Company NameUnique Collections Limited
DirectorsSandeep Malhotra and Sat Parkash Malhotra
Company StatusActive
Company Number02845991
CategoryPrivate Limited Company
Incorporation Date19 August 1993(30 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sandeep Malhotra
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cheetham Hill Road
Cheetham Hill
Manchester
M4 4EX
Director NameSat Parkash Malhotra
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cheetham Hill Road
Cheetham Hill
Manchester
M4 4EX
Secretary NameRama Malhotra
NationalityBritish
StatusCurrent
Appointed19 August 1993(same day as company formation)
RoleSecretary
Correspondence Address98 Cheetham Hill Road
Cheetham Hill
Manchester
M4 4EX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteforeverunique.co.uk
Telephone0161 8365205
Telephone regionManchester

Location

Registered Address98 Cheetham Hill Road
Cheetham Hill
Manchester
M4 4EX
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,718,477
Cash£383,961
Current Liabilities£1,413,533

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

31 January 2022Delivered on: 1 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 98 cheetham hill road, manchester, M4 4EX.
Outstanding
18 January 2018Delivered on: 25 January 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Retail unit 2, chatsworth house, 19 lever street, manchester, M1 1BY registered with leasehold title absolute under the title number GM905546.
Outstanding
23 December 2016Delivered on: 29 December 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Particulars: Retail unit 2, chatsworth house, 19 lever street, manchester, M1 1BY. Title number GM905546.
Outstanding
23 December 2016Delivered on: 29 December 2016
Persons entitled: Catalyst Business Finance LTD

Classification: A registered charge
Particulars: 98 cheetham hill road, manchester, M4 4EX. Title number. GM194892.
Outstanding
10 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
9 March 2010Delivered on: 19 March 2010
Persons entitled: Mount Eden Land Limited

Classification: A rent deposit deed
Secured details: £10,435.46 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the deposited sum see image for full details.
Outstanding
15 January 2010Delivered on: 3 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98 cheetham hill road cheetham hill manchester t/n GM194892 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property.
Outstanding
9 December 2009Delivered on: 10 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 August 2022Delivered on: 17 August 2022
Persons entitled: Ecapital Commercial Finance (North) Limited

Classification: A registered charge
Particulars: The mortgagor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to the company by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. All that leasehold land being 98 cheetham hill road, manchester, M4 4EX as the same is contained in title number GM194892 and registered at hm land registry.
Outstanding
31 January 2022Delivered on: 1 February 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 98 cheetham hill road, manchester, M4 4EX.
Outstanding
17 July 2009Delivered on: 5 August 2009
Satisfied on: 28 June 2012
Persons entitled: Kuldip Singh

Classification: Legal charge
Secured details: £1000000 all sums due or to become due.
Particulars: Retail unit 2 chatsworth house 19 lever street manchester t/no GM905546 98 cheetham hill road manchester t/no GM194892.
Fully Satisfied

Filing History

26 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 August 2022Registration of charge 028459910011, created on 17 August 2022 (21 pages)
4 August 2022Satisfaction of charge 3 in full (1 page)
21 March 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
15 February 2022Satisfaction of charge 2 in full (1 page)
1 February 2022Registration of charge 028459910010, created on 31 January 2022 (10 pages)
1 February 2022Registration of charge 028459910009, created on 31 January 2022 (12 pages)
21 December 2021Previous accounting period shortened from 30 December 2020 to 29 December 2020 (1 page)
18 October 2021Confirmation statement made on 19 August 2021 with updates (3 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
21 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
19 September 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
7 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 1,330
(3 pages)
29 November 2018Satisfaction of charge 028459910007 in full (1 page)
29 November 2018Satisfaction of charge 028459910006 in full (1 page)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
24 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
25 January 2018Registration of charge 028459910008, created on 18 January 2018 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
9 September 2017Confirmation statement made on 19 August 2017 with updates (3 pages)
9 September 2017Confirmation statement made on 19 August 2017 with updates (3 pages)
29 December 2016Registration of charge 028459910006, created on 23 December 2016 (13 pages)
29 December 2016Registration of charge 028459910006, created on 23 December 2016 (13 pages)
29 December 2016Registration of charge 028459910007, created on 23 December 2016 (13 pages)
29 December 2016Registration of charge 028459910007, created on 23 December 2016 (13 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
17 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
17 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,130
(4 pages)
2 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,130
(4 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
11 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
10 November 2014Registration of charge 028459910005, created on 10 November 2014 (13 pages)
10 November 2014Registration of charge 028459910005, created on 10 November 2014 (13 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,130
(4 pages)
22 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,130
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (19 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,130
(4 pages)
12 September 2013Director's details changed for Mr Sandeep Malhotra on 19 August 2013 (2 pages)
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,130
(4 pages)
12 September 2013Director's details changed for Sat Parkash Malhotra on 19 August 2013 (2 pages)
12 September 2013Director's details changed for Mr Sandeep Malhotra on 19 August 2013 (2 pages)
12 September 2013Secretary's details changed for Rama Malhotra on 19 August 2013 (1 page)
12 September 2013Secretary's details changed for Rama Malhotra on 19 August 2013 (1 page)
12 September 2013Director's details changed for Sat Parkash Malhotra on 19 August 2013 (2 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
15 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 October 2011Director's details changed for Sat Parkash Malhotra on 3 October 2011 (2 pages)
4 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Sat Parkash Malhotra on 3 October 2011 (2 pages)
4 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Sat Parkash Malhotra on 3 October 2011 (2 pages)
18 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
18 July 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
24 May 2011Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 24 May 2011 (1 page)
24 May 2011Registered office address changed from Hamilton Office Park 31 High View Close Leicester LE4 9LJ on 24 May 2011 (1 page)
6 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
6 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
25 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
25 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (14 pages)
20 September 2010Resolutions
  • RES13 ‐ Section 175 quoted 12/07/2010
(1 page)
20 September 2010Resolutions
  • RES13 ‐ Section 175 quoted 12/07/2010
(1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2009Return made up to 19/08/09; full list of members (5 pages)
25 August 2009Return made up to 19/08/09; full list of members (5 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 September 2008Return made up to 19/08/08; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(7 pages)
24 September 2008Return made up to 19/08/08; full list of members
  • 363(287) ‐ Registered office changed on 24/09/08
(7 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 December 2007Registered office changed on 18/12/07 from: bkr haines watts (leicester) humberstone house humberstone gate, leicester leicestershire LE1 1WB (1 page)
18 December 2007Registered office changed on 18/12/07 from: bkr haines watts (leicester) humberstone house humberstone gate, leicester leicestershire LE1 1WB (1 page)
6 September 2007Return made up to 19/08/07; full list of members (7 pages)
6 September 2007Return made up to 19/08/07; full list of members (7 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
10 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
5 September 2006Return made up to 19/08/06; full list of members (8 pages)
5 September 2006Return made up to 19/08/06; full list of members (8 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 March 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
16 March 2006Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page)
18 August 2005Return made up to 19/08/05; full list of members (8 pages)
18 August 2005Return made up to 19/08/05; full list of members (8 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 September 2003Return made up to 19/08/03; full list of members (8 pages)
2 September 2003Return made up to 19/08/03; full list of members (8 pages)
2 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
12 December 2002Accounts for a small company made up to 31 August 2002 (7 pages)
28 November 2002Ad 01/09/01-31/08/02 £ si 130@1 (2 pages)
28 November 2002Ad 01/09/01-31/08/02 £ si 130@1 (2 pages)
28 November 2002Return made up to 19/08/02; full list of members; amend (7 pages)
28 November 2002Return made up to 19/08/02; full list of members; amend (7 pages)
2 September 2002Return made up to 19/08/02; full list of members (7 pages)
2 September 2002Return made up to 19/08/02; full list of members (7 pages)
9 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
9 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
30 August 2001Return made up to 19/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
22 August 2000Registered office changed on 22/08/00 from: 396 east park road leicester LE5 5HH (1 page)
22 August 2000Registered office changed on 22/08/00 from: 396 east park road leicester LE5 5HH (1 page)
22 August 2000Return made up to 19/08/00; full list of members (6 pages)
22 August 2000Return made up to 19/08/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
16 August 1999Return made up to 19/08/99; no change of members (4 pages)
16 August 1999Return made up to 19/08/99; no change of members (4 pages)
4 December 1998Accounts made up to 31 August 1998 (12 pages)
4 December 1998Accounts made up to 31 August 1998 (12 pages)
3 September 1998Return made up to 19/08/98; no change of members (4 pages)
3 September 1998Return made up to 19/08/98; no change of members (4 pages)
15 January 1998Accounts made up to 31 August 1997 (13 pages)
15 January 1998Accounts made up to 31 August 1997 (13 pages)
22 August 1997Return made up to 19/08/97; full list of members (6 pages)
22 August 1997Return made up to 19/08/97; full list of members (6 pages)
30 December 1996Accounts made up to 31 August 1996 (13 pages)
30 December 1996Accounts made up to 31 August 1996 (13 pages)
23 August 1996Return made up to 19/08/96; no change of members (4 pages)
23 August 1996Return made up to 19/08/96; no change of members (4 pages)
10 January 1996Accounts made up to 31 August 1995 (13 pages)
10 January 1996Accounts made up to 31 August 1995 (13 pages)
24 August 1995Return made up to 19/08/95; no change of members (4 pages)
24 August 1995Return made up to 19/08/95; no change of members (4 pages)
20 April 1995Registered office changed on 20/04/95 from: sterling court main street loddington, kettering northamtonshire NN14 1LA (1 page)
20 April 1995Registered office changed on 20/04/95 from: sterling court main street loddington, kettering northamtonshire NN14 1LA (1 page)
28 March 1995Accounts made up to 31 August 1994 (13 pages)
28 March 1995Accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 August 1993Incorporation (13 pages)
19 August 1993Incorporation (13 pages)