Company Information for UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED
HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED | |
Legal Registered Office | |
HALLSWELLE HOUSE 1 HALLSWELLE ROAD LONDON NW11 0DH Other companies in NW11 | |
Company Number | 03655623 | |
---|---|---|
Company ID Number | 03655623 | |
Date formed | 1998-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 01/08/2025 | |
Latest return | 20/10/2015 | |
Return next due | 17/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 06:09:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED |
||
JASON HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORAM GINACH |
Director | ||
JASON HUGHES |
Director | ||
MARILYN LESLEY SMULOVITCH |
Director | ||
MICHAEL SIMON GAMPELL |
Company Secretary | ||
JEAN NACHMANN |
Director | ||
MAUREEN ANNE CHILDS |
Director | ||
BRIAN JOHN PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHIGOLD UK PLC | Company Secretary | 2016-10-14 | CURRENT | 2016-09-21 | Active | |
CSS BRIDGE PARTNERS 2013 LP D3 LTD | Company Secretary | 2016-09-19 | CURRENT | 2016-09-19 | Dissolved 2018-02-27 | |
JUICEDLAB.COM LTD | Company Secretary | 2016-07-14 | CURRENT | 2016-07-14 | Active | |
COLLECTIVE BRANDS LIMITED | Company Secretary | 2016-03-01 | CURRENT | 2011-01-25 | Active | |
TA-MAKI SUSHI BAR WIMBLEDON LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2015-01-07 | Liquidation | |
MARTYAN PROPERTIES LTD | Company Secretary | 2014-06-02 | CURRENT | 2014-06-02 | Active - Proposal to Strike off | |
DEFENX NOMINEES LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
MORITZ GLOBAL LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Dissolved 2015-11-10 | |
MILEPLAN LIMITED | Company Secretary | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
SUNSCAPE HOLIDAYS LIMITED | Company Secretary | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
LAXBRIDGE PROPERTIES LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Dissolved 2017-07-25 | |
MAPAL GREEN ENERGY UK LIMITED | Company Secretary | 2014-01-01 | CURRENT | 2013-04-22 | Active | |
KLEYMAN MIRAD BTS LIMITED | Company Secretary | 2013-10-29 | CURRENT | 2013-10-29 | Active | |
LALZIT BAY NOMINEES LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
NEWDO LIMITED | Company Secretary | 2013-07-18 | CURRENT | 2013-07-18 | Active - Proposal to Strike off | |
ANTHILL MANAGEMENT LIMITED | Company Secretary | 2013-07-04 | CURRENT | 2013-07-04 | Active - Proposal to Strike off | |
MAPAL NOMINEES LIMITED | Company Secretary | 2013-04-04 | CURRENT | 2013-02-22 | Active | |
CLC WORLD TRAVEL LIMITED | Company Secretary | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
TRIVIAL POKER LIMITED | Company Secretary | 2013-04-01 | CURRENT | 2006-03-24 | Active | |
ATLAS ENERGY (UK) LTD | Company Secretary | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2015-11-03 | |
CLUB LA COSTA RESORTS AND HOTELS LIMITED | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
CLUB LA COSTA WORLD LIMITED | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
PRIZE SURVEYS LIMITED | Company Secretary | 2012-11-26 | CURRENT | 2012-11-26 | Active | |
SHEINDEL ASSOCIATES LIMITED | Company Secretary | 2012-06-20 | CURRENT | 2012-06-20 | Active | |
GLOBAL AGROTECH LIMITED | Company Secretary | 2012-04-01 | CURRENT | 2011-03-10 | Active - Proposal to Strike off | |
PHOENIX REAL ESTATE INVESTMENTS LTD | Company Secretary | 2012-03-23 | CURRENT | 2012-03-23 | Active | |
NEWSTAR MARKETING LIMITED | Company Secretary | 2012-01-06 | CURRENT | 2012-01-06 | Active | |
MILLPORT INVESTMENTS LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2016-03-15 | |
EARLPRIDE LIMITED | Company Secretary | 2011-11-10 | CURRENT | 2011-11-10 | Active | |
AGROTRADE WORLDWIDE LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
SPARKLING EYES OPTICAL LIMITED | Company Secretary | 2011-08-26 | CURRENT | 2011-08-26 | Dissolved 2016-11-01 | |
FIRST HOLIDAY FINANCE LTD | Company Secretary | 2011-02-16 | CURRENT | 2011-02-16 | Active | |
RAYE LIMITED | Company Secretary | 2010-11-07 | CURRENT | 2009-11-06 | Active | |
CLC HOLIDAYS LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2010-08-31 | Active | |
BALLCREST LIMITED | Company Secretary | 2010-06-12 | CURRENT | 2007-06-11 | Active - Proposal to Strike off | |
DAVISH ENTERPRISES LIMITED | Company Secretary | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
FM RESORTS MANAGEMENT LIMITED | Company Secretary | 2009-11-25 | CURRENT | 2009-11-25 | Dissolved 2017-05-09 | |
DISCOVER GB LIMITED | Company Secretary | 2009-03-06 | CURRENT | 2006-01-25 | Active | |
GANNY ASSOCIATES LIMITED | Company Secretary | 2009-02-12 | CURRENT | 2009-02-12 | Active | |
GENE ART LIMITED | Company Secretary | 2009-01-01 | CURRENT | 2002-04-05 | Dissolved 2016-09-20 | |
F & J EXIT HOLDINGS LTD. | Company Secretary | 2009-01-01 | CURRENT | 2001-11-23 | Active - Proposal to Strike off | |
COLLECTIVE APPAREL LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2008-07-04 | Liquidation | |
AMAZING BRAIN LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
GTI GLOBAL TRADING UK LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Active | |
EXCLUSIVE LIFESTYLE PASSPORT LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2015-01-13 | |
JOJO MANAGEMENT LIMITED | Company Secretary | 2007-10-03 | CURRENT | 2007-10-03 | Active | |
MORLANDS HOLDINGS LIMITED | Company Secretary | 2007-02-16 | CURRENT | 2007-02-16 | Liquidation | |
ROWLANDS CLOSE MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-12-01 | CURRENT | 1987-03-13 | Active | |
SATELLITE MEDIAPORT SERVICES LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2006-09-25 | Active | |
JASNATY SECRETARIAL SERVICES LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Dissolved 2014-07-15 | |
HUSTYNS LEISURE LIMITED | Company Secretary | 2006-03-09 | CURRENT | 2006-03-09 | Active | |
CLC RESORTS & HOTELS LIMITED | Company Secretary | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
FARNINGHAM HOLDINGS LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
TRENYTHON MANOR LEISURE LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Active | |
DYNAMITE SERVICES LIMITED | Company Secretary | 2005-10-20 | CURRENT | 2005-10-20 | Dissolved 2013-11-12 | |
TIMEWELL SERVICES LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-10-17 | Dissolved 2015-08-06 | |
BESTVILLE LIMITED | Company Secretary | 2005-10-11 | CURRENT | 2005-10-11 | Active - Proposal to Strike off | |
JAHL HOLDING LIMITED | Company Secretary | 2005-09-23 | CURRENT | 2005-09-23 | Dissolved 2014-09-23 | |
RUGBY MEDIAPORT LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2005-09-02 | Active | |
IDS LEISURE LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2005-06-10 | Active - Proposal to Strike off | |
DESIGN HOUSE STOCKHOLM LIMITED | Company Secretary | 2005-05-09 | CURRENT | 2005-05-09 | Active | |
HERMOLIS & CO LIMITED | Company Secretary | 2004-09-21 | CURRENT | 1991-08-22 | Active | |
RESTMORE LEISURE LIMITED | Company Secretary | 2003-11-25 | CURRENT | 2003-11-25 | Active | |
CRANMER CONSULTANTS LIMITED | Company Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
METAVALE SERVICES LIMITED | Company Secretary | 2003-01-06 | CURRENT | 2003-01-06 | Dissolved 2016-04-12 | |
AMBASSADOR HOLIDAYS LTD | Company Secretary | 2002-10-22 | CURRENT | 2002-10-22 | Active | |
ASHBY PROFESSIONAL SERVICES LIMITED | Company Secretary | 2002-06-01 | CURRENT | 1995-04-04 | Active | |
NEW PROPERTY PRESS | Company Secretary | 2001-08-12 | CURRENT | 1960-08-10 | Active | |
MORTGAGE CREDIT LIMITED | Company Secretary | 2001-08-12 | CURRENT | 1964-06-16 | Active | |
MAYPAR & CO(PROMOTIONS)LIMITED | Company Secretary | 2001-08-12 | CURRENT | 1969-09-19 | Active | |
KEELBYTE LIMITED | Company Secretary | 2001-03-04 | CURRENT | 1992-05-06 | Active | |
M.E.S. (UK) LIMITED | Company Secretary | 2000-07-05 | CURRENT | 2000-07-05 | Active | |
CLUB LA COSTA (UK) PLC | Company Secretary | 1998-11-08 | CURRENT | 1995-11-07 | Liquidation | |
DUCHALLY HOUSE LEISURE LIMITED | Company Secretary | 1998-09-09 | CURRENT | 1998-09-09 | Active | |
ACECRAFT INVESTMENTS LIMITED | Company Secretary | 1997-12-23 | CURRENT | 1997-12-23 | Active - Proposal to Strike off | |
G & M MANAGEMENT & ADMINISTRATION SERVICES LIMITED | Company Secretary | 1997-02-01 | CURRENT | 1996-01-17 | Active | |
THE BABY SHOP LIMITED | Company Secretary | 1996-04-03 | CURRENT | 1996-04-03 | Active - Proposal to Strike off | |
ULTRASPECIAL LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-05-18 | Active | |
RAPIDMECH LIMITED | Company Secretary | 1995-09-15 | CURRENT | 1995-05-22 | Active | |
M & L ASSOCIATES LIMITED | Company Secretary | 1995-08-14 | CURRENT | 1995-08-14 | Active | |
TULSEBRIDGE LIMITED | Company Secretary | 1994-07-24 | CURRENT | 1981-03-18 | Dissolved 2015-02-24 | |
MINTBAY LIMITED | Company Secretary | 1994-07-24 | CURRENT | 1975-11-27 | Dissolved 2015-02-24 | |
HOLLAND VILLAS LIMITED | Company Secretary | 1994-07-24 | CURRENT | 1956-05-25 | Active | |
LICHFIELD LAND COMPANY LIMITED | Company Secretary | 1994-06-03 | CURRENT | 1990-12-07 | Active | |
EDENBANK LIMITED | Company Secretary | 1994-05-01 | CURRENT | 1987-10-08 | Dissolved 2014-02-18 | |
HALLSWELLE MANAGEMENT LIMITED | Company Secretary | 1993-10-20 | CURRENT | 1993-10-20 | Active | |
TRUSTWORTHY LIMITED | Company Secretary | 1992-12-01 | CURRENT | 1983-10-10 | Active - Proposal to Strike off | |
ROYAH MARKETING CONSULTANTS LIMITED | Company Secretary | 1992-10-01 | CURRENT | 1991-09-23 | Active | |
LINDROSE LIMITED | Company Secretary | 1992-07-20 | CURRENT | 1987-04-06 | Active | |
MERCHANT SERVICES LIMITED | Company Secretary | 1992-04-20 | CURRENT | 1989-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/10/24, WITH NO UPDATES | ||
Previous accounting period shortened from 02/11/23 TO 01/11/23 | ||
CONFIRMATION STATEMENT MADE ON 20/10/23, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES | ||
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 05/11/21 TO 04/11/21 | |
AA01 | Previous accounting period shortened from 06/11/21 TO 05/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 07/11/20 TO 06/11/20 | |
AA01 | Previous accounting period shortened from 08/11/20 TO 07/11/20 | |
AA01 | Previous accounting period extended from 29/10/20 TO 08/11/20 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/10/19 TO 29/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Chana Ziva Luzon on 2020-07-03 | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/10/18 TO 30/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 01/11/18 TO 31/10/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES | |
AP01 | DIRECTOR APPOINTED MRS CHANA ZIVA LUZON | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 02/11/17 TO 01/11/17 | |
AA01 | Previous accounting period shortened from 03/11/17 TO 02/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 04/11/16 TO 03/11/16 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/16 STATEMENT OF CAPITAL;USD 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 05/11/15 TO 04/11/15 | |
AA01 | Previous accounting period shortened from 06/11/15 TO 05/11/15 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 07/11/14 TO 06/11/14 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;USD 200 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 08/11/14 TO 07/11/14 | |
AA01 | Previous accounting period extended from 27/10/14 TO 08/11/14 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;USD 200 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/10/13 TO 27/10/13 | |
AA01 | Previous accounting period shortened from 29/10/13 TO 28/10/13 | |
LATEST SOC | 20/03/14 STATEMENT OF CAPITAL;USD 200 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/10/12 TO 29/10/12 | |
AA01 | Previous accounting period shortened from 31/10/12 TO 30/10/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 20/10/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 01/11/2011 TO 31/10/2011 | |
AR01 | 20/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YORAM GINACH | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASON HUGHES | |
AA01 | CURRSHO FROM 02/11/2010 TO 01/11/2010 | |
AA01 | PREVSHO FROM 03/11/2010 TO 02/11/2010 | |
AR01 | 21/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AA01 | PREVSHO FROM 04/11/2009 TO 03/11/2009 | |
AA01 | PREVSHO FROM 05/11/2009 TO 04/11/2009 | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YORAM GINACH / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / YORAM GINACH / 02/09/2009 | |
225 | PREVSHO FROM 06/11/2008 TO 05/11/2008 | |
225 | PREVEXT FROM 31/10/2008 TO 06/11/2008 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363a | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/05 | |
CERTNM | COMPANY NAME CHANGED LOYD'S INVESTMENTS (UK) LIMITED CERTIFICATE ISSUED ON 24/11/04 | |
363a | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 30/07/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
244 | DELIVERY EXT'D 3 MTH 31/10/04 | |
363a | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
244 | DELIVERY EXT'D 3 MTH 31/10/03 | |
363a | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/10/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
CERTNM | COMPANY NAME CHANGED ASTOR ADVANCED SYSTEMS AND TECHN OLOGIES RESOURCES LIMITED CERTIFICATE ISSUED ON 24/12/01 | |
363a | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363a | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2013-02-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
Creditors Due Within One Year | 2011-11-01 | £ 70,215 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED
Called Up Share Capital | 2011-11-01 | £ 122 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 37,126 |
Current Assets | 2011-11-01 | £ 37,690 |
Debtors | 2011-11-01 | £ 564 |
Fixed Assets | 2011-11-01 | £ 2,120 |
Shareholder Funds | 2011-11-01 | £ 30,405 |
Tangible Fixed Assets | 2011-11-01 | £ 2,120 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | UNION D. ENERGY SYSTEMS DEVELOPMENT CORPORATION LIMITED | Event Date | 2013-02-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |