About

Registered Number: 02368061
Date of Incorporation: 04/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 26-28 Neal Street, London, WC2H 9QQ

 

Universal Consolidated Group Ltd was founded on 04 April 1989 and has its registered office in London, it's status at Companies House is "Active". The companies director is listed as Williams, Peter John Marsden in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Peter John Marsden 14 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 01 June 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 06 June 2015
MR01 - N/A 20 April 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
MR04 - N/A 29 January 2015
AR01 - Annual Return 19 January 2015
MR01 - N/A 30 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 14 January 2013
MG01 - Particulars of a mortgage or charge 01 October 2012
AA - Annual Accounts 11 May 2012
AP03 - Appointment of secretary 08 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2012
AR01 - Annual Return 17 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
RESOLUTIONS - N/A 16 December 2011
CC04 - Statement of companies objects 16 December 2011
AUD - Auditor's letter of resignation 22 November 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 24 January 2011
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
395 - Particulars of a mortgage or charge 09 May 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 15 January 2009
AAMD - Amended Accounts 08 May 2008
AA - Annual Accounts 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
287 - Change in situation or address of Registered Office 27 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 09 February 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 11 July 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 23 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 13 January 2005
RESOLUTIONS - N/A 08 October 2004
RESOLUTIONS - N/A 08 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2004
123 - Notice of increase in nominal capital 08 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 July 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 July 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 27 January 2004
395 - Particulars of a mortgage or charge 29 April 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
363s - Annual Return 24 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2002
395 - Particulars of a mortgage or charge 19 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
395 - Particulars of a mortgage or charge 28 March 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
395 - Particulars of a mortgage or charge 26 February 2002
AA - Annual Accounts 15 February 2002
363s - Annual Return 06 February 2002
395 - Particulars of a mortgage or charge 07 January 2002
395 - Particulars of a mortgage or charge 11 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
AA - Annual Accounts 27 April 2001
363s - Annual Return 02 February 2001
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
AA - Annual Accounts 18 April 2000
395 - Particulars of a mortgage or charge 14 February 2000
363s - Annual Return 08 February 2000
395 - Particulars of a mortgage or charge 27 October 1999
395 - Particulars of a mortgage or charge 09 July 1999
RESOLUTIONS - N/A 04 July 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 25 January 1999
AA - Annual Accounts 02 February 1998
363s - Annual Return 29 January 1998
395 - Particulars of a mortgage or charge 26 March 1997
395 - Particulars of a mortgage or charge 03 March 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 31 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 1996
288 - N/A 25 April 1996
AA - Annual Accounts 27 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
395 - Particulars of a mortgage or charge 22 February 1996
288 - N/A 19 February 1996
363s - Annual Return 08 February 1996
RESOLUTIONS - N/A 06 November 1995
RESOLUTIONS - N/A 06 November 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1995
288 - N/A 13 September 1995
CERTNM - Change of name certificate 28 August 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 24 January 1995
363s - Annual Return 17 January 1995
395 - Particulars of a mortgage or charge 12 January 1995
395 - Particulars of a mortgage or charge 05 September 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 02 February 1994
AA - Annual Accounts 24 February 1993
395 - Particulars of a mortgage or charge 10 February 1993
363s - Annual Return 24 January 1993
395 - Particulars of a mortgage or charge 10 September 1992
AA - Annual Accounts 22 June 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 04 June 1991
363a - Annual Return 06 March 1991
287 - Change in situation or address of Registered Office 30 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1990
288 - N/A 23 May 1990
395 - Particulars of a mortgage or charge 05 September 1989
395 - Particulars of a mortgage or charge 23 August 1989
395 - Particulars of a mortgage or charge 23 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1989
288 - N/A 06 June 1989
MEM/ARTS - N/A 22 May 1989
288 - N/A 19 May 1989
288 - N/A 19 May 1989
287 - Change in situation or address of Registered Office 19 May 1989
CERTNM - Change of name certificate 12 May 1989
CERTNM - Change of name certificate 12 May 1989
RESOLUTIONS - N/A 10 May 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2015 Outstanding

N/A

A registered charge 16 December 2014 Outstanding

N/A

Legal charge 20 September 2012 Fully Satisfied

N/A

Legal charge 16 December 2011 Fully Satisfied

N/A

Assignment of rental income 30 April 2009 Fully Satisfied

N/A

Legal charge 30 April 2009 Fully Satisfied

N/A

Charge over shares 11 April 2003 Fully Satisfied

N/A

Share charge 16 April 2002 Fully Satisfied

N/A

Share charge 12 March 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Legal charge 07 February 2002 Fully Satisfied

N/A

Debenture 07 February 2002 Fully Satisfied

N/A

Share charge 19 December 2001 Fully Satisfied

N/A

Legal charge 31 July 2001 Fully Satisfied

N/A

Legal mortgage 02 February 2000 Fully Satisfied

N/A

Legal mortgage 22 October 1999 Fully Satisfied

N/A

Charge over credit balances 28 June 1999 Fully Satisfied

N/A

Legal mortgage 14 March 1997 Fully Satisfied

N/A

Legal mortgage 24 February 1997 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Legal mortgage 16 February 1996 Fully Satisfied

N/A

Mortgage debenture 16 February 1996 Fully Satisfied

N/A

Mortgage 11 January 1995 Fully Satisfied

N/A

Legal charge 31 August 1994 Fully Satisfied

N/A

Mortgage 02 February 1993 Fully Satisfied

N/A

Mortgage 08 September 1992 Fully Satisfied

N/A

Legal charge 25 August 1989 Fully Satisfied

N/A

Legal charge 18 August 1989 Fully Satisfied

N/A

Legal charge 18 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.