Company NameUnique Retreats UK Limited
DirectorJohn Michael Garratt
Company StatusActive
Company Number03766172
CategoryPrivate Limited Company
Incorporation Date7 May 1999(25 years ago)

Business Activity

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

Directors

Director NameMr John Michael Garratt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGables
Elmore
Gloucester
Gloucestershire
GL2 3NT
Wales
Secretary NameBarbara Ellen Sydney
NationalityBritish
StatusCurrent
Appointed07 May 1999(same day as company formation)
RoleSales
Correspondence AddressGables
Elmore
Gloucester
Gloucestershire
GL2 3NT
Wales
Director NameMr Kenneth Sidney Thornton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1999(same day as company formation)
RoleMusic Consultant
Country of ResidenceEngland
Correspondence AddressMerrywood Cottage
Fairby Lane, Hartley
Longfield
Kent
DA3 8DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400 at £1John Garratt
100.00%
Ordinary

Financials

Year2014
Net Worth£103,973
Cash£1,112
Current Liabilities£437,118

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 April 2024 (5 days ago)
Next Return Due14 May 2025 (1 year from now)

Charges

14 July 1999Delivered on: 26 July 1999
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: The old coach house forwood minchin hampton gloucestershire.
Outstanding

Filing History

17 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 May 2021 (4 pages)
27 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 May 2020 (4 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
10 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
7 June 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 400
(4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 400
(4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(4 pages)
12 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400
(4 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(4 pages)
8 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(4 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
4 March 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
21 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
13 January 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
19 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
23 July 2008Return made up to 07/05/08; full list of members (3 pages)
23 July 2008Return made up to 07/05/08; full list of members (3 pages)
4 July 2008Registered office changed on 04/07/2008 from 3RD floor howard house queens avenue BS8 1QT (1 page)
4 July 2008Registered office changed on 04/07/2008 from 3RD floor howard house queens avenue BS8 1QT (1 page)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
1 April 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 June 2007Return made up to 07/05/07; full list of members (6 pages)
3 June 2007Return made up to 07/05/07; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
23 May 2006Return made up to 07/05/06; full list of members (6 pages)
23 May 2006Return made up to 07/05/06; full list of members (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 June 2005Return made up to 07/05/05; full list of members (6 pages)
10 June 2005Return made up to 07/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2004Return made up to 07/05/04; full list of members (6 pages)
8 June 2004Return made up to 07/05/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
22 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 April 2004Registered office changed on 05/04/04 from: 15 portland square bristol avon BS2 8SJ (1 page)
5 April 2004Registered office changed on 05/04/04 from: 15 portland square bristol avon BS2 8SJ (1 page)
7 June 2003Return made up to 07/05/03; full list of members (6 pages)
7 June 2003Return made up to 07/05/03; full list of members (6 pages)
16 September 2002Full accounts made up to 31 May 2002 (5 pages)
16 September 2002Full accounts made up to 31 May 2002 (5 pages)
24 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 July 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
4 June 2001Return made up to 07/05/01; full list of members (6 pages)
4 June 2001Return made up to 07/05/01; full list of members (6 pages)
15 January 2001Ad 31/05/99--------- £ si 300@1 (2 pages)
15 January 2001Ad 31/05/99--------- £ si 300@1 (2 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 May 2000 (6 pages)
31 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
31 July 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(6 pages)
23 January 2000Ad 01/10/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
23 January 2000Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2000Ad 01/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2000Ad 01/10/99--------- £ si 300@1=300 £ ic 100/400 (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Secretary resigned (1 page)
16 August 1999New director appointed (2 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
26 July 1999Particulars of mortgage/charge (3 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
7 May 1999Incorporation (17 pages)
7 May 1999Incorporation (17 pages)