Company NameHidehouse (UK) Ltd
DirectorMohammad Ali Sagerwala
Company StatusActive
Company Number07005418
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Mohammad Ali Sagerwala
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address39 Thistlecroft Gardens
Stanmore
HA7 1PJ
Director NameMr Saad Athar
Date of BirthOctober 1974 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2011(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 2012)
RoleTrading
Country of ResidenceUnited Kingdom
Correspondence Address5 Amberdene
Uxbridge Road
Stanmore
Middlesex
HA7 3LN

Contact

Websitemyunipack.co.uk
Telephone020 89983323
Telephone regionLondon

Location

Registered Address39 Thistlecroft Gardens
Stanmore
HA7 1PJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Mohammad Sagerwala
100.00%
Ordinary

Financials

Year2014
Net Worth£10,046
Cash£500
Current Liabilities£48,976

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 3 weeks ago)
Next Return Due26 February 2025 (9 months, 3 weeks from now)

Charges

19 March 2012Delivered on: 21 March 2012
Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 February 2021Confirmation statement made on 12 February 2021 with updates (3 pages)
25 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
26 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
25 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
26 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
19 June 2017Micro company accounts made up to 30 September 2016 (1 page)
19 June 2017Micro company accounts made up to 30 September 2016 (1 page)
27 February 2017Director's details changed for Mr Mohammad Ali Sagerwala on 15 February 2017 (2 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
27 February 2017Director's details changed for Mr Mohammad Ali Sagerwala on 15 February 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(3 pages)
9 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10
(3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
10 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10
(3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
6 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10
(3 pages)
12 August 2013Registered office address changed from C/O Ali Haider 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from C/O Ali Haider 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN England on 12 August 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
12 February 2013Director's details changed for Mr Mohammed Sagerwala on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Mohammed Sagerwala on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
26 November 2012Termination of appointment of Saad Athar as a director (1 page)
26 November 2012Termination of appointment of Saad Athar as a director (1 page)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
31 May 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
31 May 2012Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10
(3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mr Mohammed Sagerwala on 1 February 2011 (2 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mr Mohammed Sagerwala on 1 February 2011 (2 pages)
15 September 2011Director's details changed for Mr Mohammed Sagerwala on 1 February 2011 (2 pages)
15 September 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 10
(3 pages)
17 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
17 June 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Registered office address changed from C/O Ali Haider 46 Bideford Avenue Perivale Greenford Middlesex UB6 7QB England on 11 April 2011 (1 page)
11 April 2011Registered office address changed from C/O Ali Haider 46 Bideford Avenue Perivale Greenford Middlesex UB6 7QB England on 11 April 2011 (1 page)
1 March 2011Registered office address changed from 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN United Kingdom on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN United Kingdom on 1 March 2011 (1 page)
7 February 2011Appointment of Mr Saad Athar as a director (2 pages)
7 February 2011Appointment of Mr Saad Athar as a director (2 pages)
16 December 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
1 September 2009Incorporation (11 pages)
1 September 2009Incorporation (11 pages)