Harrow
Middlesex
HA3 9LF
Director Name | Mr Nilay Kamdar |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 15 College Road, 4th Floor, Harrow College Road Harrow Middlesex HA1 1BA |
Director Name | Mr Hasmukhrai Dalichand Kamdar |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1996) |
Role | Businessman |
Correspondence Address | 39 Hervey Close London N3 2HG |
Director Name | Mr Mukesh Dayalal Tolia |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1993) |
Role | Businessman |
Correspondence Address | 21 Hervey Close London N3 2HG |
Secretary Name | Mr Hasmukhrai Dalichand Kamdar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | 39 Hervey Close London N3 2HG |
Director Name | Mr Janak Damani |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 August 1996(16 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 December 1996) |
Role | Businessman |
Correspondence Address | 210 Deira Tower Baniyas Sq Al Makhtoum St Dubai Foreign |
Director Name | Nayankumar Aliyas Nipul Premchand |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 December 1996(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 February 2003) |
Role | Businessman |
Correspondence Address | Flat No 210 Deira Tower Baniyas Sq Dubai UAE |
Director Name | Mr Janak Damani |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 July 1997(17 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 November 1997) |
Role | Businessman |
Correspondence Address | 210 Deira Tower Baniyas Sq Al Makhtoum St Dubai Foreign |
Director Name | Mr Ramesh Himatlal Raja |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 December 2002(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 March 2014) |
Role | Sales Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | 213 Portland Crescent Stanmore Middlesex HA7 1LP |
Director Name | Mr Praful Shah |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(23 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 09 August 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dukes Avenue Harrow Middlesex HA1 1XP |
Website | panunited.net |
---|---|
Telephone | 020 89520996 |
Telephone region | London |
Registered Address | 15 College Road, 4th Floor, Harrow College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £13,868,493 |
Gross Profit | £2,434,389 |
Net Worth | £2,425,749 |
Cash | £1,165,659 |
Current Liabilities | £1,307,547 |
Latest Accounts | 28 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 26 October |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
4 April 2011 | Delivered 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 2021 | Delivered on: 7 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposit. Outstanding |
28 February 2019 | Delivered on: 4 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
23 June 2015 | Delivered 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 2015 | Delivered on: 23 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
8 May 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2000 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1983 | Delivered on: 18 October 1983 Satisfied on: 11 November 1999 Classification: Series of debentures Fully Satisfied |
2 September 1981 | Delivered 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 |
9 January 2024 | Group of companies' accounts made up to 28 October 2022 (30 pages) |
---|---|
10 October 2023 | Previous accounting period shortened from 27 October 2022 to 26 October 2022 (1 page) |
10 July 2023 | Previous accounting period shortened from 28 October 2022 to 27 October 2022 (1 page) |
14 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
9 November 2022 | Group of companies' accounts made up to 28 October 2021 (26 pages) |
19 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
7 October 2021 | Registration of charge 014466320016, created on 21 September 2021 (15 pages) |
28 July 2021 | Full accounts made up to 28 October 2020 (26 pages) |
14 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
3 February 2021 | Full accounts made up to 28 October 2019 (24 pages) |
7 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Uk court order approving completion of cross-border merger (2 pages) |
18 December 2020 | Uk court order approving completion of cross-border merger (2 pages) |
12 October 2020 | CB01 - notice of a cross border merger (23 pages) |
7 August 2020 | Cessation of Ashok Kumar Parekh as a person with significant control on 21 July 2020 (1 page) |
7 August 2020 | Notification of Hasmukhrai Kamdar as a person with significant control on 21 July 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
21 April 2020 | Previous accounting period extended from 31 July 2019 to 28 October 2019 (1 page) |
22 August 2019 | CB01 - notice of a cross border merger (73 pages) |
15 August 2019 | Satisfaction of charge 014466320013 in full (1 page) |
15 August 2019 | Satisfaction of charge 014466320014 in full (1 page) |
15 August 2019 | Satisfaction of charge 014466320015 in full (1 page) |
13 August 2019 | Termination of appointment of Praful Shah as a director on 9 August 2019 (1 page) |
4 July 2019 | Director's details changed for Mr Nilay Kamdar on 3 July 2019 (2 pages) |
14 June 2019 | Appointment of Mr Nilay Kamdar as a director on 13 June 2019 (2 pages) |
3 May 2019 | Full accounts made up to 31 July 2018 (22 pages) |
26 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
4 March 2019 | Registration of charge 014466320015, created on 28 February 2019 (14 pages) |
12 February 2019 | CB01 - notice of a cross border merger (83 pages) |
8 May 2018 | Full accounts made up to 31 July 2017 (21 pages) |
12 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (20 pages) |
5 May 2017 | Full accounts made up to 31 July 2016 (20 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
25 July 2016 | Satisfaction of charge 9 in full (1 page) |
25 July 2016 | Satisfaction of charge 11 in full (1 page) |
25 July 2016 | Satisfaction of charge 10 in full (1 page) |
25 July 2016 | Satisfaction of charge 014466320012 in full (1 page) |
25 July 2016 | Satisfaction of charge 014466320012 in full (1 page) |
25 July 2016 | Satisfaction of charge 10 in full (1 page) |
25 July 2016 | Satisfaction of charge 11 in full (1 page) |
25 July 2016 | Satisfaction of charge 9 in full (1 page) |
8 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (19 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 June 2015 | Registration of charge 014466320013, created on 23 June 2015 (13 pages) |
23 June 2015 | Registration of charge 014466320013, created on 23 June 2015 (13 pages) |
23 June 2015 | Registration of charge 014466320014, created on 23 June 2015 (23 pages) |
23 June 2015 | Registration of charge 014466320014, created on 23 June 2015 (23 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (19 pages) |
19 March 2015 | Secretary's details changed for Prakash Mehta on 1 April 2014 (1 page) |
19 March 2015 | Secretary's details changed for Prakash Mehta on 1 April 2014 (1 page) |
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Secretary's details changed for Prakash Mehta on 1 April 2014 (1 page) |
25 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 July 2013 (18 pages) |
6 May 2014 | Full accounts made up to 31 July 2013 (18 pages) |
14 April 2014 | Termination of appointment of Ramesh Raja as a director (1 page) |
14 April 2014 | Termination of appointment of Ramesh Raja as a director (1 page) |
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 March 2014 | Termination of appointment of Ramesh Raja as a director (1 page) |
21 March 2014 | Termination of appointment of Ramesh Raja as a director (1 page) |
14 May 2013 | Registration of charge 014466320012 (4 pages) |
14 May 2013 | Registration of charge 014466320012 (4 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (16 pages) |
8 May 2013 | Accounts for a medium company made up to 31 July 2012 (16 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (16 pages) |
2 May 2012 | Accounts for a medium company made up to 31 July 2011 (16 pages) |
23 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
4 May 2011 | Accounts for a medium company made up to 31 July 2010 (17 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
9 April 2010 | Director's details changed for Ramesh Himatlal Raja on 1 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Praful Shah on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Ramesh Himatlal Raja on 1 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mr Praful Shah on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Ramesh Himatlal Raja on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Praful Shah on 1 March 2010 (2 pages) |
1 August 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
1 August 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
18 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
29 October 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 158A ballards lane finchley central london N3 2PA (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 158A ballards lane, finchley central, london, N3 2PA (1 page) |
5 September 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
21 June 2007 | Particulars of mortgage/charge (9 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
2 June 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 15/03/07; full list of members (2 pages) |
23 August 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
23 August 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
12 August 2005 | Total exemption full accounts made up to 31 July 2004 (16 pages) |
6 April 2005 | Return made up to 15/03/05; full list of members
|
6 April 2005 | Return made up to 15/03/05; full list of members
|
9 August 2004 | Full accounts made up to 31 July 2003 (17 pages) |
9 August 2004 | Full accounts made up to 31 July 2003 (17 pages) |
1 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
1 June 2004 | Delivery ext'd 3 mth 31/07/03 (1 page) |
14 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
2 September 2003 | Full accounts made up to 31 July 2002 (17 pages) |
2 September 2003 | Full accounts made up to 31 July 2002 (17 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
23 March 2003 | Return made up to 15/03/03; full list of members (7 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
1 February 2002 | Full accounts made up to 31 January 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 January 2001 (16 pages) |
28 January 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
28 January 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
23 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
23 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
28 January 2001 | Accounts for a small company made up to 31 January 2000 (9 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Particulars of mortgage/charge (3 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (9 pages) |
3 February 2000 | Accounts for a small company made up to 31 January 1999 (9 pages) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 15/03/99; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (10 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 74 james court, whiteacre, london, NW9 5GD (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 74 james court whiteacre london NW9 5GD (1 page) |
19 June 1998 | Return made up to 15/03/98; no change of members (4 pages) |
19 June 1998 | Return made up to 15/03/98; no change of members (4 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
13 November 1997 | Accounts for a small company made up to 31 January 1997 (10 pages) |
15 September 1997 | New director appointed (2 pages) |
15 September 1997 | New director appointed (2 pages) |
2 July 1997 | Return made up to 15/03/97; full list of members
|
2 July 1997 | Return made up to 15/03/97; full list of members
|
27 June 1997 | Registered 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 1997 | Registered 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 1997 | Ad 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 1997 | Resolutions
|
18 March 1997 | Resolutions
|
18 March 1997 | Ad 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 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
23 October 1996 | Return made up to 15/03/96; full list of members (6 pages) |
23 October 1996 | Return made up to 15/03/96; full list of members (6 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | Secretary resigned;director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
12 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
22 August 1996 | Company name changed unimpex LIMITED\certificate issued on 22/08/96 (2 pages) |
22 August 1996 | Company name changed unimpex LIMITED\certificate issued on 22/08/96 (2 pages) |
18 August 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
18 August 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 August 1995 | Accounting reference date extended from 31/08 to 31/01 (1 page) |
1 August 1995 | Accounting reference date extended from 31/08 to 31/01 (1 page) |
31 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
31 May 1995 | Return made up to 15/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 July 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
1 July 1994 | Accounts for a small company made up to 31 August 1993 (8 pages) |
20 May 1994 | Return made up to 15/03/94; full list of members (5 pages) |
20 May 1994 | Return made up to 15/03/94; full list of members (5 pages) |
26 April 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
26 April 1993 | Return made up to 15/03/93; full list of members (6 pages) |
26 April 1993 | Accounts for a small company made up to 31 August 1992 (6 pages) |
26 April 1993 | Return made up to 15/03/93; full list of members (6 pages) |
1 April 1992 | Return made up to 15/03/92; no change of members (5 pages) |
1 April 1992 | Return made up to 15/03/92; no change of members (5 pages) |
17 April 1991 | Return made up to 15/03/91; no change of members (6 pages) |
17 April 1991 | Return made up to 15/03/91; no change of members (6 pages) |
14 November 1990 | Return made up to 15/03/90; full list of members (5 pages) |
14 November 1990 | Return made up to 15/03/90; full list of members (5 pages) |
20 April 1989 | Return made up to 21/09/88; full list of members (8 pages) |
20 April 1989 | Return made up to 21/09/88; full list of members (8 pages) |
11 May 1988 | Return made up to 15/12/87; full list of members (4 pages) |
11 May 1988 | Return made up to 15/12/87; full list of members (4 pages) |
31 July 1987 | Return made up to 15/12/86; full list of members (4 pages) |
31 July 1987 | Return made up to 15/12/86; full list of members (4 pages) |
25 July 1986 | Full accounts made up to 31 August 1984 (11 pages) |
25 July 1986 | Full accounts made up to 31 August 1984 (11 pages) |
4 September 1979 | Incorporation (18 pages) |
4 September 1979 | Incorporation (18 pages) |