Company NameUniversal Resorts (UK) Limited
DirectorMohamed Ali Maniku
Company StatusActive
Company Number03826176
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Previous NameUniversal Resorts Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMohamed Ali Maniku
Date of BirthJune 1961 (Born 62 years ago)
NationalityMaldivian
StatusCurrent
Appointed17 August 1999(1 day after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Springfield Close
London
N12 7NT
Secretary NameMr Shujaat Khimji
NationalityBritish
StatusCurrent
Appointed14 August 2004(5 years after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameNorose Limited (Corporation)
StatusResigned
Appointed10 May 2000(8 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 14 August 2004)
Correspondence AddressKempson House Camomile Street
London
EC3A 7AN

Location

Registered Address71 Hangar Ruding
Carpenders Park
Watford
Hertfordshire
WD19 5BH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Universal Enterprises Private LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
19 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
21 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
21 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
31 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
26 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
15 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
15 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 October 2015Director's details changed for Mohamed Ali Maniku on 11 October 2015 (2 pages)
11 October 2015Director's details changed for Mohamed Ali Maniku on 11 October 2015 (2 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1
(4 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 February 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
26 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (3 pages)
16 August 2010Director's details changed for Mohamed Ali Maniku on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Mohamed Ali Maniku on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
19 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
19 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
4 September 2009Return made up to 16/08/09; full list of members (3 pages)
4 September 2009Return made up to 16/08/09; full list of members (3 pages)
18 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
7 October 2008Return made up to 16/08/08; full list of members (3 pages)
7 October 2008Return made up to 16/08/08; full list of members (3 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
27 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
5 September 2007Return made up to 16/08/07; full list of members (2 pages)
13 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 July 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
12 September 2006Return made up to 16/08/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: kempson house camomile street london EC3A 7AN (1 page)
15 May 2006Registered office changed on 15/05/06 from: kempson house camomile street london EC3A 7AN (1 page)
16 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
16 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
2 September 2005Return made up to 16/08/05; full list of members (2 pages)
2 September 2005Return made up to 16/08/05; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 April 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 October 2004Return made up to 16/08/04; full list of members (6 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Return made up to 16/08/04; full list of members (6 pages)
5 October 2004New secretary appointed (2 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
20 November 2003Return made up to 16/08/03; full list of members (6 pages)
20 November 2003Return made up to 16/08/03; full list of members (6 pages)
23 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
23 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
24 September 2002Return made up to 16/08/02; full list of members (6 pages)
24 September 2002Return made up to 16/08/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
5 June 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
3 September 2001Return made up to 16/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(6 pages)
11 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
11 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
4 September 2000Return made up to 16/08/00; full list of members (6 pages)
4 September 2000Return made up to 16/08/00; full list of members (6 pages)
7 July 2000Memorandum and Articles of Association (14 pages)
7 July 2000Memorandum and Articles of Association (14 pages)
5 July 2000Company name changed universal resorts LIMITED\certificate issued on 06/07/00 (2 pages)
5 July 2000Company name changed universal resorts LIMITED\certificate issued on 06/07/00 (2 pages)
22 May 2000New secretary appointed (2 pages)
22 May 2000New secretary appointed (2 pages)
17 May 2000Registered office changed on 17/05/00 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
17 May 2000Registered office changed on 17/05/00 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page)
15 May 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
15 May 2000Accounting reference date extended from 31/08/00 to 31/10/00 (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
23 August 1999Secretary resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
16 August 1999Incorporation (13 pages)
16 August 1999Incorporation (13 pages)