Company NameUniversal Express Distribution Ltd
DirectorMasood Torof
Company StatusActive
Company Number03994805
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Masood Torof
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fleming Way
Isleworth
TW7 6EU
Secretary NameMs Bita Torof
StatusCurrent
Appointed01 December 2023(23 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence Address8 Fleming Way
Isleworth
TW7 6EU
Secretary NameBita Torof
NationalityIranian
StatusResigned
Appointed01 August 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 December 2023)
RoleSecretary
Correspondence Address8 Fleming Way
Isleworth
TW7 6EU
Director NameMohsen Ahmadi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(9 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Madeley Court Madeley Road
Ealing
London
W5 2LD
Director NameCapital Directors Ltd (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address447 High Road
Willesden
London
NW10 2JJ
Secretary NameCapital Secretaries Ltd (Corporation)
StatusResigned
Appointed16 May 2000(same day as company formation)
Correspondence Address447 High Road
Willesden
London
NW10 2JJ

Contact

Websitewww.universalexpressdistribution.com

Location

Registered Address8 Fleming Way
Isleworth
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bita Torof
100.00%
Ordinary

Financials

Year2014
Net Worth£346,259
Cash£213,521
Current Liabilities£1,373,225

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

23 May 2018Delivered on: 4 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 December 2012Delivered 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 2010Delivered 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

Filing History

10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
18 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
4 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 June 2018Registration of charge 039948050003, created on 23 May 2018 (41 pages)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
20 November 2017Change of details for Mrs Bita Torof as a person with significant control on 7 November 2017 (2 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Registered 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 2017Change of details for Mrs Bita Torof as a person with significant control on 7 November 2017 (2 pages)
20 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 November 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 June 2016Statement of company's objects (2 pages)
17 June 2016Statement of company's objects (2 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 June 2016Statement of capital following an allotment of shares on 22 May 2016
  • GBP 100,000
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 22 May 2016
  • GBP 100,000
(3 pages)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
17 December 2015Director's details changed for Mr Masood Torof on 30 September 2015 (2 pages)
17 December 2015Secretary's details changed for Bita Torof on 30 September 2015 (1 page)
17 December 2015Secretary's details changed for Bita Torof on 30 September 2015 (1 page)
17 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,000
(3 pages)
17 December 2015Director's details changed for Mr Masood Torof on 30 September 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 October 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,000
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 January 2015Registered 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 2015Registered 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 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
21 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(4 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
8 September 2010Amended accounts made up to 30 May 2010 (6 pages)
8 September 2010Amended accounts made up to 30 May 2010 (6 pages)
6 September 2010Registered 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 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 30 May 2010 (6 pages)
24 August 2010Total exemption small company accounts made up to 30 May 2010 (6 pages)
5 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 August 2010Termination of appointment of Mohsen Ahmadi as a director (1 page)
4 August 2010Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Brentford Middx TW3 1DA Uk on 4 August 2010 (1 page)
4 August 2010Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Brentford Middx TW3 1DA Uk on 4 August 2010 (1 page)
4 August 2010Termination of appointment of Mohsen Ahmadi as a director (1 page)
4 August 2010Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Brentford Middx TW3 1DA Uk on 4 August 2010 (1 page)
3 June 2010Termination of appointment of Mohsen Ahmadi as a director (2 pages)
3 June 2010Termination of appointment of Mohsen Ahmadi as a director (2 pages)
17 January 2010Appointment of Mohsen Ahmadi as a director (3 pages)
17 January 2010Appointment of Mohsen Ahmadi as a director (3 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 16 May 2009 with a full list of shareholders (3 pages)
15 July 2009Accounts for a dormant company made up to 30 May 2009 (6 pages)
15 July 2009Accounts for a dormant company made up to 30 May 2009 (6 pages)
2 April 2009Return made up to 16/05/08; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from, 1 york parade, brentford, middx, TW8 9AA (1 page)
2 April 2009Registered office changed on 02/04/2009 from, 1 york parade, brentford, middx, TW8 9AA (1 page)
2 April 2009Return made up to 16/05/08; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from, 7 westmoreland house, cumberland park, 80 scrubs lane, london, NW10 6RE (1 page)
15 December 2008Registered office changed on 15/12/2008 from, 7 westmoreland house, cumberland park, 80 scrubs lane, london, NW10 6RE (1 page)
27 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
27 August 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
15 August 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 August 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
22 November 2007Return made up to 16/05/07; full list of members (5 pages)
22 November 2007Return made up to 16/05/07; full list of members (5 pages)
22 November 2007Return made up to 16/05/06; full list of members (6 pages)
22 November 2007Return made up to 16/05/06; full list of members (6 pages)
22 November 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
22 November 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
16 November 2007Restoration by order of the court (3 pages)
16 November 2007Restoration by order of the court (3 pages)
17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
24 May 2006Application for striking-off (1 page)
24 May 2006Application for striking-off (1 page)
7 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
7 March 2006Total exemption full accounts made up to 31 May 2005 (15 pages)
19 May 2005Return made up to 16/05/05; full list of members (2 pages)
19 May 2005Return made up to 16/05/05; full list of members (2 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
24 February 2005Registered office changed on 24/02/05 from: 447 high road, london, NW10 2JJ (1 page)
24 February 2005Registered office changed on 24/02/05 from: 447 high road, london, NW10 2JJ (1 page)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
21 May 2004Return made up to 16/05/04; full list of members (6 pages)
9 January 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
9 January 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
17 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
12 June 2002Return made up to 16/05/02; full list of members (6 pages)
12 June 2002Return made up to 16/05/02; full list of members (6 pages)
14 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
20 June 2001Return made up to 16/05/01; full list of members (6 pages)
20 June 2001Return made up to 16/05/01; full list of members (6 pages)
16 May 2000Incorporation (20 pages)
16 May 2000Incorporation (20 pages)