About

Registered Number: 03773722
Date of Incorporation: 20/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW,

 

Unions 21 was founded on 20 May 1999 and has its registered office in London. This company has 7 directors listed as Ferns, Susan Elizabeth, Mcauslan, James Caldwell, Dawson, Alan, Benn, Hilary James Wedgewood, Brooke, Clive, Lord, Prosser, Margaret Theresa, Baroness, Temple, Nina Claire at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNS, Susan Elizabeth 13 March 2007 - 1
MCAUSLAN, James Caldwell 13 March 2000 - 1
BENN, Hilary James Wedgewood 20 May 1999 15 February 2007 1
BROOKE, Clive, Lord 20 May 1999 13 March 2000 1
PROSSER, Margaret Theresa, Baroness 13 March 2000 13 March 2007 1
TEMPLE, Nina Claire 20 May 1999 13 March 2000 1
Secretary Name Appointed Resigned Total Appointments
DAWSON, Alan 20 May 1999 19 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 16 November 2017
CS01 - N/A 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AR01 - Annual Return 29 July 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 20 May 2010
363a - Annual Return 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
AA - Annual Accounts 01 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 02 December 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 04 September 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 16 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2005
AA - Annual Accounts 08 July 2005
287 - Change in situation or address of Registered Office 01 October 2004
363a - Annual Return 16 September 2004
AA - Annual Accounts 14 February 2004
363a - Annual Return 13 June 2003
AA - Annual Accounts 03 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 February 2003
363a - Annual Return 02 June 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 20 August 2001
363a - Annual Return 12 July 2001
363a - Annual Return 09 April 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
225 - Change of Accounting Reference Date 27 March 2000
288a - Notice of appointment of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288b - Notice of resignation of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
288a - Notice of appointment of directors or secretaries 24 May 1999
NEWINC - New incorporation documents 20 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.