UGS (TAUNTON) LIMITED
LONDON COURTEASY LIMITED

Hellopages » Greater London » Westminster » SW1X 7DH

Company number 02707619
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address 40 HEADFORT PLACE, LONDON, SW1X 7DH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 30 September 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 10,000 ; Full accounts made up to 30 September 2014. The most likely internet sites of UGS (TAUNTON) LIMITED are www.ugstaunton.co.uk, and www.ugs-taunton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ugs Taunton Limited is a Private Limited Company. The company registration number is 02707619. Ugs Taunton Limited has been working since 16 April 1992. The present status of the company is Active. The registered address of Ugs Taunton Limited is 40 Headfort Place London Sw1x 7dh. . ABBOU, Nabiel is a Secretary of the company. SHAMOON, Daniel is a Director of the company. SHAMOON ARAZI, Jennica Sarina is a Director of the company. Secretary CORREIA, Jose Ernesto Valentino has been resigned. Secretary NORRIS, John Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARAZI, Ariel Laurent has been resigned. Director KING, Beverly Brendon has been resigned. Director NEILD, Frederick John has been resigned. Director NICOLSON, Mark Malise has been resigned. Director NORRIS, John Robert has been resigned. Director SHAMOON, David Moshe has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ABBOU, Nabiel
Appointed Date: 31 December 2006

Director
SHAMOON, Daniel
Appointed Date: 31 December 2006
50 years old

Director
SHAMOON ARAZI, Jennica Sarina
Appointed Date: 15 November 2011
52 years old

Resigned Directors

Secretary
CORREIA, Jose Ernesto Valentino
Resigned: 31 January 2007
Appointed Date: 30 April 1996

Secretary
NORRIS, John Robert
Resigned: 30 April 1996
Appointed Date: 13 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1992
Appointed Date: 16 April 1992

Director
ARAZI, Ariel Laurent
Resigned: 15 November 2011
Appointed Date: 20 January 2005
57 years old

Director
KING, Beverly Brendon
Resigned: 31 December 2006
Appointed Date: 03 January 2006
59 years old

Director
NEILD, Frederick John
Resigned: 01 January 2005
Appointed Date: 13 May 1992
83 years old

Director
NICOLSON, Mark Malise
Resigned: 20 March 2006
Appointed Date: 31 May 1994
71 years old

Director
NORRIS, John Robert
Resigned: 21 June 1994
Appointed Date: 13 May 1992
101 years old

Director
SHAMOON, David Moshe
Resigned: 15 November 2011
Appointed Date: 01 July 2007
95 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1992
Appointed Date: 16 April 1992

UGS (TAUNTON) LIMITED Events

05 Jul 2016
Full accounts made up to 30 September 2015
03 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 10,000

04 Jul 2015
Full accounts made up to 30 September 2014
12 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000

07 Jul 2014
Full accounts made up to 30 September 2013
...
... and 107 more events
27 May 1992
Registered office changed on 27/05/92 from: 2 baches street london N1 6UB

19 May 1992
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 May 1992
£ nc 1000/10000000 13/05/92

19 May 1992
Memorandum and Articles of Association
16 Apr 1992
Incorporation

UGS (TAUNTON) LIMITED Charges

1 April 2014
Charge code 0270 7619 0014
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch
Description: Land and buildings known as the county walk shopping…
5 November 2012
Security over cash deposit
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All or any of the amounts deposited to the credit of any…
5 November 2012
Assignment of rent
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: The security assets being the net rental income and any…
5 November 2012
Legal mortgage
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: County walk shopping centre taunton t/n ST94731 and all…
5 November 2012
Legal mortgage
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: County walk east street taunton t/n ST172103 and all fixed…
5 November 2012
Debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
4 June 1999
Charge deed
Delivered: 16 June 1999
Status: Satisfied on 27 September 2007
Persons entitled: Bradford & Bingley Building Society
Description: Fixed charge over property k/a f/h property k/a county walk…
12 April 1994
Memorandum of agreement relating to cash deposits
Delivered: 20 April 1994
Status: Satisfied on 3 October 1995
Persons entitled: Orix Ireland Limited
Description: First fixed charge the deposit which shall include the debt…
12 April 1994
Legal charge
Delivered: 20 April 1994
Status: Satisfied on 3 October 1995
Persons entitled: Orix Ireland Limited
Description: F/H land and buildings k/a country walk shopping centre…
12 April 1994
Floating charge
Delivered: 20 April 1994
Status: Satisfied on 3 October 1995
Persons entitled: Orix Ireland Limited
Description: First floating charge the undertaking and all property and…
30 October 1992
Assignment by way of security
Delivered: 16 November 1992
Status: Satisfied on 17 May 1994
Persons entitled: Swiss Bank Corporation
Description: Rights benefits title entitlements interest whatsoever…
30 October 1992
First legal charge
Delivered: 10 November 1992
Status: Satisfied on 17 May 1994
Persons entitled: Swiss Bank Corporation
Description: First legal mortgage all of the property being all that f/h…
30 October 1992
Account charge
Delivered: 10 November 1992
Status: Satisfied on 25 May 1994
Persons entitled: Swiss Bank Corporation
Description: Right title and interest in the account held by the company…
30 October 1992
Assignment of rental income
Delivered: 10 November 1992
Status: Satisfied on 17 May 1994
Persons entitled: Swiss Bank Corporation
Description: By way of assignment all rents and other sums payable to…