U AND I (DEVELOPMENT AND TRADING) LIMITED - LONDON


Company Profile Company Filings

Overview

U AND I (DEVELOPMENT AND TRADING) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
U AND I (DEVELOPMENT AND TRADING) LIMITED was incorporated 30 years ago on 03/09/1993 and has the registered number: 02850465. The accounts status is FULL and accounts are next due on 31/03/2024.

U AND I (DEVELOPMENT AND TRADING) LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022 31/03/2024

Registered Office

100 VICTORIA STREET
LONDON
SW1E 5JL
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
U AND I (PROJECTS) LIMITED (until 07/08/2020)
DEVELOPMENT SECURITIES (PROJECTS) LIMITED (until 12/11/2015)

Confirmation Statements

Last Statement Next Statement Due
26/09/2023 10/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
U AND I DIRECTOR 1 LIMITED Corporate Director 2022-10-05 CURRENT
U AND I DIRECTOR 2 LIMITED Corporate Director 2022-10-05 CURRENT
U AND I COMPANY SECRETARIES LIMITED Corporate Secretary 2022-10-05 CURRENT
MR GEORGE MARK RICHARDSON Apr 1960 British Director 2018-03-12 CURRENT
MR MICHAEL JAMES HOOD Dec 1976 British Director 2021-06-17 CURRENT
MR MARCUS OWEN SHEPHERD Dec 1965 British Director 2013-02-18 UNTIL 2021-06-19 RESIGNED
MR ROGER MAURICE SQUIRE Aug 1943 British Director 2002-10-14 UNTIL 2005-03-31 RESIGNED
ERIK JAMES RUANE Jul 1960 British Director 1995-01-10 UNTIL 2001-02-16 RESIGNED
MR DAVID PAUL REDSTONE Jul 1961 British Director 2007-12-21 UNTIL 2016-06-08 RESIGNED
ANDREW JAMES ALASTAIR SACK Jan 1978 British Director 2008-04-17 UNTIL 2010-04-01 RESIGNED
MR GRAHAM PROTHERO Nov 1961 British Director 2008-11-10 UNTIL 2013-01-31 RESIGNED
RAYMOND HENRY PEARSE Oct 1946 British Director 1995-01-04 UNTIL 2010-01-27 RESIGNED
PAUL RICHARD PATENALL Aug 1954 British Director 2005-04-01 UNTIL 2018-03-08 RESIGNED
RICHARD CLIVE MCCUBBINE Feb 1946 British Director 1995-11-20 UNTIL 2018-03-08 RESIGNED
THE HON DAVID MALCOLM MCALPINE Oct 1946 British Director 1994-02-24 UNTIL 2000-12-31 RESIGNED
CHRISTOPHER CHARLES READ Feb 1959 British Director 2001-01-01 UNTIL 2003-02-27 RESIGNED
MR LAURENCE WILLIAM MARTIN Nov 1980 British Director 2007-03-07 UNTIL 2016-11-21 RESIGNED
ROBERT THOMAS ERNEST WARE Sep 1959 British Secretary 1993-09-21 UNTIL 1993-11-15 RESIGNED
MR MARCUS OWEN SHEPHERD Secretary 2014-09-01 UNTIL 2015-01-05 RESIGNED
HELEN MARIA RATSEY Secretary 2011-03-01 UNTIL 2014-09-01 RESIGNED
MR CHRIS BARTON Secretary 2015-01-05 UNTIL 2021-12-17 RESIGNED
STEPHEN ALEC LANES Jul 1954 Secretary 1993-11-15 UNTIL 2011-01-19 RESIGNED
MR CLIVE DENNIS BUSH Jul 1969 British Director 1999-06-14 UNTIL 2003-08-01 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1993-09-03 UNTIL 1993-09-21 RESIGNED
LS COMPANY SECRETARIES LIMITED Corporate Secretary 2021-12-17 UNTIL 2022-10-05 RESIGNED
MR DUNCAN ALEXANDER KNIGHTS TRENCH Jul 1968 British Director 2004-01-01 UNTIL 2018-03-08 RESIGNED
MR PAUL JAMES WILLIS Apr 1953 British Director 2004-04-30 UNTIL 2007-03-06 RESIGNED
STEWART WHITTLE Apr 1976 British Director 2020-03-17 UNTIL 2020-06-26 RESIGNED
MR MATTHEW SIMON WEINER Dec 1970 British Director 2008-11-11 UNTIL 2021-05-31 RESIGNED
ROBERT THOMAS ERNEST WARE Sep 1959 British Director 1993-09-21 UNTIL 1994-07-31 RESIGNED
CHARLES JULIAN BARWICK Dec 1953 British Director 1998-07-16 UNTIL 2016-07-07 RESIGNED
MR ANTHONY ELLYAH BODIE Feb 1939 British Director 1993-09-21 UNTIL 1997-05-21 RESIGNED
RICHARD BOURKE SMITH Nov 1936 British Director 1994-02-24 UNTIL 2000-12-31 RESIGNED
MR JAMIE GRAHAM CHRISTMAS Jun 1981 British Director 2021-05-27 UNTIL 2022-03-31 RESIGNED
MR DAVID PHILIP ENTICKNAP Sep 1960 British Director 2004-01-01 UNTIL 2014-05-30 RESIGNED
MISS HELEN CATHERINE JONES Sep 1978 British Director 2007-03-07 UNTIL 2008-12-31 RESIGNED
MR RICHARD UPTON Jul 1967 British Director 2016-02-08 UNTIL 2022-04-30 RESIGNED
WALTER KRISHAN KUMAR Mar 1946 British Director 2000-06-08 UNTIL 2013-04-30 RESIGNED
MR MARTIN RICHARD LANDAU Jun 1937 British Director 1994-02-24 UNTIL 2002-12-20 RESIGNED
JAMES SIMON HESKETH Jun 1972 British Director 2003-08-01 UNTIL 2019-07-30 RESIGNED
MR MICHAEL HENRY MARX Jun 1947 British Director 1994-09-01 UNTIL 2016-02-29 RESIGNED
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1993-09-03 UNTIL 1993-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
U And I Group Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRUFORM LIMITED LONDON ENGLAND Active -... DORMANT 74990 - Non-trading company
DEVELOPMENT SECURITIES ESTATES LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
BIRMINGHAM INTERNATIONAL PARK LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
ELYSTAN DEVELOPMENTS LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
DEVELOPMENT SECURITIES (NO.9) LIMITED LONDON ENGLAND Active -... DORMANT 68209 - Other letting and operating of own or leased real estate
EXECUTIVE COMMUNICATION CENTRES LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
ECC INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
CURZON PARK LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
DEVELOPMENT SECURITIES (SOUTHAMPTON B) LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
DEVELOPMENT SECURITIES (SOUTHAMPTON A) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
EPD BUCKSHAW VILLAGE LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
BARRACK CLOSE LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
CATHEDRAL (BROMLEY 2) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
CATHEDRAL (BROMLEY ESCO) LIMITED LONDON ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
399 EDGWARE ROAD MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
CONNAUGHT PLACE (HALE BARNS) MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
LS ESTATES DEVELOPMENT LIMITED NEW MILTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ONYX PARTNERSHIP LTD TADWORTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
AIDPM LTD TADWORTH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts 2023-07-01 31-03-2022 1 Cash 31,269,722 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
U AND I IPB LTD LONDON ENGLAND Active FULL 41100 - Development of building projects
WELLINGTON MANAGEMENT UK FOUNDATION LONDON UNITED KINGDOM Active FULL 88990 - Other social work activities without accommodation n.e.c.
U AND I (8AE) LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
HARTREE PEAKING (HOLDINGS) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
NORTON POWER LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
NORTON STORAGE LIMITED LONDON ENGLAND Active DORMANT 35110 - Production of electricity
STATERA ENERGY OPERATIONS LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
CREYKE BECK POWER LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
CREYKE BECK STORAGE LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
TRIANGLE LONDON DEVELOPMENTS LLP LONDON ENGLAND Active DORMANT None Supplied