Company NameUnimex Enterprises Limited
DirectorHashem Teimourzadeh Khoie
Company StatusActive
Company Number04077690
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)
Previous NameR. Groves Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hashem Teimourzadeh Khoie
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2001(5 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Wilton Road
Office Number 221
London
SW1V 1LW
Director NameRonald John Groves
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(same day as company formation)
RoleOil Industry
Correspondence Address5 Larkspur Way
Southwater
West Sussex
RH13 9GR
Secretary NameAli Bidarbakht
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2007)
RoleAccountant
Correspondence Address4 Oddesey Road
Borehamwood
Hertfordshire
WD6 5JP
Secretary NameMrs Maryam Beheshty-Zadeh
NationalityBritish
StatusResigned
Appointed01 November 2007(7 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 15 February 2011)
RoleCompany Director
Correspondence Address19 Rowntree Close
London
NW6 2NJ
Secretary NameMrs Nasim Kiarostami
StatusResigned
Appointed16 February 2011(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address14 Harley Street
London
W1G 9PQ
Director NameMr Arthur Miles
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
Office Number 221
London
SW1V 1LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteunimexuk.com
Email address[email protected]
Telephone020 73233353
Telephone regionLondon

Location

Registered Address25 Wilton Road
Office Number 221
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Hashem Teimourzadeh Khoie
40.00%
Ordinary
2k at £1Mojgan Sotoudeh
20.00%
Ordinary
2k at £1Negar Teimourzadeh Khoie
20.00%
Ordinary
2k at £1Nima Teimourzadeh Khoie
20.00%
Ordinary

Financials

Year2014
Net Worth£240,103
Cash£79,794
Current Liabilities£968,918

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (9 months, 4 weeks from now)

Charges

11 March 2015Delivered on: 11 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
27 March 2014Delivered on: 29 March 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2010Delivered on: 19 January 2010
Satisfied on: 9 August 2013
Persons entitled: Harley Street Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account together with all amounts standing from time to time in the account.
Fully Satisfied
23 April 2008Delivered on: 7 May 2008
Satisfied on: 28 November 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 November 2004Delivered on: 30 November 2004
Satisfied on: 9 August 2013
Persons entitled: Harley Street Holdings Limited

Classification: Rent deposit deed
Secured details: £5,750 due or to become due from the company to the chargee.
Particulars: Sum of £5,750.
Fully Satisfied

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
27 January 2023Termination of appointment of Arthur Miles as a director on 15 January 2023 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
19 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
30 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
16 May 2021Registered office address changed from 14 Harley Street London W1G 9PQ England to 25 Wilton Road Office Number 221 London SW1V 1LW on 16 May 2021 (1 page)
27 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
17 July 2020Appointment of Mr Arthur Miles as a director on 1 May 2020 (2 pages)
17 July 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
5 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
20 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
24 July 2017Notification of Hashem Teimourzadeh Khoie as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Hashem Teimourzadeh Khoie as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
24 July 2017Notification of Hashem Teimourzadeh Khoie as a person with significant control on 6 April 2016 (2 pages)
1 June 2017Registered office address changed from 12 Harley Street London London W1G 9PQ to 14 Harley Street London W1G 9PQ on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 12 Harley Street London London W1G 9PQ to 14 Harley Street London W1G 9PQ on 1 June 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 July 2016Director's details changed for Mr Hashem Teimourzadeh Khoie on 4 July 2016 (2 pages)
4 July 2016Director's details changed for Mr Hashem Teimourzadeh Khoie on 4 July 2016 (2 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10,000
(6 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(3 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000
(3 pages)
11 March 2015Registration of charge 040776900005, created on 11 March 2015 (13 pages)
11 March 2015Registration of charge 040776900005, created on 11 March 2015 (13 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(3 pages)
23 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 10,000
(3 pages)
29 March 2014Registration of charge 040776900004 (26 pages)
29 March 2014Registration of charge 040776900004 (26 pages)
28 November 2013Satisfaction of charge 2 in full (1 page)
28 November 2013Satisfaction of charge 2 in full (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 August 2013Satisfaction of charge 3 in full (1 page)
9 August 2013Satisfaction of charge 1 in full (1 page)
9 August 2013Satisfaction of charge 1 in full (1 page)
9 August 2013Satisfaction of charge 3 in full (1 page)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
7 November 2012Registered office address changed from 14 Harley Street London W1G 9PQ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 14 Harley Street London W1G 9PQ on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 14 Harley Street London W1G 9PQ on 7 November 2012 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
17 August 2011Termination of appointment of Nasim Kiarostami as a secretary (1 page)
17 August 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
17 August 2011Termination of appointment of Nasim Kiarostami as a secretary (1 page)
22 June 2011Termination of appointment of Nasim Kiarostami as a secretary (1 page)
22 June 2011Termination of appointment of Nasim Kiarostami as a secretary (1 page)
16 February 2011Appointment of Mrs Nasim Kiarostami as a secretary (1 page)
16 February 2011Appointment of Mrs Nasim Kiarostami as a secretary (1 page)
16 February 2011Termination of appointment of Maryam Beheshty-Zadeh as a secretary (1 page)
16 February 2011Termination of appointment of Maryam Beheshty-Zadeh as a secretary (1 page)
14 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Show company's full registered office 09/02/2011
(1 page)
14 February 2011Memorandum and Articles of Association (8 pages)
14 February 2011Memorandum and Articles of Association (8 pages)
14 February 2011Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Show company's full registered office 09/02/2011
(1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 July 2010Director's details changed for Hashem Teimourzadeh Khoie on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Maryam Beheshty-Zadeh on 1 January 2010 (1 page)
14 July 2010Secretary's details changed for Maryam Beheshty-Zadeh on 1 January 2010 (1 page)
14 July 2010Director's details changed for Hashem Teimourzadeh Khoie on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Secretary's details changed for Maryam Beheshty-Zadeh on 1 January 2010 (1 page)
14 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Hashem Teimourzadeh Khoie on 1 January 2010 (2 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
22 June 2009Return made up to 18/06/09; full list of members (4 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
19 June 2008Registered office changed on 19/06/2008 from 14 harley street london W1G 7HH (2 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Return made up to 18/06/08; full list of members (4 pages)
19 June 2008Registered office changed on 19/06/2008 from 14 harley street london W1G 7HH (2 pages)
19 June 2008Registered office changed on 19/06/2008 from 14 harley street london W1G 9PQ (1 page)
19 June 2008Registered office changed on 19/06/2008 from 14 harley street london W1G 9PQ (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 November 2007Secretary resigned (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007New secretary appointed (1 page)
13 November 2007New secretary appointed (1 page)
28 September 2007Return made up to 20/09/07; full list of members (3 pages)
28 September 2007Return made up to 20/09/07; full list of members (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
29 January 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
5 January 2007Return made up to 20/09/06; full list of members (3 pages)
5 January 2007Return made up to 20/09/06; full list of members (3 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Secretary resigned (1 page)
20 October 2006Registered office changed on 20/10/06 from: 62 wilson street london EC2A 2BU (1 page)
20 October 2006Registered office changed on 20/10/06 from: 62 wilson street london EC2A 2BU (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 20/09/05; full list of members (3 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Return made up to 20/09/05; full list of members (3 pages)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 3 sheldon square london W2 6PS (1 page)
17 January 2005Registered office changed on 17/01/05 from: 3 sheldon square london W2 6PS (1 page)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Return made up to 20/09/04; full list of members (7 pages)
26 October 2004Return made up to 20/09/04; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 October 2003Amended accounts made up to 31 December 2002 (11 pages)
28 October 2003Amended accounts made up to 31 December 2002 (11 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Return made up to 20/09/03; no change of members (4 pages)
30 September 2003Return made up to 20/09/03; no change of members (4 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
1 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
14 February 2003Secretary's particulars changed (1 page)
14 February 2003Secretary's particulars changed (1 page)
3 February 2003Registered office changed on 03/02/03 from: 169-173 regent street london W1R 7FB (1 page)
3 February 2003Registered office changed on 03/02/03 from: 169-173 regent street london W1R 7FB (1 page)
30 October 2002Return made up to 20/09/02; no change of members (5 pages)
30 October 2002Return made up to 20/09/02; no change of members (5 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
11 December 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 September 2001Return made up to 20/09/01; full list of members (5 pages)
27 September 2001Return made up to 20/09/01; full list of members (5 pages)
28 March 2001Company name changed R. groves trading LIMITED\certificate issued on 28/03/01 (2 pages)
28 March 2001Company name changed R. groves trading LIMITED\certificate issued on 28/03/01 (2 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
19 December 2000Ad 30/11/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
19 December 2000Ad 30/11/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
25 September 2000Ad 20/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Ad 20/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
20 September 2000Incorporation (17 pages)
20 September 2000Incorporation (17 pages)