YUNICORN LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1NR

Company number 04012281
Status Active
Incorporation Date 12 June 2000
Company Type Private Limited Company
Address FIRST FLOOR BURNELLS, 5 GARLAND ROAD, STANMORE, MIDDLESEX, HA7 1NR
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 11 June 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 100 . The most likely internet sites of YUNICORN LIMITED are www.yunicorn.co.uk, and www.yunicorn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Yunicorn Limited is a Private Limited Company. The company registration number is 04012281. Yunicorn Limited has been working since 12 June 2000. The present status of the company is Active. The registered address of Yunicorn Limited is First Floor Burnells 5 Garland Road Stanmore Middlesex Ha7 1nr. The company`s financial liabilities are £82.64k. It is £29.43k against last year. The cash in hand is £14.1k. It is £-30.69k against last year. And the total assets are £14.1k, which is £-31.68k against last year. PATEL, Harshad Bhagwanbhai is a Secretary of the company. PATEL, Harshad Bhagwanbhai is a Director of the company. PATEL, Nitila Harshad is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATEL, Mahesh Shivabhai has been resigned. Director PATEL, Priya has been resigned. Director RAWLLEY, Anil has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for the elderly and disabled".


yunicorn Key Finiance

LIABILITIES £82.64k
+55%
CASH £14.1k
-69%
TOTAL ASSETS £14.1k
-70%
All Financial Figures

Current Directors

Secretary
PATEL, Harshad Bhagwanbhai
Appointed Date: 10 July 2000

Director
PATEL, Harshad Bhagwanbhai
Appointed Date: 10 July 2000
74 years old

Director
PATEL, Nitila Harshad
Appointed Date: 10 July 2000
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2000
Appointed Date: 12 June 2000

Director
PATEL, Mahesh Shivabhai
Resigned: 14 August 2003
Appointed Date: 10 July 2000
72 years old

Director
PATEL, Priya
Resigned: 25 June 2003
Appointed Date: 11 November 2002
45 years old

Director
RAWLLEY, Anil
Resigned: 11 November 2002
Appointed Date: 10 July 2000
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2000
Appointed Date: 12 June 2000

YUNICORN LIMITED Events

13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
19 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100

...
... and 45 more events
22 Sep 2000
New secretary appointed
22 Sep 2000
New director appointed
22 Sep 2000
New director appointed
13 Jul 2000
Registered office changed on 13/07/00 from: 788-790 finchley road london NW11 7TJ
12 Jun 2000
Incorporation

YUNICORN LIMITED Charges

11 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the hawthorn,walkmills…
11 August 2003
Legal charge
Delivered: 22 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 92 northwick rd,evesham,worcestershire; WR40684.
1 July 2003
Debenture
Delivered: 8 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2002
Legal charge
Delivered: 16 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Hawthorn walkmill drive wychbold droitwich worcestershire…
24 November 2000
Legal mortgage
Delivered: 29 November 2000
Status: Satisfied on 23 January 2001
Persons entitled: National Westminster Bank PLC
Description: Brooklands 82 northwich road evesham worcestershire and the…
22 November 2000
Legal mortgage
Delivered: 24 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brooklands,92 northwich road evesham worcestershire. And…