Office Number 221
London
SW1V 1LW
Director Name | Ronald John Groves |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Role | Oil Industry |
Correspondence Address | 5 Larkspur Way Southwater West Sussex RH13 9GR |
Secretary Name | Ali Bidarbakht |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2007) |
Role | Accountant |
Correspondence Address | 4 Oddesey Road Borehamwood Hertfordshire WD6 5JP |
Secretary Name | Mrs Maryam Beheshty-Zadeh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 February 2011) |
Role | Company Director |
Correspondence Address | 19 Rowntree Close London NW6 2NJ |
Secretary Name | Mrs Nasim Kiarostami |
---|---|
Status | Resigned |
Appointed | 16 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | 14 Harley Street London W1G 9PQ |
Director Name | Mr Arthur Miles |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wilton Road Office Number 221 London SW1V 1LW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CHT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 3 Sheldon Square London W2 6PS |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | unimexuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 73233353 |
Telephone region | London |
Registered Address | 25 Wilton Road Office Number 221 London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
4k at £1 | Hashem Teimourzadeh Khoie 40.00% Ordinary |
---|---|
2k at £1 | Mojgan Sotoudeh 20.00% Ordinary |
2k at £1 | Negar Teimourzadeh Khoie 20.00% Ordinary |
2k at £1 | Nima Teimourzadeh Khoie 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £240,103 |
Cash | £79,794 |
Current Liabilities | £968,918 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
11 March 2015 | Delivered on: 11 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
---|---|
27 March 2014 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
27 January 2023 | Termination of appointment of Arthur Miles as a director on 15 January 2023 (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
15 July 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
19 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
30 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 May 2021 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
17 July 2020 | Appointment of Mr Arthur Miles as a director on 1 May 2020 (2 pages) |
17 July 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
5 July 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
24 July 2017 | Notification of Hashem Teimourzadeh Khoie as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Hashem Teimourzadeh Khoie as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Hashem Teimourzadeh Khoie as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 July 2016 | Director's details changed for Mr Hashem Teimourzadeh Khoie on 4 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Mr Hashem Teimourzadeh Khoie on 4 July 2016 (2 pages) |
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
11 March 2015 | Registration of charge 040776900005, created on 11 March 2015 (13 pages) |
11 March 2015 | Registration of charge 040776900005, created on 11 March 2015 (13 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
29 March 2014 | Registration of charge 040776900004 (26 pages) |
29 March 2014 | Registration of charge 040776900004 (26 pages) |
28 November 2013 | Satisfaction of charge 2 in full (1 page) |
28 November 2013 | Satisfaction of charge 2 in full (1 page) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Satisfaction of charge 3 in full (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (1 page) |
9 August 2013 | Satisfaction of charge 1 in full (1 page) |
9 August 2013 | Satisfaction of charge 3 in full (1 page) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Registered office address changed from 14 Harley Street London W1G 9PQ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 14 Harley Street London W1G 9PQ on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from 14 Harley Street London W1G 9PQ on 7 November 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Termination of appointment of Nasim Kiarostami as a secretary (1 page) |
17 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Termination of appointment of Nasim Kiarostami as a secretary (1 page) |
22 June 2011 | Termination of appointment of Nasim Kiarostami as a secretary (1 page) |
22 June 2011 | Termination of appointment of Nasim Kiarostami as a secretary (1 page) |
16 February 2011 | Appointment of Mrs Nasim Kiarostami as a secretary (1 page) |
16 February 2011 | Appointment of Mrs Nasim Kiarostami as a secretary (1 page) |
16 February 2011 | Termination of appointment of Maryam Beheshty-Zadeh as a secretary (1 page) |
16 February 2011 | Termination of appointment of Maryam Beheshty-Zadeh as a secretary (1 page) |
14 February 2011 | Resolutions
|
14 February 2011 | Memorandum and Articles of Association (8 pages) |
14 February 2011 | Memorandum and Articles of Association (8 pages) |
14 February 2011 | Resolutions
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 July 2010 | Director's details changed for Hashem Teimourzadeh Khoie on 1 January 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Maryam Beheshty-Zadeh on 1 January 2010 (1 page) |
14 July 2010 | Secretary's details changed for Maryam Beheshty-Zadeh on 1 January 2010 (1 page) |
14 July 2010 | Director's details changed for Hashem Teimourzadeh Khoie on 1 January 2010 (2 pages) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Maryam Beheshty-Zadeh on 1 January 2010 (1 page) |
14 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Hashem Teimourzadeh Khoie on 1 January 2010 (2 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 August 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 14 harley street london W1G 7HH (2 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 14 harley street london W1G 7HH (2 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from 14 harley street london W1G 9PQ (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 14 harley street london W1G 9PQ (1 page) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | New secretary appointed (1 page) |
28 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 20/09/07; full list of members (3 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
29 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
5 January 2007 | Return made up to 20/09/06; full list of members (3 pages) |
5 January 2007 | Return made up to 20/09/06; full list of members (3 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 wilson street london EC2A 2BU (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 62 wilson street london EC2A 2BU (1 page) |
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
31 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 3 sheldon square london W2 6PS (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 3 sheldon square london W2 6PS (1 page) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
26 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
28 October 2003 | Amended accounts made up to 31 December 2002 (11 pages) |
28 October 2003 | Amended accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 September 2003 | Return made up to 20/09/03; no change of members (4 pages) |
30 September 2003 | Return made up to 20/09/03; no change of members (4 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
1 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
14 February 2003 | Secretary's particulars changed (1 page) |
14 February 2003 | Secretary's particulars changed (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 169-173 regent street london W1R 7FB (1 page) |
3 February 2003 | Registered office changed on 03/02/03 from: 169-173 regent street london W1R 7FB (1 page) |
30 October 2002 | Return made up to 20/09/02; no change of members (5 pages) |
30 October 2002 | Return made up to 20/09/02; no change of members (5 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
1 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
11 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
27 September 2001 | Return made up to 20/09/01; full list of members (5 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (5 pages) |
28 March 2001 | Company name changed R. groves trading LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed R. groves trading LIMITED\certificate issued on 28/03/01 (2 pages) |
23 March 2001 | New director appointed (2 pages) |
23 March 2001 | New director appointed (2 pages) |
19 December 2000 | Ad 30/11/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
19 December 2000 | Ad 30/11/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
25 September 2000 | Ad 20/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Ad 20/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Director resigned (1 page) |
20 September 2000 | Incorporation (17 pages) |
20 September 2000 | Incorporation (17 pages) |