About

Registered Number: 01133776
Date of Incorporation: 11/09/1973 (50 years and 7 months ago)
Company Status: Active
Registered Address: Jerome Walls, Highland House 165 The Broadway, Wimbledon, London, SW19 1NE,

 

Having been setup in 1973, United Response are based in London. We don't know the number of employees at this company. The companies directors are listed as Walls, Jerome Stewart, Scott, Bronagh Mary, Tavana, Deborah, Van Dichele, Guy, Willis, David Arthur, Cooper, Tim, Pitt, Malcolm Garreth, Aston, Helen, Cooper, Michael Tyndale, Evans, Margaret Delyth, Fraser, John Clark, Macpherson, Cameron Greig, Mansell, James Lawson, Professor, Marsh, Belinda Jane, Martin, Paul Arthur, Morton, Karen, Sanders, Michael Alleyne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Bronagh Mary 10 March 2015 - 1
TAVANA, Deborah 18 July 2019 - 1
VAN DICHELE, Guy 18 July 2019 - 1
WILLIS, David Arthur 10 March 2015 - 1
ASTON, Helen 08 July 2002 05 March 2007 1
COOPER, Michael Tyndale N/A 25 February 1993 1
EVANS, Margaret Delyth 09 July 2007 07 March 2011 1
FRASER, John Clark 08 March 2010 27 March 2014 1
MACPHERSON, Cameron Greig 14 September 1995 10 November 1999 1
MANSELL, James Lawson, Professor 16 November 1994 13 March 2012 1
MARSH, Belinda Jane N/A 29 March 2002 1
MARTIN, Paul Arthur 09 September 1998 08 September 2008 1
MORTON, Karen 05 November 1999 12 September 2001 1
SANDERS, Michael Alleyne N/A 08 July 1993 1
Secretary Name Appointed Resigned Total Appointments
WALLS, Jerome Stewart 01 May 2017 - 1
COOPER, Tim 29 April 2016 28 April 2017 1
PITT, Malcolm Garreth N/A 13 November 1996 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 29 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
TM01 - Termination of appointment of director 19 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
AP01 - Appointment of director 04 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 02 August 2017
TM01 - Termination of appointment of director 28 July 2017
AP01 - Appointment of director 28 July 2017
CH01 - Change of particulars for director 31 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AP03 - Appointment of secretary 08 May 2017
AP03 - Appointment of secretary 08 May 2017
TM02 - Termination of appointment of secretary 08 May 2017
RESOLUTIONS - N/A 22 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 28 September 2016
CS01 - N/A 10 August 2016
TM02 - Termination of appointment of secretary 29 April 2016
AP03 - Appointment of secretary 29 April 2016
AUD - Auditor's letter of resignation 18 February 2016
AAMD - Amended Accounts 11 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 08 August 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 31 March 2015
AD01 - Change of registered office address 09 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 29 August 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 17 October 2013
RESOLUTIONS - N/A 22 August 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 26 July 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AD01 - Change of registered office address 04 June 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 04 November 2009
AA - Annual Accounts 26 October 2009
TM01 - Termination of appointment of director 21 October 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
RESOLUTIONS - N/A 09 March 2009
MEM/ARTS - N/A 24 February 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
AA - Annual Accounts 20 August 2007
363s - Annual Return 18 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 14 June 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
RESOLUTIONS - N/A 13 April 2007
363s - Annual Return 22 August 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
288b - Notice of resignation of directors or secretaries 19 July 2006
AUD - Auditor's letter of resignation 13 March 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 11 August 2005
363s - Annual Return 12 August 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 12 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 23 October 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 05 August 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
AA - Annual Accounts 05 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
363s - Annual Return 09 August 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 07 December 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 07 December 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288c - Notice of change of directors or secretaries or in their particulars 04 September 1998
363s - Annual Return 24 August 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 11 November 1997
363s - Annual Return 20 August 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
288b - Notice of resignation of directors or secretaries 02 April 1997
AA - Annual Accounts 05 December 1996
288a - Notice of appointment of directors or secretaries 04 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 20 September 1996
287 - Change in situation or address of Registered Office 29 May 1996
288 - N/A 07 December 1995
RESOLUTIONS - N/A 27 November 1995
MEM/ARTS - N/A 27 November 1995
363s - Annual Return 03 November 1995
RESOLUTIONS - N/A 02 October 1995
AA - Annual Accounts 19 September 1995
288 - N/A 14 June 1995
288 - N/A 16 February 1995
288 - N/A 27 January 1995
287 - Change in situation or address of Registered Office 14 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 10 August 1994
288 - N/A 07 January 1994
AA - Annual Accounts 21 August 1993
363s - Annual Return 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 19 August 1993
288 - N/A 05 May 1993
363b - Annual Return 25 September 1992
288 - N/A 08 September 1992
AA - Annual Accounts 10 August 1992
288 - N/A 06 May 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 21 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
AA - Annual Accounts 16 August 1990
288 - N/A 08 August 1990
363 - Annual Return 08 August 1990
288 - N/A 16 July 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 21 August 1989
363 - Annual Return 26 September 1988
288 - N/A 05 August 1988
AA - Annual Accounts 21 July 1988
RESOLUTIONS - N/A 23 November 1987
MEM/ARTS - N/A 23 November 1987
363 - Annual Return 02 November 1987
AA - Annual Accounts 26 August 1987
288 - N/A 12 August 1987
288 - N/A 12 August 1987
AA - Annual Accounts 27 August 1986
363 - Annual Return 27 August 1986
288 - N/A 19 August 1986
288 - N/A 30 June 1986
MISC - Miscellaneous document 11 September 1973
MISC - Miscellaneous document 11 September 1973

Mortgages & Charges

Description Date Status Charge by
Legal mortgage registered pursuant to order of court 7TH april 1986 20 November 1985 Outstanding

N/A

Legal mortgage 19 August 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.