Company NameUltraview Limited
DirectorsMansour Kaveh and Jihad Kawadri
Company StatusActive
Company Number02298417
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Mansour Kaveh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address254 Malden Road
New Malden
Surrey
KT3 6AR
Secretary NameJihad Kawadri
NationalityBritish
StatusCurrent
Appointed31 December 1990(2 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceSyria
Correspondence AddressFloor 10 50 Rue Du Liban
Achrafiyeh
Beirut
Lebanon
Director NameJihad Kawadri
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2002(13 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceLebanon
Correspondence AddressFloor 10 50 Rue De Liban
Achrafiyeh
Beirut
Lebanon

Location

Registered AddressJames House Stonecross Business Park
Yew Tree Way Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Jihad Kawadri
50.00%
Ordinary
1 at £1Mr Mansour Kaveh
50.00%
Ordinary

Financials

Year2014
Net Worth£322,914
Cash£337,742
Current Liabilities£130,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

23 June 1995Delivered on: 6 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or david thomas philip game and mark alexander victor broadway to the chargee on any account whatsoever.
Particulars: 18 freehold street northampton northamptonshire t/n nn 60617.
Outstanding
8 September 1994Delivered on: 27 September 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or david thomas philip game mark alexander victor broadway to the chargee on any account whatsoever.
Particulars: Simpsons hotel 13 leicester parade barrack road northampton t/no NN44845.
Outstanding
23 August 1993Delivered on: 24 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 hunter street northampton.
Outstanding
11 August 1993Delivered on: 20 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 cambridge street, northampton.
Outstanding
16 August 1993Delivered on: 18 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 freehold street northampton.
Outstanding

Filing History

19 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
18 December 2023Previous accounting period shortened from 28 March 2023 to 27 March 2023 (1 page)
27 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
16 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 June 2022Compulsory strike-off action has been discontinued (1 page)
22 June 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
22 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
25 May 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
6 January 2020Notification of River Thames Education Ltd as a person with significant control on 7 January 2019 (2 pages)
6 January 2020Cessation of Mansour Kaveh as a person with significant control on 7 January 2019 (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Director's details changed for Jihad Kawadri on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Jihad Kawadri on 3 January 2018 (1 page)
3 January 2018Director's details changed for Jihad Kawadri on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Jihad Kawadri on 3 January 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
2 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Director's details changed for Jihad Kawadri on 31 March 2016 (2 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Secretary's details changed for Jihad Kawadri on 13 March 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Secretary's details changed for Jihad Kawadri on 13 March 2016 (1 page)
31 March 2016Director's details changed for Jihad Kawadri on 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
9 January 2013Registered office address changed from Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Jihad Kawadri on 31 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Secretary's details changed for Jihad Kawadri on 31 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Director's details changed for Jihad Kawadri on 31 December 2012 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2013Director's details changed for Jihad Kawadri on 31 December 2012 (2 pages)
9 January 2013Registered office address changed from Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Jackson Stephen Llp James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD on 9 January 2013 (1 page)
24 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
24 May 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 January 2011Director's details changed for Mr Mansour Kaveh on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Jihad Kawadri on 31 December 2010 (2 pages)
14 January 2011Director's details changed for Mr Mansour Kaveh on 31 December 2010 (2 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Director's details changed for Jihad Kawadri on 31 December 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Registered office address changed from Bdo Stoy Hayward Llp(Ref Mfd/Am) Commercial Buildings 11-15 Cross Street Manchester M2 1WE on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Bdo Stoy Hayward Llp(Ref Mfd/Am) Commercial Buildings 11-15 Cross Street Manchester M2 1WE on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from Bdo Stoy Hayward Llp(Ref Mfd/Am) Commercial Buildings 11-15 Cross Street Manchester M2 1WE on 8 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
7 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2009Return made up to 31/12/08; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from bdo stoy hayward LLP (ref: mfd/kas), commercial buildings 11-15 cross street manchester M2 1WE (1 page)
2 April 2009Registered office changed on 02/04/2009 from bdo stoy hayward LLP (ref: mfd/kas), commercial buildings 11-15 cross street manchester M2 1WE (1 page)
1 April 2009Director and secretary's change of particulars / jihad kawadri / 31/12/2007 (2 pages)
1 April 2009Director and secretary's change of particulars / jihad kawadri / 31/12/2007 (2 pages)
28 January 2009Total exemption full accounts made up to 30 September 2007 (14 pages)
28 January 2009Total exemption full accounts made up to 30 September 2007 (14 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
24 May 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
24 May 2007Total exemption full accounts made up to 30 September 2005 (10 pages)
18 May 2007Total exemption full accounts made up to 30 September 2004 (10 pages)
18 May 2007Total exemption full accounts made up to 30 September 2004 (10 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
7 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 January 2006Registered office changed on 27/01/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Registered office changed on 27/01/06 from: commercial buildings 11-15 cross street manchester M2 1WE (1 page)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: c/o numerica LLP south central 11 peter street manchester M2 5LG (1 page)
20 October 2005Registered office changed on 20/10/05 from: c/o numerica LLP south central 11 peter street manchester M2 5LG (1 page)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
28 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
6 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
6 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
30 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/01/04
(7 pages)
17 January 2004Registered office changed on 17/01/04 from: 30/33 hammersmith broadway london W6 7AB (1 page)
17 January 2004Registered office changed on 17/01/04 from: 30/33 hammersmith broadway london W6 7AB (1 page)
22 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
22 August 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 December 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
8 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
7 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
7 May 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 February 1997Return made up to 31/12/96; no change of members (4 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)
26 July 1995Accounts for a small company made up to 31 March 1994 (6 pages)
10 May 1995Return made up to 31/12/93; full list of members (6 pages)
10 May 1995Return made up to 31/12/93; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 September 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 September 1988Incorporation (13 pages)