Company Information for UNIVERSA LAW LIMITED
TEMPLE CHAMBERS, 3-7 TEMPLE AVENUE, LONDON, EC4Y 0DA,
|
Company Registration Number
05633217
Private Limited Company
Active |
Company Name | |
---|---|
UNIVERSA LAW LIMITED | |
Legal Registered Office | |
TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DA Other companies in EC4A | |
Company Number | 05633217 | |
---|---|---|
Company ID Number | 05633217 | |
Date formed | 2005-11-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 24/01/2016 | |
Return next due | 21/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB893646376 |
Last Datalog update: | 2024-03-05 17:23:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UNIVERSA LAW SERVICES LIMITED | TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON EC4Y 0DA | Active - Proposal to Strike off | Company formed on the 2008-01-24 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JEAN JOSEPH CAIRASCHI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE STUART BENNETT |
Company Secretary | ||
KEY LEGAL SERVICES (SECRETARIAL) LTD |
Company Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIVERSA LAW SERVICES LIMITED | Director | 2013-03-29 | CURRENT | 2008-01-24 | Active - Proposal to Strike off | |
UNIVERSA GROUP LIMITED | Director | 2013-03-29 | CURRENT | 2009-01-07 | Active - Proposal to Strike off | |
SEVERN LAW LIMITED | Director | 2008-02-18 | CURRENT | 2004-08-25 | Dissolved 2017-12-19 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SULE CAIRASCHI | ||
Change of details for Mr Paul Jean Joseph Cairaschi as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/19 FROM 5 Old Bailey London EC4M 7BA England | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/17 FROM 81 Farringdon Street London EC4A 4BL | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056332170004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/14 FROM 10 Furnival Street London EC4A 1YH | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 24/01/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CLIVE BENNETT | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/12 FROM 107-111 Fleet Street London EC4A 2AB England | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 11/11/10 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM SUITE 1-2 5TH FLOOR NEW PREMIER HOUSE 150 SOUTHAMPTON ROW LONDON WC1B 5AL | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEAN JOSEPH CAIRASCHI / 11/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STUART BENNETT / 11/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: SUITE B2 59-60 RUSSELL SQUARE LONDON WC1B 4HP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
88(2)R | AD 30/11/06-30/11/06 £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 78 CROFTON LANE ORPINGTON KENT BR5 1HD | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLYDESDALE FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2012-10-31 | £ 375,000 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 375,000 |
Creditors Due After One Year | 2011-10-31 | £ 675,000 |
Creditors Due Within One Year | 2013-10-31 | £ 529,179 |
Creditors Due Within One Year | 2012-10-31 | £ 407,900 |
Creditors Due Within One Year | 2012-10-31 | £ 407,900 |
Creditors Due Within One Year | 2011-10-31 | £ 242,947 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UNIVERSA LAW LIMITED
Called Up Share Capital | 2013-10-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2012-10-31 | £ 1,000 |
Called Up Share Capital | 2011-10-31 | £ 1,000 |
Cash Bank In Hand | 2013-10-31 | £ 51,170 |
Cash Bank In Hand | 2012-10-31 | £ 170,168 |
Cash Bank In Hand | 2012-10-31 | £ 170,168 |
Cash Bank In Hand | 2011-10-31 | £ 135,270 |
Current Assets | 2013-10-31 | £ 758,074 |
Current Assets | 2012-10-31 | £ 744,953 |
Current Assets | 2012-10-31 | £ 744,953 |
Current Assets | 2011-10-31 | £ 591,427 |
Debtors | 2013-10-31 | £ 458,615 |
Debtors | 2012-10-31 | £ 405,431 |
Debtors | 2012-10-31 | £ 405,431 |
Debtors | 2011-10-31 | £ 405,924 |
Fixed Assets | 2013-10-31 | £ 16,287 |
Fixed Assets | 2012-10-31 | £ 177,970 |
Fixed Assets | 2012-10-31 | £ 177,970 |
Fixed Assets | 2011-10-31 | £ 207,077 |
Secured Debts | 2012-10-31 | £ 675,000 |
Secured Debts | 2011-10-31 | £ 975,000 |
Shareholder Funds | 2013-10-31 | £ 245,182 |
Shareholder Funds | 2012-10-31 | £ 140,023 |
Shareholder Funds | 2012-10-31 | £ 140,023 |
Stocks Inventory | 2013-10-31 | £ 248,289 |
Stocks Inventory | 2012-10-31 | £ 169,354 |
Stocks Inventory | 2012-10-31 | £ 169,354 |
Stocks Inventory | 2011-10-31 | £ 50,233 |
Tangible Fixed Assets | 2013-10-31 | £ 13,287 |
Tangible Fixed Assets | 2012-10-31 | £ 17,717 |
Tangible Fixed Assets | 2012-10-31 | £ 17,717 |
Tangible Fixed Assets | 2011-10-31 | £ 19,827 |
Debtors and other cash assets
UNIVERSA LAW LIMITED owns 4 domain names.
injuredonsite.co.uk pjlaw.co.uk londoninjuryclaims.co.uk londoncompensation.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Lewisham | |
|
LONG TERM PROVISIONS - INSURANCE |
London Borough of Lewisham | |
|
LONG TERM PROVISIONS - INSURANCE |
London Borough of Barnet Council | |
|
Insurance Claims |
Salford City Council | |
|
|
Salford City Council | |
|
Liability Insurance |
Essex County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Cannock Chase Council | |
|
|
London Borough of Barnet Council | |
|
Insurance Claims |
London Borough of Barnet Council | |
|
Insurance Claims |
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
London Borough of Barnet Council | |
|
Insurance Claims |
London Borough of Barnet Council | |
|
Insurance Claims |
Essex County Council | |
|
|
Salford City Council | |
|
Liability Insurance |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |