Company NameUnimore Limited
Company StatusDissolved
Company Number08301816
CategoryPrivate Limited Company
Incorporation Date21 November 2012(11 years, 5 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShloime Heimann
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr David Salzman
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Karl James Cutler
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(3 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 2014)
RoleConsultant
Country of ResidenceCyprus
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr David Salzman & Mr Shloime Heimann
100.00%
Ordinary

Financials

Year2014
Net Worth£20,449
Cash£4,443
Current Liabilities£492,911

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

19 December 2022Delivered on: 20 December 2022
Persons entitled: Koppel Securities Limited

Classification: A registered charge
Particulars: 1. all that freehold property being 19 bury new road, prestwich, manchester, M25 0EY registered at the land registry with title number GM69708. 2. all that freehold land known as land to the south east side of 178 albert avenue, prestwich, manchester, M25 0HF registered at the land registry with title number MAN389033. 3. all that freehold land known as land adjoining 19 bury old road, prestwich, manchester, M25 0EY registered at the land registry with title number GM77570.
Outstanding
30 November 2022Delivered on: 30 November 2022
Persons entitled: Jemrex Capital Limited

Classification: A registered charge
Particulars: 1 park hill place, bury old road, prestwich, manchester, M25 0QA being the freehold registered at the land registry with title number GM938028.
Outstanding
2 October 2020Delivered on: 6 October 2020
Persons entitled: Artemis Holdings International Limited

Classification: A registered charge
Particulars: 104 northumberand st. M7 4DR - LA99015.
Outstanding
11 April 2014Delivered on: 14 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 14 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 19 bury old road and land adjoining 19 bury old road, prestwich, manchester M25 0EY registered at the land registry under title numbers GM69708 and GM77570 respectively.
Outstanding
4 March 2014Delivered on: 4 March 2014
Satisfied on: 14 October 2015
Persons entitled: Aubrey Weis

Classification: A registered charge
Particulars: Freehold land on the south west side of bury old road, prestwich registered at the land registry with title absolute under title number GM77570 and freehold land known as singleton garage, 19 bury old road, prestwich, M25 0EY registered at the land registry with title absolute under title number GM69708.
Fully Satisfied

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
20 December 2022Registration of charge 083018160006, created on 19 December 2022 (40 pages)
30 November 2022Registration of charge 083018160005, created on 30 November 2022 (40 pages)
21 November 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
27 October 2022Confirmation statement made on 27 October 2022 with updates (3 pages)
5 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
16 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
6 October 2020Registration of charge 083018160004, created on 2 October 2020 (6 pages)
8 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
2 April 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
23 May 2018Director's details changed for Mr David Salzman on 9 May 2018 (2 pages)
23 May 2018Change of details for Mr David Salzman as a person with significant control on 9 May 2018 (2 pages)
6 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
21 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
14 October 2015Satisfaction of charge 083018160001 in full (4 pages)
14 October 2015Satisfaction of charge 083018160001 in full (4 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
28 April 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
14 April 2014Registration of charge 083018160002 (17 pages)
14 April 2014Registration of charge 083018160002 (17 pages)
14 April 2014Registration of charge 083018160003 (18 pages)
14 April 2014Registration of charge 083018160003 (18 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
4 March 2014Registration of charge 083018160001 (5 pages)
4 March 2014Registration of charge 083018160001 (5 pages)
24 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 February 2014 (1 page)
24 February 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 24 February 2014 (1 page)
30 January 2014Appointment of David Salzman as a director (2 pages)
30 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
30 January 2014Termination of appointment of Karl Cutler as a director (1 page)
30 January 2014Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages)
30 January 2014Termination of appointment of Karl Cutler as a director (1 page)
30 January 2014Appointment of David Salzman as a director (2 pages)
30 January 2014Appointment of Shloime Heimann as a director (2 pages)
30 January 2014Appointment of Shloime Heimann as a director (2 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2014
(4 pages)
15 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/01/2014
(4 pages)
24 December 2012Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ United Kingdom on 24 December 2012 (1 page)
17 December 2012Appointment of Karl James Cutler as a director (2 pages)
17 December 2012Termination of appointment of Barbara Kahan as a director (1 page)
17 December 2012Termination of appointment of Barbara Kahan as a director (1 page)
17 December 2012Appointment of Karl James Cutler as a director (2 pages)
13 December 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 December 2012 (1 page)
13 December 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 13 December 2012 (1 page)
21 November 2012Incorporation (36 pages)
21 November 2012Incorporation (36 pages)