Company NameUnity Supplies Limited
DirectorsJitendra Manilal Kanabar and Kumandas Manilal Kanabar
Company StatusActive
Company Number03151519
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameJitendra Manilal Kanabar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address222 Strone Road
Manor Park
London
E12 6TP
Director NameMr Kumandas Manilal Kanabar
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleTrader
Country of ResidenceEngland
Correspondence Address30 Meadway
Ilford
Essex
IG3 9BG
Secretary NameMr Kumandas Manilal Kanabar
NationalityBritish
StatusCurrent
Appointed03 April 1998(2 years, 2 months after company formation)
Appointment Duration26 years, 1 month
RoleTrader
Country of ResidenceEngland
Correspondence Address30 Meadway
Ilford
Essex
IG3 9BG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameBhavna Kanabar
Date of BirthApril 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed29 March 1996(2 months after company formation)
Appointment Duration2 years (resigned 03 April 1998)
RoleCompany Director
Correspondence Address222 Strone Road
Manor Park
London
E12 6TP
Director NameNileshkumar Kumundas Kanabar
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(2 months after company formation)
Appointment Duration2 years (resigned 03 April 1998)
RoleCompany Director
Correspondence Address81 South Esk Road
Forest Gate
London
E7 8EZ
Secretary NameBhavna Kanabar
NationalityIndian
StatusResigned
Appointed29 March 1996(2 months after company formation)
Appointment Duration2 years (resigned 03 April 1998)
RoleCompany Director
Correspondence Address222 Strone Road
Manor Park
London
E12 6TP

Location

Registered Address128 Exeter Road
Harrow
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£69,604
Cash£273
Current Liabilities£236,661

Accounts

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

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

5 June 2000Delivered on: 20 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at unit 31 77/89 river road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 April 2000Delivered on: 8 April 2000
Persons entitled: Hsbc 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
18 February 1999Delivered on: 9 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 31 trafalgar business centre 77-87 river road barking essex t/no.EGL320953. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 January 1999Delivered on: 2 February 1999
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
1 April 1997Delivered on: 4 April 1997
Satisfied on: 22 February 2000
Persons entitled: Bank of India

Classification: Legal charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as unit 31, 77/89 river road, barking title number egl 320953, all rental income, proceeds of any sale lease or other disposition of the property, fixed plant machinery and fixtures, goodwill of any business, book debts and other debts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 April 1997Delivered on: 4 April 1997
Satisfied on: 22 February 2000
Persons entitled: Bank of India

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.
Fully Satisfied

Filing History

17 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (10 pages)
17 August 2017Micro company accounts made up to 31 March 2017 (10 pages)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
28 February 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
28 February 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
11 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
24 February 2010Director's details changed for Jitendra Manilal Kanabar on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Kumandas Manilal Kanabar on 30 October 2009 (2 pages)
24 February 2010Director's details changed for Jitendra Manilal Kanabar on 30 October 2009 (2 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Kumandas Manilal Kanabar on 30 October 2009 (2 pages)
24 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
4 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
4 March 2009Return made up to 26/01/09; full list of members (4 pages)
4 March 2009Return made up to 26/01/09; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
20 May 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 March 2008Return made up to 26/01/08; full list of members (4 pages)
4 March 2008Return made up to 26/01/08; full list of members (4 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2007Return made up to 26/01/07; full list of members (3 pages)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Return made up to 26/01/07; full list of members (3 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 February 2006Return made up to 26/01/06; full list of members (2 pages)
20 February 2006Return made up to 26/01/06; full list of members (2 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 May 2005Return made up to 26/01/05; full list of members (3 pages)
10 May 2005Return made up to 26/01/05; full list of members (3 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 April 2004Return made up to 26/01/04; full list of members (7 pages)
3 April 2004Return made up to 26/01/04; full list of members (7 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
20 June 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
29 January 2003Return made up to 26/01/03; full list of members (7 pages)
29 January 2003Return made up to 26/01/03; full list of members (7 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 March 2002Return made up to 26/01/02; full list of members (6 pages)
20 March 2002Return made up to 26/01/02; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
12 February 2001Return made up to 26/01/01; full list of members (6 pages)
12 February 2001Return made up to 26/01/01; full list of members (6 pages)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
23 June 2000Full accounts made up to 31 March 2000 (12 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
8 April 2000Particulars of mortgage/charge (3 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Return made up to 26/01/00; full list of members (6 pages)
22 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 February 2000Return made up to 26/01/00; full list of members (6 pages)
30 November 1999Ad 18/10/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
30 November 1999Ad 18/10/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
16 July 1999Full accounts made up to 31 March 1999 (12 pages)
16 July 1999Full accounts made up to 31 March 1999 (12 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
9 March 1999Particulars of mortgage/charge (3 pages)
22 February 1999Return made up to 26/01/99; no change of members (4 pages)
22 February 1999Return made up to 26/01/99; no change of members (4 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New secretary appointed;new director appointed (2 pages)
8 May 1998Secretary resigned;director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
20 March 1998Return made up to 26/01/98; no change of members (4 pages)
20 March 1998Return made up to 26/01/98; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
4 April 1997Particulars of mortgage/charge (7 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
4 February 1997Return made up to 26/01/97; full list of members (6 pages)
24 September 1996Registered office changed on 24/09/96 from: 81 south esk road forest gate london E7 8EZ (1 page)
24 September 1996Ad 23/08/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 September 1996Ad 23/08/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
24 September 1996Registered office changed on 24/09/96 from: 81 south esk road forest gate london E7 8EZ (1 page)
8 July 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
8 July 1996Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
16 April 1996Registered office changed on 16/04/96 from: c/o nationwide co services LTD somerset house temple street, birmingham west midlands B2 5DN (1 page)
16 April 1996Memorandum and Articles of Association (7 pages)
16 April 1996Ad 29/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Ad 29/03/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Memorandum and Articles of Association (7 pages)
16 April 1996Registered office changed on 16/04/96 from: c/o nationwide co services LTD somerset house temple street, birmingham west midlands B2 5DN (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New secretary appointed;new director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996New secretary appointed;new director appointed (2 pages)
26 January 1996Incorporation (10 pages)
26 January 1996Incorporation (10 pages)