Company NameUniglore Limited
DirectorsIqbal Singh Dhadwal and Veena Rai Dhadwal
Company StatusActive
Company Number01999541
CategoryPrivate Limited Company
Incorporation Date13 March 1986(38 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Iqbal Singh Dhadwal
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(5 years after company formation)
Appointment Duration33 years, 1 month
RolePharmacy Technician
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Director NameMrs Veena Rai Dhadwal
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1991(5 years after company formation)
Appointment Duration33 years, 1 month
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Secretary NameMrs Veena Rai Dhadwal
NationalityBritish
StatusCurrent
Appointed30 August 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Director NameMr Inderjit Singh Dhadwal
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years after company formation)
Appointment Duration17 years (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressBeech House
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Director NameMrs Swaran Kaur Dhadwal
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIndian
StatusResigned
Appointed15 March 1991(5 years after company formation)
Appointment Duration17 years (resigned 11 March 2008)
RoleCompany Director
Correspondence AddressBeech House
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NA
Secretary NameMr Inderjit Singh Dhadwal
NationalityBritish
StatusResigned
Appointed15 March 1991(5 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 August 1991)
RoleCompany Director
Correspondence AddressAnthorn Cannon Lane
Cox Green
Maidenhead
Berkshire
SL6 3PH

Contact

Telephone01628 822891
Telephone regionMaidenhead

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

55 at £1Iqbal Singh Dhadwal
55.00%
Ordinary
45 at £1Veena Rai Dhadwal
45.00%
Ordinary

Financials

Year2014
Net Worth£2,171
Cash£1,142
Current Liabilities£122,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

12 October 2005Delivered on: 15 October 2005
Satisfied on: 15 March 2008
Persons entitled: National Westminster 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: Anthorn cannon lane maidenhead berkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 1986Delivered on: 30 October 1986
Satisfied on: 24 April 1992
Persons entitled: Bank of Credit Commerce International Societe Anonymelicensed Deposit Taker

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
16 October 1986Delivered on: 30 October 1986
Satisfied on: 15 March 2008
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker

Classification: Collateral legal charge
Secured details: All monies due or to become due from the company and/or iqbal singhdwal and/or inderjit singldhadwal to the chargee under the terms of the charge.
Particulars: F/H property k/a or being the post ofice, waltham road, woodland park, maidenhead berkshire. Title no bk 109765.
Fully Satisfied
30 September 1986Delivered on: 6 October 1986
Satisfied on: 24 April 1992
Persons entitled: Bank of Credit and Commerce International Societe Anorymelicensed Deposit Taker

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
28 September 2005Delivered on: 1 October 2005
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 September 1992Delivered on: 15 September 1992
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 equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

4 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
20 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
9 May 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
8 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
8 June 2021Director's details changed for Mr Iqbal Singh Dhadwal on 7 June 2021 (2 pages)
22 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
14 May 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 1-2 Craven Road London W5 2UA England to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
16 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
29 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Director's details changed for Mrs Veena Rai Dhadwal on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Iqbal Singh Dhadwal on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Iqbal Singh Dhadwal on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mr Iqbal Singh Dhadwal on 1 October 2009 (2 pages)
2 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
2 June 2010Director's details changed for Mrs Veena Rai Dhadwal on 1 October 2009 (2 pages)
2 June 2010Director's details changed for Mrs Veena Rai Dhadwal on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 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)
29 March 2008Appointment terminated director inderjit dhadwal (2 pages)
29 March 2008Appointment terminated director swaran dhadwal (1 page)
29 March 2008Appointment terminated director inderjit dhadwal (2 pages)
29 March 2008Appointment terminated director swaran dhadwal (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
6 June 2007Return made up to 15/03/07; full list of members (3 pages)
6 June 2007Return made up to 15/03/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Return made up to 15/03/06; full list of members (3 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 April 2006Return made up to 15/03/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
1 October 2005Particulars of mortgage/charge (3 pages)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road ealing london W13 9AA (1 page)
17 August 2005Registered office changed on 17/08/05 from: lancashire house 217 uxbridge road ealing london W13 9AA (1 page)
20 April 2005Return made up to 15/03/05; full list of members (9 pages)
20 April 2005Return made up to 15/03/05; full list of members (9 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 April 2004Return made up to 15/03/04; full list of members (9 pages)
28 April 2004Return made up to 15/03/04; full list of members (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
7 May 2003Return made up to 15/03/03; full list of members (9 pages)
7 May 2003Return made up to 15/03/03; full list of members (9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
2 May 2002Return made up to 15/03/02; full list of members (8 pages)
2 May 2002Return made up to 15/03/02; full list of members (8 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 May 2001Return made up to 15/03/01; full list of members (8 pages)
2 May 2001Return made up to 15/03/01; full list of members (8 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (9 pages)
16 March 2000Return made up to 15/03/00; full list of members (8 pages)
16 March 2000Return made up to 15/03/00; full list of members (8 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
15 May 1999Return made up to 15/03/99; full list of members (6 pages)
15 May 1999Return made up to 15/03/99; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 May 1998Return made up to 15/03/98; full list of members (6 pages)
18 May 1998Return made up to 15/03/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
27 November 1997Full accounts made up to 31 March 1997 (12 pages)
24 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 February 1997Return made up to 15/03/96; no change of members (4 pages)
6 February 1997Return made up to 15/03/96; no change of members (4 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
17 December 1996Full accounts made up to 31 March 1996 (13 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (13 pages)