Stanmore
HA7 1PJ
Director Name | Mr Saad Athar |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2011(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 2012) |
Role | Trading |
Country of Residence | United Kingdom |
Correspondence Address | 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN |
Website | myunipack.co.uk |
---|---|
Telephone | 020 89983323 |
Telephone region | London |
Registered Address | 39 Thistlecroft Gardens Stanmore HA7 1PJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Mohammad Sagerwala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,046 |
Cash | £500 |
Current Liabilities | £48,976 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (9 months, 3 weeks from now) |
19 March 2012 | Delivered 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 |
---|
24 February 2021 | Confirmation statement made on 12 February 2021 with updates (3 pages) |
---|---|
25 June 2020 | Micro company accounts made up to 30 September 2019 (6 pages) |
26 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
27 June 2019 | Micro company accounts made up to 30 September 2018 (6 pages) |
25 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
19 June 2017 | Micro company accounts made up to 30 September 2016 (1 page) |
27 February 2017 | Director's details changed for Mr Mohammad Ali Sagerwala on 15 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Mr Mohammad Ali Sagerwala on 15 February 2017 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
12 August 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Director's details changed for Mr Mohammed Sagerwala on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Mohammed Sagerwala on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Termination of appointment of Saad Athar as a director (1 page) |
26 November 2012 | Termination of appointment of Saad Athar as a director (1 page) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
31 May 2012 | Previous accounting period shortened from 31 December 2011 to 30 September 2011 (1 page) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
15 September 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Director's details changed for Mr Mohammed Sagerwala on 1 February 2011 (2 pages) |
15 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Director's details changed for Mr Mohammed Sagerwala on 1 February 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Mohammed Sagerwala on 1 February 2011 (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
17 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 June 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
11 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN United Kingdom on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 5 Amberdene Uxbridge Road Stanmore Middlesex HA7 3LN United Kingdom on 1 March 2011 (1 page) |
7 February 2011 | Appointment of Mr Saad Athar as a director (2 pages) |
7 February 2011 | Appointment of Mr Saad Athar as a director (2 pages) |
16 December 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
16 December 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (14 pages) |
1 September 2009 | Incorporation (11 pages) |
1 September 2009 | Incorporation (11 pages) |