Company NameUnitshare Limited
DirectorChaskel Berger
Company StatusActive
Company Number03106042
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Secretary NameMrs Helen Berger
NationalityBritish
StatusCurrent
Appointed05 October 1995(1 week, 3 days after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,015
Current Liabilities£9,019

Accounts

Latest Accounts23 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

16 January 2013Delivered on: 24 January 2013
Persons entitled: Nationwide Building Society

Classification: Third party charge over shares
Secured details: All monies due or to become due from dealmost limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the shares and their proceeds of sale; and all accretions: shares in the borrower 1000; 100 a shares-£0.10. 900 b shares-£0.10 Image for full details.
Outstanding

Filing History

26 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
9 February 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
29 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
14 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
4 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(5 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
25 June 2013Full accounts made up to 31 March 2012 (3 pages)
25 June 2013Full accounts made up to 31 March 2012 (3 pages)
22 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
22 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 1 (13 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
12 October 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 October 2012 (2 pages)
12 October 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 12 October 2012 (2 pages)
30 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
30 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
20 March 2012Full accounts made up to 31 March 2011 (11 pages)
20 March 2012Full accounts made up to 31 March 2011 (11 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
6 October 2011Annual return made up to 25 September 2011 (14 pages)
6 October 2011Annual return made up to 25 September 2011 (14 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
27 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
27 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
2 October 2007Return made up to 25/09/07; full list of members (3 pages)
19 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
19 January 2007Accounts for a small company made up to 30 September 2006 (6 pages)
8 November 2006Return made up to 25/09/06; full list of members (3 pages)
8 November 2006Return made up to 25/09/06; full list of members (3 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
26 September 2005Return made up to 25/09/05; full list of members (3 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
30 September 2004Return made up to 25/09/04; full list of members (6 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 October 2003Return made up to 25/09/03; full list of members (6 pages)
1 October 2003Return made up to 25/09/03; full list of members (6 pages)
19 June 2003Full accounts made up to 30 September 2002 (12 pages)
19 June 2003Full accounts made up to 30 September 2002 (12 pages)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
1 October 2002Return made up to 25/09/02; full list of members (6 pages)
1 October 2002Return made up to 25/09/02; full list of members (6 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
26 September 2001Return made up to 25/09/01; full list of members (6 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
15 June 2001Full accounts made up to 30 September 2000 (11 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
23 August 2000Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
23 August 2000Registered office changed on 23/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
30 September 1999Return made up to 25/09/99; full list of members (7 pages)
30 September 1999Return made up to 25/09/99; full list of members (7 pages)
4 June 1999Full accounts made up to 30 September 1998 (11 pages)
4 June 1999Full accounts made up to 30 September 1998 (11 pages)
12 November 1998Return made up to 25/09/98; full list of members (8 pages)
12 November 1998Return made up to 25/09/98; full list of members (8 pages)
6 October 1997Return made up to 25/09/97; full list of members (7 pages)
6 October 1997Return made up to 25/09/97; full list of members (7 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
28 July 1997Full accounts made up to 30 September 1996 (11 pages)
1 October 1996Return made up to 25/09/96; full list of members (7 pages)
1 October 1996Return made up to 25/09/96; full list of members (7 pages)
15 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 December 1995Ad 30/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 December 1995Ad 30/11/95--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 December 1995Memorandum and Articles of Association (16 pages)
15 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
15 December 1995Memorandum and Articles of Association (16 pages)
24 October 1995Registered office changed on 24/10/95 from: 6 stoke newington road london N16 7XN (1 page)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 6 stoke newington road london N16 7XN (1 page)
24 October 1995Director resigned;new director appointed (6 pages)
24 October 1995Secretary resigned;new secretary appointed (2 pages)
24 October 1995Director resigned;new director appointed (6 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 September 1995Incorporation (16 pages)
25 September 1995Incorporation (16 pages)