Isleworth
TW7 6EU
Secretary Name | Ms Bita Torof |
---|---|
Status | Current |
Appointed | 01 December 2023(23 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | 8 Fleming Way Isleworth TW7 6EU |
Secretary Name | Bita Torof |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 01 August 2002(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 December 2023) |
Role | Secretary |
Correspondence Address | 8 Fleming Way Isleworth TW7 6EU |
Director Name | Mohsen Ahmadi |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Madeley Court Madeley Road Ealing London W5 2LD |
Director Name | Capital Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 447 High Road Willesden London NW10 2JJ |
Secretary Name | Capital Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Correspondence Address | 447 High Road Willesden London NW10 2JJ |
Website | www.universalexpressdistribution.com |
---|
Registered Address | 8 Fleming Way Isleworth TW7 6EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bita Torof 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £346,259 |
Cash | £213,521 |
Current Liabilities | £1,373,225 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 31 October 2023 (5 months ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
23 May 2018 | Delivered on: 4 June 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 December 2012 | Delivered on: 15 December 2012 Persons entitled: Sg Hambros Trust Company Limited (As Trustee for Falcon Property Trust) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit account, the initial deposit of £32,409.07 and any other sums from time to time standing to the credit of the account. See image for full details. Outstanding |
5 January 2010 | Delivered on: 12 January 2010 Persons entitled: S G Hambros Trust Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All money standing to the credit of the account, see image for full details. Outstanding |
10 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
14 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (11 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 June 2018 | Registration of charge 039948050003, created on 23 May 2018 (41 pages) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (11 pages) |
20 November 2017 | Change of details for Mrs Bita Torof as a person with significant control on 7 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 8 Fleming Way Isleworth TW7 6EU on 20 November 2017 (1 page) |
20 November 2017 | Change of details for Mrs Bita Torof as a person with significant control on 7 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 November 2017 | Registered office address changed from Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF to 8 Fleming Way Isleworth TW7 6EU on 20 November 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (7 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Statement of company's objects (2 pages) |
17 June 2016 | Statement of company's objects (2 pages) |
17 June 2016 | Resolutions
|
10 June 2016 | Statement of capital following an allotment of shares on 22 May 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 22 May 2016
|
17 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Masood Torof on 30 September 2015 (2 pages) |
17 December 2015 | Secretary's details changed for Bita Torof on 30 September 2015 (1 page) |
17 December 2015 | Secretary's details changed for Bita Torof on 30 September 2015 (1 page) |
17 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Director's details changed for Mr Masood Torof on 30 September 2015 (2 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 October 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
29 October 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 January 2015 | Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL to Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from C/O Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL to Bishop House 28 Second Cross Road Twickenham Middlesex TW2 5RF on 13 January 2015 (1 page) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Amended accounts made up to 30 May 2010 (6 pages) |
8 September 2010 | Amended accounts made up to 30 May 2010 (6 pages) |
6 September 2010 | Registered office address changed from C/O C/O Rk Associates 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from C/O C/O Rk Associates 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 6 September 2010 (1 page) |
6 September 2010 | Registered office address changed from C/O C/O Rk Associates 2 Richmond Road Isleworth Middlesex TW7 7BL United Kingdom on 6 September 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 30 May 2010 (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 May 2010 (6 pages) |
5 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Termination of appointment of Mohsen Ahmadi as a director (1 page) |
4 August 2010 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Brentford Middx TW3 1DA Uk on 4 August 2010 (1 page) |
4 August 2010 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Brentford Middx TW3 1DA Uk on 4 August 2010 (1 page) |
4 August 2010 | Termination of appointment of Mohsen Ahmadi as a director (1 page) |
4 August 2010 | Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Brentford Middx TW3 1DA Uk on 4 August 2010 (1 page) |
3 June 2010 | Termination of appointment of Mohsen Ahmadi as a director (2 pages) |
3 June 2010 | Termination of appointment of Mohsen Ahmadi as a director (2 pages) |
17 January 2010 | Appointment of Mohsen Ahmadi as a director (3 pages) |
17 January 2010 | Appointment of Mohsen Ahmadi as a director (3 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 December 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
9 December 2009 | Annual return made up to 16 May 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 May 2009 (6 pages) |
15 July 2009 | Accounts for a dormant company made up to 30 May 2009 (6 pages) |
2 April 2009 | Return made up to 16/05/08; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from, 1 york parade, brentford, middx, TW8 9AA (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from, 1 york parade, brentford, middx, TW8 9AA (1 page) |
2 April 2009 | Return made up to 16/05/08; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from, 7 westmoreland house, cumberland park, 80 scrubs lane, london, NW10 6RE (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from, 7 westmoreland house, cumberland park, 80 scrubs lane, london, NW10 6RE (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
15 August 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
15 August 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
22 November 2007 | Return made up to 16/05/07; full list of members (5 pages) |
22 November 2007 | Return made up to 16/05/07; full list of members (5 pages) |
22 November 2007 | Return made up to 16/05/06; full list of members (6 pages) |
22 November 2007 | Return made up to 16/05/06; full list of members (6 pages) |
22 November 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
22 November 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
16 November 2007 | Restoration by order of the court (3 pages) |
16 November 2007 | Restoration by order of the court (3 pages) |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
24 May 2006 | Application for striking-off (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
7 March 2006 | Total exemption full accounts made up to 31 May 2005 (15 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
19 May 2005 | Return made up to 16/05/05; full list of members (2 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
15 March 2005 | Total exemption full accounts made up to 31 May 2004 (15 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 447 high road, london, NW10 2JJ (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 447 high road, london, NW10 2JJ (1 page) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
9 January 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
9 January 2004 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
17 May 2003 | Return made up to 16/05/03; full list of members
|
17 May 2003 | Return made up to 16/05/03; full list of members
|
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
28 March 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
12 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
12 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
16 May 2000 | Incorporation (20 pages) |
16 May 2000 | Incorporation (20 pages) |