Company NameUniversal Enterprises Limited
Company StatusActive
Company Number00778162
CategoryPrivate Limited Company
Incorporation Date22 October 1963(60 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Audrey Yousef Masri
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Secretary NameMr Audrey Yousef Masri
NationalityBritish
StatusCurrent
Appointed20 December 1991(28 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 York House
York Place
London
W8 4EY
Director NameMr Jack Joseph Masri
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(50 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address50 Seymour Street Seymour Street
London
W1H 7JG
Director NameMr Danny Masri
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(56 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameJoseph Haron Masri
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(28 years, 2 months after company formation)
Appointment Duration27 years, 11 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Street
London
W1H 7JG

Contact

Websiteuniversal-enterprises.net/
Email address[email protected]

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1k at £1Audrey Yousef Masri
25.63%
Ordinary A
850 at £1Dany Masri
21.25%
Ordinary A
850 at £1Jack Masri
21.25%
Ordinary A
850 at £1Yvette Masri
21.25%
Ordinary A
425 at £1Joseph Haron Masri
10.63%
Ordinary A

Financials

Year2014
Net Worth£6,845,692
Cash£437,461
Current Liabilities£39,899

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

28 May 1975Delivered on: 2 June 1975
Satisfied on: 15 December 2009
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 41 and 43, gloucester road kensington.
Fully Satisfied

Filing History

3 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
3 April 2020Notification of Dany Masri as a person with significant control on 25 November 2019 (2 pages)
3 April 2020Notification of Yvette Lawi as a person with significant control on 25 November 2019 (2 pages)
3 April 2020Cessation of Audrey Yousef Masri as a person with significant control on 25 November 2019 (1 page)
3 April 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
2 April 2020Notification of Jack Masri as a person with significant control on 25 November 2019 (2 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Appointment of Mr Danny Masri as a director on 2 December 2019 (2 pages)
3 December 2019Termination of appointment of Joseph Haron Masri as a director on 20 November 2019 (1 page)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,000
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4,000
(6 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4,000
(6 pages)
15 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 4,000
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2014Appointment of Mr Jack Joseph Masri as a director (2 pages)
25 June 2014Appointment of Mr Jack Joseph Masri as a director (2 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,000
(5 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,000
(5 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
13 June 2011Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 13 June 2011 (1 page)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 20 December 2007 with a full list of shareholders (9 pages)
19 April 2010Annual return made up to 20 December 2008 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 20 December 2007 with a full list of shareholders (9 pages)
19 April 2010Annual return made up to 20 December 2008 with a full list of shareholders (7 pages)
22 March 2010Director's details changed for Joseph Haron Masri on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Joseph Haron Masri on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Audrey Yousef Masri on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Audrey Yousef Masri on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Audrey Yousef Masri on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Joseph Haron Masri on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from 8 York House York Place London W8 4EY on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 8 York House York Place London W8 4EY on 12 March 2010 (1 page)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
14 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 October 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 May 2009Return made up to 20/12/08; full list of members (4 pages)
18 May 2009Return made up to 20/12/08; full list of members (4 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
14 January 2008Return made up to 20/12/07; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: rab house, 102-104 park lane, croydon, surrey CR0 1JB (1 page)
22 October 2007Registered office changed on 22/10/07 from: rab house, 102-104 park lane, croydon, surrey CR0 1JB (1 page)
11 September 2007Full accounts made up to 31 March 2007 (15 pages)
11 September 2007Full accounts made up to 31 March 2007 (15 pages)
4 January 2007Return made up to 20/12/06; full list of members (3 pages)
4 January 2007Return made up to 20/12/06; full list of members (3 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
3 January 2006Return made up to 20/12/05; full list of members (3 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
7 January 2005Return made up to 20/12/04; full list of members (8 pages)
7 January 2005Return made up to 20/12/04; full list of members (8 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 January 2004Return made up to 20/12/03; full list of members (8 pages)
25 January 2004Return made up to 20/12/03; full list of members (8 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
24 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
9 January 2003Return made up to 20/12/02; full list of members (8 pages)
9 January 2003Return made up to 20/12/02; full list of members (8 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
7 January 2002Return made up to 20/12/01; full list of members (7 pages)
7 January 2002Return made up to 20/12/01; full list of members (7 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 July 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
2 January 2001Return made up to 20/12/00; full list of members (7 pages)
27 July 2000Full accounts made up to 31 March 2000 (11 pages)
27 July 2000Full accounts made up to 31 March 2000 (11 pages)
28 January 2000Return made up to 20/12/99; full list of members (7 pages)
28 January 2000Return made up to 20/12/99; full list of members (7 pages)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
11 August 1999Full accounts made up to 31 March 1999 (12 pages)
12 January 1999Return made up to 20/12/98; no change of members (4 pages)
12 January 1999Return made up to 20/12/98; no change of members (4 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
14 July 1998Full accounts made up to 31 March 1998 (12 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
7 January 1998Return made up to 20/12/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1997 (12 pages)
2 July 1997Full accounts made up to 31 March 1997 (12 pages)
26 June 1997Registered office changed on 26/06/97 from: 23 lower coombe street, croydon, cro 1AA (1 page)
26 June 1997Registered office changed on 26/06/97 from: 23 lower coombe street, croydon, cro 1AA (1 page)
16 January 1997Return made up to 20/12/96; full list of members (6 pages)
16 January 1997Return made up to 20/12/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (10 pages)
11 June 1996Full accounts made up to 31 March 1996 (10 pages)
10 January 1996Return made up to 20/12/95; full list of members (6 pages)
10 January 1996Return made up to 20/12/95; full list of members (6 pages)
16 June 1995Full accounts made up to 31 March 1995 (11 pages)
16 June 1995Full accounts made up to 31 March 1995 (11 pages)
30 May 1995Memorandum and Articles of Association (8 pages)
30 May 1995Memorandum and Articles of Association (8 pages)