About

Registered Number: 03655623
Date of Incorporation: 20/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Union D. Energy Systems Development Corporation Ltd was founded on 20 October 1998 with its registered office in London. Ginach, Yoram, Nachmann, Jean are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GINACH, Yoram 12 October 1999 01 February 2012 1
NACHMANN, Jean 20 October 1998 12 October 1999 1

Filing History

Document Type Date
CH01 - Change of particulars for director 05 August 2020
AA - Annual Accounts 10 December 2019
AA01 - Change of accounting reference date 28 October 2019
CS01 - N/A 23 October 2019
AA01 - Change of accounting reference date 30 July 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 30 October 2018
AA01 - Change of accounting reference date 26 October 2018
AA01 - Change of accounting reference date 30 July 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 06 September 2017
AA01 - Change of accounting reference date 04 August 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 19 December 2016
AA01 - Change of accounting reference date 02 November 2016
AA01 - Change of accounting reference date 04 August 2016
AA - Annual Accounts 08 January 2016
AA01 - Change of accounting reference date 04 November 2015
AR01 - Annual Return 28 October 2015
AA01 - Change of accounting reference date 06 August 2015
AA01 - Change of accounting reference date 26 July 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 20 November 2014
AA01 - Change of accounting reference date 26 October 2014
AA01 - Change of accounting reference date 28 July 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 19 December 2013
AA01 - Change of accounting reference date 28 October 2013
AA01 - Change of accounting reference date 29 July 2013
DISS40 - Notice of striking-off action discontinued 06 March 2013
AR01 - Annual Return 05 March 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AA - Annual Accounts 31 October 2012
AA01 - Change of accounting reference date 03 August 2012
AR01 - Annual Return 14 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
TM01 - Termination of appointment of director 07 March 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 01 February 2012
AA01 - Change of accounting reference date 03 November 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 17 November 2010
AA01 - Change of accounting reference date 26 October 2010
AA01 - Change of accounting reference date 28 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH04 - Change of particulars for corporate secretary 25 November 2009
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 September 2009
225 - Change of Accounting Reference Date 02 September 2009
225 - Change of Accounting Reference Date 31 August 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 March 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 20 December 2005
363a - Annual Return 24 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 January 2005
CERTNM - Change of name certificate 24 November 2004
363a - Annual Return 19 November 2004
AA - Annual Accounts 11 August 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
287 - Change in situation or address of Registered Office 30 July 2004
AA - Annual Accounts 19 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 March 2004
363a - Annual Return 29 October 2003
AA - Annual Accounts 03 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 February 2003
363a - Annual Return 08 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2002
CERTNM - Change of name certificate 24 December 2001
AA - Annual Accounts 24 December 2001
363a - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 February 2001
AA - Annual Accounts 20 November 2000
363a - Annual Return 03 November 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
RESOLUTIONS - N/A 02 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2000
363a - Annual Return 10 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288b - Notice of resignation of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
287 - Change in situation or address of Registered Office 03 November 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
287 - Change in situation or address of Registered Office 23 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.