Company NameUnivag Limited
DirectorsLalji Nanji Vaghela and Rasiklal Nanji Vaghela
Company StatusActive
Company Number01763227
CategoryPrivate Limited Company
Incorporation Date20 October 1983(40 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lalji Nanji Vaghela
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1990(7 years, 2 months after company formation)
Appointment Duration33 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address106 Norval Road
North Wembley
Wembley
Middlesex
HA0 3SY
Director NameMr Rasiklal Nanji Vaghela
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(14 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Marloes Close
Wembley
Middlesex
HA0 3BN
Secretary NameMr Rasiklal Nanji Vaghela
NationalityBritish
StatusCurrent
Appointed01 September 1998(14 years, 10 months after company formation)
Appointment Duration25 years, 8 months
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Marloes Close
Wembley
Middlesex
HA0 3BN
Director NameMr Chandravadan Nanji Vaghela
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1990(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1998)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 West Court
North Wembley
Middlesex
HA0 3QQ
Secretary NameMr Chandravadan Nanji Vaghela
NationalityBritish
StatusResigned
Appointed24 December 1990(7 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 West Court
North Wembley
Middlesex
HA0 3QQ

Location

Registered Address128 Exeter Road
Harrow
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£619,230
Cash£214,299
Current Liabilities£86,286

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

6 July 2004Delivered on: 26 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 104 marsh road, pinner t/no. NGL752628 and l/h properties k/a 104A marsh road, pinner t/no. NGL752655 and 104 marsh road, pinner t/no. NGL752658. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
27 November 1998Delivered on: 4 December 1998
Persons entitled: Midland 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: 17 the broadway greenford middlesex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 November 1998Delivered on: 26 November 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 December 2020Confirmation statement made on 29 December 2020 with updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
3 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
14 March 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (10 pages)
20 October 2017Micro company accounts made up to 31 March 2017 (10 pages)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
2 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 2 August 2017 (1 page)
19 January 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 19 January 2017 (1 page)
19 January 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 19 January 2017 (1 page)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
9 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(5 pages)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
16 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
28 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1,000
(5 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 26 January 2011 (1 page)
1 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
1 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 February 2010Director's details changed for Mr Rasiklal Nanji Vaghela on 30 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Rasiklal Nanji Vaghela on 30 October 2009 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Mr Lalji Nanji Vaghela on 30 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Lalji Nanji Vaghela on 30 October 2009 (2 pages)
12 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
17 February 2009Return made up to 29/12/08; full list of members (4 pages)
17 February 2009Return made up to 29/12/08; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
11 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 January 2008Return made up to 29/12/07; full list of members (2 pages)
18 January 2008Return made up to 29/12/07; full list of members (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
19 January 2007Return made up to 29/12/06; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
4 October 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
21 December 2004Return made up to 29/12/04; full list of members (7 pages)
21 December 2004Return made up to 29/12/04; full list of members (7 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
7 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
26 July 2004Particulars of mortgage/charge (3 pages)
26 July 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 January 2004Return made up to 29/12/03; full list of members (7 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
16 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
1 March 2003Return made up to 29/12/02; full list of members (7 pages)
1 March 2003Return made up to 29/12/02; full list of members (7 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (22 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (22 pages)
22 February 2002Return made up to 29/12/01; full list of members (6 pages)
22 February 2002Return made up to 29/12/01; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
28 September 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
16 January 2001Full accounts made up to 31 March 2000 (13 pages)
16 January 2001Full accounts made up to 31 March 2000 (13 pages)
14 February 2000Return made up to 29/12/99; full list of members (6 pages)
14 February 2000Return made up to 29/12/99; full list of members (6 pages)
5 October 1999Full accounts made up to 31 March 1999 (13 pages)
5 October 1999Full accounts made up to 31 March 1999 (13 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
26 November 1998Particulars of mortgage/charge (3 pages)
2 October 1998Secretary resigned;director resigned (1 page)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Secretary resigned;director resigned (1 page)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
11 September 1998Full accounts made up to 31 March 1998 (12 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
15 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 January 1997Return made up to 29/12/96; no change of members (4 pages)
3 January 1997Return made up to 29/12/96; no change of members (4 pages)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
4 December 1996Full accounts made up to 31 March 1996 (10 pages)
29 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)