UNIGLORE LIMITED

Hellopages » Greater London » Ealing » W5 5TL

Company number 01999541
Status Active
Incorporation Date 13 March 1986
Company Type Private Limited Company
Address 2ND FLOOR 109 UXBRIDGE ROAD, LONDON, W5 5TL
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UNIGLORE LIMITED are www.uniglore.co.uk, and www.uniglore.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 7 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uniglore Limited is a Private Limited Company. The company registration number is 01999541. Uniglore Limited has been working since 13 March 1986. The present status of the company is Active. The registered address of Uniglore Limited is 2nd Floor 109 Uxbridge Road London W5 5tl. The company`s financial liabilities are £32.6k. It is £23.79k against last year. The cash in hand is £1.07k. It is £-0.07k against last year. And the total assets are £134.25k, which is £2.69k against last year. DHADWAL, Veena Rai is a Secretary of the company. DHADWAL, Iqbal Singh is a Director of the company. DHADWAL, Veena Rai is a Director of the company. Secretary DHADWAL, Inderjit Singh has been resigned. Director DHADWAL, Inderjit Singh has been resigned. Director DHADWAL, Swaran Kaur has been resigned. The company operates in "Other human health activities".


uniglore Key Finiance

LIABILITIES £32.6k
+270%
CASH £1.07k
-7%
TOTAL ASSETS £134.25k
+2%
All Financial Figures

Current Directors

Secretary
DHADWAL, Veena Rai
Appointed Date: 30 August 1991

Director
DHADWAL, Iqbal Singh

69 years old

Director
DHADWAL, Veena Rai

65 years old

Resigned Directors

Secretary
DHADWAL, Inderjit Singh
Resigned: 30 August 1991

Director
DHADWAL, Inderjit Singh
Resigned: 11 March 2008
98 years old

Director
DHADWAL, Swaran Kaur
Resigned: 11 March 2008
96 years old

UNIGLORE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100

24 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 82 more events
06 Oct 1986
Particulars of mortgage/charge

26 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Aug 1986
New director appointed

02 Aug 1986
Registered office changed on 02/08/86 from: 4 bishops avenue northwood middlesex HA6 3DG

14 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

UNIGLORE LIMITED Charges

12 October 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 15 March 2008
Persons entitled: National Westminster Bank PLC
Description: Anthorn cannon lane maidenhead berkshire. By way of fixed…
28 September 2005
Debenture
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1992
Mortgage debenture
Delivered: 15 September 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 October 1986
Debenture
Delivered: 30 October 1986
Status: Satisfied on 24 April 1992
Persons entitled: Bank of Credit Commerce International Societe Anonymelicensed Deposit Taker
Description: Fixed and floating charges over the undertaking and all…
16 October 1986
Collateral legal charge
Delivered: 30 October 1986
Status: Satisfied on 15 March 2008
Persons entitled: Bank of Credit & Commerce International Societe Anonymelicensed Deposit Taker
Description: F/H property k/a or being the post ofice, waltham road…
30 September 1986
Debenture
Delivered: 6 October 1986
Status: Satisfied on 24 April 1992
Persons entitled: Bank of Credit and Commerce International Societe Anorymelicensed Deposit Taker
Description: Including trade fixtures. Fixed and floating charges over…