London
N12 7NT
Secretary Name | Mr Shujaat Khimji |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2004(5 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2000(8 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 August 2004) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Registered Address | 71 Hangar Ruding Carpenders Park Watford Hertfordshire WD19 5BH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Universal Enterprises Private LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
19 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
21 August 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
31 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
26 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
26 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
15 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
15 October 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 October 2015 | Director's details changed for Mohamed Ali Maniku on 11 October 2015 (2 pages) |
11 October 2015 | Director's details changed for Mohamed Ali Maniku on 11 October 2015 (2 pages) |
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
17 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 February 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
16 August 2010 | Director's details changed for Mohamed Ali Maniku on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Mohamed Ali Maniku on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
19 December 2009 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
4 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 November 2008 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
7 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
7 October 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
27 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
13 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 16/08/06; full list of members (2 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: kempson house camomile street london EC3A 7AN (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: kempson house camomile street london EC3A 7AN (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
16 February 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
2 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
2 September 2005 | Return made up to 16/08/05; full list of members (2 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
1 April 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
5 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Return made up to 16/08/04; full list of members (6 pages) |
5 October 2004 | New secretary appointed (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
20 November 2003 | Return made up to 16/08/03; full list of members (6 pages) |
20 November 2003 | Return made up to 16/08/03; full list of members (6 pages) |
23 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
23 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
24 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
24 September 2002 | Return made up to 16/08/02; full list of members (6 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
3 September 2001 | Return made up to 16/08/01; full list of members
|
3 September 2001 | Return made up to 16/08/01; full list of members
|
11 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
4 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 16/08/00; full list of members (6 pages) |
7 July 2000 | Memorandum and Articles of Association (14 pages) |
7 July 2000 | Memorandum and Articles of Association (14 pages) |
5 July 2000 | Company name changed universal resorts LIMITED\certificate issued on 06/07/00 (2 pages) |
5 July 2000 | Company name changed universal resorts LIMITED\certificate issued on 06/07/00 (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Registered office changed on 17/05/00 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
17 May 2000 | Registered office changed on 17/05/00 from: 6 carisbrooke close stanmore middlesex HA7 1LX (1 page) |
15 May 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
15 May 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Registered office changed on 23/08/99 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
16 August 1999 | Incorporation (13 pages) |
16 August 1999 | Incorporation (13 pages) |