Unibar Restaurant Limited MIDDLESEX


Unibar Restaurant started in year 2003 as Private Limited Company with registration number 04885227. The Unibar Restaurant company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Middlesex at 34 Queensbury Station Parade. Postal code: HA8 5NN.

At the moment there are 4 directors in the the firm, namely Ketan M., Ajay P. and Narendra P. and others. In addition one secretary - Narendra P. - is with the company. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Unibar Restaurant Limited Address / Contact

Office Address 34 Queensbury Station Parade
Office Address2 Edgware
Town Middlesex
Post code HA8 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04885227
Date of Incorporation Tue, 2nd Sep 2003
Industry Licensed restaurants
End of financial Year 31st January
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Narendra P.

Position: Secretary

Appointed: 02 September 2003

Ketan M.

Position: Director

Appointed: 02 September 2003

Ajay P.

Position: Director

Appointed: 02 September 2003

Narendra P.

Position: Director

Appointed: 02 September 2003

Yashlal H.

Position: Director

Appointed: 02 September 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 September 2003

Resigned: 02 September 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2003

Resigned: 02 September 2003

People with significant control

The list of PSCs who own or control the company consists of 4 names. As BizStats found, there is Ketan M. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Yashlal H. This PSC has significiant influence or control over the company,. Moving on, there is Ajay P., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Ketan M.

Notified on 1 September 2016
Nature of control: significiant influence or control

Yashlal H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ajay P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Narendra P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 191 8921 275 541       
Balance Sheet
Cash Bank On Hand 89 74686 33440 1474 993145 50147 86139 18620 517
Current Assets73 548176 232162 503146 866354 7742 850 0422 788 3462 887 8742 724 171
Debtors30 65767 73658 21987 969319 236182 919222 469327 420148 386
Net Assets Liabilities  1 296 7341 312 1261 479 7561 603 1261 587 4691 657 7301 661 248
Property Plant Equipment 1 773 3311 775 1871 765 7891 812 4161 801 3141 752 2021 847 4811 818 154
Total Inventories 18 75017 95018 75030 54534 85431 24834 50068 500
Cash Bank In Hand24 41689 746       
Intangible Fixed Assets210140       
Stocks Inventory18 47518 750       
Tangible Fixed Assets1 788 2071 773 331       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve1 190 8921 274 541       
Shareholder Funds1 191 8921 275 541       
Other
Accumulated Amortisation Impairment Intangible Assets 560630700700700700700 
Accumulated Depreciation Impairment Property Plant Equipment 565 080613 740663 527727 395788 506840 243926 324994 016
Average Number Employees During Period    6663595152
Bank Borrowings    28 1132 450 0002 536 6252 463 8812 388 828
Bank Overdrafts    36 044   24 768
Creditors  49 17328 60828 1132 450 0002 536 6252 386 9102 311 857
Fixed Assets1 788 6171 773 7711 775 5571 766 0891 812 7161 801 6141 752 5021 847 7811 818 454
Increase From Amortisation Charge For Year Intangible Assets  7070     
Increase From Depreciation Charge For Year Property Plant Equipment  48 66049 78763 86861 11151 73786 08167 692
Intangible Assets 14070      
Intangible Assets Gross Cost 700700700700700700700 
Investments Fixed Assets200300300300300300300300300
Investments In Group Undertakings Participating Interests    300300300300300
Net Assets Liabilities Subsidiaries     9 381   
Net Current Assets Liabilities-537 519-390 780-411 394-405 409-274 1422 282 0072 394 6562 316 8972 197 920
Number Shares Issued Fully Paid  1 0001 000     
Par Value Share 111     
Percentage Class Share Held In Subsidiary  100100100100100100 
Profit Loss Subsidiaries     18 773   
Property Plant Equipment Gross Cost 2 338 4122 388 9272 429 3162 539 8112 589 8202 592 4452 773 8052 812 170
Provisions For Liabilities Balance Sheet Subtotal  18 25619 94630 70530 49523 06443 06743 269
Total Additions Including From Business Combinations Property Plant Equipment  50 51540 388110 49550 0092 625181 36038 365
Total Assets Less Current Liabilities1 251 0981 382 9911 364 1631 360 6801 538 5744 083 6214 147 1584 087 7074 016 374
Total Borrowings    64 1572 450 0002 536 6252 463 8812 413 596
Creditors Due After One Year43 62292 140       
Creditors Due Within One Year611 067567 012       
Intangible Fixed Assets Aggregate Amortisation Impairment490560       
Intangible Fixed Assets Amortisation Charged In Period 70       
Intangible Fixed Assets Cost Or Valuation700700       
Number Shares Allotted 1 000       
Percentage Subsidiary Held 100       
Provisions For Liabilities Charges15 58415 310       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 27 276       
Tangible Fixed Assets Cost Or Valuation2 311 1362 338 412       
Tangible Fixed Assets Depreciation522 930565 081       
Tangible Fixed Assets Depreciation Charged In Period 42 151       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st January 2023
filed on: 30th, January 2024
Free Download (12 pages)

Company search

Advertisements