About

Registered Number: 03292977
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: UNITED CORPORATION LTD., 30 Stafford Road, Wallington, Surrey, SM6 9AA

 

Having been setup in 1996, United Corporation Ltd have registered office in Wallington, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Fatehi, Abdul Karim, Taheri, Farzaneh for the business. We do not know the number of employees at United Corporation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FATEHI, Abdul Karim 16 December 1996 - 1
TAHERI, Farzaneh 01 January 2006 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 13 July 2020
AAMD - Amended Accounts 13 July 2020
AA - Annual Accounts 30 June 2020
MR04 - N/A 25 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 30 September 2019
AAMD - Amended Accounts 20 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 23 December 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 28 December 2012
RP04 - N/A 26 September 2012
RP04 - N/A 26 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 24 December 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
AA - Annual Accounts 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 May 2010
AR01 - Annual Return 07 January 2010
CH03 - Change of particulars for secretary 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD01 - Change of registered office address 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 02 January 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 28 January 2008
395 - Particulars of a mortgage or charge 24 January 2008
395 - Particulars of a mortgage or charge 11 January 2008
395 - Particulars of a mortgage or charge 11 January 2008
288a - Notice of appointment of directors or secretaries 24 September 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 26 October 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 31 December 2001
AA - Annual Accounts 15 August 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 10 August 1998
363b - Annual Return 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 1997
287 - Change in situation or address of Registered Office 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
288a - Notice of appointment of directors or secretaries 04 December 1997
CERTNM - Change of name certificate 30 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
288b - Notice of resignation of directors or secretaries 27 December 1996
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

Legal mortgage 16 September 2010 Fully Satisfied

N/A

Debenture 17 January 2008 Outstanding

N/A

Floating charge (all assets) 08 January 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 08 January 2008 Outstanding

N/A

Debenture 13 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.