Company NameUniversal Diamond Holdings Limited
DirectorRobert Aylett
Company StatusActive
Company Number02817392
CategoryPrivate Limited Company
Incorporation Date12 May 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameRobert Aylett
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Secretary NameRobert Aylett
NationalityBritish
StatusCurrent
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137 - 139 Brent Street
London
NW4 4DJ
Director NameMr Stephen John Bulbrook
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleManufacturing Jeweller
Country of ResidenceEngland
Correspondence AddressThe Old Rectory The Street
Frittenden
Cranbrook
Kent
TN17 2DG
Director NameMr Gary David Monnickendam
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(4 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Abercorn Close
St Johns Wood
London
NW8 9XS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterobertglenn.net

Location

Registered AddressChurchill House
137 - 139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

45k at £1R. Aylett
100.00%
Ordinary

Financials

Year2014
Net Worth£261,720
Cash£1,556
Current Liabilities£853,135

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

19 June 2012Delivered on: 5 July 2012
Persons entitled: Stephen Bulbrook, Robert Aylett, Alfa Trustees Limited and Trustees of the Universal Diamond Company Limited Retirement & Death Benefits Scheme

Classification: Charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all the trading stock by way of floating charge all the stock of the borrower see image for full details.
Outstanding
3 April 1995Delivered on: 6 April 1995
Persons entitled: Lloyds Bank PLC,

Classification: Single 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.
Outstanding
4 October 1993Delivered on: 11 October 1993
Satisfied on: 6 March 1996
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.
Fully Satisfied

Filing History

7 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
5 January 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 30 April 2019 (9 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
17 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
18 August 2017Director's details changed for Robert Aylett on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Robert Aylett on 18 August 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 45,000
(3 pages)
8 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 45,000
(3 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 45,000
(3 pages)
7 May 2015Secretary's details changed for Robert Aylett on 1 January 2015 (1 page)
7 May 2015Director's details changed for Robert Aylett on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 45,000
(3 pages)
7 May 2015Secretary's details changed for Robert Aylett on 1 January 2015 (1 page)
7 May 2015Director's details changed for Robert Aylett on 1 January 2015 (2 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 45,000
(3 pages)
7 May 2015Secretary's details changed for Robert Aylett on 1 January 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 45,000
(4 pages)
10 June 2014Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 45,000
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 45,000
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 45,000
(4 pages)
2 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 45,000
(4 pages)
29 May 2014Termination of appointment of Stephen Bulbrook as a director (1 page)
29 May 2014Termination of appointment of Stephen Bulbrook as a director (1 page)
25 April 2014Director's details changed for Mr Stephen Bulbrook on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Stephen Bulbrook on 1 January 2014 (2 pages)
25 April 2014Director's details changed for Mr Stephen Bulbrook on 1 January 2014 (2 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
5 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page)
29 August 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 29 August 2012 (1 page)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
19 December 2011Accounts for a small company made up to 30 April 2011 (7 pages)
21 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 21 November 2011 (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
17 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
17 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
26 October 2010Registered office address changed from C/O Gateway Patrners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from C/O Gateway Patrners 22 Ganton Street London W1F 7BY United Kingdom on 26 October 2010 (1 page)
24 May 2010Director's details changed for Mr Stephen Bulbrook on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 May 2010 (1 page)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Robert Aylett on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Robert Aylett on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Stephen Bulbrook on 1 October 2009 (2 pages)
24 May 2010Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 24 May 2010 (1 page)
24 May 2010Director's details changed for Mr Stephen Bulbrook on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Robert Aylett on 1 October 2009 (2 pages)
10 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
10 November 2009Accounts for a small company made up to 30 April 2009 (7 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
2 June 2009Return made up to 07/05/09; full list of members (4 pages)
29 April 2009Registered office changed on 29/04/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
29 April 2009Registered office changed on 29/04/2009 from c/o portman partnership 36 gloucester avenue london NW1 7BB (1 page)
15 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
15 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
7 May 2008Return made up to 07/05/08; full list of members (4 pages)
21 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
21 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 May 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 25/05/07
(7 pages)
25 May 2007Return made up to 07/05/07; no change of members
  • 363(287) ‐ Registered office changed on 25/05/07
(7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
25 May 2006Return made up to 07/05/06; full list of members (7 pages)
28 February 2006Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
28 February 2006Registered office changed on 28/02/06 from: 38 osnaburgh street london NW1 3ND (1 page)
20 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
20 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
18 May 2005Return made up to 07/05/05; full list of members (7 pages)
18 May 2005Return made up to 07/05/05; full list of members (7 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
1 June 2004Return made up to 07/05/04; full list of members (8 pages)
1 June 2004Return made up to 07/05/04; full list of members (8 pages)
18 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
15 May 2003Return made up to 07/05/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
28 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
25 September 2001Accounts for a small company made up to 30 April 2001 (7 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
21 May 2001Return made up to 12/05/01; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page)
3 April 2001Registered office changed on 03/04/01 from: the portman partnership 26 seymour street london W1H 5HD (1 page)
7 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000Secretary's particulars changed;director's particulars changed (1 page)
25 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
8 June 1999Return made up to 12/05/99; no change of members (4 pages)
8 June 1999Return made up to 12/05/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
17 November 1998Accounts for a small company made up to 30 April 1998 (9 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (10 pages)
13 October 1997Accounts for a small company made up to 30 April 1997 (10 pages)
5 June 1997Return made up to 12/05/97; no change of members (4 pages)
5 June 1997Return made up to 12/05/97; no change of members (4 pages)
19 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
19 March 1997Accounting reference date extended from 31/03 to 30/04 (1 page)
8 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
8 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
19 December 1996Return made up to 12/05/96; no change of members (4 pages)
19 December 1996Return made up to 12/05/96; no change of members (4 pages)
4 November 1996Registered office changed on 04/11/96 from: palladium house 1/4 argyll street london W1V 1AD (1 page)
4 November 1996Registered office changed on 04/11/96 from: palladium house 1/4 argyll street london W1V 1AD (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 March 1996Declaration of satisfaction of mortgage/charge (1 page)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
31 October 1995Return made up to 12/05/95; full list of members (12 pages)
31 October 1995Return made up to 12/05/95; full list of members (12 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 November 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 1993Incorporation (15 pages)
12 May 1993Incorporation (15 pages)