Burham
Rochester
Kent
ME1 3SU
Secretary Name | Colin John Upsher |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Whitehouse Crescent Burham Rochester Kent ME1 3SU |
Director Name | Mrs Carol Upsher |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(32 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Manufacture Of Chairs And Seats |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr Craig Upsher |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2016(38 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Carol Ann Peacock |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 February 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 66 Pont Road Snodland Kent NE6 5EY |
Director Name | Allan Upsher |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(12 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 14 October 2013) |
Role | Upholsterer |
Country of Residence | United Kingdom |
Correspondence Address | Alka Warren Road Wilmington Dartford Kent DA1 1PS |
Director Name | Mrs Carol Upsher |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(31 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Lowfield Street Dartford Kent DA1 1HP |
Director Name | Mrs Chris Crouch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Director Name | Mr Antony Thompson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adams & Moore House Instone Road Dartford DA1 2AG |
Website | allanupsher.co.uk |
---|---|
Telephone | 01732 455026 |
Telephone region | Sevenoaks |
Registered Address | Adams & Moore House Instone Road Dartford DA1 2AG |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Colin John Upsher 92.25% Ordinary |
---|---|
80 at £1 | C U Trust 7.38% Preference |
1 at £1 | Anthony Thompson 0.09% Ordinary D |
1 at £1 | Carol Upsher 0.09% Ordinary B |
1 at £1 | Chris Crouch 0.09% Ordinary C |
1 at £1 | Colin John Upsher 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,351 |
Cash | £6,623 |
Current Liabilities | £32,350 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
9 June 2023 | Statement of capital following an allotment of shares on 7 April 2023
|
---|---|
23 February 2023 | Director's details changed for Colin John Upsher on 16 February 2023 (2 pages) |
23 February 2023 | Confirmation statement made on 8 February 2023 with updates (6 pages) |
20 February 2023 | Change of details for Colin John Upsher as a person with significant control on 31 May 2022 (2 pages) |
17 February 2023 | Notification of Craig Upsher as a person with significant control on 19 July 2021 (2 pages) |
17 February 2023 | Notification of Carol Upsher as a person with significant control on 19 July 2021 (2 pages) |
17 February 2023 | Director's details changed for Colin John Upsher on 31 May 2022 (2 pages) |
16 February 2023 | Change of details for Colin John Upsher as a person with significant control on 16 February 2023 (2 pages) |
16 February 2023 | Secretary's details changed for Colin John Upsher on 16 February 2023 (1 page) |
1 February 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
10 February 2022 | Confirmation statement made on 8 February 2022 with updates (6 pages) |
6 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
21 December 2021 | Purchase of own shares. (3 pages) |
21 December 2021 | Cancellation of shares. Statement of capital on 19 July 2021
|
19 December 2021 | Resolutions
|
29 March 2021 | Director's details changed for Mr Craig Upsher on 29 March 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 8 February 2021 with updates (6 pages) |
4 January 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
26 March 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (6 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with updates (6 pages) |
14 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 February 2018 | Change of details for Colin John Upsher as a person with significant control on 27 March 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 8 February 2018 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 April 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
2 November 2016 | Appointment of Mr Craig Upsher as a director on 5 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Craig Upsher as a director on 5 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Chris Crouch as a director on 5 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Antony Thompson as a director on 5 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Chris Crouch as a director on 5 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Antony Thompson as a director on 5 October 2016 (1 page) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 4 September 2015
|
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
26 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
26 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
21 July 2014 | Registered office address changed from 73 Lowfield Street Dartford Kent DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Termination of appointment of Allan Upsher as a director (1 page) |
6 March 2014 | Termination of appointment of Allan Upsher as a director (1 page) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
19 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Resolutions
|
11 June 2013 | Memorandum and Articles of Association (23 pages) |
11 June 2013 | Memorandum and Articles of Association (23 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
7 June 2013 | Appointment of Mr Antony Thompson as a director (2 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
7 June 2013 | Appointment of Mr Antony Thompson as a director (2 pages) |
7 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
1 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
1 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
31 May 2013 | Appointment of Mrs Chris Crouch as a director (2 pages) |
31 May 2013 | Appointment of Mrs Chris Crouch as a director (2 pages) |
29 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
29 May 2013 | Statement of capital following an allotment of shares on 1 May 2013
|
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Appointment of Mrs Carol Upsher as a director (2 pages) |
18 November 2011 | Appointment of Mrs Carol Upsher as a director (2 pages) |
20 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Carol Upsher as a director (1 page) |
20 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Termination of appointment of Carol Upsher as a director (1 page) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
3 May 2011 | Appointment of Mrs Carol Upsher as a director (2 pages) |
3 May 2011 | Termination of appointment of Carol Peacock as a director (1 page) |
3 May 2011 | Termination of appointment of Carol Peacock as a director (1 page) |
3 May 2011 | Appointment of Mrs Carol Upsher as a director (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 March 2010 | Director's details changed for Colin John Upsher on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Colin John Upsher on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Carol Ann Peacock on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Allan Upsher on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Carol Ann Peacock on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Allan Upsher on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Registered office address changed from 5 Bream's Buildings London EC4A 1DY United Kingdom on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from 5 Bream's Buildings London EC4A 1DY United Kingdom on 10 February 2010 (2 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
4 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from 84 fetter lane london EC4A 1EQ (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 84 fetter lane london EC4A 1EQ (1 page) |
13 March 2008 | Company name changed allan upsher upholsterers LIMITED\certificate issued on 17/03/08 (2 pages) |
13 March 2008 | Company name changed allan upsher upholsterers LIMITED\certificate issued on 17/03/08 (2 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 12/03/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 April 2005 | Return made up to 12/03/05; full list of members
|
10 April 2005 | Return made up to 12/03/05; full list of members
|
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
14 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
22 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 12/03/99; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 May 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
21 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
21 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: room 238 temple chambers temple avenue london EC4Y 0DT (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: room 238 temple chambers temple avenue london EC4Y 0DT (1 page) |
13 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
13 June 1996 | Full accounts made up to 30 September 1995 (5 pages) |
14 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 12/03/96; full list of members (6 pages) |
15 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
15 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
17 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |
17 May 1995 | Return made up to 12/03/95; no change of members (4 pages) |