Company NameUpton Park Leisure Limited
DirectorsMarcus Terrance Wagner and Vivienne Andrea Wagner
Company StatusActive
Company Number02844225
CategoryPrivate Limited Company
Incorporation Date11 August 1993(30 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Marcus Terrance Wagner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2008(14 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameMrs Vivienne Andrea Wagner
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(17 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleDirector & Shareholder
Country of ResidenceUnited Kingdom
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameMr Donald Frank Leake
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address64 Moray Way
Rise Park
Romford
Essex
RM1 4YL
Secretary NameRosalind Henrietta McGrory
NationalityBritish
StatusResigned
Appointed11 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address7 Elseham Road
Manor Park
London
E12 6JZ
Director NameVictor Wagner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(4 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 March 2011)
RoleCompany Director
Correspondence Address10 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 August 1993(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address4 Nutter Lane
London
E11 2HY
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£15,677
Cash£12,821
Current Liabilities£32,337

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

25 January 1989Delivered on: 17 February 1996
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due.
Particulars: First and second floors, 96/102 rushey green london SE6.
Outstanding

Filing History

12 August 2023Director's details changed for Mr Marcus Terrance Wagner on 12 August 2023 (2 pages)
12 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
7 August 2023Termination of appointment of Vivienne Andrea Wagner as a director on 3 August 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
5 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
13 June 2022Director's details changed for Mr Marcus Terrance Wagner on 1 October 2009 (2 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
13 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
12 October 2020Amended total exemption full accounts made up to 31 August 2019 (6 pages)
31 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
31 August 2020Registered office address changed from 229 Mile End Road Stepney London E1 4AA United Kingdom to 4 Nutter Lane London E11 2HY on 31 August 2020 (1 page)
31 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
28 August 2020Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 229 Mile End Road Stepney London E1 4AA on 28 August 2020 (1 page)
28 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
17 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
25 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
10 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 July 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
21 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 November 2011Appointment of Vivienne Andrea Wagner as a director (3 pages)
4 November 2011Termination of appointment of Rosalind Mcgrory as a secretary (2 pages)
4 November 2011Termination of appointment of Victor Wagner as a director (2 pages)
4 November 2011Appointment of Vivienne Andrea Wagner as a director (3 pages)
4 November 2011Termination of appointment of Rosalind Mcgrory as a secretary (2 pages)
4 November 2011Termination of appointment of Victor Wagner as a director (2 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
18 August 2009Return made up to 11/08/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 September 2008Return made up to 11/08/08; full list of members (4 pages)
29 September 2008Return made up to 11/08/08; full list of members (4 pages)
25 September 2008Director appointed marcus terrence wagner (3 pages)
25 September 2008Director appointed marcus terrence wagner (3 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
22 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
29 August 2006Return made up to 11/08/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 September 2005Return made up to 11/08/05; full list of members (2 pages)
1 September 2005Return made up to 11/08/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2004Return made up to 11/08/04; full list of members (5 pages)
1 September 2004Return made up to 11/08/04; full list of members (5 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
6 September 2003Return made up to 11/08/03; full list of members (5 pages)
6 September 2003Return made up to 11/08/03; full list of members (5 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 September 2002Return made up to 11/08/02; full list of members (5 pages)
12 September 2002Return made up to 11/08/02; full list of members (5 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 September 2001Return made up to 11/08/01; full list of members (5 pages)
3 September 2001Return made up to 11/08/01; full list of members (5 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 August 1999 (10 pages)
12 February 2001Accounts for a small company made up to 31 August 1999 (10 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
8 September 2000Return made up to 11/08/00; full list of members (5 pages)
8 September 2000Return made up to 11/08/00; full list of members (5 pages)
29 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
29 December 1999Accounts for a small company made up to 31 August 1998 (5 pages)
14 September 1999Return made up to 11/08/99; full list of members (5 pages)
14 September 1999Return made up to 11/08/99; full list of members (5 pages)
2 April 1999Accounts for a small company made up to 31 August 1997 (5 pages)
2 April 1999Accounts for a small company made up to 31 August 1997 (5 pages)
5 October 1998Return made up to 11/08/98; full list of members (5 pages)
5 October 1998Return made up to 11/08/98; full list of members (5 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
4 September 1997Return made up to 11/08/97; full list of members (5 pages)
4 September 1997Return made up to 11/08/97; full list of members (5 pages)
12 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
12 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 September 1996Return made up to 11/08/96; full list of members (5 pages)
17 September 1996Return made up to 11/08/96; full list of members (5 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
2 July 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
17 February 1996Particulars of property mortgage/charge (4 pages)
17 February 1996Particulars of property mortgage/charge (4 pages)
5 October 1995Return made up to 11/08/95; full list of members (10 pages)
5 October 1995Return made up to 11/08/95; full list of members (10 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
5 July 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
8 September 1993Registered office changed on 08/09/93 from: 372 old street london EC1V 9LT (1 page)
11 August 1993Incorporation (11 pages)