W.UDEN & SONS LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE9 5DA
Company number 00064335
Status Active
Incorporation Date 28 November 1899
Company Type Private Limited Company
Address 51-53 PASSEY PLACE, ELTHAM, LONDON, SE9 5DA
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 7 March 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of W.UDEN & SONS LIMITED are www.wudensons.co.uk, and www.w-uden-sons.co.uk. The predicted number of employees is 30 to 40. The company’s age is one hundred and twenty-six years and three months. W Uden Sons Limited is a Private Limited Company. The company registration number is 00064335. W Uden Sons Limited has been working since 28 November 1899. The present status of the company is Active. The registered address of W Uden Sons Limited is 51 53 Passey Place Eltham London Se9 5da. The company`s financial liabilities are £96.12k. It is £63.38k against last year. The cash in hand is £1043.56k. It is £0.33k against last year. And the total assets are £1111.63k, which is £3.18k against last year. MADDIN-UDEN, Matthew is a Secretary of the company. MADDIN-UDEN, Jason is a Director of the company. MADDIN-UDEN, Matthew is a Director of the company. UDEN, Andrew Philip is a Director of the company. UDEN, David Leonard is a Director of the company. UDEN, Michael is a Director of the company. UDEN, Nicholas John Maddin is a Director of the company. Secretary UDEN, Michael has been resigned. Secretary UDEN, Richard has been resigned. Director UDEN, Alfred Charles has been resigned. Director UDEN, Arthur Geoffrey has been resigned. Director UDEN, Philip has been resigned. Director UDEN, Richard has been resigned. The company operates in "Funeral and related activities".


w.uden & sons Key Finiance

LIABILITIES £96.12k
+193%
CASH £1043.56k
+0%
TOTAL ASSETS £1111.63k
+0%
All Financial Figures

Current Directors

Secretary
MADDIN-UDEN, Matthew
Appointed Date: 19 December 2012

Director
MADDIN-UDEN, Jason
Appointed Date: 19 December 2012
44 years old

Director
MADDIN-UDEN, Matthew
Appointed Date: 19 December 2012
41 years old

Director
UDEN, Andrew Philip
Appointed Date: 18 October 1995
60 years old

Director
UDEN, David Leonard

87 years old

Director
UDEN, Michael
Appointed Date: 19 December 2012
55 years old

Director

Resigned Directors

Secretary
UDEN, Michael
Resigned: 19 December 2012
Appointed Date: 27 January 1996

Secretary
UDEN, Richard
Resigned: 26 January 1996

Director
UDEN, Alfred Charles
Resigned: 20 April 1995
125 years old

Director
UDEN, Arthur Geoffrey
Resigned: 11 February 1996
112 years old

Director
UDEN, Philip
Resigned: 25 October 2012
94 years old

Director
UDEN, Richard
Resigned: 26 January 1996
83 years old

Persons With Significant Control

Mr Andrew Philip Uden
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Leonard Uden
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W.UDEN & SONS LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 31 October 2016
21 Mar 2017
Confirmation statement made on 7 March 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 October 2015
13 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,953

30 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 73 more events
23 Mar 1989
Return made up to 08/03/89; full list of members

25 Mar 1988
Accounts made up to 31 October 1987

25 Mar 1988
Return made up to 24/02/88; full list of members

25 Feb 1987
Accounts made up to 31 October 1986

25 Feb 1987
Return made up to 25/02/87; full list of members

W.UDEN & SONS LIMITED Charges

23 June 2006
Legal charge
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 51/53 passey place eltham london.
30 April 2003
Legal charge
Delivered: 6 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 64 high street sidcup and land adjoining london borough of…
14 August 1998
Legal charge
Delivered: 19 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Properties k/a 265 267 and 269 southampton way london SE5.
19 September 1997
Legal charge
Delivered: 24 September 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 chatsworth parade queensway petts wood orpington l/b of…
25 June 1982
Legal charge
Delivered: 8 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 109 new cross road, SE14 london borough of lewisham…
25 June 1982
Legal charge
Delivered: 8 July 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 265, 267, & 269 southampton way SE5 london borough of…
16 May 1968
Mortgage
Delivered: 6 June 1968
Status: Outstanding
Persons entitled: The Peckham Mutual Bldg Soc of Hanover Park House
Description: 265,267 & 269 southampton way SE5 & 12 rye lane SE.15.
15 April 1958
Instr of charge
Delivered: 21 April 1958
Status: Outstanding
Persons entitled: Barclays Bank
Description: 265 to 269 (odd) southampton way camberwill london title no…
15 April 1958
Instr of charge.
Delivered: 21 April 1958
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 116 queens road, peckham, camberwell, london. Title no ln…