Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UNIBUD INTERNATIONAL LTD.
Company Information for

UNIBUD INTERNATIONAL LTD.

SAYMUR ACCOUNTANTS LTD 4TH FLOOR METROLINE HOUSE, 118-122 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ,
Company Registration Number
02754118
Private Limited Company
Active

Company Overview

About Unibud International Ltd.
UNIBUD INTERNATIONAL LTD. was founded on 1992-10-08 and has its registered office in Harrow. The organisation's status is listed as "Active". Unibud International Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UNIBUD INTERNATIONAL LTD.
 
Legal Registered Office
SAYMUR ACCOUNTANTS LTD 4TH FLOOR METROLINE HOUSE
118-122 COLLEGE ROAD
HARROW
MIDDLESEX
HA1 1BQ
Other companies in SW19
 
Filing Information
Company Number 02754118
Company ID Number 02754118
Date formed 1992-10-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:46:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UNIBUD INTERNATIONAL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of UNIBUD INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
AFSHAN EBRAHIM JAGANI
Director 2001-10-03
EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI
Director 1992-10-08
SHABBAR EBRAHIM JAGANI
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DON ANTONY SUNIL RUPASINGHE
Company Secretary 1992-10-08 2014-10-01
SHEHNAAZ EBRAHIMJEE
Director 1992-10-08 2001-10-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-08 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AFSHAN EBRAHIM JAGANI EBAFSVILLE N.V. LTD. Director 2001-10-03 CURRENT 1992-10-08 Dissolved 2015-05-19
AFSHAN EBRAHIM JAGANI A & E COMMODITIES LTD. Director 2001-10-03 CURRENT 1992-10-08 Dissolved 2015-05-19
EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI EBAFSVILLE N.V. LTD. Director 1992-10-08 CURRENT 1992-10-08 Dissolved 2015-05-19
EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI A & E COMMODITIES LTD. Director 1992-10-08 CURRENT 1992-10-08 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM Fairman Harris 1 Landor Road London SW9 9RX England
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-05-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES
2020-10-20PSC04Change of details for Mr Shabbar Jagani as a person with significant control on 2020-10-15
2020-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEESHAN JAGANI
2020-10-19PSC04Change of details for Mr Shabbar Jagani as a person with significant control on 2020-10-15
2020-10-19AP01DIRECTOR APPOINTED MR ZEESHAN JAGANI
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-02-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-04-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-25PSC04Change of details for Mr Shabbar Jagani as a person with significant control on 2017-10-25
2017-08-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 840000
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM Fairman Law Park Terrace Worcester Park Surrey KT4 7JZ
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 840000
2015-11-24AR0109/10/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/15 FROM 28 Merton High Street London SW19 1DN
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 840000
2014-10-15AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AFSHAN EBRAHIM JAGANI / 01/12/2013
2014-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABBAR EBRAHIM JAGANI / 01/10/2014
2014-10-15TM02Termination of appointment of Don Antony Sunil Rupasinghe on 2014-10-01
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 840000
2013-10-14AR0109/10/13 ANNUAL RETURN FULL LIST
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0109/10/12 ANNUAL RETURN FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-24AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI / 24/10/2011
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS AFSHAN EBRAHIM JAGANI / 24/10/2011
2011-10-21AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / AFSHAN EBRAHIM JAGANI / 21/10/2011
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0108/10/10 FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / SUNIL ANTONY RUPASINGHE / 04/08/2010
2010-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-28AR0108/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SHABBAR EBRAHIM JAGANI / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM GULAMHUSEIN ALIOMAHMED JAGANI / 28/10/2009
2009-02-16288aDIRECTOR APPOINTED SHABBAR EBRAHIM JAGANI
2008-10-23363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-06-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-22363sRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-01-2388(2)RAD 22/12/05--------- £ SI 240000@1=240000 £ IC 600000/840000
2005-10-18363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-10-18363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-05363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-05-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-14363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-2488(2)RAD 01/06/02--------- £ SI 500000@1=500000 £ IC 100000/600000
2001-10-26288bDIRECTOR RESIGNED
2001-10-26363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363sRETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-27363(288)SECRETARY'S PARTICULARS CHANGED
1999-09-27363sRETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS
1998-10-13363sRETURN MADE UP TO 08/10/98; FULL LIST OF MEMBERS
1998-09-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-08363sRETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-15363sRETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS
1996-04-29AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-17363(288)SECRETARY'S PARTICULARS CHANGED
1995-10-17363sRETURN MADE UP TO 08/10/95; FULL LIST OF MEMBERS
1995-08-14AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to UNIBUD INTERNATIONAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against UNIBUD INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-10-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-10-15 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-10-15 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-10-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-06-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT AGREEMENT 1993-05-24 Satisfied ABN AMRO BANK N.V.
Creditors
Creditors Due After One Year 2012-01-01 £ 635,895
Creditors Due Within One Year 2012-01-01 £ 1,234,006
Provisions For Liabilities Charges 2012-01-01 £ 7,906

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIBUD INTERNATIONAL LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 840,000
Cash Bank In Hand 2012-01-01 £ 101
Current Assets 2012-01-01 £ 1,817,921
Debtors 2012-01-01 £ 1,817,820
Fixed Assets 2012-01-01 £ 1,383,462
Shareholder Funds 2012-01-01 £ 1,323,576
Tangible Fixed Assets 2012-01-01 £ 1,383,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of UNIBUD INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for UNIBUD INTERNATIONAL LTD.
Trademarks
We have not found any records of UNIBUD INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UNIBUD INTERNATIONAL LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17120 - Manufacture of paper and paperboard) as UNIBUD INTERNATIONAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIBUD INTERNATIONAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UNIBUD INTERNATIONAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded UNIBUD INTERNATIONAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.