Company NameUnique Metal Design Limited
DirectorAnthony John Grall
Company StatusActive
Company Number03809496
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Anthony John Grall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAhmed & Co. 284 Station Road
Harrow
HA1 2EA
Secretary NameLynn Anne Palmer
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleSocial Worker
Correspondence Address7 Birkbeck Avenue
Acton
London
W3 6HX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAhmed & Co.
284 Station Road
Harrow
HA1 2EA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £0.5Anthony Grall
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,293
Cash£6,850
Current Liabilities£9,497

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

31 August 2023Micro company accounts made up to 31 August 2022 (5 pages)
26 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
17 August 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
2 August 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
8 September 2020Micro company accounts made up to 31 August 2019 (5 pages)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
24 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 March 2018Registered office address changed from C/O Ahmed & Co Ferrari House 2nd Floor 102 College Road Harrow Middlesex HA1 1ES to 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA on 8 March 2018 (1 page)
8 March 2018Registered office address changed from 284 Station Road Ahmed & Co. Harrow Middlesex HA1 2EA England to Ahmed & Co. 284 Station Road Harrow HA1 2EA on 8 March 2018 (1 page)
24 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
22 October 2016Compulsory strike-off action has been discontinued (1 page)
19 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
22 July 2016Amended total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
30 September 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
30 September 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
18 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
18 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
10 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-10
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Amended accounts made up to 31 August 2010 (5 pages)
29 May 2012Amended accounts made up to 31 August 2010 (5 pages)
14 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Anthony John Grall on 17 July 2010 (2 pages)
21 July 2010Director's details changed for Anthony John Grall on 17 July 2010 (2 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 September 2009Return made up to 19/07/09; full list of members (3 pages)
21 September 2009Return made up to 19/07/09; full list of members (3 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
5 May 2009Return made up to 19/07/08; full list of members (3 pages)
5 May 2009Return made up to 19/07/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 August 2007Return made up to 19/07/07; no change of members (6 pages)
18 August 2007Return made up to 19/07/07; no change of members (6 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 August 2006Return made up to 19/07/06; full list of members (6 pages)
8 August 2006Return made up to 19/07/06; full list of members (6 pages)
27 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
19 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 August 2004Return made up to 19/07/04; full list of members (6 pages)
4 August 2004Return made up to 19/07/04; full list of members (6 pages)
9 December 2003Return made up to 19/07/03; full list of members (6 pages)
9 December 2003Return made up to 19/07/03; full list of members (6 pages)
18 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
18 September 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 September 2002Return made up to 19/07/02; full list of members (6 pages)
23 September 2002Return made up to 19/07/02; full list of members (6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
21 May 2002Registered office changed on 21/05/02 from: 9 dellfield parade high street, cowley uxbridge middlesex UB8 2EN (1 page)
21 May 2002Registered office changed on 21/05/02 from: 9 dellfield parade high street, cowley uxbridge middlesex UB8 2EN (1 page)
20 July 2001Return made up to 19/07/01; full list of members (6 pages)
20 July 2001Return made up to 19/07/01; full list of members (6 pages)
11 June 2001Full accounts made up to 31 August 2000 (9 pages)
11 June 2001Full accounts made up to 31 August 2000 (9 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2000Registered office changed on 21/06/00 from: 1 cycondel villas high street, cowley uxbridge middlesex UB8 2EH (1 page)
21 June 2000Registered office changed on 21/06/00 from: 1 cycondel villas high street, cowley uxbridge middlesex UB8 2EH (1 page)
11 October 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
11 October 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
6 August 1999Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 August 1999Ad 19/07/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 July 1999Secretary resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999New secretary appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
19 July 1999Incorporation (20 pages)
19 July 1999Incorporation (20 pages)