About

Registered Number: 03307693
Date of Incorporation: 27/01/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Lygon House, 50 London Road, Bromley, Kent, BR1 3RA,

 

Established in 1997, Unique Seafood Ltd has its registered office in Bromley, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Nissen, Harald, Sperre, Inger Marie, Funder Nissen, Marianne, Henriksen, Malene, Nielsen, Ole, Tvedt, Yngve for this business. We don't know the number of employees at Unique Seafood Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPERRE, Inger Marie 18 June 2007 - 1
NIELSEN, Ole 16 September 2006 13 March 2017 1
TVEDT, Yngve 16 September 2006 18 June 2007 1
Secretary Name Appointed Resigned Total Appointments
NISSEN, Harald 31 January 2013 - 1
FUNDER NISSEN, Marianne 14 May 1997 18 April 2005 1
HENRIKSEN, Malene 18 April 2005 26 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 07 June 2018
MR01 - N/A 04 April 2018
CS01 - N/A 29 January 2018
MR04 - N/A 27 November 2017
MR01 - N/A 17 October 2017
MR01 - N/A 20 September 2017
AA - Annual Accounts 05 May 2017
TM01 - Termination of appointment of director 20 March 2017
CS01 - N/A 13 February 2017
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
CH01 - Change of particulars for director 30 November 2016
CH03 - Change of particulars for secretary 30 November 2016
CH01 - Change of particulars for director 29 November 2016
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 24 April 2015
CH01 - Change of particulars for director 08 April 2015
AR01 - Annual Return 05 February 2015
MR04 - N/A 15 July 2014
MR01 - N/A 09 July 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 04 March 2014
AP03 - Appointment of secretary 19 August 2013
TM02 - Termination of appointment of secretary 19 August 2013
SH08 - Notice of name or other designation of class of shares 25 June 2013
MR04 - N/A 20 June 2013
MR04 - N/A 20 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AD01 - Change of registered office address 31 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 10 February 2011
AA01 - Change of accounting reference date 21 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 13 September 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
395 - Particulars of a mortgage or charge 25 February 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
395 - Particulars of a mortgage or charge 28 April 2005
363s - Annual Return 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 31 July 2002
287 - Change in situation or address of Registered Office 14 February 2002
363s - Annual Return 24 January 2002
395 - Particulars of a mortgage or charge 17 December 2001
AA - Annual Accounts 09 November 2001
RESOLUTIONS - N/A 22 March 2001
RESOLUTIONS - N/A 22 March 2001
363s - Annual Return 07 March 2001
395 - Particulars of a mortgage or charge 08 December 2000
AA - Annual Accounts 13 October 2000
287 - Change in situation or address of Registered Office 24 May 2000
363s - Annual Return 10 February 2000
AA - Annual Accounts 29 July 1999
288b - Notice of resignation of directors or secretaries 30 June 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 18 August 1998
363s - Annual Return 10 February 1998
225 - Change of Accounting Reference Date 27 October 1997
395 - Particulars of a mortgage or charge 27 September 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 27 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2018 Outstanding

N/A

A registered charge 17 October 2017 Outstanding

N/A

A registered charge 18 September 2017 Outstanding

N/A

A registered charge 07 July 2014 Fully Satisfied

N/A

Debenture 20 February 2006 Fully Satisfied

N/A

Legal mortgage 27 April 2005 Fully Satisfied

N/A

Rent deposit deed 11 December 2001 Fully Satisfied

N/A

Legal mortgage 27 November 2000 Fully Satisfied

N/A

Debenture 25 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.