About

Registered Number: 04504525
Date of Incorporation: 06/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 12 The Shrubberies, George Lane, London, E18 1BD

 

Founded in 2002, Unex Trading Ltd are based in London, it's status at Companies House is "Active". The companies directors are listed as Taylor, Maurice, Millioud, Anne Claude, Brunner, Stephan Henry, Rochat, Lucien Pierre Albert, Scaramelli, Barbara at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Maurice 05 February 2016 - 1
BRUNNER, Stephan Henry 06 August 2002 05 February 2016 1
ROCHAT, Lucien Pierre Albert 14 January 2008 25 November 2016 1
SCARAMELLI, Barbara 11 May 2007 22 August 2008 1
Secretary Name Appointed Resigned Total Appointments
MILLIOUD, Anne Claude 11 May 2007 25 November 2016 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 12 December 2016
TM02 - Termination of appointment of secretary 12 December 2016
AA - Annual Accounts 22 September 2016
CS01 - N/A 17 August 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 05 December 2014
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 28 August 2013
DISS40 - Notice of striking-off action discontinued 09 January 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 04 September 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
AA - Annual Accounts 03 April 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 07 February 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 11 August 2010
CH04 - Change of particulars for corporate secretary 10 August 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 16 August 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
395 - Particulars of a mortgage or charge 15 December 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 16 August 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 28 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 September 2005
363s - Annual Return 17 August 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 09 September 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 18 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 10 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 March 2004
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
395 - Particulars of a mortgage or charge 17 December 2003
363s - Annual Return 08 September 2003
225 - Change of Accounting Reference Date 14 July 2003
288a - Notice of appointment of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2002
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

Description Date Status Charge by
General assignment of receivables 30 November 2006 Outstanding

N/A

Trade finance security agreement 15 May 2006 Outstanding

N/A

Deed of pledge and assignment 24 January 2006 Outstanding

N/A

Assignment 04 May 2005 Outstanding

N/A

Deed of pledge and assignment 04 May 2005 Outstanding

N/A

Deed of pledge and assignement 04 May 2005 Outstanding

N/A

Letter of hypothecation 26 May 2004 Outstanding

N/A

Letter of pledge 26 May 2004 Outstanding

N/A

Deed of assignment of receivables 26 May 2004 Outstanding

N/A

Pledge of goods 03 December 2003 Outstanding

N/A

General pledge agreement 03 December 2003 Outstanding

N/A

Assingment of claims (receivables) 03 December 2003 Outstanding

N/A

Deed of assignment of receivables 03 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.