Company NameUnifrance Limited
DirectorIngrid Harooni
Company StatusActive
Company Number05141013
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)
Previous NamesUnifrance Limited and Unifrance (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameIngrid Harooni
NationalityBritish
StatusCurrent
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Ingrid Harooni
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameFarzad Harooni
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Waterloo Road
London
NW2 7TY
Director NameMiss Liza Harooni
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(2 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAudley House 12 Margaret Street
London
W1W 8RH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Liza Harooni
100.00%
Ordinary

Financials

Year2014
Net Worth-£86
Cash£316
Current Liabilities£107,536

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due7 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End7 November

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

8 August 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
31 July 2023Previous accounting period shortened from 8 November 2022 to 7 November 2022 (1 page)
28 July 2023Previous accounting period extended from 31 October 2022 to 8 November 2022 (1 page)
24 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 1 November 2021 (5 pages)
31 October 2022Current accounting period shortened from 1 November 2021 to 31 October 2021 (1 page)
25 October 2022Registered office address changed from 231a Regents Park Road London N3 3LD England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 25 October 2022 (1 page)
30 September 2022Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 231a Regents Park Road London N3 3LD on 30 September 2022 (1 page)
31 July 2022Previous accounting period shortened from 2 November 2021 to 1 November 2021 (1 page)
22 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 3 November 2020 (5 pages)
2 November 2021Current accounting period shortened from 3 November 2020 to 2 November 2020 (1 page)
2 August 2021Previous accounting period shortened from 4 November 2020 to 3 November 2020 (1 page)
22 March 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 4 November 2019 (5 pages)
3 March 2020Appointment of Mrs Ingrid Harooni as a director on 13 February 2020 (2 pages)
3 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
3 March 2020Cessation of Liza Harooni as a person with significant control on 13 February 2020 (1 page)
3 March 2020Notification of Ingrid Harooni as a person with significant control on 13 February 2020 (2 pages)
3 March 2020Termination of appointment of Liza Harooni as a director on 13 February 2020 (1 page)
3 February 2020Total exemption full accounts made up to 31 October 2018 (5 pages)
1 November 2019Previous accounting period shortened from 5 November 2018 to 4 November 2018 (1 page)
1 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
5 August 2019Previous accounting period shortened from 6 November 2018 to 5 November 2018 (1 page)
30 January 2019Total exemption full accounts made up to 31 October 2017 (5 pages)
29 October 2018Previous accounting period shortened from 7 November 2017 to 6 November 2017 (1 page)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 July 2018Previous accounting period shortened from 8 November 2017 to 7 November 2017 (1 page)
26 July 2018Previous accounting period extended from 31 October 2017 to 8 November 2017 (1 page)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
20 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
11 October 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 August 2017Statement of company's objects (2 pages)
10 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
10 August 2017Statement of company's objects (2 pages)
3 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 50,000
(3 pages)
3 August 2017Statement of capital following an allotment of shares on 20 July 2017
  • GBP 50,000
(3 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 October 2016Compulsory strike-off action has been discontinued (1 page)
6 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
20 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
18 June 2015Director's details changed for Liza Harooni on 1 May 2015 (2 pages)
18 June 2015Director's details changed for Liza Harooni on 1 May 2015 (2 pages)
18 June 2015Director's details changed for Liza Harooni on 1 May 2015 (2 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
15 July 2011Registered office address changed from 43 Crooked Usage London N3 3EU England on 15 July 2011 (1 page)
15 July 2011Registered office address changed from 43 Crooked Usage London N3 3EU England on 15 July 2011 (1 page)
3 October 2010Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page)
3 October 2010Secretary's details changed for Ingrid Harooni on 20 September 2010 (1 page)
3 October 2010Secretary's details changed for Ingrid Harooni on 20 September 2010 (1 page)
3 October 2010Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page)
3 October 2010Registered office address changed from 29 Waterloo Road London NW2 7TY on 3 October 2010 (1 page)
1 July 2010Director's details changed for Liza Harooni on 25 May 2010 (2 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Liza Harooni on 25 May 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
25 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Change of name notice (2 pages)
8 January 2010Company name changed unifrance (uk) LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
8 January 2010Company name changed unifrance (uk) LIMITED\certificate issued on 08/01/10
  • RES15 ‐ Change company name resolution on 2009-10-05
(2 pages)
1 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 July 2009Return made up to 28/05/09; full list of members (3 pages)
31 July 2009Return made up to 28/05/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 July 2008Return made up to 28/05/08; full list of members (3 pages)
21 July 2008Return made up to 28/05/08; full list of members (3 pages)
29 April 2008Appointment terminated director farzad harooni (1 page)
29 April 2008Appointment terminated director farzad harooni (1 page)
19 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
4 December 2007Company name changed unifrance LIMITED\certificate issued on 04/12/07 (2 pages)
4 December 2007Company name changed unifrance LIMITED\certificate issued on 04/12/07 (2 pages)
18 August 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Return made up to 28/05/06; full list of members (6 pages)
30 January 2007Return made up to 28/05/06; full list of members (6 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 June 2005Return made up to 28/05/05; full list of members (6 pages)
13 June 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
13 June 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
13 June 2005Return made up to 28/05/05; full list of members (6 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
1 October 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004New secretary appointed (2 pages)
1 October 2004Ad 28/05/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (13 pages)
28 May 2004Incorporation (13 pages)