Based in London, Universal Concepts (UK) Ltd was setup in 1996, it's status is listed as "Active". We don't currently know the number of employees at the organisation. The organisation has 3 directors listed as Kennedy, Julie Nolan, Underwood, Jacqueline Margaret, Underwood, Laurence at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
UNDERWOOD, Jacqueline Margaret | 15 April 1996 | 04 July 2000 | 1 |
UNDERWOOD, Laurence | 15 April 1996 | 04 July 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENNEDY, Julie Nolan | 15 April 1996 | 01 April 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 08 June 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 23 April 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 30 April 2018 | |
PSC05 - N/A | 16 April 2018 | |
AD01 - Change of registered office address | 06 April 2018 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 03 June 2016 | |
AR01 - Annual Return | 31 May 2016 | |
CH01 - Change of particulars for director | 20 April 2016 | |
AA - Annual Accounts | 28 April 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 15 May 2014 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 07 May 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 24 May 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AR01 - Annual Return | 01 June 2010 | |
AA - Annual Accounts | 27 May 2010 | |
CH03 - Change of particulars for secretary | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
CH01 - Change of particulars for director | 24 March 2010 | |
AA - Annual Accounts | 03 June 2009 | |
363a - Annual Return | 15 April 2009 | |
287 - Change in situation or address of Registered Office | 24 June 2008 | |
AA - Annual Accounts | 20 June 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 27 April 2007 | |
AUD - Auditor's letter of resignation | 18 December 2006 | |
AA - Annual Accounts | 30 June 2006 | |
AUD - Auditor's letter of resignation | 08 May 2006 | |
363a - Annual Return | 03 May 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363a - Annual Return | 26 April 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 September 2004 | |
AA - Annual Accounts | 06 July 2004 | |
363a - Annual Return | 04 May 2004 | |
287 - Change in situation or address of Registered Office | 14 December 2003 | |
AA - Annual Accounts | 30 June 2003 | |
363a - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 01 July 2002 | |
363a - Annual Return | 02 May 2002 | |
AA - Annual Accounts | 24 April 2002 | |
363a - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 20 September 2000 | |
288b - Notice of resignation of directors or secretaries | 07 August 2000 | |
288b - Notice of resignation of directors or secretaries | 03 August 2000 | |
363a - Annual Return | 15 May 2000 | |
CERTNM - Change of name certificate | 26 October 1999 | |
288b - Notice of resignation of directors or secretaries | 11 October 1999 | |
288b - Notice of resignation of directors or secretaries | 23 September 1999 | |
CERTNM - Change of name certificate | 02 September 1999 | |
363a - Annual Return | 17 May 1999 | |
287 - Change in situation or address of Registered Office | 17 May 1999 | |
AA - Annual Accounts | 18 February 1999 | |
395 - Particulars of a mortgage or charge | 04 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 1998 | |
225 - Change of Accounting Reference Date | 30 September 1998 | |
288a - Notice of appointment of directors or secretaries | 22 September 1998 | |
288a - Notice of appointment of directors or secretaries | 31 July 1998 | |
288a - Notice of appointment of directors or secretaries | 31 July 1998 | |
287 - Change in situation or address of Registered Office | 26 July 1998 | |
288b - Notice of resignation of directors or secretaries | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
288a - Notice of appointment of directors or secretaries | 26 July 1998 | |
AUD - Auditor's letter of resignation | 25 July 1998 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 26 October 1997 | |
395 - Particulars of a mortgage or charge | 21 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1997 | |
363s - Annual Return | 29 May 1997 | |
288b - Notice of resignation of directors or secretaries | 02 May 1997 | |
288a - Notice of appointment of directors or secretaries | 02 May 1997 | |
395 - Particulars of a mortgage or charge | 15 July 1996 | |
395 - Particulars of a mortgage or charge | 15 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 May 1996 | |
288 - N/A | 12 May 1996 | |
NEWINC - New incorporation documents | 15 April 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 29 January 1999 | Outstanding |
N/A |
Debenture | 01 October 1997 | Outstanding |
N/A |
Deed of charge over credit balances | 02 July 1996 | Fully Satisfied |
N/A |
Debenture | 02 July 1996 | Fully Satisfied |
N/A |