London
NW2 2AU
Director Name | Mr Colin Robson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Crewys Road London NW2 2AU |
Secretary Name | Mr Colin Robson |
---|---|
Status | Current |
Appointed | 21 May 2015(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 67 Crewys Road London NW2 2AU |
Director Name | Cecil Jack White |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | 51 Regency Lodge London NW3 5ED |
Secretary Name | Mrs Frances Sylvia White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Birnbeck Court 850 Finchley Road Temple Fortune London NW11 6BB |
Director Name | Mrs Frances Sylvia White |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4, Birnbeck Court 850 Finchley Road Temple Fortune London NW11 6BB |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Universal Land Development LTD 50.00% Ordinary |
---|---|
1 at £1 | Universal Land Development LTD & C.j. White 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,351 |
Current Liabilities | £150,741 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
15 June 1989 | Delivered on: 16 June 1989 Persons entitled: Universal Land Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats numbered 2, 4, 8, 10, 11, 12, 15, 19, 28, 29, 34, 37, 46, 51, 67, 69, 77, 80, 83, 85, 88, 89, 92, 94, 96, 98 and the lodge the woodlands, beulah hill, london SE19 the f/h registered under title nos sgl 142586 and sgl 263702 floating charge on all the undertaking and all property and assets present and future by way of assignment the goodwill of the business. Outstanding |
---|
15 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 8 June 2022 with updates (4 pages) |
31 May 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
17 June 2021 | Confirmation statement made on 8 June 2021 with updates (4 pages) |
14 June 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
2 June 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
28 June 2019 | Secretary's details changed for Mr Colin Robson on 28 June 2019 (1 page) |
28 June 2019 | Director's details changed for Mrs Janice Rosalind Robson on 28 June 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 June 2019 | Director's details changed for Mr Colin Robson on 28 June 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
1 November 2018 | Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
14 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
30 March 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
30 March 2016 | Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page) |
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
21 May 2015 | Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page) |
21 May 2015 | Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages) |
21 May 2015 | Appointment of Mr Colin Robson as a director on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a director on 16 April 2015 (1 page) |
21 May 2015 | Appointment of Mr Colin Robson as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Frances Sylvia White as a secretary on 16 April 2015 (1 page) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 May 2014 | Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page) |
12 May 2014 | Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages) |
12 May 2014 | Secretary's details changed for Mrs Frances Sylvia White on 7 May 2014 (1 page) |
12 May 2014 | Director's details changed for Mrs Frances Sylvia White on 7 May 2014 (2 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 December 2012 | Appointment of Mrs Janice Rosalind Robson as a director (2 pages) |
4 December 2012 | Termination of appointment of Cecil White as a director (1 page) |
4 December 2012 | Termination of appointment of Cecil White as a director (1 page) |
4 December 2012 | Appointment of Mrs Janice Rosalind Robson as a director (2 pages) |
4 December 2012 | Appointment of Mrs Frances Sylvia White as a director (2 pages) |
4 December 2012 | Appointment of Mrs Frances Sylvia White as a director (2 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
8 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 08/06/08; full list of members (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
19 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
9 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
9 August 2006 | Return made up to 08/06/06; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
15 September 2005 | Return made up to 08/06/05; full list of members (5 pages) |
15 September 2005 | Return made up to 08/06/05; full list of members (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
5 July 2004 | Return made up to 08/06/04; full list of members (5 pages) |
5 July 2004 | Return made up to 08/06/04; full list of members (5 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
22 September 2003 | Return made up to 08/06/03; full list of members (5 pages) |
22 September 2003 | Registered office changed on 22/09/03 from: c/o westbury schotness 2ND floor 145-157 saint john street london EC1V 4PY (1 page) |
22 September 2003 | Return made up to 08/06/03; full list of members (5 pages) |
18 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
18 April 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
29 July 2002 | Return made up to 08/06/02; full list of members (5 pages) |
29 July 2002 | Return made up to 08/06/02; full list of members (5 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
7 November 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
7 November 2001 | Total exemption full accounts made up to 31 July 2000 (9 pages) |
13 September 2001 | Return made up to 08/06/01; full list of members (5 pages) |
13 September 2001 | Return made up to 08/06/01; full list of members (5 pages) |
1 August 2000 | Return made up to 08/06/00; full list of members
|
1 August 2000 | Return made up to 08/06/00; full list of members
|
22 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
22 May 2000 | Full accounts made up to 31 July 1999 (9 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (10 pages) |
4 August 1999 | Full accounts made up to 31 July 1998 (10 pages) |
22 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
22 July 1999 | Return made up to 08/06/99; full list of members (6 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
30 July 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
28 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
13 March 1997 | Return made up to 08/06/96; full list of members (6 pages) |
13 March 1997 | Return made up to 08/06/96; full list of members (6 pages) |
28 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
28 January 1997 | Compulsory strike-off action has been discontinued (1 page) |
22 January 1997 | Accounts for a small company made up to 31 July 1994 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 July 1995 (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 July 1994 (7 pages) |
22 January 1997 | Accounts for a small company made up to 31 July 1995 (8 pages) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
24 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
24 July 1995 | Return made up to 08/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
20 October 1988 | Incorporation (13 pages) |
20 October 1988 | Incorporation (13 pages) |