Unicorn City Limited (Companies House Registration Number 04727113) is a private limited company incorporated on 2003-04-08 originating in England. The firm is located at 1St Floor, Victory House, 99- 101 Regent Street, London W1B 4EZ. Unicorn City Limited operates SIC: 56302 - "public houses and bars".

Company details

Name Unicorn City Limited
Number 04727113
Date of Incorporation: 2003-04-08
End of financial year: 30 April
Address: 1st Floor, Victory House, 99- 101 Regent Street, London, W1B 4EZ
SIC code: 56302 - Public houses and bars

Moving on to the 2 directors that can be found in the aforementioned company, we can name: Rajesh D. (in the company from 21 June 2019), Corrado M. (appointment date: 21 June 2019). The official register lists 3 persons of significant control, namely: Ganador&M2 Limited is located at Chartwell Road, HA6 3LZ Northwood. The corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Robert L. has 1/2 or less of shares, James L. has 1/2 or less of shares.

Directors

Accounts data

Date of Accounts 2016-04-30 2017-04-30 2018-04-30 2019-04-30 2020-04-30 2021-04-30 2022-04-30 2023-04-30
Current Assets 2,227,445 2,546,930 2,471,888 164,898 156,554 304,555 190,155 109,992
Fixed Assets 826,456 773,797 708,453 629,035 543,865 458,696 404,433 350,170
Total Assets Less Current Liabilities 2,608,342 2,719,346 2,650,441 166,380 319,302 327,724 437,420 410,968

People with significant control

Ganador&M2 Limited
21 June 2019
Address 11 Chartwell Road, Northwood, HA6 3LZ, England
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales Companies House
Registration number 11962532
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Robert L.
6 April 2016 - 21 June 2019
Nature of control: 25-50% shares
James L.
6 April 2016 - 21 June 2019
Nature of control: 25-50% shares

Filings

Categories:
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
(AD01) Address change date: 2024/02/22. New Address: 11 Chartwell Road Northwood HA6 3LZ. Previous address: 1st Floor, Victory House 99- 101 Regent Street London W1B 4EZ England
filed on: 22nd, February 2024 | address
Free Download (1 page)