London
NW1 9NB
Secretary Name | Mrs Maria Georgious |
---|---|
Status | Current |
Appointed | 26 November 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 122 St Pancras Way London NW1 9NB |
Secretary Name | Stella Georgious |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 71 Meadway London N14 6NJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.uniqueestates.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88045050 |
Telephone region | London |
Registered Address | 122 St Pancras Way London NW1 9NB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£34,280 |
Cash | £105,980 |
Current Liabilities | £141,949 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
21 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 March 2017 | Director's details changed for Christopher Georgious on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mrs Maria Georgious on 6 March 2017 (1 page) |
6 March 2017 | Secretary's details changed for Mrs Maria Georgious on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Christopher Georgious on 6 March 2017 (2 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 November 2013 | Appointment of Mrs Maria Georgious as a secretary (1 page) |
26 November 2013 | Appointment of Mrs Maria Georgious as a secretary (1 page) |
26 November 2013 | Termination of appointment of Stella Georgious as a secretary (1 page) |
26 November 2013 | Termination of appointment of Stella Georgious as a secretary (1 page) |
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 October 2009 | Director's details changed for Christopher Georgious on 7 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Director's details changed for Christopher Georgious on 7 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Christopher Georgious on 7 October 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
13 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 122 st pancras way london NW1 9NB (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 122 st pancras way london NW1 9NB (1 page) |
26 October 2007 | Company name changed unique estates services LIMITED\certificate issued on 26/10/07 (2 pages) |
26 October 2007 | Company name changed unique estates services LIMITED\certificate issued on 26/10/07 (2 pages) |
8 October 2007 | Incorporation (9 pages) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Incorporation (9 pages) |
8 October 2007 | Secretary resigned (1 page) |