London
SW1V 4PS
Secretary Name | Ms Patricia Arteaga |
---|---|
Status | Current |
Appointed | 24 January 2018(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | John Munro Curror |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 82 Shirley Road Croydon Surrey CR0 7EQ |
Director Name | Michael Wyn Harold |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 54 Chester Square London SW1W 9EA |
Secretary Name | Michael Wyn Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 06 April 1994) |
Role | Company Director |
Correspondence Address | 54 Chester Square London SW1W 9EA |
Secretary Name | Laura Mary Louise Harold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 54 Chester Square London SW1W 9EA |
Director Name | Laura Mary Louise Harold |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 October 2001) |
Role | Company Director |
Correspondence Address | 54 Chester Square London SW1W 9EA |
Secretary Name | Celia Ann Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(13 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 24 January 2018) |
Role | Company Director |
Correspondence Address | 73 Camberwell Church Street Camberwell London SE5 8TR |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £805,516 |
Cash | £154,557 |
Current Liabilities | £1,727,005 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
14 October 2000 | Delivered on: 19 October 2000 Persons entitled: Michael Harold and James Hay Pension Fund Trustees Limited 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 |
---|---|
10 March 2000 | Delivered on: 15 March 2000 Satisfied on: 5 July 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit account with the bank denominated in pounds sterling designated lloyds tsb bank PLC re: universal advanced technology limited and numbered 91425568 and the bank denominated in united states dollars designated lloyds tsb bank PLC re: universal advanced technology limited and numbered 11328808. Fully Satisfied |
20 August 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
---|---|
5 August 2020 | Secretary's details changed for Ms Patricia Arteaga on 22 May 2020 (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
18 December 2019 | Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page) |
24 June 2019 | Director's details changed for Ms Patricia Arteaga on 16 May 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 30 March 2018 (9 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
8 June 2018 | Confirmation statement made on 17 May 2018 with updates (5 pages) |
27 March 2018 | Termination of appointment of Celia Ann Hall as a secretary on 24 January 2018 (1 page) |
27 March 2018 | Appointment of Ms Patricia Arteaga as a secretary on 24 January 2018 (2 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Patricia Arteaga on 17 May 2014 (2 pages) |
23 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Director's details changed for Patricia Arteaga on 17 May 2014 (2 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
17 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
21 August 2008 | Return made up to 17/05/08; no change of members (6 pages) |
21 August 2008 | Return made up to 17/05/08; no change of members (6 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
18 June 2007 | Return made up to 17/05/07; no change of members (6 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
20 March 2007 | Notice of completion of voluntary arrangement (8 pages) |
20 March 2007 | Notice of completion of voluntary arrangement (8 pages) |
16 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2006 (14 pages) |
16 November 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2006 (14 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
3 May 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
6 February 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2005 (12 pages) |
3 November 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2005 (12 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
10 June 2005 | Return made up to 17/05/05; full list of members (6 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
19 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
19 October 2004 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
23 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
23 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2002 (8 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
24 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 17/05/03; full list of members (6 pages) |
20 May 2003 | Registered office changed on 20/05/03 from: fargain house ullswater crescent coulsdon surrey CR5 2HR (1 page) |
20 May 2003 | Registered office changed on 20/05/03 from: fargain house ullswater crescent coulsdon surrey CR5 2HR (1 page) |
6 May 2003 | Accounts for a small company made up to 30 June 2001 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2001 (8 pages) |
1 May 2003 | Return made up to 17/05/02; full list of members
|
1 May 2003 | Return made up to 17/05/02; full list of members
|
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2003 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
4 September 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 September 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
16 August 2001 | Return made up to 17/05/01; full list of members
|
16 August 2001 | Return made up to 17/05/01; full list of members
|
4 December 2000 | Auditor's resignation (1 page) |
4 December 2000 | Auditor's resignation (1 page) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
19 October 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
17 May 2000 | Return made up to 17/05/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
15 March 2000 | Particulars of mortgage/charge (5 pages) |
15 March 2000 | Particulars of mortgage/charge (5 pages) |
14 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 17/05/99; full list of members (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 May 1998 | Return made up to 17/05/98; no change of members
|
29 May 1998 | Return made up to 17/05/98; no change of members
|
12 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
31 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
31 July 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
3 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 17/05/97; no change of members (4 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (12 pages) |
25 June 1996 | Return made up to 17/05/96; full list of members
|
25 June 1996 | Return made up to 17/05/96; full list of members
|
20 June 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
20 June 1995 | Accounting reference date shortened from 31/10 to 30/06 (1 page) |
5 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
5 June 1995 | Return made up to 17/05/95; full list of members (8 pages) |
1 May 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
1 May 1995 | Accounting reference date extended from 30/04 to 31/10 (1 page) |
13 April 1995 | Memorandum and Articles of Association (24 pages) |
13 April 1995 | Memorandum and Articles of Association (24 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | £ nc 1000/850000 08/02/95 (1 page) |
14 February 1995 | Ad 08/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 February 1995 | Ad 08/02/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
14 February 1995 | £ nc 1000/850000 08/02/95 (1 page) |
14 February 1995 | Resolutions
|
9 September 1994 | Full accounts made up to 30 April 1994 (12 pages) |
9 September 1994 | Full accounts made up to 30 April 1994 (12 pages) |
21 September 1993 | Full accounts made up to 30 April 1993 (9 pages) |
21 September 1993 | Full accounts made up to 30 April 1993 (9 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (9 pages) |
2 March 1993 | Full accounts made up to 30 April 1992 (9 pages) |
4 August 1992 | Return made up to 17/05/92; full list of members (6 pages) |
4 August 1992 | Return made up to 17/05/92; full list of members (6 pages) |
9 June 1992 | Full accounts made up to 30 April 1991 (9 pages) |
9 June 1992 | Full accounts made up to 30 April 1991 (9 pages) |
14 February 1991 | Company name changed buyrecord LIMITED\certificate issued on 13/02/91 (2 pages) |
14 February 1991 | Company name changed buyrecord LIMITED\certificate issued on 13/02/91 (2 pages) |
17 May 1990 | Incorporation (9 pages) |
17 May 1990 | Incorporation (9 pages) |