Finchley
London
N3 3HD
Secretary Name | Susan Maryan Saady |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(38 years, 8 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Crooked Usage Finchley London N3 3HD |
Director Name | Mr Morris Saady |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 24 Chemin De La Seymaz Geneva 1253 Foreign |
Director Name | Mr Victor Saady |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 12 James Close London NW11 9QX |
Secretary Name | Mr Joseph Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 113 Bridge Lane London Nw11 |
Secretary Name | Mr Stephen Jon Saady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Crooked Usage Finchley London N3 3HD |
Registered Address | Flat 2 Aston Court 44 Edgwarebury Lane Edgware HA8 8LW |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Ugp Holding Sa 99.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Jon Saady 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,701 |
Cash | £41,318 |
Current Liabilities | £5,554 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 3 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
14 December 1998 | Delivered on: 31 December 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 9 audley park 40 neeld crescent and parking space no 9 hendon london; t/no ngl 708994. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
12 January 1995 | Delivered on: 18 January 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a flat 5 22 avenue road camden greater london t/n ngl 615668 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 August 2023 | Registered office address changed from C/O Sjs Tax Limited Symal House Suite C2 423 Edgware Road London NW9 0HU to Flat 2 Aston Court 44 Edgwarebury Lane Edgware HA8 8LW on 14 August 2023 (1 page) |
---|---|
14 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
3 August 2021 | Cessation of Ugp Holdings Uk Limited as a person with significant control on 17 December 2018 (1 page) |
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
3 August 2021 | Notification of Roberta Louise Perlman as a person with significant control on 17 December 2018 (2 pages) |
3 August 2021 | Notification of Stephen Jon Saady as a person with significant control on 17 December 2018 (2 pages) |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 February 2021 | Notification of Ugp Holdings Uk Limited as a person with significant control on 27 March 2017 (2 pages) |
10 February 2021 | Cessation of U.G.P. Holding Sa as a person with significant control on 27 March 2017 (1 page) |
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
17 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of debenture register (1 page) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Location of register of members (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from symal house suite C2 c/o sjs tax LIMITED 423 edgware road london NW9 0HU (1 page) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from symal house suite C2 c/o sjs tax LIMITED 423 edgware road london NW9 0HU (1 page) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o s j s tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: c/o s j s tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
20 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
23 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members
|
6 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 April 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
8 January 1999 | Delivery ext'd 3 mth 31/03/98 (2 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Return made up to 31/12/98; full list of members
|
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
20 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
12 January 1998 | Delivery ext'd 3 mth 25/03/97 (2 pages) |
12 January 1998 | Delivery ext'd 3 mth 25/03/97 (2 pages) |
18 September 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 September 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 May 1997 | Registered office changed on 16/05/97 from: 42-43 cornwall terrace mews london NW1 5LL (1 page) |
16 May 1997 | Registered office changed on 16/05/97 from: 42-43 cornwall terrace mews london NW1 5LL (1 page) |
6 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 May 1997 | Full accounts made up to 31 March 1996 (12 pages) |
8 January 1997 | Delivery ext'd 3 mth 25/03/96 (2 pages) |
8 January 1997 | Delivery ext'd 3 mth 25/03/96 (2 pages) |
25 May 1996 | New secretary appointed (2 pages) |
25 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
1 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
1 April 1996 | Full accounts made up to 31 March 1995 (14 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Delivery ext'd 3 mth 25/03/95 (2 pages) |
19 January 1996 | Delivery ext'd 3 mth 25/03/95 (2 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (15 pages) |
4 April 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |