UNBORO LIMITED

Hellopages » Greater London » Westminster » SW1V 4QH

Company number 01252665
Status Active
Incorporation Date 1 April 1976
Company Type Private Limited Company
Address 24 CAMBRIDGE ST, LONDON, SW1V 4QH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of UNBORO LIMITED are www.unboro.co.uk, and www.unboro.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Barbican Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unboro Limited is a Private Limited Company. The company registration number is 01252665. Unboro Limited has been working since 01 April 1976. The present status of the company is Active. The registered address of Unboro Limited is 24 Cambridge St London Sw1v 4qh. The company`s financial liabilities are £53.61k. It is £0.4k against last year. And the total assets are £4.59k, which is £1.58k against last year. EVERSHED, Sheena Ann is a Secretary of the company. EVERSHED, Frances Maplesden is a Director of the company. EVERSHED, Patrick Richard is a Director of the company. Director EVERSHED, Michael, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


unboro Key Finiance

LIABILITIES £53.61k
+0%
CASH n/a
TOTAL ASSETS £4.59k
+52%
All Financial Figures

Current Directors


Director
EVERSHED, Frances Maplesden
Appointed Date: 14 October 2001
78 years old

Director

Resigned Directors

Director
EVERSHED, Michael, Dr
Resigned: 27 June 2001
79 years old

Persons With Significant Control

Mrs Sheena Ann Evershed
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Frances Maplesden Evershed
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Patrick Richard Evershed
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

UNBORO LIMITED Events

26 Dec 2016
Total exemption small company accounts made up to 5 April 2016
05 Oct 2016
Confirmation statement made on 30 August 2016 with updates
01 Jan 2016
Total exemption small company accounts made up to 5 April 2015
21 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 13,025

29 Dec 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 64 more events
08 Feb 1988
Full accounts made up to 31 January 1987

19 Jan 1988
Director's particulars changed

14 Oct 1987
Return made up to 22/02/87; full list of members

28 Jan 1987
Full accounts made up to 31 January 1986

01 Apr 1976
Incorporation

UNBORO LIMITED Charges

31 August 1979
Mortgage
Delivered: 4 September 1979
Status: Satisfied on 25 July 1997
Persons entitled: National Westminster Bank PLC
Description: L/H chalet 264 glen gwna estate in the parish of llanbeblig…
1 June 1979
Mortgage
Delivered: 5 June 1979
Status: Satisfied on 2 July 1993
Persons entitled: National Westminster Bank PLC
Description: Chalet no. 28 elmrise park pantyrathro estate llanstephen…
12 May 1978
Legal mortgage
Delivered: 22 May 1978
Status: Satisfied on 10 March 1995
Persons entitled: National Westminster Bank PLC
Description: F/H plot no 58 elmrise park, pantyrathro, estate…
15 July 1977
Legal charge
Delivered: 26 July 1977
Status: Outstanding
Persons entitled: Forward Trust LTD.
Description: F/H land & premises situate & known as chalet no 73 elmrise…
18 March 1977
Legal charge
Delivered: 24 March 1977
Status: Outstanding
Persons entitled: Elmrise Properties LTD.
Description: Chalet 50, elmrise park, pantyrathro, llanstephan, dyfed.
18 June 1976
Legal charge
Delivered: 1 July 1976
Status: Satisfied on 1 February 1994
Persons entitled: Forward Trust LTD
Description: Chalet no 266 glam. Gwna holiday park llanbeblig and…