    NW6 1DZ London
    Director
    19 Achilles Road
    NW6 1DZ London
    British44911880001
    ASHTON, Timothy Charles
    90b Dravefell Road
    SE14 5FJ London
    Director
    90b Dravefell Road
    SE14 5FJ London
    British55945680001
    AZIS, Robin
    14 Holmbush Road
    Putney
    SW15 3LE London
    Director
    14 Holmbush Road
    Putney
    SW15 3LE London
    United KingdomBritish82970260001
    BEDNASH, Graham Joseph
    Flat A
    16 Gladys Road
    NW6 London
    Director
    Flat A
    16 Gladys Road
    NW6 London
    British39914020002
    BERLIN, Andrew
    121 Shu Swamp Road
    Locust Valley
    New York 11560
    Usa
    Director
    121 Shu Swamp Road
    Locust Valley
    New York 11560
    Usa
    American96962120001
    CAMPBELL, Robert Peter
    27 Pembridge Square
    W2 4DS London
    Flat 1
    Director
    27 Pembridge Square
    W2 4DS London
    Flat 1
    United KingdomBritish109636460004
    CHALDECOTT, Axel James
    2 Park Road
    TW10 6NS Richmond
    Surrey
    Director
    2 Park Road
    TW10 6NS Richmond
    Surrey
    United KingdomBritish13325710004
    CLANCY, Fiona Caroline
    11 Upper Berkeley Street
    W1H 7PE London
    Director
    11 Upper Berkeley Street
    W1H 7PE London
    British23343340001
    DALEY, Lee
    Flat 2
    30 Bramham Gardens
    SW5 0HF London
    Director
    Flat 2
    30 Bramham Gardens
    SW5 0HF London
    British78750750001
    FERRAND, Amanda Jane
    29 Ravenslea Road
    SW12 8SL London
    Director
    29 Ravenslea Road
    SW12 8SL London
    British23343330001
    HENRY, Stephen James Bartholomew
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    EnglandBritish77921510001
    HERRICK, Kathryn Louise
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    Director
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    United KingdomBritish76110680001
    HOWARTH, Nicolas James
    58 Winsham Grove
    SW11 6NE London
    Director
    58 Winsham Grove
    SW11 6NE London
    British86733720001
    HOWELL, Rupert Cortlandt Spencer
    Barnfield House
    Alfold Road
    GU8 4NP Dunsfold
    Surrey
    Director
    Barnfield House
    Alfold Road
    GU8 4NP Dunsfold
    Surrey
    United KingdomBritish89471900001
    KELLY, James Michael
    Brook House
    Galley Lane
    EN5 4RA Arkley
    Hertfordshire
    Director
    Brook House
    Galley Lane
    EN5 4RA Arkley
    Hertfordshire
    British53704130003
    LEACH, Jonathan Peter
    Grosvenor House 17 Somerset Road
    TW8 8BT Brentford
    Middlesex
    Director
    Grosvenor House 17 Somerset Road
    TW8 8BT Brentford
    Middlesex
    British23343320003
    LURY, Adam Thomas
    12 Edis Street
    NW1 London
    Director
    12 Edis Street
    NW1 London
    British69370420001
    MCDONALD, Christopher
    95 Loveday Road
    W13 9JU London
    Director
    95 Loveday Road
    W13 9JU London
    United KingdomBritish42802540005
    MICHAELIDES, George
    80 Edith Grove
    SW10 London
    Director
    80 Edith Grove
    SW10 London
    British39812140001
    PRICE, Robin Mark Dodgson
    71 Barrowgate Road
    W4 4QS London
    Director
    71 Barrowgate Road
    W4 4QS London
    EnglandBritish68496360002
    RAMCHANDANI, Naresh
    31 Laurier Road
    NW5 1SH Dartmouth Park
    London
    Director
    31 Laurier Road
    NW5 1SH Dartmouth Park
    London
    EnglandBritish121094400001
    SATTERTHWAITE, Christopher James
    Markham Tilford Road
    Tilford
    GU10 2DE Farnham
    Surrey
    Director
    Markham Tilford Road
    Tilford
    GU10 2DE Farnham
    Surrey
    British45969380002
    WALSH, Amanda
    B57 Albion Riverside
    Hester Road
    SW11 4AP London
    Director
    B57 Albion Riverside
    Hester Road
    SW11 4AP London
    United KingdomBritish99391090001

    Does UNITED LONDON COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 05, 1998
    Delivered On May 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 12, 1998Registration of a charge (395)
    • Oct 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 14, 1992
    Delivered On Jul 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 18, 1992Registration of a charge (395)
    • Oct 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 23, 1989
    Delivered On Jul 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a fifth floor, kent house market place.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 01, 1989Registration of a charge
    • Oct 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 14, 1987
    Delivered On Oct 22, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 22, 1987Registration of a charge
    • Oct 20, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0