Company NameUnion General Properties(Overseas)Limited
DirectorStephen Jon Saady
Company StatusActive
Company Number00691646
CategoryPrivate Limited Company
Incorporation Date4 May 1961(63 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Jon Saady
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Secretary NameSusan Maryan Saady
NationalityBritish
StatusCurrent
Appointed01 January 2000(38 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Morris Saady
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address24 Chemin De La Seymaz
Geneva 1253
Foreign
Director NameMr Victor Saady
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address12 James Close
London
NW11 9QX
Secretary NameMr Joseph Goldstein
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address113 Bridge Lane
London
Nw11
Secretary NameMr Stephen Jon Saady
NationalityBritish
StatusResigned
Appointed05 March 1996(34 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressFlat 2 Aston Court
44 Edgwarebury Lane
Edgware
HA8 8LW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Ugp Holding Sa
99.00%
Ordinary
1 at £1Mr Stephen Jon Saady
1.00%
Ordinary

Financials

Year2014
Net Worth£62,701
Cash£41,318
Current Liabilities£5,554

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return3 August 2023 (8 months, 4 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

14 December 1998Delivered 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 1995Delivered 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

Filing History

14 August 2023Registered 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 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
17 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 August 2021Cessation of Ugp Holdings Uk Limited as a person with significant control on 17 December 2018 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with updates (4 pages)
3 August 2021Notification of Roberta Louise Perlman as a person with significant control on 17 December 2018 (2 pages)
3 August 2021Notification of Stephen Jon Saady as a person with significant control on 17 December 2018 (2 pages)
10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 February 2021Notification of Ugp Holdings Uk Limited as a person with significant control on 27 March 2017 (2 pages)
10 February 2021Cessation of U.G.P. Holding Sa as a person with significant control on 27 March 2017 (1 page)
1 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 June 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 June 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Registered 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 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Registered 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 2008Director resigned (1 page)
28 January 2008Registered 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 2008Registered 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 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
19 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
20 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
23 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 March 1999 (11 pages)
11 April 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2000New secretary appointed (2 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
15 January 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
8 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
20 March 1998Full accounts made up to 31 March 1997 (11 pages)
20 March 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Director resigned
(6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 14/01/98
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Delivery ext'd 3 mth 25/03/97 (2 pages)
12 January 1998Delivery ext'd 3 mth 25/03/97 (2 pages)
18 September 1997Return made up to 31/12/96; no change of members (4 pages)
18 September 1997Return made up to 31/12/96; no change of members (4 pages)
16 May 1997Registered office changed on 16/05/97 from: 42-43 cornwall terrace mews london NW1 5LL (1 page)
16 May 1997Registered office changed on 16/05/97 from: 42-43 cornwall terrace mews london NW1 5LL (1 page)
6 May 1997Full accounts made up to 31 March 1996 (12 pages)
6 May 1997Full accounts made up to 31 March 1996 (12 pages)
8 January 1997Delivery ext'd 3 mth 25/03/96 (2 pages)
8 January 1997Delivery ext'd 3 mth 25/03/96 (2 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
1 April 1996Full accounts made up to 31 March 1995 (14 pages)
1 April 1996Full accounts made up to 31 March 1995 (14 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Delivery ext'd 3 mth 25/03/95 (2 pages)
19 January 1996Delivery ext'd 3 mth 25/03/95 (2 pages)
4 April 1995Full accounts made up to 31 March 1994 (15 pages)
4 April 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)