Company NameUnicorn Garages Limited
DirectorsPeter O'Neill and Chaudhry Usman Khalid
Company StatusActive
Company Number01924122
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)
Previous NameVaulthorn Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter O'Neill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(5 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address10 Carnaby Road
Broxbourne
Hertfordshire
EN10 7EG
Secretary NameMr Peter O'Neill
StatusCurrent
Appointed30 May 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameMr Chaudhry Usman Khalid
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(37 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Storey Road
Walthamstow
London
E17 7DA
Secretary NameMrs Margaret Ann Higlett
NationalityBritish
StatusResigned
Appointed26 November 1993(8 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 06 January 2020)
RoleCompany Director
Correspondence Address27 Kings Road
Chingford
London
E4 7HP
Director NameMr Chaudhry Usman Khalid
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(34 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 December 2020)
RoleCar Salesman
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameStreatham Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 November 1993)
Correspondence AddressForesters Hall
25-27 Westow Street
Upper Norwood
London
SE19 3RY

Location

Registered AddressGrenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£60,044
Cash£8,064
Current Liabilities£65,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

8 May 1997Delivered on: 19 May 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 salisbury road, chingford, london borough of waltham forest title number EGL318489.
Outstanding
30 March 1987Delivered on: 8 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23A mount avenue chingford, waltham forest.
Outstanding
5 December 1980Delivered on: 12 December 1986
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.
Outstanding

Filing History

13 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
2 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
31 March 2023Appointment of Mr Chaudhry Usman Khalid as a director on 28 March 2023 (2 pages)
18 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
7 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
11 January 2022Registered office address changed from 137 Station Road Chingford London E4 6AG England to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 11 January 2022 (1 page)
9 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
23 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 December 2020Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 137 Station Road Chingford London E4 6AG on 30 December 2020 (1 page)
30 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 December 2020Termination of appointment of Chaudhry Usman Khalid as a director on 30 December 2020 (1 page)
8 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
8 July 2020Appointment of Mr Peter O'neill as a secretary on 30 May 2020 (2 pages)
7 July 2020Termination of appointment of Margaret Ann Higlett as a secretary on 6 January 2020 (1 page)
7 July 2020Appointment of Mr Chaudhry Usman Khalid as a director on 1 March 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 June 2014Director's details changed for Peter O'neill on 31 May 2014 (2 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Director's details changed for Peter O'neill on 31 May 2014 (2 pages)
1 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Peter O'neill on 31 December 2009 (2 pages)
9 June 2010Director's details changed for Peter O'neill on 31 December 2009 (2 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 September 2009Registered office changed on 26/09/2009 from 43 salisbury road chingford london E4 6SY (1 page)
26 September 2009Registered office changed on 26/09/2009 from 43 salisbury road chingford london E4 6SY (1 page)
13 August 2009Return made up to 31/05/09; full list of members (3 pages)
13 August 2009Return made up to 31/05/09; full list of members (3 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
1 August 2008Return made up to 31/05/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 June 2006Return made up to 31/05/06; full list of members (6 pages)
13 June 2006Return made up to 31/05/06; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
17 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
13 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 December 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 December 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
19 June 1998Return made up to 31/05/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 December 1997Return made up to 31/05/97; no change of members (6 pages)
11 December 1997Return made up to 31/05/97; no change of members (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
19 May 1997Particulars of mortgage/charge (3 pages)
2 October 1996Return made up to 31/05/96; full list of members (8 pages)
2 October 1996Return made up to 31/05/96; full list of members (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
8 November 1985Memorandum and Articles of Association (14 pages)
8 November 1985Memorandum and Articles of Association (14 pages)
6 November 1985Company name changed\certificate issued on 06/11/85 (2 pages)
6 November 1985Company name changed\certificate issued on 06/11/85 (2 pages)
20 June 1985Certificate of incorporation (1 page)
20 June 1985Certificate of incorporation (1 page)