About

Registered Number: 02439770
Date of Incorporation: 03/11/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Zeal House, 8, Deer Park Road, London, London, SW19 3UU,

 

Founded in 1989, Uniflair Ltd has its registered office in London in London, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are Wilmot, Chin Kan, O`gorman, Paul Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O`GORMAN, Paul Edward N/A 31 January 1992 1
Secretary Name Appointed Resigned Total Appointments
WILMOT, Chin Kan 10 October 2012 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
AD01 - Change of registered office address 14 October 2019
AA - Annual Accounts 08 October 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 05 October 2016
AA - Annual Accounts 23 December 2015
TM01 - Termination of appointment of director 30 November 2015
AR01 - Annual Return 12 November 2015
RP04 - N/A 07 October 2015
AA01 - Change of accounting reference date 23 September 2015
TM01 - Termination of appointment of director 27 August 2015
MR01 - N/A 07 July 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 23 December 2014
AR01 - Annual Return 26 November 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 November 2013
AUD - Auditor's letter of resignation 22 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 19 December 2012
AD01 - Change of registered office address 13 November 2012
AP03 - Appointment of secretary 24 October 2012
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 23 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
AD01 - Change of registered office address 23 October 2012
MG01 - Particulars of a mortgage or charge 11 October 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 30 November 2007
RESOLUTIONS - N/A 05 November 2007
MEM/ARTS - N/A 05 November 2007
AA - Annual Accounts 25 September 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 09 November 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 21 October 2004
CERTNM - Change of name certificate 31 August 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 24 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 04 December 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 24 October 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 11 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 25 November 1999
288a - Notice of appointment of directors or secretaries 09 April 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 09 December 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 27 November 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 20 January 1993
363s - Annual Return 03 December 1992
288 - N/A 18 March 1992
287 - Change in situation or address of Registered Office 22 January 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 30 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
RESOLUTIONS - N/A 19 June 1991
363a - Annual Return 29 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 January 1990
288 - N/A 09 November 1989
NEWINC - New incorporation documents 03 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

All assets debenture 10 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.