UNIVERSAL SRG GROUP LIMITED
LONDON THE SANCTUARY GROUP LIMITED BURLINGTON GROUP P.L.C.

Hellopages » Greater London » Kensington and Chelsea » W14 8NS

Company number 00284340
Status Active
Incorporation Date 2 February 1934
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording, 18202 - Reproduction of video recording, 79110 - Travel agency activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Andrew Brown as a director on 31 March 2017; Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017; Audit exemption subsidiary accounts made up to 31 December 2015. The most likely internet sites of UNIVERSAL SRG GROUP LIMITED are www.universalsrggroup.co.uk, and www.universal-srg-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. Universal Srg Group Limited is a Private Limited Company. The company registration number is 00284340. Universal Srg Group Limited has been working since 02 February 1934. The present status of the company is Active. The registered address of Universal Srg Group Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. CARMEL, Simon Lloyd is a Director of the company. CONSTANT, Richard Michael is a Director of the company. MUIR, Boyd Johnston is a Director of the company. Secretary JOY, Matthew Robert has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Secretary CITY GROUP PLC has been resigned. Director AYLING, Robert John has been resigned. Director BARCLAY, Alastair Robert Christopher has been resigned. Director BROWN, Andrew has been resigned. Director COKELL, Joseph has been resigned. Director DRISCOLL, James Christopher has been resigned. Director GOOD, Richard Archibald has been resigned. Director GREENALL, John Desmond Thomas has been resigned. Director HAXBY, Martin James has been resigned. Director MARSHALL, David Courtnall has been resigned. Director MCARTHUR, Douglas Brown has been resigned. Director MERCURIADIS, Merck has been resigned. Director MEYER, Christopher John Rome, Sir has been resigned. Director MILLER, Michael David has been resigned. Director NAJEEB, Aky has been resigned. Director PRESLAND, Frank has been resigned. Director PRESTON, John O'Drsicoll has been resigned. Director ROBOTHAM, John Michael has been resigned. Director SHARP, Tina Mary has been resigned. Director SMALLWOOD, Roderick Charles has been resigned. Director TAYLOR, Andrew John has been resigned. Director WALLACE, James Archibald Simpson has been resigned. Director WALLACE, Paul Frederick has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
ABIOYE, Abolanle
Appointed Date: 26 September 2007

Director
CARMEL, Simon Lloyd
Appointed Date: 31 March 2017
52 years old

Director
CONSTANT, Richard Michael
Appointed Date: 26 September 2007
71 years old

Director
MUIR, Boyd Johnston
Appointed Date: 26 September 2007
66 years old

Resigned Directors

Secretary
JOY, Matthew Robert
Resigned: 21 September 2007
Appointed Date: 25 September 2006

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 25 January 2007
Appointed Date: 27 August 1998

Secretary
CITY GROUP PLC
Resigned: 01 January 2002

Director
AYLING, Robert John
Resigned: 10 August 2007
Appointed Date: 04 April 2006
79 years old

Director
BARCLAY, Alastair Robert Christopher
Resigned: 30 March 2000
85 years old

Director
BROWN, Andrew
Resigned: 31 March 2017
Appointed Date: 13 September 2011
56 years old

Director
COKELL, Joseph
Resigned: 20 March 2006
Appointed Date: 11 January 2002
68 years old

Director
DRISCOLL, James Christopher
Resigned: 29 March 2006
Appointed Date: 14 September 1998
79 years old

Director
GOOD, Richard Archibald
Resigned: 22 January 1998
100 years old

Director
GREENALL, John Desmond Thomas
Resigned: 24 July 2006
Appointed Date: 11 January 2002
86 years old

Director
HAXBY, Martin James
Resigned: 20 January 2003
Appointed Date: 22 January 1998
75 years old

Director
MARSHALL, David Courtnall
Resigned: 31 July 2003
81 years old

Director
MCARTHUR, Douglas Brown
Resigned: 16 November 2005
Appointed Date: 08 May 2000
74 years old

Director
MERCURIADIS, Merck
Resigned: 20 March 2006
Appointed Date: 11 January 2002
61 years old

Director
MEYER, Christopher John Rome, Sir
Resigned: 20 September 2005
Appointed Date: 31 July 2003
81 years old

Director
MILLER, Michael David
Resigned: 20 March 2006
Appointed Date: 22 January 1998
65 years old

Director
NAJEEB, Aky
Resigned: 20 March 2006
Appointed Date: 22 January 1998
66 years old

Director
PRESLAND, Frank
Resigned: 03 April 2008
Appointed Date: 26 May 2006
81 years old

Director
PRESTON, John O'Drsicoll
Resigned: 10 August 2007
Appointed Date: 24 July 2006
75 years old

Director
ROBOTHAM, John Michael
Resigned: 22 January 1998
92 years old

Director
SHARP, Tina Mary
Resigned: 10 August 2007
Appointed Date: 08 May 2000
63 years old

Director
SMALLWOOD, Roderick Charles
Resigned: 20 March 2006
Appointed Date: 22 January 1998
75 years old

Director
TAYLOR, Andrew John
Resigned: 26 May 2006
Appointed Date: 22 January 1998
75 years old

Director
WALLACE, James Archibald Simpson
Resigned: 10 August 2007
Appointed Date: 04 April 2006
77 years old

Director
WALLACE, Paul Frederick
Resigned: 20 March 2008
Appointed Date: 08 December 2005
75 years old

UNIVERSAL SRG GROUP LIMITED Events

31 Mar 2017
Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017
Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
07 Oct 2016
Audit exemption subsidiary accounts made up to 31 December 2015
07 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
07 Oct 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 240 more events
08 Nov 1999
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 1999
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 1999
Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Nov 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

14 Oct 1999
Listing of particulars

UNIVERSAL SRG GROUP LIMITED Charges

3 April 2006
Charge over a cash deposit
Delivered: 7 April 2006
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (in whatever currency) together with all interest…
12 July 2004
Pledge agreement
Delivered: 30 July 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The pledged collateral being all shares of the capital…
10 February 2004
Charge over cash deposit
Delivered: 19 February 2004
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The deposit and all the present and future rights, title…
28 March 2003
Supplemental deed to a debenture dated 26/10/98
Delivered: 5 April 2003
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The newly acquired property being 45-53 (odd numbers)…
14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Chattel mortgage and account charge
Delivered: 20 October 2000
Status: Satisfied on 1 December 2005
Persons entitled: Emi Group PLC
Description: The assets ssl axion mt.27 Mic amps, sony 7010 dat machine…
20 September 2000
Legal charge
Delivered: 29 September 2000
Status: Satisfied on 19 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H/l/h property k/a 45-53 sinclair road (odd numbers) l/b…
11 August 2000
Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Delivered: 30 August 2000
Status: Satisfied on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: L/H property k/a 45-53 sinclair road, hammersmith, london…
1 July 1999
Deed of amendment to a composite guarantee and debenture dated 29 october 1998
Delivered: 9 July 1999
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: All its f/h and l/h interest in the properties being the…
29 October 1998
Composite guarantee and debenture
Delivered: 17 November 1998
Status: Satisfied on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Mortgage
Delivered: 6 November 1998
Status: Satisfied on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed charge over all future f/h and l/h property together…