Company NameImperial Gems (UK) Limited
DirectorsMohammed Shah Riza Marikar Bawa and Nadia Navaz
Company StatusActive
Company Number02941094
CategoryPrivate Limited Company
Incorporation Date21 June 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mohammed Shah Riza Marikar Bawa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Hatton Garden
London
EC1N 8NX
Director NameMrs Nadia Navaz
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleProcess Engineer
Country of ResidenceUnited Kingdom
Correspondence Address98 Elm Avenue
Eastcote
Ruislip
HA4 8PB
Secretary NameMr Mohammed Shah Riza Marikar Bawa
NationalityBritish
StatusCurrent
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Elm Avenue
Eastcote
Ruislip
Middlesex
HA4 8PB
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed21 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websiteuniversalgemslimited.com

Location

Registered Address100 Hatton Garden
London
EC1N 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Mohammed Shah Riza Bawa
50.00%
Ordinary
3 at £1Nadia Navaz
50.00%
Ordinary

Financials

Year2014
Net Worth£84,520
Cash£48,627
Current Liabilities£90,822

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

13 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
9 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
5 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
4 July 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
29 June 2017Notification of Mohammed Bawa as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
29 June 2017Notification of Mohammed Bawa as a person with significant control on 6 April 2017 (2 pages)
29 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
(6 pages)
30 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 6
(6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2015Director's details changed for Mr Mohammed Shah Riza Marikar Bawa on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Mr Mohammed Shah Riza Marikar Bawa on 29 October 2015 (2 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(5 pages)
6 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(5 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 6
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 July 2010Director's details changed for Nadia Navaz on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Mohammed Shah Riza Marikar Bawa on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Mohammed Shah Riza Marikar Bawa on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Nadia Navaz on 21 June 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 August 2009Return made up to 21/06/09; full list of members (4 pages)
14 August 2009Return made up to 21/06/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 February 2009Registered office changed on 20/02/2009 from 52 great eastern street london EC2A 3EP (1 page)
20 February 2009Registered office changed on 20/02/2009 from 52 great eastern street london EC2A 3EP (1 page)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
23 June 2008Return made up to 21/06/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 July 2007Return made up to 21/06/07; no change of members (7 pages)
23 July 2007Return made up to 21/06/07; no change of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (10 pages)
9 November 2005Total exemption small company accounts made up to 30 June 2005 (10 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
13 October 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
4 October 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
12 August 2003Return made up to 21/06/03; full list of members (7 pages)
12 August 2003Return made up to 21/06/03; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
27 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
17 July 2002Return made up to 21/06/02; full list of members (7 pages)
17 July 2002Return made up to 21/06/02; full list of members (7 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
21 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
30 July 2001Return made up to 21/06/01; full list of members (6 pages)
30 July 2001Return made up to 21/06/01; full list of members (6 pages)
12 September 2000Full accounts made up to 30 June 2000 (10 pages)
12 September 2000Full accounts made up to 30 June 2000 (10 pages)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Full accounts made up to 30 June 1999 (10 pages)
7 December 1999Full accounts made up to 30 June 1999 (10 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 June 1999Return made up to 21/06/99; no change of members (4 pages)
29 April 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
29 April 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
14 September 1998Full accounts made up to 31 May 1998 (3 pages)
14 September 1998Full accounts made up to 31 May 1998 (3 pages)
8 September 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
8 September 1998Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
26 June 1998Return made up to 21/06/98; full list of members (6 pages)
11 May 1998Registered office changed on 11/05/98 from: 6 porter street baker street london W1M 1HZ (1 page)
11 May 1998Registered office changed on 11/05/98 from: 6 porter street baker street london W1M 1HZ (1 page)
10 February 1998Full accounts made up to 30 June 1997 (7 pages)
10 February 1998Full accounts made up to 30 June 1997 (7 pages)
22 July 1997Return made up to 21/06/97; no change of members (4 pages)
22 July 1997Return made up to 21/06/97; no change of members (4 pages)
29 October 1996Full accounts made up to 30 June 1996 (8 pages)
29 October 1996Full accounts made up to 30 June 1996 (8 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
3 July 1996Return made up to 21/06/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
22 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
18 September 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 1995Registered office changed on 18/09/95 from: 349 edgware road paddington london W2 1BS (1 page)
18 September 1995Registered office changed on 18/09/95 from: 349 edgware road paddington london W2 1BS (1 page)
18 September 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)