Company NameUnicom Seminars Limited
Company StatusActive
Company Number01756401
CategoryPrivate Limited Company
Incorporation Date27 September 1983(40 years, 7 months ago)
Previous NameUnicom Courses Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Alec James McCutcheon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(26 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Drector
Country of ResidenceEngland
Correspondence Address591 London Road
North Cheam
Surrey
SM3 9AG
Director NameProf Gautam Mitra
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(26 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address591 London Road
North Cheam
Surrey
SM3 9AG
Secretary NameMs Juliette Marie Valentine
StatusCurrent
Appointed01 July 2010(26 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address591 London Road
North Cheam
Surrey
SM3 9AG
Director NameMrs Dhira Mitra
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed10 October 2013(30 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Director NameAnthony Ashworth Letts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 8 months after company formation)
Appointment Duration4 months (resigned 19 October 1992)
RolePublisher
Correspondence Address17 Holland Park Avenue
London
W11 3RN
Director NameMr Robert Leonard Lewis
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2006)
RoleOperational Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Lulworth House
23 Langley Road
Surbiton
Surrey
KT6 6LW
Director NameProf Gautam Mitra
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 September 2008)
RoleAcademic Worker
Country of ResidenceUnited Kingdom
Correspondence Address5 Virginia Drive
Virginia Water
Surrey
GU25 4RX
Director NameMr Robert Douglas Parslow
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2006)
RoleLecturer
Correspondence Address3 The Avenue
Hampton
Middlesex
TW12 3RN
Secretary NameMr Robert Leonard Lewis
NationalityBritish
StatusResigned
Appointed19 June 1992(8 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lulworth House
23 Langley Road
Surbiton
Surrey
KT6 6LW
Director NameSeema Mohnot
Date of BirthApril 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed27 March 2006(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressS-213, Greater Kailash - I
New Delhi
110048
Foreign
Director NameSohan Raj Mohnot
Date of BirthMarch 1929 (Born 95 years ago)
NationalityIndian
StatusResigned
Appointed27 March 2006(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressS-213, Greater Kailash - I
New Delhi
110048
Foreign
Secretary NameRajat Bhargava
NationalityIndian
StatusResigned
Appointed27 March 2006(22 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence AddressAp-103a, Ptampura
Delhi
110088
India

Contact

Websiteenternships.com
Telephone023 62988143
Telephone regionSouthampton / Portsmouth

Location

Registered Address591 London Road
Cheam
Sutton
Surrey
SM3 9AG
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardWorcester Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£478,992
Cash£10,795
Current Liabilities£243,219

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

20 April 2015Delivered on: 22 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 November 1984Delivered on: 14 November 1984
Satisfied on: 24 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equatable charge over all l/h & f/h properties and the procee ds of sale thereof. Fixed and floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
Fully Satisfied

Filing History

28 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
6 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
13 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
7 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
1 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
26 August 2016Director's details changed for Professor Gautam Mitra on 15 October 2015 (2 pages)
26 August 2016Director's details changed for Professor Gautam Mitra on 15 October 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 114,000
(7 pages)
15 October 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 591 London Road North Cheam Surrey SM3 9AG to 591 London Road Cheam Sutton Surrey SM3 9AG on 15 October 2015 (1 page)
15 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 114,000
(7 pages)
22 April 2015Registration of charge 017564010002, created on 20 April 2015 (5 pages)
22 April 2015Registration of charge 017564010002, created on 20 April 2015 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 114,000
(7 pages)
17 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 114,000
(7 pages)
17 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 114,000
(7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
4 November 2013Appointment of Mrs Dhira Mitra as a director (2 pages)
4 November 2013Appointment of Mrs Dhira Mitra as a director (2 pages)
10 October 2013Secretary's details changed for Ms Juliette Marie Valentine on 1 May 2013 (2 pages)
10 October 2013Director's details changed for Professor Gautam Mitra on 3 May 2013 (2 pages)
10 October 2013Director's details changed for Mr Alec James Mccutcheon on 1 May 2013 (2 pages)
10 October 2013Secretary's details changed for Ms Juliette Marie Valentine on 1 May 2013 (2 pages)
10 October 2013Secretary's details changed for Ms Juliette Marie Valentine on 1 May 2013 (2 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 114,000
(6 pages)
10 October 2013Director's details changed for Professor Gautam Mitra on 3 May 2013 (2 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 114,000
(6 pages)
10 October 2013Director's details changed for Mr Alec James Mccutcheon on 1 May 2013 (2 pages)
10 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 114,000
(6 pages)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
3 May 2013Registered office address changed from the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Richmond upon Thames Surrey TW9 3GA on 3 May 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
19 June 2012Amended accounts made up to 28 February 2011 (6 pages)
19 June 2012Amended accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
24 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
20 September 2010Appointment of Ms Juliette Marie Valentine as a secretary (2 pages)
20 September 2010Appointment of Mr Alec James Mccutcheon as a director (2 pages)
20 September 2010Appointment of Ms Juliette Marie Valentine as a secretary (2 pages)
20 September 2010Appointment of Mr Alec James Mccutcheon as a director (2 pages)
16 September 2010Appointment of Professor Gautam Mitra as a director (2 pages)
16 September 2010Termination of appointment of Seema Mohnot as a director (1 page)
16 September 2010Termination of appointment of Seema Mohnot as a director (1 page)
16 September 2010Termination of appointment of Sohan Mohnot as a director (1 page)
16 September 2010Appointment of Professor Gautam Mitra as a director (2 pages)
16 September 2010Termination of appointment of Sohan Mohnot as a director (1 page)
15 September 2010Termination of appointment of Rajat Bhargava as a secretary (1 page)
15 September 2010Termination of appointment of Rajat Bhargava as a secretary (1 page)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 October 2009Full accounts made up to 28 February 2009 (7 pages)
1 October 2009Full accounts made up to 28 February 2009 (7 pages)
18 September 2009Return made up to 19/06/09; full list of members (6 pages)
18 September 2009Return made up to 19/06/09; full list of members (6 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
3 October 2008Appointment terminated director gautam mitra (1 page)
3 October 2008Return made up to 19/06/08; full list of members (6 pages)
3 October 2008Return made up to 19/06/08; full list of members (6 pages)
3 October 2008Appointment terminated director gautam mitra (1 page)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 August 2007Return made up to 19/06/07; full list of members (4 pages)
14 August 2007Return made up to 19/06/07; full list of members (4 pages)
26 January 2007Return made up to 19/06/06; full list of members (4 pages)
26 January 2007Return made up to 19/06/06; full list of members (4 pages)
26 June 2006Total exemption small company accounts made up to 25 February 2006 (6 pages)
26 June 2006Total exemption small company accounts made up to 25 February 2006 (6 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 January 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
17 January 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page)
21 December 2005Registered office changed on 21/12/05 from: 1ST floor dometo house molesey road walton on thames surrey KT12 3PW (1 page)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Return made up to 19/06/05; full list of members (4 pages)
13 July 2005Return made up to 19/06/05; full list of members (4 pages)
13 July 2004Return made up to 19/06/04; full list of members (9 pages)
13 July 2004Return made up to 19/06/04; full list of members (9 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
8 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 June 2003Return made up to 19/06/03; full list of members (9 pages)
26 June 2003Return made up to 19/06/03; full list of members (9 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
14 August 2002Return made up to 19/06/02; full list of members (9 pages)
14 August 2002Return made up to 19/06/02; full list of members (9 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 June 2001Return made up to 19/06/01; full list of members (9 pages)
25 June 2001Registered office changed on 25/06/01 from: fontenay 11A creek road east molsey surrey KT8 9BE (1 page)
25 June 2001Registered office changed on 25/06/01 from: fontenay 11A creek road east molsey surrey KT8 9BE (1 page)
25 June 2001Return made up to 19/06/01; full list of members (9 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Return made up to 19/06/00; full list of members (9 pages)
2 August 2000Return made up to 19/06/00; full list of members (9 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Return made up to 19/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Return made up to 19/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1996Return made up to 19/06/96; no change of members (4 pages)
9 August 1996Return made up to 19/06/96; no change of members (4 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 August 1995Return made up to 19/06/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1995Return made up to 19/06/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1994Ad 05/12/94--------- £ si 40000@1=40000 £ ic 74000/114000 (2 pages)
22 December 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1994Nc inc already adjusted 05/12/94 (1 page)
22 December 1994Nc inc already adjusted 05/12/94 (1 page)
22 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1994Ad 05/12/94--------- £ si 40000@1=40000 £ ic 74000/114000 (2 pages)
22 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 August 1994Return made up to 19/06/94; full list of members (5 pages)
1 August 1994Return made up to 19/06/94; full list of members (5 pages)
22 July 1993Return made up to 19/06/93; full list of members (6 pages)
22 July 1993Return made up to 19/06/93; full list of members (6 pages)
1 June 1988Wd 22/04/88 ad 24/03/88--------- £ si 45000@1=45000 £ ic 29000/74000 (2 pages)
1 June 1988Wd 22/04/88 ad 24/03/88--------- £ si 45000@1=45000 £ ic 29000/74000 (2 pages)
9 July 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 July 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
14 November 1984Particulars of mortgage/charge (3 pages)
14 November 1984Particulars of mortgage/charge (3 pages)
8 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
8 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
19 September 1984Company name changed\certificate issued on 19/09/84 (2 pages)
27 September 1983Incorporation (13 pages)
27 September 1983Certificate of incorporation (1 page)
27 September 1983Certificate of incorporation (1 page)
27 September 1983Incorporation (13 pages)
1 August 1983Share capital/value on formation (1 page)
1 August 1983Share capital/value on formation (1 page)