Background WavePink WaveYellow Wave

UNIBELL DESIGNS LIMITED (04764307)

UNIBELL DESIGNS LIMITED (04764307) is an active UK company. incorporated on 14 May 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UNIBELL DESIGNS LIMITED has been registered for 22 years. Current directors include EICHENSTEIN, Minnie, FRIEDMAN, Sara.

Company Number
04764307
Status
active
Type
ltd
Incorporated
14 May 2003
Age
22 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EICHENSTEIN, Minnie, FRIEDMAN, Sara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIBELL DESIGNS LIMITED

UNIBELL DESIGNS LIMITED is an active company incorporated on 14 May 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UNIBELL DESIGNS LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04764307

LTD Company

Age

22 Years

Incorporated 14 May 2003

Size

N/A

Accounts

ARD: 6/9

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 June 2023 - 31 August 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 6 June 2026
Period: 1 September 2024 - 6 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Halleswelle House 1 Halleswelle Road London NW11 0DH
From: 14 May 2003To: 23 February 2010
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
New Owner
May 23
Owner Exit
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
New Owner
Oct 23
Loan Secured
May 24
Loan Secured
May 24
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

EICHENSTEIN, Zvi

Active
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 04 Apr 2023

EICHENSTEIN, Minnie

Active
1 Hallswelle Road, LondonNW11 0DH
Born June 1984
Director
Appointed 04 Apr 2023

FRIEDMAN, Sara

Active
1 Hallswelle Road, LondonNW11 0DH
Born January 1960
Director
Appointed 05 Oct 2023

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Secretary
Appointed 14 May 2003
Resigned 28 Jul 2004

FRIEDMAN, Sara

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 28 Jul 2004
Resigned 04 Apr 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 May 2003
Resigned 14 May 2003

FELDMAN, Dwora

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1937
Director
Appointed 01 Jan 2016
Resigned 04 Apr 2023

FELDMAN, Heinrich

Resigned
23 Overlea Road, LondonE5 9BG
Born November 1935
Director
Appointed 14 May 2003
Resigned 28 Jul 2004

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Born March 1969
Director
Appointed 14 May 2003
Resigned 28 Jul 2004

FRIEDMAN, Israel Moshe

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born December 1956
Director
Appointed 28 Jul 2004
Resigned 01 Jan 2016

FRIEDMAN, Sara

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1960
Director
Appointed 01 Jan 2016
Resigned 04 Apr 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 May 2003
Resigned 14 May 2003

Persons with significant control

3

2 Active
1 Ceased

Minnie Eichenstein

Active
H1 Allswelle Road, LondonNW11 0DH
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Mr Zvi Eichenstein

Active
1 Hallswelle Road, LondonNW11 0DH
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2022

Mrs Sara Friedman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

119

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2025
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
15 July 2025
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 June 2025
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
10 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
6 January 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
17 October 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control
11 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 February 2010
AA01Change of Accounting Reference Date
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Legacy
14 May 2008
363aAnnual Return
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
3 March 2007
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
22 June 2006
363aAnnual Return
Accounts Amended With Made Up Date
9 May 2006
AAMDAAMD
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
27 September 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2005
395Particulars of Mortgage or Charge
Legacy
16 February 2005
363aAnnual Return
Legacy
21 December 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
9 December 2004
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
11 June 2003
287Change of Registered Office
Incorporation Company
14 May 2003
NEWINCIncorporation