London
EC1N 8NX
Director Name | Mrs Nadia Navaz |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1994(same day as company formation) |
Role | Process Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 98 Elm Avenue Eastcote Ruislip HA4 8PB |
Secretary Name | Mr Mohammed Shah Riza Marikar Bawa |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Elm Avenue Eastcote Ruislip Middlesex HA4 8PB |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Website | universalgemslimited.com |
---|
Registered Address | 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3 at £1 | Mohammed Shah Riza Bawa 50.00% Ordinary |
---|---|
3 at £1 | Nadia Navaz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,520 |
Cash | £48,627 |
Current Liabilities | £90,822 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
13 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
9 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
5 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
4 July 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
29 June 2017 | Notification of Mohammed Bawa as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Mohammed Bawa as a person with significant control on 6 April 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 October 2015 | Director's details changed for Mr Mohammed Shah Riza Marikar Bawa on 29 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Mr Mohammed Shah Riza Marikar Bawa on 29 October 2015 (2 pages) |
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
9 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Director's details changed for Nadia Navaz on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mohammed Shah Riza Marikar Bawa on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Mohammed Shah Riza Marikar Bawa on 21 June 2010 (2 pages) |
24 July 2010 | Director's details changed for Nadia Navaz on 21 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
14 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 August 2009 | Return made up to 21/06/09; full list of members (4 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from 52 great eastern street london EC2A 3EP (1 page) |
20 February 2009 | Registered office changed on 20/02/2009 from 52 great eastern street london EC2A 3EP (1 page) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
23 July 2007 | Return made up to 21/06/07; no change of members (7 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 July 2006 | Return made up to 21/06/06; full list of members
|
18 July 2006 | Return made up to 21/06/06; full list of members
|
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
9 November 2005 | Total exemption small company accounts made up to 30 June 2005 (10 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
13 October 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members
|
29 June 2004 | Return made up to 21/06/04; full list of members
|
4 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 October 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
12 August 2003 | Return made up to 21/06/03; full list of members (7 pages) |
27 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
21 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
12 September 2000 | Full accounts made up to 30 June 2000 (10 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members
|
27 June 2000 | Return made up to 21/06/00; full list of members
|
7 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
7 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
29 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
29 April 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
14 September 1998 | Full accounts made up to 31 May 1998 (3 pages) |
14 September 1998 | Full accounts made up to 31 May 1998 (3 pages) |
8 September 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
8 September 1998 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
26 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
26 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
11 May 1998 | Registered office changed on 11/05/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: 6 porter street baker street london W1M 1HZ (1 page) |
10 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (7 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
29 October 1996 | Full accounts made up to 30 June 1996 (8 pages) |
3 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 21/06/96; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
18 September 1995 | Return made up to 21/06/95; full list of members
|
18 September 1995 | Registered office changed on 18/09/95 from: 349 edgware road paddington london W2 1BS (1 page) |
18 September 1995 | Registered office changed on 18/09/95 from: 349 edgware road paddington london W2 1BS (1 page) |
18 September 1995 | Return made up to 21/06/95; full list of members
|