Company NameUniso Limited
DirectorAlev Mehmet Duru
Company StatusActive
Company Number05398586
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 2 months ago)
Previous NamesFashion Embassy (U.K) Limited and Unicapita Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alev Mehmet Duru
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Market Place 3rd Floor
London
W1W 8AN
Secretary NameFerhat Ferhangil
NationalityBritish
StatusCurrent
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Market Place 3rd Floor
London
W1W 8AN
Director NameMiss Deborah Searle
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleNominee Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Kennington Lane
London
SE11 5QU
Secretary NameTonie Harvey
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address237 Kennington Lane
London
SE11 5QU

Contact

Telephone020 74360220
Telephone regionLondon

Location

Registered AddressFlat 428, 10 St. George Wharf
London
SW8 2LZ
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

50 at £1Alev Mehmet Duru
50.00%
Ordinary
20 at £1Haytem Tayyar Duru
20.00%
Ordinary
10 at £1Askin Duru
10.00%
Ordinary
10 at £1Ayla Duru
10.00%
Ordinary
10 at £1Mehmet Duru
10.00%
Ordinary

Financials

Year2014
Net Worth£273,131
Cash£1,082
Current Liabilities£48,008

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (2 months ago)
Next Return Due1 April 2025 (10 months, 2 weeks from now)

Charges

8 April 2010Delivered on: 22 April 2010
Persons entitled: Great Capital Partnership (G.P.) Limited and Great Capital Property Limited

Classification: Rent deposit deed
Secured details: £14,687.50 due or to become due from the company to the chargee.
Particulars: All the company's interest in the account and the deposit balance as security for the payments or reinbursement of the liabilities.
Outstanding
10 May 2005Delivered on: 12 May 2005
Persons entitled: C&C Properties 2021 Limited

Classification: Rent deposit deed
Secured details: £40,000 due or to become due from the company to the chargee.
Particulars: Rental deposit of £40,000.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
20 March 2023Confirmation statement made on 18 March 2023 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
3 May 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
31 December 2021Registered office address changed from 2nd Floor 10 Hills Place London W1F 7SD United Kingdom to 24 Market Place 3rd Floor London W1W 8AN on 31 December 2021 (1 page)
31 December 2021Director's details changed for Mr Alev Mehmet Duru on 31 December 2021 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 December 2021Secretary's details changed for Ferhat Ferhangil on 31 December 2021 (1 page)
31 December 2021Change of details for Mr Alev Mehmet Duru as a person with significant control on 31 December 2021 (2 pages)
11 June 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (7 pages)
3 June 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 December 2016Registered office address changed from 14-16 Great Portland Street London W1W 8QW to 2nd Floor 10 Hills Place London W1F 7SD on 30 December 2016 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 December 2016Registered office address changed from 14-16 Great Portland Street London W1W 8QW to 2nd Floor 10 Hills Place London W1F 7SD on 30 December 2016 (1 page)
14 July 2016Secretary's details changed for Ferhat Ferhangil on 18 May 2016 (1 page)
14 July 2016Director's details changed for Mr Alev Mehmet Duru on 18 May 2016 (2 pages)
14 July 2016Secretary's details changed for Ferhat Ferhangil on 18 May 2016 (1 page)
14 July 2016Director's details changed for Mr Alev Mehmet Duru on 18 May 2016 (2 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 August 2015Company name changed unicapita LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
18 August 2015Company name changed unicapita LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-17
(3 pages)
24 April 2015Company name changed fashion embassy (U.k) LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
24 April 2015Company name changed fashion embassy (U.k) LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
30 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
20 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Director's details changed for Mr Alev Duru on 17 August 2011 (2 pages)
8 December 2011Registered office address changed from 288 Regent Street London W1B 3AL on 8 December 2011 (1 page)
8 December 2011Secretary's details changed for Ferhat Ferhangil on 17 August 2011 (2 pages)
8 December 2011Registered office address changed from 288 Regent Street London W1B 3AL on 8 December 2011 (1 page)
8 December 2011Director's details changed for Mr Alev Duru on 17 August 2011 (2 pages)
8 December 2011Secretary's details changed for Ferhat Ferhangil on 17 August 2011 (2 pages)
8 December 2011Registered office address changed from 288 Regent Street London W1B 3AL on 8 December 2011 (1 page)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages)
11 October 2010Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages)
11 October 2010Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages)
11 October 2010Secretary's details changed for Ferhat Ferhangil on 8 June 2010 (2 pages)
11 October 2010Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages)
11 October 2010Director's details changed for Mr Alev Duru on 8 June 2010 (2 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
24 March 2009Return made up to 18/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 April 2008Return made up to 18/03/08; full list of members (4 pages)
5 April 2008Return made up to 18/03/08; full list of members (4 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 June 2007Return made up to 18/03/07; no change of members (2 pages)
5 June 2007Return made up to 18/03/07; no change of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 May 2006Registered office changed on 08/05/06 from: 288 regent street london W1B 3AL (1 page)
8 May 2006Registered office changed on 08/05/06 from: 288 regent street london W1B 3AL (1 page)
27 April 2006Return made up to 18/03/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 237 kennington lane london SE11 5QU (1 page)
27 April 2006Return made up to 18/03/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 237 kennington lane london SE11 5QU (1 page)
12 May 2005Particulars of mortgage/charge (3 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
1 April 2005New director appointed (3 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
1 April 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
1 April 2005New director appointed (3 pages)
1 April 2005Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
18 March 2005Incorporation (21 pages)
18 March 2005Incorporation (21 pages)