UNIVERSAL PORTFOLIO INVESTMENT LIMITED
LONDON

Hellopages » Greater London » Brent » NW9 6NB

Company number 04631584
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address REHNCY SHAHEEN, 4-WATLING GATE 297-303, EDGWARE ROAD, LONDON, NW9 6NB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 046315840012, created on 31 March 2016. The most likely internet sites of UNIVERSAL PORTFOLIO INVESTMENT LIMITED are www.universalportfolioinvestment.co.uk, and www.universal-portfolio-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Universal Portfolio Investment Limited is a Private Limited Company. The company registration number is 04631584. Universal Portfolio Investment Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Universal Portfolio Investment Limited is Rehncy Shaheen 4 Watling Gate 297 303 Edgware Road London Nw9 6nb. The company`s financial liabilities are £173.91k. It is £-12.27k against last year. The cash in hand is £32.26k. It is £9.69k against last year. And the total assets are £61.28k, which is £27.05k against last year. USMAN, Zulfiqar is a Secretary of the company. USMAN, Zafar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


universal portfolio investment Key Finiance

LIABILITIES £173.91k
-7%
CASH £32.26k
+42%
TOTAL ASSETS £61.28k
+79%
All Financial Figures

Current Directors

Secretary
USMAN, Zulfiqar
Appointed Date: 08 January 2003

Director
USMAN, Zafar
Appointed Date: 08 January 2003
59 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 January 2003
Appointed Date: 08 January 2003

Persons With Significant Control

Mr Zafar Usman
Notified on: 1 June 2016
59 years old
Nature of control: Ownership of shares – 75% or more

UNIVERSAL PORTFOLIO INVESTMENT LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Registration of charge 046315840012, created on 31 March 2016
01 Apr 2016
Registration of charge 046315840011, created on 31 March 2016
08 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 50,000

...
... and 44 more events
09 Dec 2003
Accounting reference date extended from 31/01/04 to 31/03/04
28 May 2003
New secretary appointed
20 Mar 2003
Director resigned
20 Mar 2003
New director appointed
08 Jan 2003
Incorporation

UNIVERSAL PORTFOLIO INVESTMENT LIMITED Charges

31 March 2016
Charge code 0463 1584 0012
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 35 roundwood road willesden…
31 March 2016
Charge code 0463 1584 0011
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The freehold property known as 143 denzil road, willesden…
13 March 2014
Charge code 0463 1584 0010
Delivered: 18 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 32 high road london t/no NGL273316…
27 February 2014
Charge code 0463 1584 0009
Delivered: 4 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2011
Mortgage
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 2 252 westminster bridge road london…
28 February 2011
Mortgage
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit 248 westminster bridge road london…
31 August 2010
Debenture
Delivered: 2 September 2010
Status: Satisfied on 13 April 2011
Persons entitled: Masthaven Finance Limited
Description: Fixed and floating charges over the undertakings and all…
31 August 2010
Legal charge
Delivered: 2 September 2010
Status: Satisfied on 13 April 2011
Persons entitled: Masthaven Finance Limited
Description: Unit 2 252 westminster bridge road london.
24 April 2009
Legal charge
Delivered: 9 May 2009
Status: Satisfied on 13 April 2011
Persons entitled: National Westminster Bank PLC
Description: 248 westminster bridge road london by way of fixed charge…
26 March 2007
Legal charge
Delivered: 7 April 2007
Status: Satisfied on 18 March 2014
Persons entitled: National Westminster Bank PLC
Description: 32 willesden high road willesden london. By way of fixed…
29 July 2005
Deed of charge
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 35A roundwood road london fixed charge over all rental…
25 January 2005
Deed of charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 143 denzil road london fixed charge over all rental income…