UNIFORM ANSWERS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 4LZ

Company number 05898616
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address FLAT 2, 52 GOODGE STREET, LONDON, ENGLAND, W1T 4LZ
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Director's details changed for Ms Christine Alison Santry on 22 September 2016; Confirmation statement made on 7 August 2016 with updates; Director's details changed for Ms Christine Alison Santry on 31 March 2016. The most likely internet sites of UNIFORM ANSWERS LIMITED are www.uniformanswers.co.uk, and www.uniform-answers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Uniform Answers Limited is a Private Limited Company. The company registration number is 05898616. Uniform Answers Limited has been working since 07 August 2006. The present status of the company is Active. The registered address of Uniform Answers Limited is Flat 2 52 Goodge Street London England W1t 4lz. The company`s financial liabilities are £49.97k. It is £-4.81k against last year. And the total assets are £107.63k, which is £-1.81k against last year. MOFFITT, Douglas is a Secretary of the company. MOFFITT, Douglas is a Director of the company. SANTRY, Christine Alison is a Director of the company. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


uniform answers Key Finiance

LIABILITIES £49.97k
-9%
CASH n/a
TOTAL ASSETS £107.63k
-2%
All Financial Figures

Current Directors

Secretary
MOFFITT, Douglas
Appointed Date: 01 August 2009

Director
MOFFITT, Douglas
Appointed Date: 13 February 2009
79 years old

Director
SANTRY, Christine Alison
Appointed Date: 07 August 2006
69 years old

Resigned Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 31 July 2009
Appointed Date: 07 August 2006

Persons With Significant Control

Ms Christine Alison Santry Ba
Notified on: 7 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

UNIFORM ANSWERS LIMITED Events

22 Sep 2016
Director's details changed for Ms Christine Alison Santry on 22 September 2016
23 Aug 2016
Confirmation statement made on 7 August 2016 with updates
23 Aug 2016
Director's details changed for Ms Christine Alison Santry on 31 March 2016
12 Apr 2016
Total exemption small company accounts made up to 31 January 2016
14 Mar 2016
Registered office address changed from Flag House the Green Chalfont St Giles Buckinghamshire HP8 4QF to Flat 2 52 Goodge Street London W1T 4LZ on 14 March 2016
...
... and 31 more events
17 Feb 2007
Registered office changed on 17/02/07 from: 21 st. Thomas street bristol BS1 6JS
18 Oct 2006
Particulars of mortgage/charge
31 Aug 2006
Ad 18/08/06--------- £ si 34999@1=34999 £ ic 1/35000
31 Aug 2006
Accounting reference date extended from 31/08/07 to 31/01/08
07 Aug 2006
Incorporation

UNIFORM ANSWERS LIMITED Charges

16 October 2006
Debenture
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…