UNDERKEW LIMITED
LONDON PLENTYSTOCK LIMITED

Hellopages » Greater London » Wandsworth » SW15 2PG

Company number 02933415
Status Active
Incorporation Date 26 May 1994
Company Type Private Limited Company
Address 43 NETWORK BUSINESS CENTRE, 329-339 PUTNEY BRIDGE ROAD, LONDON, SW15 2PG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNDERKEW LIMITED are www.underkew.co.uk, and www.underkew.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brentford Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Barbican Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Underkew Limited is a Private Limited Company. The company registration number is 02933415. Underkew Limited has been working since 26 May 1994. The present status of the company is Active. The registered address of Underkew Limited is 43 Network Business Centre 329 339 Putney Bridge Road London Sw15 2pg. The company`s financial liabilities are £0.94k. It is £0k against last year. And the total assets are £0.94k, which is £0k against last year. ROSA, Robert is a Secretary of the company. ROSA, Robert is a Director of the company. Secretary LANGTON, Peregrine Simon has been resigned. Secretary MAKOWSKI, Katarzyna has been resigned. Secretary PEAT, William Henry Barclay has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALL, Timothy Roger Philip has been resigned. Director LANGTON, Peregrine Simon has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAKOWSKI, Pawel has been resigned. Director PEAT, Timothy John has been resigned. The company operates in "Other service activities n.e.c.".


underkew Key Finiance

LIABILITIES £0.94k
CASH n/a
TOTAL ASSETS £0.94k
All Financial Figures

Current Directors

Secretary
ROSA, Robert
Appointed Date: 01 August 2008

Director
ROSA, Robert
Appointed Date: 01 August 2008
54 years old

Resigned Directors

Secretary
LANGTON, Peregrine Simon
Resigned: 01 August 1997
Appointed Date: 26 May 1994

Secretary
MAKOWSKI, Katarzyna
Resigned: 01 August 2008
Appointed Date: 24 September 2004

Secretary
PEAT, William Henry Barclay
Resigned: 25 September 2004
Appointed Date: 01 August 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Director
HALL, Timothy Roger Philip
Resigned: 31 March 2003
Appointed Date: 30 September 2001
76 years old

Director
LANGTON, Peregrine Simon
Resigned: 08 November 2001
Appointed Date: 27 August 1999
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 May 1994
Appointed Date: 26 May 1994

Director
MAKOWSKI, Pawel
Resigned: 01 August 2008
Appointed Date: 24 September 2004
47 years old

Director
PEAT, Timothy John
Resigned: 24 September 2004
Appointed Date: 26 May 1994
64 years old

UNDERKEW LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 74 more events
03 Apr 1995
Registered office changed on 03/04/95 from: colebourne house cricket green hartley wintney basingstoke RG27 8PH
13 Jun 1994
New secretary appointed

13 Jun 1994
Secretary resigned;director resigned;new director appointed

06 Jun 1994
Registered office changed on 06/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP

26 May 1994
Incorporation

UNDERKEW LIMITED Charges

27 September 1999
Mortgage debenture
Delivered: 6 October 1999
Status: Satisfied on 6 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…