About

Registered Number: 05334800
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 11 Blyth Road, Bromley, BR1 3RS,

 

Photo for U Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Warne-walker, Victoria Amanda Anna, Pareed, Asha Kallappurakkal, Hanif, Shabir Ahmed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARNE-WALKER, Victoria Amanda Anna 09 December 2019 - 1
HANIF, Shabir Ahmed 17 January 2005 17 January 2005 1
Secretary Name Appointed Resigned Total Appointments
PAREED, Asha Kallappurakkal 17 January 2005 17 January 2005 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
PSC07 - N/A 10 August 2020
PSC01 - N/A 10 August 2020
AP01 - Appointment of director 10 August 2020
AD01 - Change of registered office address 10 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 20 October 2014
DISS40 - Notice of striking-off action discontinued 20 May 2014
AR01 - Annual Return 19 May 2014
GAZ1 - First notification of strike-off action in London Gazette 13 May 2014
AA - Annual Accounts 22 October 2013
CH02 - Change of particulars for corporate director 24 June 2013
CH04 - Change of particulars for corporate secretary 24 June 2013
AD01 - Change of registered office address 24 June 2013
DISS40 - Notice of striking-off action discontinued 08 June 2013
AR01 - Annual Return 05 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 24 October 2012
DISS40 - Notice of striking-off action discontinued 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 15 May 2012
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 21 October 2011
DISS40 - Notice of striking-off action discontinued 21 May 2011
AR01 - Annual Return 19 May 2011
GAZ1 - First notification of strike-off action in London Gazette 17 May 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 27 January 2010
CH02 - Change of particulars for corporate director 27 January 2010
CH04 - Change of particulars for corporate secretary 27 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 24 April 2006
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
287 - Change in situation or address of Registered Office 10 February 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.