Company NameUnique Rings Ltd
DirectorMark Anthony Waterton
Company StatusActive
Company Number04822437
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMr Mark Anthony Waterton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleJeweller
Country of ResidenceEngland
Correspondence AddressRyefield Unit 139 Airport House Purley Way
Croydon
Surrey
CR0 0XZ
Secretary NameMr Mark Anthony Waterton
NationalityBritish
StatusCurrent
Appointed08 July 2003(2 days after company formation)
Appointment Duration20 years, 9 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address22 Eastlake House
Frampton Street Stjohns Wood
London
NW8 8LU
Director NameMr Brian Anthony Long
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2012)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address19 Maurice Avenue
Caterham
Surrey
CR3 5TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteunique-rings.co.uk
Telephone020 72424353
Telephone regionLondon

Location

Registered AddressRyefield Unit 139 Airport House
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1M.a. Waterton
50.00%
Ordinary B
100 at £1Mark Anthony Waterton
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,009
Cash£7,093
Current Liabilities£600

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 July 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 October 2021Micro company accounts made up to 31 July 2021 (2 pages)
12 October 2021Registered office address changed from Progress House 404 Brighton Road South Croydon CR2 6AN England to Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ on 12 October 2021 (1 page)
13 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 July 2020 (2 pages)
8 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
16 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
24 October 2017Registered office address changed from C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN England to Progress House 404 Brighton Road South Croydon CR2 6AN on 24 October 2017 (1 page)
24 October 2017Registered office address changed from C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN England to Progress House 404 Brighton Road South Croydon CR2 6AN on 24 October 2017 (1 page)
24 October 2017Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 February 2016Director's details changed for Mr Mark Anthony Waterton on 1 December 2015 (2 pages)
3 February 2016Director's details changed for Mr Mark Anthony Waterton on 1 December 2015 (2 pages)
3 February 2016Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 54 Bolderwood Way West Wickham Kent BR4 9PH to C/O Ryefields Progress House Brighton Road South Croydon Surrey CR2 6AN on 3 February 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 October 2015Compulsory strike-off action has been discontinued (1 page)
1 October 2015Compulsory strike-off action has been discontinued (1 page)
30 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(5 pages)
30 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(5 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
9 January 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(5 pages)
9 January 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(5 pages)
9 January 2015Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
(5 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(5 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(5 pages)
3 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 200
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012Compulsory strike-off action has been discontinued (1 page)
5 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 February 2012Termination of appointment of Brian Long as a director (1 page)
29 February 2012Termination of appointment of Brian Long as a director (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012Compulsory strike-off action has been discontinued (1 page)
23 January 2012Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Compulsory strike-off action has been discontinued (1 page)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 6 July 2010 with a full list of shareholders (6 pages)
2 August 2010Director's details changed for Brian Anthony Long on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Anthony Waterton on 6 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mark Anthony Waterton on 6 July 2010 (1 page)
2 August 2010Director's details changed for Brian Anthony Long on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Anthony Waterton on 6 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mark Anthony Waterton on 6 July 2010 (1 page)
2 August 2010Director's details changed for Brian Anthony Long on 6 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Mark Anthony Waterton on 6 July 2010 (2 pages)
2 August 2010Secretary's details changed for Mark Anthony Waterton on 6 July 2010 (1 page)
16 September 2009Return made up to 06/07/09; full list of members (4 pages)
16 September 2009Return made up to 06/07/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 July 2008Return made up to 06/07/08; full list of members (4 pages)
15 July 2008Return made up to 06/07/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from 51 tillingbourne green st mary cray orpington kent BR5 2HR (1 page)
7 April 2008Registered office changed on 07/04/2008 from 51 tillingbourne green st mary cray orpington kent BR5 2HR (1 page)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2007Return made up to 06/07/07; full list of members (2 pages)
14 August 2007Return made up to 06/07/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
11 July 2006Return made up to 06/07/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
27 January 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
10 January 2006Return made up to 06/07/05; full list of members (2 pages)
10 January 2006Return made up to 06/07/05; full list of members (2 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
15 November 2004Return made up to 06/07/04; full list of members (7 pages)
15 November 2004Return made up to 06/07/04; full list of members (7 pages)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
29 June 2004Compulsory strike-off action has been discontinued (1 page)
24 June 2004Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (11 pages)
6 July 2003Incorporation (11 pages)