Brentford
Middlesex
TW8 9DF
Director Name | Ashish Kapoor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 May 2003) |
Role | Company Director |
Correspondence Address | 103 Thornbury Road Osterley Isleworth Middlesex TW7 4ND |
Secretary Name | Sunikumer Harshadbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(5 days after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Vinlake Avenue Ickenham Uxbridge Middlesex UB10 8DS |
Director Name | Premier Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2003(same day as company formation) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | uvs-cars.co.uk |
---|
Registered Address | First Floor Gwh1 Great West Road Brentford Middlesex TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
100 at £1 | Namita Kapoor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £454,988 |
Cash | £2,638 |
Current Liabilities | £90,294 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
18 January 2019 | Delivered on: 18 January 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interest in flat 28, warren house, beckford close, warwick road, london, W14 8TT land registry BGL39693. Outstanding |
---|---|
11 December 2018 | Delivered on: 13 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 8 the metro centre st johns road TW7 6NJ. Outstanding |
13 March 2015 | Delivered on: 18 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 13 the metro centre st johns road TW7 6NJ. Outstanding |
19 November 2003 | Delivered on: 22 November 2003 Satisfied on: 28 December 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 metro industrial centre st johns road isleworth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
14 April 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
26 April 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
24 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
24 May 2021 | Registered office address changed from Unit 13 the Metro Centre Rennels Way Isleworth Middlesex TW7 6NJ to First Floor Gwh1 Great West Road Brentford Middlesex TW8 9DF on 24 May 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
21 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
18 January 2019 | Registration of charge 046790470005, created on 18 January 2019 (7 pages) |
13 December 2018 | Registration of charge 046790470004, created on 11 December 2018 (6 pages) |
3 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
3 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Secretary's details changed for Sunikumer Harshadbhai Patel on 1 February 2016 (1 page) |
13 March 2016 | Secretary's details changed for Sunikumer Harshadbhai Patel on 1 February 2016 (1 page) |
13 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 March 2015 | Registration of charge 046790470002, created on 13 March 2015 (12 pages) |
18 March 2015 | Registration of charge 046790470003, created on 13 March 2015 (9 pages) |
18 March 2015 | Registration of charge 046790470003, created on 13 March 2015 (9 pages) |
18 March 2015 | Registration of charge 046790470002, created on 13 March 2015 (12 pages) |
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 April 2014 | Director's details changed for Mrs Namita Kapoor on 1 April 2013 (2 pages) |
13 April 2014 | Director's details changed for Mrs Namita Kapoor on 1 April 2013 (2 pages) |
13 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Director's details changed for Mrs Namita Kapoor on 1 April 2013 (2 pages) |
13 April 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Namita Kapoor on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Namita Kapoor on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Namita Kapoor on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
28 April 2009 | Return made up to 26/02/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
3 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 26/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 26/02/07; full list of members (6 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
3 April 2006 | Return made up to 26/02/06; full list of members
|
3 April 2006 | Return made up to 26/02/06; full list of members
|
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
23 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
14 April 2005 | Return made up to 26/02/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
3 March 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
2 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
2 July 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
20 April 2004 | Ad 10/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | Ad 10/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2004 | Return made up to 26/02/04; full list of members
|
20 April 2004 | Return made up to 26/02/04; full list of members
|
22 November 2003 | Particulars of mortgage/charge (4 pages) |
22 November 2003 | Particulars of mortgage/charge (4 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | New director appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 13 TW7 6NJ (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | Registered office changed on 28/03/03 from: 13 TW7 6NJ (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page) |
26 February 2003 | Incorporation (10 pages) |
26 February 2003 | Incorporation (10 pages) |