Company NameUplands Trading Estates Limited
Company StatusDissolved
Company Number00087582
CategoryPrivate Limited Company
Incorporation Date14 February 1906(118 years, 3 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed01 January 1999(92 years, 11 months after company formation)
Appointment Duration20 years, 5 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(96 years, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(105 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(111 years after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(111 years after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(85 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleChartered Surveyor
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(85 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr John Albert Taylorson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(85 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address28 Viewpoint
Sandbourne Road Alum Chyne
Bournemouth
BH4 8JP
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed30 July 1991(85 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressFlat 17 18 Broad Court
London
WC2B 5QU
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(85 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(89 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(89 years, 6 months after company formation)
Appointment Duration10 years (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed02 December 1996(90 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(96 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(99 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(100 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk
Telephone020 76473000
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

8 September 1982Delivered on: 13 September 1982
Persons entitled: Hambros Bank Executor and Trustee Company Limited

Classification: Deed of release and sub substitution
Secured details: £4,500,000 debenture stock of great portland estates P.L.C. supplemental to a trust deed dated 19/7/67 and deed supplemental thereto.
Particulars: 114 avenue road, acton, london W.3. title no. Mx 454539.
Outstanding
5 February 1976Delivered on: 9 February 1976
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Memorandum of deposit
Secured details: All monies due or to become due from great portland estates limited to the chargee on any account whatsoever.
Particulars: Property,interest on benefit of uplands trading estates LTD comprised in any documents of the deposited with the bank together with all fixtures & fittings.
Outstanding

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
26 February 2019Statement by Directors (1 page)
26 February 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 25/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2019Solvency Statement dated 25/02/19 (1 page)
26 February 2019Statement of capital on 26 February 2019
  • GBP 1
(5 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
6 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (11 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
24 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 829,450.5
(4 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 829,450.5
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 829,450.5
(4 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 829,450.5
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 829,450.5
(4 pages)
29 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 829,450.5
(4 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
6 January 2011Full accounts made up to 31 March 2010 (11 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 April 2009Appointment terminated director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 January 2009Full accounts made up to 31 March 2008 (11 pages)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
28 August 2008Return made up to 30/07/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
10 January 2008Full accounts made up to 31 March 2007 (11 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
10 January 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(8 pages)
22 January 2004Full accounts made up to 31 March 2003 (11 pages)
22 January 2004Full accounts made up to 31 March 2003 (11 pages)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (8 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton hse. 56 mortimer st london W1N 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton hse. 56 mortimer st london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
16 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (9 pages)
4 July 2000Full accounts made up to 31 March 2000 (9 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
30 June 1999Full accounts made up to 31 March 1999 (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (8 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
21 September 1998Full accounts made up to 31 March 1998 (8 pages)
21 September 1998Full accounts made up to 31 March 1998 (8 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
13 August 1997Full accounts made up to 31 March 1997 (8 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996New secretary appointed (2 pages)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
30 November 1996Declaration of mortgage charge released/ceased (1 page)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Full accounts made up to 31 March 1996 (8 pages)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
5 January 1996Director resigned (2 pages)
5 January 1996Director resigned (2 pages)
8 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1995Return made up to 30/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1995Full accounts made up to 31 March 1995 (8 pages)
7 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (109 pages)
15 August 1994Full accounts made up to 31 March 1994 (9 pages)
15 August 1994Full accounts made up to 31 March 1994 (9 pages)
4 November 1993Full accounts made up to 31 March 1993 (9 pages)
4 November 1993Full accounts made up to 31 March 1993 (9 pages)
1 September 1992Full accounts made up to 31 March 1992 (7 pages)
1 September 1992Return made up to 30/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1992Full accounts made up to 31 March 1992 (7 pages)
2 October 1991Full accounts made up to 31 March 1991 (7 pages)
2 October 1991Full accounts made up to 31 March 1991 (7 pages)
7 September 1991Registered office changed on 07/09/91 (7 pages)
7 September 1991Return made up to 30/07/91; no change of members (7 pages)
15 August 1991New director appointed (2 pages)
20 December 1990Secretary resigned;new secretary appointed (2 pages)
17 October 1990Director resigned (2 pages)
20 September 1990Full accounts made up to 31 March 1990 (6 pages)
20 September 1990Full accounts made up to 31 March 1990 (6 pages)
9 October 1989Return made up to 31/07/89; full list of members (8 pages)
9 October 1989Full accounts made up to 31 March 1989 (6 pages)
9 October 1989Full accounts made up to 31 March 1989 (6 pages)
11 November 1988Full accounts made up to 31 March 1988 (7 pages)
11 November 1988Full accounts made up to 31 March 1988 (7 pages)
11 November 1988Return made up to 01/08/88; full list of members (8 pages)
9 November 1987Return made up to 03/08/87; full list of members (6 pages)
9 November 1987Full accounts made up to 31 March 1987 (7 pages)
9 November 1987Full accounts made up to 31 March 1987 (7 pages)
26 September 1986New director appointed (2 pages)
16 September 1986Return made up to 28/07/86; full list of members (6 pages)
16 September 1986Full accounts made up to 31 March 1986 (9 pages)
16 September 1986Full accounts made up to 31 March 1986 (9 pages)
4 April 1975Accounts made up to 31 March 1975 (9 pages)
4 April 1975Accounts made up to 31 March 1975 (9 pages)
10 April 1972Company name changed\certificate issued on 10/04/72 (8 pages)
14 February 1906Incorporation (22 pages)