About

Registered Number: 04764307
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Hallswelle House, 1 Hallswelle Road, London, NW11 0DH

 

Unibell Designs Ltd was established in 2003, it's status is listed as "Active". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AA01 - Change of accounting reference date 02 June 2020
CS01 - N/A 22 May 2020
AA01 - Change of accounting reference date 04 March 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 16 May 2019
AA01 - Change of accounting reference date 04 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 22 May 2018
AA01 - Change of accounting reference date 06 March 2018
PSC04 - N/A 28 February 2018
CH01 - Change of particulars for director 28 February 2018
AA01 - Change of accounting reference date 10 July 2017
AA - Annual Accounts 30 June 2017
AA01 - Change of accounting reference date 29 May 2017
CS01 - N/A 18 May 2017
CH01 - Change of particulars for director 17 May 2017
AA01 - Change of accounting reference date 28 February 2017
AR01 - Annual Return 28 June 2016
AP01 - Appointment of director 30 March 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 24 August 2015
AA01 - Change of accounting reference date 28 May 2015
AR01 - Annual Return 19 May 2015
AA01 - Change of accounting reference date 03 March 2015
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 03 March 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 03 April 2012
AA01 - Change of accounting reference date 04 March 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 17 March 2011
AA01 - Change of accounting reference date 28 February 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 24 May 2010
AA01 - Change of accounting reference date 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA01 - Change of accounting reference date 23 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
363a - Annual Return 14 May 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 30 April 2007
395 - Particulars of a mortgage or charge 03 March 2007
395 - Particulars of a mortgage or charge 16 December 2006
363a - Annual Return 22 June 2006
AAMD - Amended Accounts 09 May 2006
395 - Particulars of a mortgage or charge 05 May 2006
AA - Annual Accounts 06 April 2006
395 - Particulars of a mortgage or charge 27 September 2005
363s - Annual Return 16 May 2005
395 - Particulars of a mortgage or charge 23 April 2005
395 - Particulars of a mortgage or charge 23 April 2005
363a - Annual Return 16 February 2005
287 - Change in situation or address of Registered Office 21 December 2004
AA - Annual Accounts 09 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
287 - Change in situation or address of Registered Office 11 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 February 2007 Outstanding

N/A

Debenture 13 December 2006 Outstanding

N/A

Legal charge 27 April 2006 Outstanding

N/A

Legal charge 23 September 2005 Outstanding

N/A

Debenture 20 April 2005 Outstanding

N/A

Legal charge 20 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.