London
NW4 4DJ
Director Name | Mr Murray Paul Gavin Wells |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Tradewinds 38 Seymour Road Headley Down Hampshire GU35 8JX |
Secretary Name | Mr Crispin David Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lonsdale Gardens Tunbridge Wells Kent TN1 1NX |
Director Name | Mr Stephen Bulbrook |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 April 2014) |
Role | Manufacturing Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Rogley Farm Biddenden Ashford Kent TN27 8ET |
Secretary Name | Mr Stephen Bulbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(2 days after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 April 2014) |
Role | Manufacturing Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | Rogley Farm Biddenden Ashford Kent TN27 8ET |
Registered Address | Paragon Partners Churchill House 137 - 139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Universal Diamond Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
24 September 1993 | Delivered on: 11 October 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
8 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
4 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
18 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
29 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 November 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
18 August 2017 | Director's details changed for Robert Aylett on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Director's details changed for Robert Aylett on 18 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
20 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
18 August 2014 | Director's details changed for Robert Aylett on 1 July 2014 (2 pages) |
18 August 2014 | Director's details changed for Robert Aylett on 1 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Robert Aylett on 1 July 2014 (2 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 June 2014 | Termination of appointment of Stephen Bulbrook as a director (1 page) |
3 June 2014 | Termination of appointment of Stephen Bulbrook as a secretary (1 page) |
3 June 2014 | Termination of appointment of Stephen Bulbrook as a director (1 page) |
3 June 2014 | Termination of appointment of Stephen Bulbrook as a secretary (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor, 43 Whitfield Street London W1T 4HD United Kingdom on 21 November 2011 (1 page) |
23 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 25 August 2010 (1 page) |
25 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from c/o portman partnership 36 gloucester avenue london NE1 7BB (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 22 ganton street c/o gateway partners london W1F 7BY united kingdom (1 page) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 18/08/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 18/08/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
11 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
28 February 2006 | Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page) |
14 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
14 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
17 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
17 September 2003 | Return made up to 18/08/03; full list of members (8 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
28 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 18/08/02; full list of members (7 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page) |
7 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
7 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
6 October 2000 | Director's particulars changed (1 page) |
6 October 2000 | Director's particulars changed (1 page) |
4 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
4 October 2000 | Return made up to 18/08/00; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
18 October 1999 | Full accounts made up to 30 April 1999 (9 pages) |
1 September 1999 | Return made up to 18/08/99; full list of members
|
1 September 1999 | Return made up to 18/08/99; full list of members
|
17 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (8 pages) |
29 September 1998 | Return made up to 18/08/98; no change of members
|
29 September 1998 | Return made up to 18/08/98; no change of members
|
13 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
13 October 1997 | Full accounts made up to 30 April 1997 (8 pages) |
18 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
18 August 1997 | Return made up to 18/08/97; no change of members (4 pages) |
19 March 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
19 March 1997 | Accounting reference date extended from 31/03 to 30/04 (1 page) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
17 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 48 portland place london W1N 4AJ (1 page) |
30 October 1996 | Return made up to 18/08/96; full list of members (6 pages) |
30 October 1996 | Registered office changed on 30/10/96 from: 48 portland place london W1N 4AJ (1 page) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
11 October 1995 | Return made up to 18/08/94; no change of members
|
11 October 1995 | Return made up to 18/08/94; no change of members
|
11 October 1995 | Return made up to 18/08/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |