London
SW11 5QR
Director Name | Jason Osgerby |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2001(4 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Architectural |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rokeby Road London SE4 1DE |
Director Name | Dr Alistair Ingram Chalmers Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2007(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrick House Nafford Road Eckington Worcestershire WR10 3DH |
Director Name | Mr Ajaz Khowaj Quoram Ahmed |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(17 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Akqa 1 St. John's Lane London EC1M 4BL |
Director Name | Mr Jonathan Neill Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(17 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 St. John's Lane London EC1M 4BL |
Director Name | Alexander Ashby |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 June 2018(17 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Secretary Name | Jason Osgerby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(4 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2011) |
Role | Architectural |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rokeby Road London SE4 1DE |
Director Name | Mr Jonathan James Clarke |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 49 Frankfurt Road London SE24 9NX |
Director Name | Mr Steve Richard Winters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(17 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Mr Charles Ward Van Der Welle |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(17 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2022) |
Role | Director Of Treasury |
Country of Residence | England |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | universaldesignstudio.com |
---|---|
Email address | [email protected] |
Telephone | 020 70333881 |
Telephone region | London |
Registered Address | Sea Containers House 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
500 at £0.1 | Edward Simon Dominic Barber 50.00% Ordinary |
---|---|
250 at £0.1 | Helen Louise Osgerby 25.00% Ordinary |
250 at £0.1 | Jason Osgerby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £366,468 |
Cash | £334 |
Current Liabilities | £407,733 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
11 December 2012 | Delivered on: 20 December 2012 Persons entitled: Starprop LLP Classification: Rent security deposit deed Secured details: £25,488.00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
---|---|
14 September 2006 | Delivered on: 27 September 2006 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 July 2023 | Director's details changed for Mr Jonathan Neill Eggar on 6 June 2020 (2 pages) |
---|---|
24 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Alexander Ashby as a director on 10 January 2023 (2 pages) |
28 December 2022 | Full accounts made up to 31 December 2021 (23 pages) |
22 December 2022 | Termination of appointment of Charles Ward Van Der Welle as a director on 30 September 2022 (1 page) |
13 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
12 July 2022 | Director's details changed for Mr Charles Ward Van Der Welle on 7 July 2022 (2 pages) |
19 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
12 July 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
12 July 2021 | Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages) |
12 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
25 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
9 June 2020 | Termination of appointment of Steve Richard Winters as a director on 6 December 2019 (1 page) |
15 December 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
29 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
22 November 2018 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers House 18 Upper Ground London SE1 9GL on 22 November 2018 (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
25 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
21 June 2018 | Resolutions
|
14 June 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
13 June 2018 | Appointment of Mr Charles Ward Van Der Welle as a director on 12 June 2018 (2 pages) |
13 June 2018 | Cessation of Edward Simon Dominic Barber as a person with significant control on 12 June 2018 (1 page) |
13 June 2018 | Appointment of Wpp Group (Nominees) Limited as a secretary on 12 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Stephen Richard Winters as a director on 12 June 2018 (2 pages) |
13 June 2018 | Registered office address changed from 4 Croxted Mews Croxted Road London SE24 9DA to 27 Farm Street London W1J 5RJ on 13 June 2018 (1 page) |
13 June 2018 | Satisfaction of charge 1 in full (1 page) |
13 June 2018 | Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 12 June 2018 (2 pages) |
13 June 2018 | Cessation of Jay Osgerby as a person with significant control on 12 June 2018 (1 page) |
13 June 2018 | Notification of Wpp Group (Uk) Ltd as a person with significant control on 12 June 2018 (2 pages) |
13 June 2018 | Appointment of Mr Jon Neil Eggar as a director on 12 June 2018 (2 pages) |
1 June 2018 | Satisfaction of charge 2 in full (4 pages) |
28 March 2018 | Notification of Jay Osgerby as a person with significant control on 7 March 2018 (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
30 July 2013 | Registered office address changed from Ground Floor 35-42 Charlotte Road London EC2A 3PG on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from Ground Floor 35-42 Charlotte Road London EC2A 3PG on 30 July 2013 (1 page) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Termination of appointment of Jason Osgerby as a secretary (1 page) |
16 December 2011 | Termination of appointment of Jason Osgerby as a secretary (1 page) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (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 2010 (6 pages) |
2 August 2010 | Director's details changed for Jason Osgerby on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Edward Simon Dominic Barber on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Edward Simon Dominic Barber on 1 October 2009 (2 pages) |
2 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Jason Osgerby on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Edward Simon Dominic Barber on 1 October 2009 (2 pages) |
2 August 2010 | Director's details changed for Jason Osgerby on 1 October 2009 (2 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 January 2010 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from 2 Bloomsbury Street London WC1B 3ST on 16 January 2010 (2 pages) |
22 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 08/06/09; full list of members (4 pages) |
27 April 2009 | Resolutions
|
27 April 2009 | Resolutions
|
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
6 February 2009 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
25 November 2008 | Appointment terminated director jonathan clarke (1 page) |
25 November 2008 | Appointment terminated director jonathan clarke (1 page) |
24 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 May 2008 | Nc inc already adjusted 30/11/05 (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | Nc inc already adjusted 30/11/05 (1 page) |
13 May 2008 | Resolutions
|
13 May 2008 | S-div (2 pages) |
13 May 2008 | S-div (2 pages) |
29 February 2008 | Return made up to 08/06/07; full list of members (4 pages) |
29 February 2008 | Return made up to 08/06/07; full list of members (4 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
27 September 2006 | Particulars of mortgage/charge (3 pages) |
31 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
31 August 2006 | Return made up to 08/06/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
14 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Director's particulars changed (1 page) |
24 October 2005 | Return made up to 08/06/05; full list of members (3 pages) |
24 October 2005 | Return made up to 08/06/05; full list of members (3 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 April 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
19 July 2004 | Return made up to 08/06/04; full list of members (6 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 56 blenheim crescent london W11 1NY (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 56 blenheim crescent london W11 1NY (1 page) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members
|
13 June 2003 | Return made up to 08/06/03; full list of members
|
8 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
7 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 56 blenheim crescent london W11 1NY (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | Registered office changed on 21/06/01 from: 56 blenheim crescent london W11 1NY (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 12/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Incorporation (11 pages) |
8 June 2001 | Incorporation (11 pages) |