Company NameUpper Park Road Service Company Ltd
Company StatusActive
Company Number01481002
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 1980(44 years, 2 months ago)
Previous NameUpper Park R0Ad Service C0Mpany Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Friess
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(12 years after company formation)
Appointment Duration32 years, 2 months
RoleExport Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Upper Park Road
London
NW3 2UP
Director NameMs Lucien Joanna Savory
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1992(12 years after company formation)
Appointment Duration32 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
12 Upper Park Road
London
NW3 2UP
Director NameMs Jayne Lesley Arrowsmith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(44 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWedderburn House 1 Wedderburn Road
London
NW3 5QR
Director NameMiss Helen Martin
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 16 November 1993)
RoleRetired
Correspondence AddressGarden Flat 12 Upper Park Road
London
NW3 2UP
Director NamePrudence Rex Hassan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years after company formation)
Appointment Duration16 years, 1 month (resigned 30 March 2008)
RoleFilm Production Manager
Correspondence AddressFlat 2
12 Upper Park Road
London
NW3 2UP
Secretary NameMiss Helen Martin
NationalityBritish
StatusResigned
Appointed02 March 1992(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 1993)
RoleCompany Director
Correspondence AddressGarden Flat 12 Upper Park Road
London
NW3 2UP
Secretary NamePrudence Rex Hassan
NationalityBritish
StatusResigned
Appointed11 January 1994(13 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 30 March 2008)
RoleFilm Production Manager
Correspondence AddressFlat 2
12 Upper Park Road
London
NW3 2UP
Director NameDouglas Leslie Sinclair
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 August 1995)
RoleRetired
Correspondence AddressGarden Flat
12 Upper Park Road
London
NW3 2UP
Director NameCelia Kathleen Breed
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(15 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 January 1996)
RoleCriminologist
Correspondence AddressGarden Flat 12 Upper Park Road
London
NW3 2UP
Director NameIan Hebdon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1995(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1999)
RoleCivil Servant
Correspondence AddressThe Garden Flat 12 Upper Park Road
Bristol Park
London
NW3 2UP
Director NameMs Jayne Lesley Arrowsmith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 May 2001)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGarden Flat 12 Upper Park Road
London
NW3 2UP
Director NameLaura Golda Margolis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2001(21 years after company formation)
Appointment Duration7 years (resigned 04 April 2008)
RoleSolicitor
Correspondence AddressFlat 4
12 Upper Park Road
London
NW3 2UP

Location

Registered AddressWedderburn House
1 Wedderburn Road
London
NW3 5QR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£12,067
Cash£10,473
Current Liabilities£660

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Filing History

5 April 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 December 2022 (7 pages)
4 April 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 December 2021 (7 pages)
5 May 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
3 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 December 2019 (6 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 December 2018 (6 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 May 2018Director's details changed for Ms Joanna Savory on 25 May 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 February 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 2 March 2016 no member list (3 pages)
7 March 2016Annual return made up to 2 March 2016 no member list (3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
5 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
14 March 2014Annual return made up to 2 March 2014 no member list (3 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 April 2013Annual return made up to 2 March 2013 no member list (3 pages)
19 April 2013Annual return made up to 2 March 2013 no member list (3 pages)
19 April 2013Annual return made up to 2 March 2013 no member list (3 pages)
22 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 April 2012Annual return made up to 2 March 2012 no member list (3 pages)
20 April 2012Annual return made up to 2 March 2012 no member list (3 pages)
20 April 2012Annual return made up to 2 March 2012 no member list (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 2 March 2011 no member list (3 pages)
7 June 2011Annual return made up to 2 March 2011 no member list (3 pages)
7 June 2011Annual return made up to 2 March 2011 no member list (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
4 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
4 March 2010Director's details changed for Ms Joanna Savory on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 no member list (3 pages)
4 March 2010Director's details changed for Ms Joanna Savory on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Friess on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Ms Joanna Savory on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Friess on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Michael Friess on 4 March 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 April 2009Registered office changed on 03/04/2009 from 12 upper park road london NW3 2UP (1 page)
3 April 2009Registered office changed on 03/04/2009 from 12 upper park road london NW3 2UP (1 page)
16 March 2009Annual return made up to 02/03/09 (2 pages)
16 March 2009Annual return made up to 02/03/09 (2 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
1 November 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 June 2008Annual return made up to 02/03/08 (5 pages)
6 June 2008Annual return made up to 02/03/08 (5 pages)
9 May 2008Appointment terminated director laura margolis (1 page)
9 May 2008Appointment terminated director laura margolis (1 page)
2 April 2008Appointment terminated director and secretary prudence rex hassan (1 page)
2 April 2008Appointment terminated director and secretary prudence rex hassan (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 March 2007Annual return made up to 02/03/07 (5 pages)
31 March 2007Annual return made up to 02/03/07 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Annual return made up to 02/03/06 (5 pages)
17 March 2006Annual return made up to 02/03/06 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Annual return made up to 02/03/05 (5 pages)
14 March 2005Annual return made up to 02/03/05 (5 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 March 2004Annual return made up to 02/03/04 (5 pages)
30 March 2004Annual return made up to 02/03/04 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 March 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 March 2003Annual return made up to 02/03/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 April 2002Annual return made up to 02/03/02 (4 pages)
25 April 2002Annual return made up to 02/03/02 (4 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001Annual return made up to 02/03/01 (4 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Annual return made up to 02/03/01 (4 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
28 March 2000Annual return made up to 02/03/00
  • 363(288) ‐ Director resigned
(4 pages)
28 March 2000Annual return made up to 02/03/00
  • 363(288) ‐ Director resigned
(4 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
4 March 1999Annual return made up to 02/03/99 (4 pages)
4 March 1999Annual return made up to 02/03/99 (4 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (6 pages)
3 March 1998Annual return made up to 02/03/98 (4 pages)
3 March 1998Annual return made up to 02/03/98 (4 pages)
26 October 1997Full accounts made up to 31 December 1996 (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (6 pages)
19 March 1997Annual return made up to 02/03/97 (4 pages)
19 March 1997Annual return made up to 02/03/97 (4 pages)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
6 January 1995Accounts for a small company made up to 31 December 1993 (9 pages)
6 January 1995Accounts for a small company made up to 31 December 1993 (9 pages)
21 December 1994New director appointed (2 pages)
21 December 1994New director appointed (2 pages)
15 March 1994Annual return made up to 02/03/94
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 March 1994Annual return made up to 02/03/94
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 February 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
1 February 1994Secretary resigned;new secretary appointed;director resigned (2 pages)
28 October 1993Full accounts made up to 31 December 1992 (9 pages)
28 October 1993Full accounts made up to 31 December 1992 (9 pages)
23 February 1993Annual return made up to 02/03/93 (4 pages)
23 February 1993Annual return made up to 02/03/93 (4 pages)
30 June 1992Accounts for a small company made up to 31 December 1991 (1 page)
30 June 1992Accounts for a small company made up to 31 December 1991 (1 page)
6 March 1992Annual return made up to 02/03/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1992Annual return made up to 02/03/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 May 1991Accounts for a small company made up to 31 December 1990 (1 page)
7 May 1991Annual return made up to 11/03/91 (6 pages)
7 May 1991Accounts for a small company made up to 31 December 1990 (1 page)
7 May 1991Annual return made up to 11/03/91 (6 pages)
18 October 1990Annual return made up to 04/06/90 (4 pages)
18 October 1990Annual return made up to 04/06/90 (4 pages)
23 October 1989Annual return made up to 01/04/89 (2 pages)
23 October 1989Annual return made up to 01/04/89 (2 pages)
23 October 1989Accounts for a small company made up to 31 December 1988 (2 pages)
23 October 1989Accounts for a small company made up to 31 December 1988 (2 pages)
4 July 1988Annual return made up to 16/06/88 (5 pages)
4 July 1988Full accounts made up to 31 December 1987 (1 page)
4 July 1988Full accounts made up to 31 December 1987 (1 page)
4 July 1988New director appointed (2 pages)
4 July 1988New director appointed (2 pages)
4 July 1988Annual return made up to 16/06/88 (5 pages)
19 October 1987Accounts for a small company made up to 31 December 1986 (1 page)
19 October 1987Accounts for a small company made up to 31 December 1986 (1 page)
24 August 1987Director resigned;new director appointed (3 pages)
24 August 1987Director resigned;new director appointed (3 pages)
14 July 198720/05/87 nsc (4 pages)
14 July 198720/05/87 nsc (4 pages)
31 May 1986Accounts for a small company made up to 31 December 1985 (1 page)
31 May 1986Annual return made up to 08/04/86 (3 pages)
31 May 1986Annual return made up to 08/04/86 (3 pages)
31 May 1986Accounts for a small company made up to 31 December 1985 (1 page)
31 May 1985Accounts made up to 31 December 1984 (1 page)
31 May 1985Accounts made up to 31 December 1984 (1 page)