About

Registered Number: 00948957
Date of Incorporation: 28/02/1969 (55 years and 1 month ago)
Company Status: Active
Registered Address: Unitec House, 2 Albert Place, London, N3 1QB

 

Universal Impex Ltd was founded on 28 February 1969 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Chandaria, Beejal, Chandaria, Kaushik Kash, Chandaria, Rama Velji, Valijee, Mohamed Akbarali. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDARIA, Kaushik Kash N/A - 1
CHANDARIA, Rama Velji N/A - 1
Secretary Name Appointed Resigned Total Appointments
CHANDARIA, Beejal 31 May 2016 - 1
VALIJEE, Mohamed Akbarali N/A 31 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
MR04 - N/A 29 July 2020
PSC01 - N/A 04 March 2020
PSC01 - N/A 04 March 2020
CS01 - N/A 30 December 2019
PSC02 - N/A 20 December 2019
PSC09 - N/A 20 December 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 14 November 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 23 September 2016
MR05 - N/A 05 August 2016
MR04 - N/A 05 August 2016
AA - Annual Accounts 24 June 2016
TM02 - Termination of appointment of secretary 31 May 2016
AP03 - Appointment of secretary 31 May 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2009
RESOLUTIONS - N/A 08 April 2009
123 - Notice of increase in nominal capital 08 April 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 18 August 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 21 August 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 08 August 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 12 August 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 28 July 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 25 August 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 06 August 1996
288 - N/A 31 August 1995
363s - Annual Return 22 August 1995
AA - Annual Accounts 05 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 07 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 1993
395 - Particulars of a mortgage or charge 29 December 1992
395 - Particulars of a mortgage or charge 20 November 1992
363b - Annual Return 13 August 1992
AA - Annual Accounts 13 July 1992
363a - Annual Return 19 August 1991
395 - Particulars of a mortgage or charge 15 August 1991
AA - Annual Accounts 29 May 1991
363 - Annual Return 17 August 1990
AA - Annual Accounts 30 May 1990
395 - Particulars of a mortgage or charge 18 May 1990
287 - Change in situation or address of Registered Office 15 March 1990
363 - Annual Return 28 November 1989
PUC 2 - N/A 01 June 1989
AA - Annual Accounts 24 May 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
RESOLUTIONS - N/A 03 February 1989
123 - Notice of increase in nominal capital 03 February 1989
288 - N/A 04 December 1988
363 - Annual Return 08 August 1988
AA - Annual Accounts 20 May 1988
RESOLUTIONS - N/A 15 February 1988
PUC 2 - N/A 15 February 1988
123 - Notice of increase in nominal capital 15 February 1988
363 - Annual Return 01 May 1987
363 - Annual Return 20 December 1986
AA - Annual Accounts 19 November 1986
NEWINC - New incorporation documents 28 February 1969

Mortgages & Charges

Description Date Status Charge by
Letter of collateral security 24 December 1992 Fully Satisfied

N/A

General letter of pledge and charge 18 November 1992 Outstanding

N/A

Letter of hypothecation and lien 02 August 1991 Fully Satisfied

N/A

Letter of hypothecation 15 May 1990 Fully Satisfied

N/A

General letter of hypotheration 16 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.