Company NameUniversal Impex Limited
DirectorsKaushik Kash Chandaria and Beejal Chandaria
Company StatusActive
Company Number00948957
CategoryPrivate Limited Company
Incorporation Date28 February 1969(55 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Kaushik Kash Chandaria
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1992(23 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Fairgreen
Cockfosters
Barnet
Hertfordshire
EN4 0QS
Secretary NameMr Beejal Chandaria
StatusCurrent
Appointed31 May 2016(47 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressUnitec House
2 Albert Place
London
N3 1QB
Director NameMr Beejal Chandaria
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2021(52 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnitec House 2 Albert Place
London
N3 1QB
Director NameMrs Rama Velji Chandaria
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(23 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Fairgreen
Cockfosters
Barnet
Hertfordshire
EN4 0QS
Secretary NameMohamed Akbarali Valijee
NationalityBritish
StatusResigned
Appointed04 August 1992(23 years, 5 months after company formation)
Appointment Duration23 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address56 Montrose Road
Wealdstone
Harrow
Middlesex
HA3 7DU

Contact

Websitefetf.co.uk

Location

Registered AddressUnitec House
2 Albert Place
London
N3 1QB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

290.1k at £1Beamat Investment Corp
26.85%
Preference
290.1k at £1Universal Finance & Development Company LTD
26.85%
Preference
250k at £1Beamat Investment Corp
23.15%
Ordinary
250k at £1Universal Finance & Development Company LTD
23.15%
Ordinary

Financials

Year2014
Net Worth£1,640,876
Cash£684,876
Current Liabilities£3,294,457

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Charges

24 December 1992Delivered on: 29 December 1992
Persons entitled: Bank of India

Classification: Letter of collateral security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities belonging to the company which are in the possession of the bank and a right of combination consolidation and set off in respect of any sums on any accounts of the company with the bank.
Outstanding
18 November 1992Delivered on: 20 November 1992
Persons entitled: Bangkok Bank Limited

Classification: General letter of pledge and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bills of lading and other documents of title to goods deposited with the bank please see doc M4C for details.
Outstanding
15 May 1990Delivered on: 18 May 1990
Persons entitled: Bank of India

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee pursuant to chapter I part xii of the companies act on the 18.5.90.
Particulars: All bills and documents which the company land to bank of india (please see form 395 for futher details).
Outstanding
16 January 1986Delivered on: 17 January 1986
Persons entitled: Bangkok Bank Limited

Classification: General letter of hypotheration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills, notes & negotiable instruments, bills of landing, warrants, delivery orders receipts and all other documents of title to or relating to goods represented thereby or to which such documents relate & all shares stocks, bonds debentures & other securities whatsoever from time to time deposited with the mortgage.
Outstanding
2 August 1991Delivered on: 15 August 1991
Satisfied on: 4 February 1993
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a letter of credit and facility letter dated 02/07/1991.
Particulars: All bills of exchange, promissary notes etc all dock warrants, delivery orders, receipts, policies certificates of insurance all other documents all proceeds of sale thereof. See form 395 (ref M173C) for full details.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 14 November 2020 with updates (4 pages)
6 August 2020Accounts for a small company made up to 31 December 2019 (9 pages)
29 July 2020Satisfaction of charge 2 in full (1 page)
4 March 2020Notification of Fredy Eckstein as a person with significant control on 11 February 2020 (2 pages)
4 March 2020Notification of Verena Rohrer Jäggi as a person with significant control on 11 February 2020 (2 pages)
30 December 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
20 December 2019Withdrawal of a person with significant control statement on 20 December 2019 (2 pages)
20 December 2019Notification of Beamat Holdings Limited as a person with significant control on 9 November 2017 (2 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
9 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 May 2017Accounts for a small company made up to 31 December 2016 (8 pages)
23 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
5 August 2016All of the property or undertaking has been released from charge 2 (1 page)
5 August 2016Satisfaction of charge 5 in full (1 page)
5 August 2016All of the property or undertaking has been released from charge 2 (1 page)
5 August 2016Satisfaction of charge 5 in full (1 page)
24 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
24 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
31 May 2016Termination of appointment of Mohamed Akbarali Valijee as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Beejal Chandaria as a secretary on 31 May 2016 (2 pages)
31 May 2016Appointment of Mr Beejal Chandaria as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Mohamed Akbarali Valijee as a secretary on 31 May 2016 (1 page)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,080,100
(6 pages)
26 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,080,100
(6 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
16 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,080,100
(6 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,080,100
(6 pages)
14 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,080,100
(6 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,080,100
(6 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,080,100
(6 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1,080,100
(6 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
27 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
15 April 2011Accounts for a small company made up to 31 December 2010 (8 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mrs Rama Velji Chandaria on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mrs Rama Velji Chandaria on 1 January 2010 (2 pages)
6 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
6 September 2010Director's details changed for Mrs Rama Velji Chandaria on 1 January 2010 (2 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 August 2009Return made up to 04/08/09; full list of members (4 pages)
19 August 2009Return made up to 04/08/09; full list of members (4 pages)
29 April 2009Ad 21/04/09\gbp si 330100@1=330100\gbp ic 750000/1080100\ (2 pages)
29 April 2009Ad 21/04/09\gbp si 330100@1=330100\gbp ic 750000/1080100\ (2 pages)
8 April 2009Gbp nc 750000/5000000\18/03/09 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2009Gbp nc 750000/5000000\18/03/09 (1 page)
8 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
25 March 2009Accounts for a small company made up to 31 December 2008 (8 pages)
18 August 2008Return made up to 04/08/08; full list of members (4 pages)
18 August 2008Return made up to 04/08/08; full list of members (4 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 May 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 September 2007Return made up to 04/08/07; full list of members (7 pages)
7 September 2007Return made up to 04/08/07; full list of members (7 pages)
19 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
19 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
21 August 2006Return made up to 04/08/06; full list of members (7 pages)
21 August 2006Return made up to 04/08/06; full list of members (7 pages)
2 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
16 August 2005Return made up to 04/08/05; full list of members (7 pages)
16 August 2005Return made up to 04/08/05; full list of members (7 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 August 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
18 August 2003Return made up to 04/08/03; full list of members (7 pages)
18 August 2003Return made up to 04/08/03; full list of members (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
13 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 August 2002Return made up to 04/08/02; full list of members (7 pages)
7 August 2002Return made up to 04/08/02; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
29 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 August 2001Return made up to 04/08/01; full list of members (6 pages)
21 August 2001Return made up to 04/08/01; full list of members (6 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
28 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
15 August 2000Return made up to 04/08/00; full list of members (6 pages)
15 August 2000Return made up to 04/08/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (9 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (9 pages)
17 August 1999Return made up to 04/08/99; full list of members (6 pages)
17 August 1999Return made up to 04/08/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (9 pages)
25 August 1998Return made up to 04/08/98; full list of members (6 pages)
25 August 1998Return made up to 04/08/98; full list of members (6 pages)
25 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
25 August 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
12 August 1997Return made up to 04/08/97; full list of members (6 pages)
12 August 1997Return made up to 04/08/97; full list of members (6 pages)
22 July 1997Full accounts made up to 31 December 1996 (16 pages)
22 July 1997Full accounts made up to 31 December 1996 (16 pages)
16 August 1996Return made up to 04/08/96; full list of members (6 pages)
16 August 1996Return made up to 04/08/96; full list of members (6 pages)
6 August 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
6 August 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
31 August 1995Secretary's particulars changed (2 pages)
31 August 1995Secretary's particulars changed (2 pages)
5 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
5 June 1995Accounts for a medium company made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
28 February 1969Incorporation (14 pages)