Company NameE&S Unique Limited
DirectorYousef Azari Mehr
Company StatusActive
Company Number08475195
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years ago)
Previous NameNorth Heating Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Yousef Azari Mehr
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(1 week, 5 days after company formation)
Appointment Duration11 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fulbeck Drive
London
NW9 5LH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameMr Ali Azari Mehr
StatusResigned
Appointed17 April 2013(1 week, 5 days after company formation)
Appointment Duration9 years, 2 months (resigned 27 June 2022)
RoleCompany Director
Correspondence Address18 Fulbeck Drive
London
NW9 5LH

Location

Registered Address18 Fulbeck Drive
London
NW9 5LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Yousef Azari Mehr
100.00%
Ordinary

Financials

Year2014
Net Worth£1,332
Cash£10,797
Current Liabilities£11,839

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 May 2020Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 18 Fulbeck Drive London NW9 5LH on 28 May 2020 (1 page)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
15 June 2018Notification of Yousef Azari Mehr as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
17 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
13 May 2013Company name changed north heating LTD\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(2 pages)
13 May 2013Company name changed north heating LTD\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
(2 pages)
13 May 2013Change of name notice (2 pages)
13 May 2013Change of name notice (2 pages)
30 April 2013Change of name notice (2 pages)
30 April 2013Change of name notice (2 pages)
22 April 2013Appointment of Mr Ali Azari Mehr as a secretary (2 pages)
22 April 2013Appointment of Mr Ali Azari Mehr as a secretary (2 pages)
18 April 2013Appointment of Mr Yousef Azari Mehr as a director (2 pages)
18 April 2013Appointment of Mr Yousef Azari Mehr as a director (2 pages)
12 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
12 April 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 April 2013Incorporation (36 pages)
5 April 2013Incorporation (36 pages)