About

Registered Number: 05601774
Date of Incorporation: 24/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Crown House 9th Floor, North Circular Road, London, NW10 7PN

 

Established in 2005, Unimix Properties Ltd has its registered office in London. The companies directors are listed as Virani, Rahim, Davis, Paul Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VIRANI, Rahim 21 March 2018 - 1
DAVIS, Paul Malcolm 30 November 2014 21 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 26 October 2018
AP03 - Appointment of secretary 21 March 2018
TM02 - Termination of appointment of secretary 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
AA - Annual Accounts 29 December 2017
PSC02 - N/A 25 October 2017
CS01 - N/A 25 October 2017
PSC02 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 January 2017
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 21 December 2015
AP03 - Appointment of secretary 19 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 15 November 2013
CH01 - Change of particulars for director 15 October 2013
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 23 July 2013
CH01 - Change of particulars for director 12 December 2012
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 November 2010
AD01 - Change of registered office address 10 November 2010
AA - Annual Accounts 08 September 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 19 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 01 September 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
363s - Annual Return 28 December 2006
225 - Change of Accounting Reference Date 13 September 2006
287 - Change in situation or address of Registered Office 26 July 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
395 - Particulars of a mortgage or charge 05 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
287 - Change in situation or address of Registered Office 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 24 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.