London
NW3 2PN
Secretary Name | Ms Jasmina Combo Samssuli |
---|---|
Nationality | German |
Status | Current |
Appointed | 11 October 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Pond Street London NW3 2PN |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Website | universaltranslations.net |
---|---|
Email address | [email protected] |
Telephone | 020 72488707 |
Telephone region | London |
Registered Address | 35 Pond Street London NW3 2PN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
998 at £1 | B.g.l. Reads 99.80% Ordinary |
---|---|
1 at £1 | Jasmina Samssuli 0.10% Ordinary |
1 at £1 | Tom Wesel 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£205,545 |
Cash | £21,203 |
Current Liabilities | £32,056 |
Latest Accounts | 28 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 28 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
20 November 2001 | Delivered on: 23 November 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
21 December 2023 | Total exemption full accounts made up to 28 March 2023 (7 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 28 March 2022 (9 pages) |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2022 | Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 29 March 2021 (9 pages) |
24 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
26 November 2021 | Registered office address changed from C/O Tim O'brien Ca Above Martin Paul Motors the Green Datchet Slough Berks SL3 9AS to 35 Pond Street London NW3 2PN on 26 November 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 March 2020 (9 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 October 2010 | Director's details changed for Thomas Wesel on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thomas Wesel on 11 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Tom Wesel on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Tom Wesel on 19 October 2009 (2 pages) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | Return made up to 11/10/08; full list of members (3 pages) |
29 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o universal translations 64 queen street london EC4R 1AD (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: c/o universal translations 64 queen street london EC4R 1AD (1 page) |
2 March 2007 | Return made up to 11/10/06; full list of members (6 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
2 March 2007 | Return made up to 11/10/06; full list of members (6 pages) |
2 March 2007 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
8 February 2006 | Return made up to 11/10/04; full list of members (6 pages) |
8 February 2006 | Return made up to 11/10/05; full list of members
|
8 February 2006 | Return made up to 11/10/04; full list of members (6 pages) |
8 February 2006 | Return made up to 11/10/05; full list of members
|
7 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (6 pages) |
11 October 2002 | Return made up to 11/10/02; full list of members
|
11 October 2002 | Return made up to 11/10/02; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 March 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Director resigned (1 page) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
11 October 2000 | Incorporation (9 pages) |
11 October 2000 | Incorporation (9 pages) |