Company NameUnconditional Land Ltd
Company StatusDissolved
Company Number02717674
CategoryPrivate Limited Company
Incorporation Date26 May 1992(31 years, 11 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamesGoldcrest Airways Limited and Avant-Garde London Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Dudley Stevenson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2006(14 years, 4 months after company formation)
Appointment Duration15 years (closed 12 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBleak House Farm Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Michael Graham John Collins
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameDr Kalthoum Moustafa Abd-El-Mowam Mourad
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Granville Road
Weybridge
Surrey
KT13 0QQ
Secretary NameMr Michael Graham John Collins
NationalityBritish
StatusResigned
Appointed26 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 72 Vicarage Court Vicarage Gate
Kensington Church Street
London
W8 4HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameFrontleader Investments Ltd (Corporation)
StatusResigned
Appointed26 May 2001(9 years after company formation)
Appointment Duration15 years (resigned 26 May 2016)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP

Location

Registered Address101 Crow Green Road Pilgrims
Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood

Shareholders

2 at £1Frontleader Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 February 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
21 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
11 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 26 May 2016 (1 page)
31 May 2016Termination of appointment of Frontleader Investments Ltd as a secretary on 26 May 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
26 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Secretary's details changed for Frontleader Investments Ltd on 26 May 2010 (2 pages)
28 May 2010Secretary's details changed for Frontleader Investments Ltd on 26 May 2010 (2 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
5 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
3 June 2009Return made up to 26/05/09; full list of members (3 pages)
3 June 2009Return made up to 26/05/09; full list of members (3 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
30 May 2008Return made up to 26/05/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 June 2007Return made up to 26/05/07; full list of members (3 pages)
22 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
8 November 2006Company name changed avant-garde london LTD\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed avant-garde london LTD\certificate issued on 08/11/06 (2 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
31 May 2006Return made up to 26/05/06; full list of members (2 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 March 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
2 June 2005Return made up to 26/05/05; full list of members (3 pages)
2 June 2005Return made up to 26/05/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
2 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2003Company name changed goldcrest airways LIMITED\certificate issued on 22/10/03 (2 pages)
22 October 2003Company name changed goldcrest airways LIMITED\certificate issued on 22/10/03 (2 pages)
11 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 June 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
11 June 2003Return made up to 26/05/03; full list of members (6 pages)
11 June 2003Return made up to 26/05/03; full list of members (6 pages)
5 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
5 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 July 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
18 June 2002Return made up to 26/05/02; full list of members (6 pages)
18 June 2002Return made up to 26/05/02; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 26/05/01; full list of members (6 pages)
21 June 2001Return made up to 26/05/01; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 June 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
7 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 August 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
24 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Return made up to 26/05/99; full list of members (6 pages)
24 June 1999Return made up to 26/05/99; full list of members (6 pages)
21 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 June 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
21 June 1998Return made up to 26/05/98; no change of members (4 pages)
21 June 1998Return made up to 26/05/98; no change of members (4 pages)
8 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
8 July 1997Return made up to 26/05/97; no change of members (4 pages)
8 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
8 July 1997Return made up to 26/05/97; no change of members (4 pages)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
2 October 1996Accounts for a dormant company made up to 31 May 1996 (2 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
11 June 1996Return made up to 26/05/96; full list of members (6 pages)
16 October 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 31 May 1995 (1 page)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Return made up to 26/05/95; no change of members (4 pages)
20 June 1995Return made up to 26/05/95; no change of members (4 pages)