Company NamePan United Ltd
DirectorNilay Kamdar
Company StatusActive
Company Number01446632
CategoryPrivate Limited Company
Incorporation Date4 September 1979(44 years, 8 months ago)
Previous NamesNipreed Limited and Unimpex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NamePrakash Mehta
NationalityBritish
StatusCurrent
Appointed05 August 1996(16 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address36 Glebe Avenue, Harrow Glebe Avenue
Harrow
Middlesex
HA3 9LF
Director NameMr Nilay Kamdar
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(39 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address15 College Road, 4th Floor, Harrow College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Hasmukhrai Dalichand Kamdar
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1996)
RoleBusinessman
Correspondence Address39 Hervey Close
London
N3 2HG
Director NameMr Mukesh Dayalal Tolia
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleBusinessman
Correspondence Address21 Hervey Close
London
N3 2HG
Secretary NameMr Hasmukhrai Dalichand Kamdar
NationalityBritish
StatusResigned
Appointed15 March 1991(11 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 1996)
RoleCompany Director
Correspondence Address39 Hervey Close
London
N3 2HG
Director NameMr Janak Damani
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed05 August 1996(16 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 December 1996)
RoleBusinessman
Correspondence Address210 Deira Tower
Baniyas Sq Al Makhtoum St
Dubai
Foreign
Director NameNayankumar Aliyas Nipul Premchand
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed25 December 1996(17 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 February 2003)
RoleBusinessman
Correspondence AddressFlat No 210
Deira Tower
Baniyas Sq
Dubai
UAE
Director NameMr Janak Damani
Date of BirthApril 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed28 July 1997(17 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 November 1997)
RoleBusinessman
Correspondence Address210 Deira Tower
Baniyas Sq Al Makhtoum St
Dubai
Foreign
Director NameMr Ramesh Himatlal Raja
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2002(23 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2014)
RoleSales Admin Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Portland Crescent
Stanmore
Middlesex
HA7 1LP
Director NameMr Praful Shah
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(23 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 09 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Dukes Avenue
Harrow
Middlesex
HA1 1XP

Contact

Websitepanunited.net
Telephone020 89520996
Telephone regionLondon

Location

Registered Address15 College Road, 4th Floor, Harrow
College Road
Harrow
Middlesex
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2013
Turnover£13,868,493
Gross Profit£2,434,389
Net Worth£2,425,749
Cash£1,165,659
Current Liabilities£1,307,547

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due26 July 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End26 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

4 April 2011Delivered on: 7 April 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 September 2021Delivered on: 7 October 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposit.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
23 June 2015Delivered on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 June 2015Delivered on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
8 May 2013Delivered on: 14 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 June 2011Delivered on: 28 June 2011
Persons entitled: Erinastar Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £6,944 see image for full details.
Outstanding
16 June 2011Delivered on: 22 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 April 2008Delivered on: 8 May 2008
Satisfied on: 7 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re pan united LTD business premium account, account number 70852678.
Fully Satisfied
31 May 2007Delivered on: 21 June 2007
Satisfied on: 24 June 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 2007Delivered on: 2 June 2007
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$139,900 credited to account designation 49720317 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
23 May 2000Delivered on: 31 May 2000
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £25,000 with interest accrued now or to be held by the bank on account number 70916357 and earmarked or designated by reference to the company.
Fully Satisfied
16 March 1989Delivered on: 31 March 1989
Satisfied on: 11 November 1999
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Cash deposit security terms
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies (in whatever currency) now or in the future standing to the credit of the deposit account(s) (see form 395 for further details).
Fully Satisfied
16 March 1987Delivered on: 2 April 1987
Satisfied on: 11 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee £12,000 cunard steampship company limited re deferment of freight and charges due dated 7/7/86.
Particulars: The sum of £6,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked re the company.
Fully Satisfied
13 June 1983Delivered on: 18 October 1983
Satisfied on: 11 November 1999
Classification: Series of debentures
Fully Satisfied
2 September 1981Delivered on: 18 September 1981
Satisfied on: 11 November 1999
Persons entitled: Bank of Credit of Commerce International Societeanonyme Licensed Deposit Taker

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To set-off any credit balances for the time being on any account and charge the said accounts in respect of any liability absolute or contingent that maybe outstanding at any time.
Fully Satisfied

Filing History

9 January 2024Group of companies' accounts made up to 28 October 2022 (30 pages)
10 October 2023Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page)
10 July 2023Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page)
14 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
9 November 2022Group of companies' accounts made up to 28 October 2021 (26 pages)
19 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
7 October 2021Registration of charge 014466320016, created on 21 September 2021 (15 pages)
28 July 2021Full accounts made up to 28 October 2020 (26 pages)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
3 February 2021Full accounts made up to 28 October 2019 (24 pages)
7 January 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 December 2020Uk court order approving completion of cross-border merger (2 pages)
18 December 2020Uk court order approving completion of cross-border merger (2 pages)
12 October 2020CB01 - notice of a cross border merger (23 pages)
7 August 2020Cessation of Ashok Kumar Parekh as a person with significant control on 21 July 2020 (1 page)
7 August 2020Notification of Hasmukhrai Kamdar as a person with significant control on 21 July 2020 (2 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
21 April 2020Previous accounting period extended from 31 July 2019 to 28 October 2019 (1 page)
22 August 2019CB01 - notice of a cross border merger (73 pages)
15 August 2019Satisfaction of charge 014466320013 in full (1 page)
15 August 2019Satisfaction of charge 014466320014 in full (1 page)
15 August 2019Satisfaction of charge 014466320015 in full (1 page)
13 August 2019Termination of appointment of Praful Shah as a director on 9 August 2019 (1 page)
4 July 2019Director's details changed for Mr Nilay Kamdar on 3 July 2019 (2 pages)
14 June 2019Appointment of Mr Nilay Kamdar as a director on 13 June 2019 (2 pages)
3 May 2019Full accounts made up to 31 July 2018 (22 pages)
26 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
4 March 2019Registration of charge 014466320015, created on 28 February 2019 (14 pages)
12 February 2019CB01 - notice of a cross border merger (83 pages)
8 May 2018Full accounts made up to 31 July 2017 (21 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
5 May 2017Full accounts made up to 31 July 2016 (20 pages)
5 May 2017Full accounts made up to 31 July 2016 (20 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
25 July 2016Satisfaction of charge 9 in full (1 page)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge 014466320012 in full (1 page)
25 July 2016Satisfaction of charge 014466320012 in full (1 page)
25 July 2016Satisfaction of charge 10 in full (1 page)
25 July 2016Satisfaction of charge 11 in full (1 page)
25 July 2016Satisfaction of charge 9 in full (1 page)
8 May 2016Full accounts made up to 31 July 2015 (19 pages)
8 May 2016Full accounts made up to 31 July 2015 (19 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90,050
(5 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 90,050
(5 pages)
23 June 2015Registration of charge 014466320013, created on 23 June 2015 (13 pages)
23 June 2015Registration of charge 014466320013, created on 23 June 2015 (13 pages)
23 June 2015Registration of charge 014466320014, created on 23 June 2015 (23 pages)
23 June 2015Registration of charge 014466320014, created on 23 June 2015 (23 pages)
12 May 2015Full accounts made up to 31 July 2014 (19 pages)
12 May 2015Full accounts made up to 31 July 2014 (19 pages)
19 March 2015Secretary's details changed for Prakash Mehta on 1 April 2014 (1 page)
19 March 2015Secretary's details changed for Prakash Mehta on 1 April 2014 (1 page)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 90,050
(5 pages)
19 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 90,050
(5 pages)
19 March 2015Secretary's details changed for Prakash Mehta on 1 April 2014 (1 page)
25 September 2014Registered office address changed from Premier House, 112 Station Road Edgware Middlesex HA8 7BJ to 15 College Road, 4Th Floor, Harrow College Road Harrow Middlesex HA1 1BA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from , Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ to 15 College Road, 4th Floor, Harrow College Road Harrow Middlesex HA1 1BA on 25 September 2014 (1 page)
25 September 2014Registered office address changed from , Premier House, 112 Station Road, Edgware, Middlesex, HA8 7BJ to 15 College Road, 4th Floor, Harrow College Road Harrow Middlesex HA1 1BA on 25 September 2014 (1 page)
6 May 2014Full accounts made up to 31 July 2013 (18 pages)
6 May 2014Full accounts made up to 31 July 2013 (18 pages)
14 April 2014Termination of appointment of Ramesh Raja as a director (1 page)
14 April 2014Termination of appointment of Ramesh Raja as a director (1 page)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 90,050
(6 pages)
14 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 90,050
(6 pages)
21 March 2014Termination of appointment of Ramesh Raja as a director (1 page)
21 March 2014Termination of appointment of Ramesh Raja as a director (1 page)
14 May 2013Registration of charge 014466320012 (4 pages)
14 May 2013Registration of charge 014466320012 (4 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (16 pages)
8 May 2013Accounts for a medium company made up to 31 July 2012 (16 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (16 pages)
2 May 2012Accounts for a medium company made up to 31 July 2011 (16 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
4 May 2011Accounts for a medium company made up to 31 July 2010 (17 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (6 pages)
9 April 2010Director's details changed for Ramesh Himatlal Raja on 1 March 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Praful Shah on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Ramesh Himatlal Raja on 1 March 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Praful Shah on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Ramesh Himatlal Raja on 1 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Praful Shah on 1 March 2010 (2 pages)
1 August 2009Accounts for a small company made up to 31 July 2008 (6 pages)
1 August 2009Accounts for a small company made up to 31 July 2008 (6 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
18 March 2009Return made up to 15/03/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 October 2008Accounts for a small company made up to 31 July 2007 (7 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
14 April 2008Return made up to 15/03/08; full list of members (4 pages)
8 February 2008Registered office changed on 08/02/08 from: 158A ballards lane finchley central london N3 2PA (1 page)
8 February 2008Registered office changed on 08/02/08 from: 158A ballards lane, finchley central, london, N3 2PA (1 page)
5 September 2007Accounts for a small company made up to 31 July 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 July 2006 (7 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
21 June 2007Particulars of mortgage/charge (9 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 April 2007Return made up to 15/03/07; full list of members (2 pages)
23 August 2006Accounts for a small company made up to 31 July 2005 (8 pages)
23 August 2006Accounts for a small company made up to 31 July 2005 (8 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
16 March 2006Return made up to 15/03/06; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
12 August 2005Total exemption full accounts made up to 31 July 2004 (16 pages)
6 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 August 2004Full accounts made up to 31 July 2003 (17 pages)
9 August 2004Full accounts made up to 31 July 2003 (17 pages)
1 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
1 June 2004Delivery ext'd 3 mth 31/07/03 (1 page)
14 April 2004Return made up to 15/03/04; full list of members (7 pages)
14 April 2004Return made up to 15/03/04; full list of members (7 pages)
2 September 2003Full accounts made up to 31 July 2002 (17 pages)
2 September 2003Full accounts made up to 31 July 2002 (17 pages)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
23 March 2003Return made up to 15/03/03; full list of members (7 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
21 March 2002Return made up to 15/03/02; full list of members (6 pages)
1 February 2002Full accounts made up to 31 January 2001 (16 pages)
1 February 2002Full accounts made up to 31 January 2001 (16 pages)
28 January 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
28 January 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
23 March 2001Return made up to 15/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 January 2000 (9 pages)
28 January 2001Accounts for a small company made up to 31 January 2000 (9 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
23 March 2000Return made up to 15/03/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (9 pages)
3 February 2000Accounts for a small company made up to 31 January 1999 (9 pages)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Return made up to 15/03/99; no change of members (4 pages)
30 March 1999Return made up to 15/03/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (10 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (10 pages)
1 October 1998Registered office changed on 01/10/98 from: 74 james court, whiteacre, london, NW9 5GD (1 page)
1 October 1998Registered office changed on 01/10/98 from: 74 james court whiteacre london NW9 5GD (1 page)
19 June 1998Return made up to 15/03/98; no change of members (4 pages)
19 June 1998Return made up to 15/03/98; no change of members (4 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
13 November 1997Accounts for a small company made up to 31 January 1997 (10 pages)
13 November 1997Accounts for a small company made up to 31 January 1997 (10 pages)
15 September 1997New director appointed (2 pages)
15 September 1997New director appointed (2 pages)
2 July 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
2 July 1997Return made up to 15/03/97; full list of members
  • 363(287) ‐ Registered office changed on 02/07/97
(6 pages)
27 June 1997Registered office changed on 27/06/97 from: fifth floor, c/o everard delbor vallas, knightsbridge house, 197 knightsbridge road london sw (1 page)
27 June 1997Registered office changed on 27/06/97 from: fifth floor c/o everard delbor vallas knightsbridge house 197 knightsbridge road london sw (1 page)
18 March 1997Ad 05/01/97--------- £ si 80000@1=80000 £ ic 10050/90050 (2 pages)
18 March 1997£ nc 20000/1000000 05/01/97 (1 page)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1997Ad 05/01/97--------- £ si 80000@1=80000 £ ic 10050/90050 (2 pages)
18 March 1997£ nc 20000/1000000 05/01/97 (1 page)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997New director appointed (2 pages)
23 October 1996Return made up to 15/03/96; full list of members (6 pages)
23 October 1996Return made up to 15/03/96; full list of members (6 pages)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
22 October 1996Secretary resigned;director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996New director appointed (2 pages)
12 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
12 September 1996Accounts for a small company made up to 31 January 1996 (8 pages)
22 August 1996Company name changed unimpex LIMITED\certificate issued on 22/08/96 (2 pages)
22 August 1996Company name changed unimpex LIMITED\certificate issued on 22/08/96 (2 pages)
18 August 1995Accounts for a small company made up to 31 August 1994 (8 pages)
18 August 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 August 1995Accounting reference date extended from 31/08 to 31/01 (1 page)
1 August 1995Accounting reference date extended from 31/08 to 31/01 (1 page)
31 May 1995Return made up to 15/03/95; no change of members (4 pages)
31 May 1995Return made up to 15/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 July 1994Accounts for a small company made up to 31 August 1993 (8 pages)
1 July 1994Accounts for a small company made up to 31 August 1993 (8 pages)
20 May 1994Return made up to 15/03/94; full list of members (5 pages)
20 May 1994Return made up to 15/03/94; full list of members (5 pages)
26 April 1993Accounts for a small company made up to 31 August 1992 (6 pages)
26 April 1993Return made up to 15/03/93; full list of members (6 pages)
26 April 1993Accounts for a small company made up to 31 August 1992 (6 pages)
26 April 1993Return made up to 15/03/93; full list of members (6 pages)
1 April 1992Return made up to 15/03/92; no change of members (5 pages)
1 April 1992Return made up to 15/03/92; no change of members (5 pages)
17 April 1991Return made up to 15/03/91; no change of members (6 pages)
17 April 1991Return made up to 15/03/91; no change of members (6 pages)
14 November 1990Return made up to 15/03/90; full list of members (5 pages)
14 November 1990Return made up to 15/03/90; full list of members (5 pages)
20 April 1989Return made up to 21/09/88; full list of members (8 pages)
20 April 1989Return made up to 21/09/88; full list of members (8 pages)
11 May 1988Return made up to 15/12/87; full list of members (4 pages)
11 May 1988Return made up to 15/12/87; full list of members (4 pages)
31 July 1987Return made up to 15/12/86; full list of members (4 pages)
31 July 1987Return made up to 15/12/86; full list of members (4 pages)
25 July 1986Full accounts made up to 31 August 1984 (11 pages)
25 July 1986Full accounts made up to 31 August 1984 (11 pages)
4 September 1979Incorporation (18 pages)
4 September 1979Incorporation (18 pages)