London
W1H 7JG
Secretary Name | Mr Audrey Yousef Masri |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 York House York Place London W8 4EY |
Director Name | Mr Jack Joseph Masri |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(50 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 50 Seymour Street Seymour Street London W1H 7JG |
Director Name | Mr Danny Masri |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(56 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Director Name | Joseph Haron Masri |
---|---|
Date of Birth | October 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(28 years, 2 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Seymour Street London W1H 7JG |
Website | universal-enterprises.net/ |
---|---|
Email address | [email protected] |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1k at £1 | Audrey Yousef Masri 25.63% Ordinary A |
---|---|
850 at £1 | Dany Masri 21.25% Ordinary A |
850 at £1 | Jack Masri 21.25% Ordinary A |
850 at £1 | Yvette Masri 21.25% Ordinary A |
425 at £1 | Joseph Haron Masri 10.63% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,845,692 |
Cash | £437,461 |
Current Liabilities | £39,899 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
28 May 1975 | Delivered 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 |
---|
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2020 | Notification of Dany Masri as a person with significant control on 25 November 2019 (2 pages) |
3 April 2020 | Notification of Yvette Lawi as a person with significant control on 25 November 2019 (2 pages) |
3 April 2020 | Cessation of Audrey Yousef Masri as a person with significant control on 25 November 2019 (1 page) |
3 April 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
2 April 2020 | Notification of Jack Masri as a person with significant control on 25 November 2019 (2 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Appointment of Mr Danny Masri as a director on 2 December 2019 (2 pages) |
3 December 2019 | Termination of appointment of Joseph Haron Masri as a director on 20 November 2019 (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
26 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 June 2014 | Appointment of Mr Jack Joseph Masri as a director (2 pages) |
25 June 2014 | Appointment of Mr Jack Joseph Masri as a director (2 pages) |
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 June 2011 | Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Marble Arch House 5Th Floor 66-68 Seymour Street London W1H 5AF on 13 June 2011 (1 page) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 20 December 2007 with a full list of shareholders (9 pages) |
19 April 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 20 December 2007 with a full list of shareholders (9 pages) |
19 April 2010 | Annual return made up to 20 December 2008 with a full list of shareholders (7 pages) |
22 March 2010 | Director's details changed for Joseph Haron Masri on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Joseph Haron Masri on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Audrey Yousef Masri on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Audrey Yousef Masri on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Audrey Yousef Masri on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Joseph Haron Masri on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
12 March 2010 | Registered office address changed from 8 York House York Place London W8 4EY on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 8 York House York Place London W8 4EY on 12 March 2010 (1 page) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 May 2009 | Return made up to 20/12/08; full list of members (4 pages) |
18 May 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
14 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: rab house, 102-104 park lane, croydon, surrey CR0 1JB (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: rab house, 102-104 park lane, croydon, surrey CR0 1JB (1 page) |
11 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
11 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
7 January 2005 | Return made up to 20/12/04; full list of members (8 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
25 January 2004 | Return made up to 20/12/03; full list of members (8 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
24 June 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
9 January 2003 | Return made up to 20/12/02; full list of members (8 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 August 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 20/12/00; full list of members (7 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 July 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
28 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
11 August 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
12 January 1999 | Return made up to 20/12/98; no change of members (4 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 20/12/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
26 June 1997 | Registered office changed on 26/06/97 from: 23 lower coombe street, croydon, cro 1AA (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 23 lower coombe street, croydon, cro 1AA (1 page) |
16 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 June 1996 | Full accounts made up to 31 March 1996 (10 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
16 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
16 June 1995 | Full accounts made up to 31 March 1995 (11 pages) |
30 May 1995 | Memorandum and Articles of Association (8 pages) |
30 May 1995 | Memorandum and Articles of Association (8 pages) |