Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UKI (C500) LIMITED
Company Information for

UKI (C500) LIMITED

CHELSEA HOUSE, WEST GATE, WEST GATE, LONDON, W5 1DR,
Company Registration Number
06193321
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uki (c500) Ltd
UKI (C500) LIMITED was founded on 2007-03-30 and has its registered office in West Gate. The organisation's status is listed as "Active - Proposal to Strike off". Uki (c500) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
UKI (C500) LIMITED
 
Legal Registered Office
CHELSEA HOUSE
WEST GATE
WEST GATE
LONDON
W5 1DR
Other companies in W5
 
Previous Names
LONDON & NEWCASTLE (CHISWICK) LIMITED27/07/2011
Filing Information
Company Number 06193321
Company ID Number 06193321
Date formed 2007-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-03-30
Return next due 2018-04-13
Type of accounts FULL
Last Datalog update: 2017-12-16 19:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKI (C500) LIMITED
Is this data useful to you?
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.

Company Officers of UKI (C500) LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH SQUARE SECRETARIAT
Company Secretary 2011-07-06
BARNABY JAMES KELHAM
Director 2014-08-14
CLIVE ROBERT LEWIS
Director 2011-07-06
JOSEPH ALEXANDER LEWIS
Director 2011-07-06
MICHAEL HENRY ROSEHILL
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARCUS WILLIAM STACEY
Director 2011-07-06 2014-08-14
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2008-02-29 2011-07-06
DAVID MELVYN BARNETT
Director 2007-03-30 2011-07-06
ROBERT DANIEL SONING
Director 2007-03-30 2011-07-06
SIMON MARK BERG
Director 2007-03-30 2009-05-08
TROELS HENRIKSEN
Director 2007-03-30 2009-03-24
E L SERVICES LIMITED
Company Secretary 2007-03-30 2008-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH SQUARE SECRETARIAT CANNING INVESTMENTS LIMITED Company Secretary 2018-06-05 CURRENT 2018-06-05 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI RICHMOND LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
CAVENDISH SQUARE SECRETARIAT BC CHARLTON LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Active
CAVENDISH SQUARE SECRETARIAT UKI CAMBRIDGE LIMITED Company Secretary 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ADVENTURES IN RETAIL LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST FINANCE LIMITED Company Secretary 2017-06-16 CURRENT 2017-06-16 Active
CAVENDISH SQUARE SECRETARIAT UKEI (EURO) LIMITED Company Secretary 2017-04-07 CURRENT 2017-04-07 Active
CAVENDISH SQUARE SECRETARIAT CPI BCP LIMITED Company Secretary 2016-11-24 CURRENT 2016-11-24 Liquidation
CAVENDISH SQUARE SECRETARIAT MH UK FINANCE LIMITED Company Secretary 2015-11-12 CURRENT 2015-11-12 Liquidation
CAVENDISH SQUARE SECRETARIAT ELYSIAN HAMPSTEAD LIMITED Company Secretary 2015-10-21 CURRENT 2015-10-21 Active
CAVENDISH SQUARE SECRETARIAT MUSTARD HOLDINGS LIMITED Company Secretary 2015-10-08 CURRENT 2015-10-08 Active
CAVENDISH SQUARE SECRETARIAT CITY & COUNTRY EDINBURGH LIMITED Company Secretary 2015-08-26 CURRENT 2013-09-25 Active
CAVENDISH SQUARE SECRETARIAT LTG SAMUI LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND HOLDINGS LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
CAVENDISH SQUARE SECRETARIAT BLUE COAST (EURO) LIMITED Company Secretary 2013-08-13 CURRENT 2013-08-13 Active
CAVENDISH SQUARE SECRETARIAT UKEI (FINANCE) LIMITED Company Secretary 2013-03-06 CURRENT 2013-03-06 Active
CAVENDISH SQUARE SECRETARIAT LEWIS TRUST HOLDINGS LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LTG (IAS) LIMITED Company Secretary 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LEWIS LEASING LIMITED Company Secretary 2012-09-27 CURRENT 2012-09-27 Dissolved 2016-08-02
CAVENDISH SQUARE SECRETARIAT UKI (REDCHURCH) LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC FLEET STREET LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT BC SHOREDITCH LIMITED Company Secretary 2011-07-19 CURRENT 2011-07-19 Active
CAVENDISH SQUARE SECRETARIAT UKI (GOLDHAWK) LIMITED Company Secretary 2011-07-06 CURRENT 2006-11-27 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT CENTRE 500 LIMITED Company Secretary 2011-07-06 CURRENT 1995-06-19 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (THOMAS ROAD) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT UKI (DOLLAR BAY) LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-22 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LFS ACCESS LIMITED Company Secretary 2011-06-24 CURRENT 2011-06-23 Active
CAVENDISH SQUARE SECRETARIAT UKI (LN) LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT L51N LIMITED Company Secretary 2010-02-02 CURRENT 2009-01-14 Active
CAVENDISH SQUARE SECRETARIAT WESTMARK (LETTINGS) LIMITED Company Secretary 2008-11-27 CURRENT 2008-11-27 Active
CAVENDISH SQUARE SECRETARIAT BC CABOT LIMITED Company Secretary 2008-08-18 CURRENT 2008-08-18 Active
CAVENDISH SQUARE SECRETARIAT ELMSHOTT HOMES LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-01 Active
CAVENDISH SQUARE SECRETARIAT LTG (RI) LIMITED Company Secretary 2007-10-24 CURRENT 2007-10-10 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI CARIBBEAN LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BC DUNDEE LIMITED Company Secretary 2005-03-29 CURRENT 2005-03-29 Active
CAVENDISH SQUARE SECRETARIAT UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Company Secretary 2005-01-21 CURRENT 2004-12-16 Liquidation
CAVENDISH SQUARE SECRETARIAT UKI (KINGSWAY) LIMITED Company Secretary 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK (AMBERLEIGH) LIMITED Company Secretary 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI SHOPPING CENTRES LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI OCTAGON LIMITED Company Secretary 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT UKI (CARDIFF) LIMITED Company Secretary 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT BC WESTWORLD LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
CAVENDISH SQUARE SECRETARIAT KEVERE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2003-10-27 CURRENT 1990-10-29 Active
CAVENDISH SQUARE SECRETARIAT UKI (SOUTH BANK) LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT ALSTER HI LIMITED Company Secretary 2003-10-08 CURRENT 2003-10-08 Active
CAVENDISH SQUARE SECRETARIAT BC BATH LIMITED Company Secretary 2003-06-18 CURRENT 2003-06-18 Active
CAVENDISH SQUARE SECRETARIAT UKI (TEMPLEBACK) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2017-07-04
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS AND GENERAL PROPERTY DEVELOPMENTS LIMITED Company Secretary 1999-07-09 CURRENT 1962-08-09 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT SHOP HOLDINGS & GENERAL (ESTATES) LIMITED Company Secretary 1999-07-09 CURRENT 1964-02-13 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT LYNCOM HOLDINGS LIMITED Company Secretary 1999-07-09 CURRENT 1938-02-16 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT WESTMARK DEVELOPMENTS LIMITED Company Secretary 1994-11-29 CURRENT 1994-11-29 Active
CAVENDISH SQUARE SECRETARIAT WESTFIELD HOMES LIMITED Company Secretary 1994-11-16 CURRENT 1991-12-31 Active
CAVENDISH SQUARE SECRETARIAT THE BIG YELLOW CORPORATION LIMITED Company Secretary 1994-02-14 CURRENT 1994-02-14 Dissolved 2017-01-03
CAVENDISH SQUARE SECRETARIAT BCC INVESTMENTS LIMITED Company Secretary 1993-12-24 CURRENT 1993-12-20 Active
CAVENDISH SQUARE SECRETARIAT NEWLIFE TRADING LTD Company Secretary 1993-07-06 CURRENT 1993-07-06 Active
CAVENDISH SQUARE SECRETARIAT PROPERTY MANAGEMENT (CHURCHVIEW) LIMITED Company Secretary 1992-12-15 CURRENT 1972-02-03 Active
CAVENDISH SQUARE SECRETARIAT CCB TRUSTEES LIMITED Company Secretary 1992-03-31 CURRENT 1990-04-20 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT COURTLANDS DEVELOPMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1966-02-10 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT DELASTONE PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1973-04-09 Dissolved 2015-11-25
CAVENDISH SQUARE SECRETARIAT LEWIS TRUST GROUP LIMITED Company Secretary 1991-12-15 CURRENT 1963-04-23 Active
CAVENDISH SQUARE SECRETARIAT CONCRED PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1960-08-15 Active
CAVENDISH SQUARE SECRETARIAT CHELSEA GIRL LIMITED Company Secretary 1991-12-15 CURRENT 1988-06-17 Active
CAVENDISH SQUARE SECRETARIAT SURE-WINGS LIMITED Company Secretary 1991-12-15 CURRENT 1962-09-11 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT BLUE COAST CAPITAL PROPERTIES LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT BC RESIDENTIAL LIMITED Company Secretary 1991-12-15 CURRENT 1964-03-16 Active
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING CO. LIMITED Company Secretary 1991-12-15 CURRENT 1959-08-31 Active
CAVENDISH SQUARE SECRETARIAT LEWIS (AYR) LIMITED Company Secretary 1991-12-15 CURRENT 1958-10-09 Active
CAVENDISH SQUARE SECRETARIAT CMI US UNLIMITED Company Secretary 1991-12-15 CURRENT 1962-09-18 Liquidation
CAVENDISH SQUARE SECRETARIAT CAVENDISH SQUARE INVESTMENTS LIMITED Company Secretary 1991-12-15 CURRENT 1954-06-03 Active
CAVENDISH SQUARE SECRETARIAT I H S TRAVEL LIMITED Company Secretary 1991-09-22 CURRENT 1988-09-22 Liquidation
CAVENDISH SQUARE SECRETARIAT LTGCCB LIMITED Company Secretary 1991-08-30 CURRENT 1957-06-07 Liquidation
CAVENDISH SQUARE SECRETARIAT ALL ABROAD LIMITED Company Secretary 1991-08-09 CURRENT 1955-10-19 Liquidation
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CARD SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1985-04-29 Active - Proposal to Strike off
CAVENDISH SQUARE SECRETARIAT I.H.S. INTERNATIONAL HOTEL SERVICES LIMITED Company Secretary 1991-08-09 CURRENT 1956-09-25 Active
CAVENDISH SQUARE SECRETARIAT LEWIS FAMILY CHARITABLE TRUSTEES LIMITED Company Secretary 1991-08-09 CURRENT 1980-08-26 Active
CAVENDISH SQUARE SECRETARIAT CONSOLIDATED CREDITS AND DISCOUNTS (NOMINEES) LIMITED Company Secretary 1991-08-09 CURRENT 1968-06-17 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH ASSET MANAGEMENT LIMITED Company Secretary 1991-08-09 CURRENT 1962-09-11 Active
CAVENDISH SQUARE SECRETARIAT LTG PENSION TRUSTEES LIMITED Company Secretary 1991-07-22 CURRENT 1988-02-03 Active
CAVENDISH SQUARE SECRETARIAT CAVENDISH NOMINEES Company Secretary 1990-12-31 CURRENT 1954-08-07 Active
CAVENDISH SQUARE SECRETARIAT LONDON & OVERSEAS PROPERTY AND INVESTMENT CO.LIMITED Company Secretary 1990-12-15 CURRENT 1971-07-23 Dissolved 2016-12-12
CAVENDISH SQUARE SECRETARIAT RIVER ISLAND CLOTHING COMPANY LIMITED Company Secretary 1986-06-12 CURRENT 1986-06-12 Converted / Closed
BARNABY JAMES KELHAM ELYSIAN HAMPSTEAD LIMITED Director 2015-11-18 CURRENT 2015-10-21 Active
BARNABY JAMES KELHAM CITY & COUNTRY EDINBURGH LIMITED Director 2014-10-10 CURRENT 2013-09-25 Active
BARNABY JAMES KELHAM UKI (THOMAS ROAD) LIMITED Director 2014-08-14 CURRENT 2011-06-22 Dissolved 2017-07-04
BARNABY JAMES KELHAM UKI (GOLDHAWK) LIMITED Director 2014-08-14 CURRENT 2006-11-27 Dissolved 2017-07-04
BARNABY JAMES KELHAM UKI (REDCHURCH) LIMITED Director 2014-08-14 CURRENT 2011-07-19 Active - Proposal to Strike off
BARNABY JAMES KELHAM UKI (DOLLAR BAY) LIMITED Director 2014-08-14 CURRENT 2011-06-22 Active - Proposal to Strike off
BARNABY JAMES KELHAM UKI (LN) LIMITED Director 2014-08-14 CURRENT 2011-06-23 Active - Proposal to Strike off
BARNABY JAMES KELHAM BC FLEET STREET LIMITED Director 2014-08-14 CURRENT 2011-07-19 Active
BARNABY JAMES KELHAM BC SHOREDITCH LIMITED Director 2014-08-14 CURRENT 2011-07-19 Active
BARNABY JAMES KELHAM CENTRE 500 LIMITED Director 2014-08-14 CURRENT 1995-06-19 Active - Proposal to Strike off
BARNABY JAMES KELHAM LFS ACCESS LIMITED Director 2014-08-14 CURRENT 2011-06-23 Active
BARNABY JAMES KELHAM BLUE COAST (EURO) LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
CLIVE ROBERT LEWIS LEWIS TRUST HOLDINGS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CLIVE ROBERT LEWIS LTG (IAS) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
CLIVE ROBERT LEWIS UKI (GOLDHAWK) LIMITED Director 2011-07-06 CURRENT 2006-11-27 Dissolved 2017-07-04
CLIVE ROBERT LEWIS CENTRE 500 LIMITED Director 2011-07-06 CURRENT 1995-06-19 Active - Proposal to Strike off
CLIVE ROBERT LEWIS AVENUE ASSET LIMITED Director 2011-03-31 CURRENT 2011-03-23 Active
JOSEPH ALEXANDER LEWIS UKI RICHMOND LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
JOSEPH ALEXANDER LEWIS ELYSIAN HAMPSTEAD LIMITED Director 2015-11-18 CURRENT 2015-10-21 Active
JOSEPH ALEXANDER LEWIS CITY & COUNTRY EDINBURGH LIMITED Director 2014-10-10 CURRENT 2013-09-25 Active
JOSEPH ALEXANDER LEWIS ALSTER HI LIMITED Director 2012-09-03 CURRENT 2003-10-08 Active
JOSEPH ALEXANDER LEWIS NEWHAUS RESIDENTIAL MANAGEMENT COMPANY (NEWPORT) LIMITED Director 2012-05-04 CURRENT 2010-07-12 Active
JOSEPH ALEXANDER LEWIS ELMSHOTT HOMES LIMITED Director 2011-09-14 CURRENT 2008-02-01 Active
JOSEPH ALEXANDER LEWIS UKI (REDCHURCH) LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active - Proposal to Strike off
JOSEPH ALEXANDER LEWIS BC FLEET STREET LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
JOSEPH ALEXANDER LEWIS BC SHOREDITCH LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
JOSEPH ALEXANDER LEWIS UKI (GOLDHAWK) LIMITED Director 2011-07-06 CURRENT 2006-11-27 Dissolved 2017-07-04
JOSEPH ALEXANDER LEWIS CENTRE 500 LIMITED Director 2011-07-06 CURRENT 1995-06-19 Active - Proposal to Strike off
JOSEPH ALEXANDER LEWIS UKI (LN) LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
JOSEPH ALEXANDER LEWIS LFS ACCESS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
JOSEPH ALEXANDER LEWIS UKI (THOMAS ROAD) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Dissolved 2017-07-04
JOSEPH ALEXANDER LEWIS UKI (DOLLAR BAY) LIMITED Director 2011-06-22 CURRENT 2011-06-22 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL CANNING INVESTMENTS LIMITED Director 2018-06-05 CURRENT 2018-06-05 Liquidation
MICHAEL HENRY ROSEHILL WINDFALL NATURAL GOODS LTD Director 2018-04-14 CURRENT 2014-03-20 Active
MICHAEL HENRY ROSEHILL UKI RICHMOND LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
MICHAEL HENRY ROSEHILL LTG SAMUI LIMITED Director 2018-01-31 CURRENT 2015-01-20 Active
MICHAEL HENRY ROSEHILL BC CHARLTON LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
MICHAEL HENRY ROSEHILL UKI CAMBRIDGE LIMITED Director 2017-08-24 CURRENT 2017-08-24 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BLUE COAST FINANCE LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
MICHAEL HENRY ROSEHILL UKEI (EURO) LIMITED Director 2017-04-07 CURRENT 2017-04-07 Active
MICHAEL HENRY ROSEHILL CMI US UNLIMITED Director 2017-01-05 CURRENT 1962-09-18 Liquidation
MICHAEL HENRY ROSEHILL CPI BCP LIMITED Director 2016-11-24 CURRENT 2016-11-24 Liquidation
MICHAEL HENRY ROSEHILL ALSTER HI LIMITED Director 2015-11-16 CURRENT 2003-10-08 Active
MICHAEL HENRY ROSEHILL MH UK FINANCE LIMITED Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HENRY ROSEHILL ELYSIAN HAMPSTEAD LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MICHAEL HENRY ROSEHILL MUSTARD HOLDINGS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
MICHAEL HENRY ROSEHILL LEWIS (AYR) LIMITED Director 2014-12-16 CURRENT 1958-10-09 Active
MICHAEL HENRY ROSEHILL UKI (THOMAS ROAD) LIMITED Director 2014-08-26 CURRENT 2011-06-22 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (GOLDHAWK) LIMITED Director 2014-08-26 CURRENT 2006-11-27 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (REDCHURCH) LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (DOLLAR BAY) LIMITED Director 2014-08-26 CURRENT 2011-06-22 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (LN) LIMITED Director 2014-08-26 CURRENT 2011-06-23 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BC FLEET STREET LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active
MICHAEL HENRY ROSEHILL BC SHOREDITCH LIMITED Director 2014-08-26 CURRENT 2011-07-19 Active
MICHAEL HENRY ROSEHILL CENTRE 500 LIMITED Director 2014-08-26 CURRENT 1995-06-19 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL LFS ACCESS LIMITED Director 2014-08-26 CURRENT 2011-06-23 Active
MICHAEL HENRY ROSEHILL BLUE COAST CAPITAL PROPERTIES LIMITED Director 2013-12-11 CURRENT 1964-03-16 Active
MICHAEL HENRY ROSEHILL BLUE COAST (EURO) LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
MICHAEL HENRY ROSEHILL LTGCCB LIMITED Director 2013-05-23 CURRENT 1957-06-07 Liquidation
MICHAEL HENRY ROSEHILL UKEI (FINANCE) LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
MICHAEL HENRY ROSEHILL LEWIS TRUST HOLDINGS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL LTG (IAS) LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL L51N LIMITED Director 2012-05-28 CURRENT 2009-01-14 Active
MICHAEL HENRY ROSEHILL AVENUE ASSET LIMITED Director 2011-03-31 CURRENT 2011-03-23 Active
MICHAEL HENRY ROSEHILL BC WESTWORLD LIMITED Director 2010-12-13 CURRENT 2003-11-18 Active
MICHAEL HENRY ROSEHILL BC CABOT LIMITED Director 2008-09-01 CURRENT 2008-08-18 Active
MICHAEL HENRY ROSEHILL ELMSHOTT HOMES LIMITED Director 2008-02-13 CURRENT 2008-02-01 Active
MICHAEL HENRY ROSEHILL CCB TRUSTEES LIMITED Director 2008-02-06 CURRENT 1990-04-20 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI CARIBBEAN LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (TEMPLEBACK) LIMITED Director 2006-11-24 CURRENT 2002-11-20 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL BC DUNDEE LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active
MICHAEL HENRY ROSEHILL UK & EUROPEAN INVESTMENTS PROPERTIES LIMITED Director 2005-01-21 CURRENT 2004-12-16 Liquidation
MICHAEL HENRY ROSEHILL UKI (KINGSWAY) LIMITED Director 2004-10-14 CURRENT 2004-10-11 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL WESTMARK (AMBERLEIGH) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI SHOPPING CENTRES LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI OCTAGON LIMITED Director 2004-04-07 CURRENT 2004-04-07 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL UKI (CARDIFF) LIMITED Director 2004-04-06 CURRENT 2004-04-06 Dissolved 2017-07-04
MICHAEL HENRY ROSEHILL UKI (SOUTH BANK) LIMITED Director 2003-10-08 CURRENT 2003-10-08 Active - Proposal to Strike off
MICHAEL HENRY ROSEHILL BC BATH LIMITED Director 2003-06-24 CURRENT 2003-06-18 Active
MICHAEL HENRY ROSEHILL BCC INVESTMENTS LIMITED Director 1997-06-16 CURRENT 1993-12-20 Active
MICHAEL HENRY ROSEHILL WESTMARK DEVELOPMENTS LIMITED Director 1994-11-29 CURRENT 1994-11-29 Active
MICHAEL HENRY ROSEHILL WESTFIELD HOMES LIMITED Director 1994-04-15 CURRENT 1991-12-31 Active
MICHAEL HENRY ROSEHILL CAVENDISH ASSET MANAGEMENT LIMITED Director 1994-03-08 CURRENT 1962-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-29DS01Application to strike the company off the register
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-17AUDAUDITOR'S RESIGNATION
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05AR0130/03/16 ANNUAL RETURN FULL LIST
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR MICHAEL HENRY ROSEHILL
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARCUS WILLIAM STACEY
2014-08-20AP01DIRECTOR APPOINTED MR BARNABY JAMES KELHAM
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-01AR0130/03/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061933210004
2013-04-03AR0130/03/13 ANNUAL RETURN FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0130/03/12 ANNUAL RETURN FULL LIST
2011-07-28AP04Appointment of corporate company secretary Cavendish Square Secretariat
2011-07-28AP01DIRECTOR APPOINTED MR CLIVE ROBERT LEWIS
2011-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-27CERTNMCompany name changed london & newcastle (chiswick) LIMITED\certificate issued on 27/07/11
2011-07-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARNETT
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SONING
2011-07-19AP01DIRECTOR APPOINTED JOSEPH ALEXANDER LEWIS
2011-07-19AP01DIRECTOR APPOINTED JOHN MARCUS WILLIAM STACEY
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH
2011-07-18RES15CHANGE OF NAME 05/07/2011
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MELVYN BARNETT / 11/05/2011
2011-04-01AR0130/03/11 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06AR0130/03/10 FULL LIST
2010-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR SIMON BERG
2009-07-08363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY E L SERVICES LIMITED
2009-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR TROELS HENRIKSEN
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BARNETT / 23/02/2009
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-08288aSECRETARY APPOINTED CARGIL MANAGEMENT SERVICES LIMITED
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 25 HARLEY STREET LONDON W1G 9BR
2008-01-07RES13REORGANIZE GROUP COM 30/11/07
2007-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-04-24225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-04-17288cSECRETARY'S PARTICULARS CHANGED
2007-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified


Licences & Regulatory approval
We could not find any licences issued to UKI (C500) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UKI (C500) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-24 Outstanding LTG INTERNATIONAL LIMITED
DEBENTURE 2010-03-29 Satisfied BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE SECURED FINANCE PARTIES( THE SECURITY AGENT)
DEBENTURE 2009-06-23 Satisfied BANK OF SCOTLAND PLC
ACCESSION DEED TO A DEBENTURE 2007-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURED FINANCEPARTIES)
Intangible Assets
Patents
We have not found any records of UKI (C500) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKI (C500) LIMITED
Trademarks
We have not found any records of UKI (C500) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKI (C500) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as UKI (C500) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where UKI (C500) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKI (C500) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UKI (C500) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.