Company NameUnisound Limited
DirectorJitendra Chhotabhai Patel
Company StatusActive
Company Number01949344
CategoryPrivate Limited Company
Incorporation Date23 September 1985(38 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Jitendra Chhotabhai Patel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address14 Pollards Hill North
London
SW16 4NL
Secretary NameMrs Minakshi Jitendra Patel
NationalityBritish
StatusCurrent
Appointed20 December 1991(6 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address14 Pollards Hill North
London
SW16 4NL

Contact

Telephone020 77352759
Telephone regionLondon

Location

Registered Address165 South Lambeth Road
London
SW8 1XW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardStockwell
Built Up AreaGreater London

Shareholders

50 at £1Mr Jitendra Chhotabhai Patel
50.00%
Ordinary
50 at £1Mrs Minakshi Jitendra Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£497,125
Cash£214,839
Current Liabilities£144,341

Accounts

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

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Charges

22 October 1999Delivered on: 27 October 1999
Persons entitled: Aah Pharmaceuticals Limited

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. See the mortgage charge document for full details.
Outstanding
22 January 1998Delivered on: 3 February 1998
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: 165 south lambeth road stockwell L.B. of lambeth t/n-LN153622.
Outstanding
15 January 1998Delivered on: 20 January 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
5 February 2023Unaudited abridged accounts made up to 28 February 2022 (8 pages)
8 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
29 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 November 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
4 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
15 May 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
14 February 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
29 November 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
31 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
31 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 100
(4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
10 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
21 December 2009Secretary's details changed for Mrs Minakshi Jitendra Patel on 19 December 2009 (1 page)
21 December 2009Secretary's details changed for Mrs Minakshi Jitendra Patel on 19 December 2009 (1 page)
21 December 2009Director's details changed for Jitendra Chhotabhai Patel on 19 December 2009 (2 pages)
21 December 2009Director's details changed for Jitendra Chhotabhai Patel on 19 December 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
22 December 2008Return made up to 20/12/08; full list of members (3 pages)
28 February 2008Return made up to 20/12/07; full list of members (3 pages)
28 February 2008Return made up to 20/12/07; full list of members (3 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Secretary's particulars changed (1 page)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 February 2006Return made up to 20/12/05; full list of members (2 pages)
3 February 2006Return made up to 20/12/05; full list of members (2 pages)
6 January 2005Return made up to 20/12/04; full list of members (6 pages)
6 January 2005Return made up to 20/12/04; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
19 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
8 February 2003Return made up to 20/12/02; full list of members (6 pages)
8 February 2003Return made up to 20/12/02; full list of members (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
4 February 2002Return made up to 20/12/01; full list of members (6 pages)
4 February 2002Return made up to 20/12/01; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (8 pages)
2 August 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
2 August 2001Accounting reference date extended from 30/09/00 to 28/02/01 (1 page)
27 February 2001Return made up to 20/12/00; full list of members (6 pages)
27 February 2001Return made up to 20/12/00; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 July 2000Registered office changed on 11/07/00 from: 125 south lambeth road stockwell london SW8 1XA (1 page)
11 July 2000Registered office changed on 11/07/00 from: 125 south lambeth road stockwell london SW8 1XA (1 page)
1 March 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2000Return made up to 20/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
15 December 1998Return made up to 20/12/98; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
20 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Return made up to 20/12/97; no change of members (4 pages)
29 December 1997Return made up to 20/12/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 February 1997Return made up to 20/12/96; full list of members (6 pages)
5 February 1997Return made up to 20/12/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
2 August 1996Accounts for a small company made up to 30 September 1995 (9 pages)
27 February 1996Return made up to 20/12/95; no change of members (4 pages)
27 February 1996Return made up to 20/12/95; no change of members (4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)