Sheffield
S17 3DT
Secretary Name | Paolo Tognazzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 14 Causeway Head Road Sheffield S17 3DT |
Director Name | Jane North |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Hotelier |
Correspondence Address | 5 Pennine View Stocksbridge Sheffield South Yorkshire S36 1ER |
Director Name | Domenico Tognazzi |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Architect |
Correspondence Address | Via Stadio 18 Rettergole Di Caldogno Vicenza 36030 Italy |
Secretary Name | Anna Maria Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Springfield Crescent Harpenden Hertfordshire AL5 4LL |
Director Name | Ioanna Zervou |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 October 1998(2 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2008) |
Role | Hotelier |
Correspondence Address | Via Chiesa 1 Rettergole Vicenza 36030 Veneto Italy |
Secretary Name | Jane North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2006) |
Role | Hotelier |
Correspondence Address | 5 Pennine View Stocksbridge Sheffield South Yorkshire S36 1ER |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | unicresorts.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2887404 |
Telephone region | Sheffield |
Registered Address | 14 Causeway Head Road Sheffield S17 3DT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
4 at £1 | Paolo Tognazzi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,631 |
Cash | £325,970 |
Current Liabilities | £413,289 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
30 October 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
---|---|
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 April 2013 | Secretary's details changed for Paulo Tognazzi on 5 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Paulo Tognazzi on 5 April 2013 (1 page) |
5 April 2013 | Secretary's details changed for Paulo Tognazzi on 5 April 2013 (1 page) |
10 January 2013 | Registered office address changed from 15 Buttermere Road Sheffield S7 2AX on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 15 Buttermere Road Sheffield S7 2AX on 10 January 2013 (1 page) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Director's details changed for Paolo Tognazzi on 14 September 2011 (2 pages) |
13 October 2011 | Director's details changed for Paolo Tognazzi on 14 September 2011 (2 pages) |
13 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Secretary's details changed for Paulo Tognazzi on 14 September 2010 (1 page) |
1 November 2010 | Secretary's details changed for Paulo Tognazzi on 14 September 2010 (1 page) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 15/09/09; full list of members (3 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
25 November 2008 | Return made up to 15/09/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
8 April 2008 | Appointment terminated director ioanna zervou (1 page) |
8 April 2008 | Appointment terminated director domenico tognazzi (1 page) |
8 April 2008 | Appointment terminated director ioanna zervou (1 page) |
8 April 2008 | Appointment terminated director domenico tognazzi (1 page) |
14 November 2007 | Return made up to 15/09/07; no change of members
|
14 November 2007 | Return made up to 15/09/07; no change of members
|
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 October 2006 | Return made up to 15/09/06; full list of members
|
16 October 2006 | Return made up to 15/09/06; full list of members
|
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | Secretary resigned;director resigned (1 page) |
10 May 2006 | New secretary appointed (2 pages) |
24 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
24 October 2005 | Return made up to 15/09/05; full list of members (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
11 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 November 2004 | Return made up to 15/09/04; full list of members (8 pages) |
12 November 2004 | Return made up to 15/09/04; full list of members (8 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: 183 fraser road sheffield south yorkshire S8 0JP (1 page) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
10 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 15/09/03; full list of members (8 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
11 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
11 October 2002 | Return made up to 15/09/02; full list of members (9 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 November 2001 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
7 November 2001 | Return made up to 15/09/01; full list of members
|
7 November 2001 | Return made up to 15/09/01; full list of members
|
22 November 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
22 November 2000 | Accounts for a small company made up to 31 October 2000 (5 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: 3 college street st albans hertfordshire AL3 4PW (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | Secretary resigned (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
10 October 2000 | Return made up to 15/09/00; full list of members (8 pages) |
10 October 2000 | Return made up to 15/09/00; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 October 1999 | Return made up to 15/09/99; full list of members
|
21 October 1999 | Return made up to 15/09/99; full list of members
|
20 October 1998 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
13 October 1998 | Ad 01/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Ad 01/10/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 September 1998 | Registered office changed on 17/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | New director appointed (2 pages) |
17 September 1998 | Director resigned (1 page) |
15 September 1998 | Incorporation (13 pages) |
15 September 1998 | Incorporation (13 pages) |