About

Registered Number: 02635317
Date of Incorporation: 06/08/1991 (33 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: Union House,, Walton Lodge, Bridge Street Walton On Thames, Surrey, KT12 1BT

 

Having been setup in 1991, Union House Ltd has its registered office in Bridge Street Walton On Thames, Surrey, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, William Donovan 01 January 1996 06 May 2003 1
DRINKWATER, Neil Anthony N/A 28 August 2002 1
DYMEK, Christopher John N/A 06 May 2003 1
GRAINGER, Ernest Walter 06 May 2003 20 January 2009 1
IVE, Stephen Leonard 01 January 1996 06 May 2003 1
SILCOCK, Stuart Andrew N/A 06 May 2003 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Richard George 12 November 2007 - 1
GADSBY, Gillian 28 August 2002 12 November 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 28 April 2020
PSC05 - N/A 19 March 2020
PSC02 - N/A 18 March 2020
PSC07 - N/A 12 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 August 2017
PSC02 - N/A 04 August 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 04 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 26 September 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 25 July 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 03 August 2005
AA - Annual Accounts 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 04 October 2004
363s - Annual Return 02 September 2004
AA - Annual Accounts 19 August 2003
363a - Annual Return 28 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 01 November 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
363s - Annual Return 13 September 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 10 August 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 26 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 November 1998
AA - Annual Accounts 31 October 1998
CERTNM - Change of name certificate 08 October 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 22 August 1997
363s - Annual Return 12 August 1996
AA - Annual Accounts 20 March 1996
288 - N/A 15 January 1996
288 - N/A 15 January 1996
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 10 August 1995
RESOLUTIONS - N/A 10 August 1995
MEM/ARTS - N/A 10 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 1995
123 - Notice of increase in nominal capital 10 August 1995
363s - Annual Return 09 August 1995
AA - Annual Accounts 30 June 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 12 August 1994
AA - Annual Accounts 13 December 1993
363s - Annual Return 17 August 1993
363b - Annual Return 27 August 1992
RESOLUTIONS - N/A 30 July 1992
RESOLUTIONS - N/A 30 July 1992
RESOLUTIONS - N/A 30 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 July 1992
288 - N/A 29 November 1991
287 - Change in situation or address of Registered Office 28 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1991
NEWINC - New incorporation documents 06 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.