Company NameUnique Cosmetics Limited
DirectorsAsif Haidra Ali Shah and Asad Ali Shah
Company StatusActive
Company Number03417614
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Asif Haidra Ali Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Secretary NameMr Asad Ali Shah
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameMr Asad Ali Shah
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 years, 4 months after company formation)
Appointment Duration23 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18 Forest Road
Loughton
IG10 1DX
Director NameFakhar Nisa Shah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 years, 6 months after company formation)
Appointment Duration5 months (resigned 24 July 2000)
RoleSales Director
Correspondence Address102 Woodford Avenue
Ilford
Essex
IG2 6XD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 85021202
Telephone regionLondon

Location

Registered AddressAbacus House 14-18 Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£70,896
Cash£46,360
Current Liabilities£2,496,494

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Charges

21 February 2008Delivered on: 1 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
6 April 2005Delivered on: 9 April 2005
Satisfied on: 24 November 2012
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 April 2002Delivered on: 7 May 2002
Satisfied on: 13 February 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 2000Delivered on: 12 May 2000
Satisfied on: 15 July 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 2000Delivered on: 18 January 2000
Satisfied on: 18 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
16 September 2020Secretary's details changed for Mr Asad Ali Shah on 15 September 2020 (1 page)
16 September 2020Change of details for Mr Asad Ali Shah as a person with significant control on 15 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Asif Haidra Ali Shah on 15 September 2020 (2 pages)
16 September 2020Change of details for Mr Asif Haidra Ali Shah as a person with significant control on 15 September 2020 (2 pages)
16 September 2020Director's details changed for Mr Asad Ali Shah on 15 September 2020 (2 pages)
15 September 2020Registered office address changed from Unit 41 Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 15 September 2020 (1 page)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
14 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (11 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Return made up to 11/08/08; full list of members (4 pages)
23 October 2008Director's change of particulars / asad ali / 13/08/2007 (2 pages)
23 October 2008Return made up to 11/08/08; full list of members (4 pages)
23 October 2008Director's change of particulars / asad ali / 13/08/2007 (2 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 August 2007Return made up to 11/08/07; full list of members (2 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 December 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 September 2006Return made up to 11/08/06; full list of members (7 pages)
13 September 2006Return made up to 11/08/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2005Registered office changed on 29/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
29 June 2005Registered office changed on 29/06/05 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
30 September 2004Return made up to 11/08/04; full list of members (7 pages)
30 September 2004Return made up to 11/08/04; full list of members (7 pages)
20 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
20 November 2003Accounts for a small company made up to 31 January 2003 (8 pages)
10 September 2003Return made up to 11/08/03; full list of members (7 pages)
10 September 2003Return made up to 11/08/03; full list of members (7 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
21 November 2002Accounts for a small company made up to 31 January 2002 (8 pages)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 September 2002Return made up to 11/08/02; full list of members (7 pages)
9 September 2002Return made up to 11/08/02; full list of members (7 pages)
15 July 2002Declaration of satisfaction of mortgage/charge (1 page)
15 July 2002Declaration of satisfaction of mortgage/charge (1 page)
7 May 2002Particulars of mortgage/charge (3 pages)
7 May 2002Particulars of mortgage/charge (3 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
14 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
14 August 2001Return made up to 11/08/01; full list of members (6 pages)
14 August 2001Return made up to 11/08/01; full list of members (6 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Return made up to 11/08/99; full list of members (6 pages)
13 December 1999Return made up to 11/08/99; full list of members (6 pages)
15 June 1999Full accounts made up to 31 January 1999 (9 pages)
15 June 1999Full accounts made up to 31 January 1999 (9 pages)
7 August 1998Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(6 pages)
7 August 1998Return made up to 11/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/08/98
(6 pages)
15 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
15 June 1998Accounting reference date extended from 31/08/98 to 31/01/99 (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Registered office changed on 14/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Registered office changed on 14/08/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997Director resigned (1 page)
14 August 1997New secretary appointed (2 pages)
11 August 1997Incorporation (13 pages)
11 August 1997Incorporation (13 pages)