Company NameUpper Lodge Properties Limited
Company StatusDissolved
Company Number03474490
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)
Dissolution Date7 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Robert Charlton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address10 Rue Muzy
Geneva
Switzerland
Director NameMr Andrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Rue Muzy
Geneve
Switzerland
Director NameMr David Perry Gaskell
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2015)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address10 Rue Muzy
Geneve
Switzerland
Secretary NameMAYO Secretaries Limited (Corporation)
StatusClosed
Appointed26 March 2013(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 07 July 2015)
Correspondence AddressVanterpool Plaza 2nd Floor
Wickhams Cay I
Road Town, Tortola
British Virgin Islands
Director NameMr Peter James Whiteway
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Lancaster Gardens
London
SW19 5DG
Director NameMax Silvano
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed26 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 30 Buer Road
London
SW6 4LA
Director NameJustine Mary Wilkinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2013)
RoleDirector Of Trust Company
Country of ResidenceJersey
Correspondence AddressCurlew House 3 Fishermans La Greve De Lecq
St. Ouen
Jersey
JE3 2DL
Director NameSarah Jane Langton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2011)
RoleDirector Of Trust Company
Correspondence AddressAstley House, La Rue Du Pont Es Ouaies
Trinity
Jersey
JE3 5DZ
Director NamePeter Stuart Langton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2012)
RoleDirector Of Trust Company
Correspondence AddressAsley House La Rue Du Pont
Trinity
Jersey
Channel Isles
JE3 5DZ
Director NameMrs Claire Louise Farrow
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2013)
RoleDirector Of Trust Company
Country of ResidenceJersey
Correspondence AddressSouthbourne St Nicholas Avenue La Grande De La Cot
St Clement
Jersey
JE2 6PG
Director NameMr Hugh Alan Durell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2013)
RoleDirector Of Trust Company
Country of ResidenceJersey
Correspondence AddressMeadow Court La Rue De L'Eglise
St Mary
Jersey
Channel Isles
JE3 3BZ
Director NameMr Lewis James Lees Buckley
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(13 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address1st Floor 17 Bond Street
St Helier
Jersey
JE2 3NP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameKnightsbridge Estate Management Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address3 College Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8DZ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed12 May 2000(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 August 2003)
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameExecutive Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2009)
Correspondence AddressPO Box 3174, Palm Chambers
197 Main Street
Tortola
Foreign
Director NameExecutive Secretaries Limited (Corporation)
Date of BirthMay 1989 (Born 35 years ago)
StatusResigned
Appointed25 September 2001(3 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 March 2009)
Correspondence AddressPO Box N-8308, 3rd Floor Atlantic
House, 2nd Terrace & Collins Avenue
Nassau
Foreign
Secretary NameLincoln Trust Company Jersey Limited (Corporation)
StatusResigned
Appointed04 August 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 March 2009)
Correspondence AddressPO Box 23
31 Broad Street
St Helier
JE4 0XW
Secretary NameHelm Trust Company Limited (Corporation)
StatusResigned
Appointed30 March 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 2013)
Correspondence Address1st Floor 17 Bond Street
St Helier
Jersey
JE2 3NP

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Charlwood Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

11 April 2016Bona Vacantia disclaimer (1 page)
11 April 2016Bona Vacantia disclaimer (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
24 March 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 December 2013Appointment of Mr Andrew David Denzil Crichton as a director (2 pages)
20 December 2013Appointment of Mr Michael Robert Charlton as a director (2 pages)
20 December 2013Appointment of Mr Michael Robert Charlton as a director (2 pages)
20 December 2013Appointment of Mayo Secretaries Limited as a secretary (2 pages)
20 December 2013Termination of appointment of Helm Trust Company Limited as a secretary (1 page)
20 December 2013Termination of appointment of Lewis Buckley as a director (1 page)
20 December 2013Appointment of Mr David Perry Gaskell as a director (2 pages)
20 December 2013Appointment of Mr Andrew David Denzil Crichton as a director (2 pages)
20 December 2013Appointment of Mr David Perry Gaskell as a director (2 pages)
20 December 2013Termination of appointment of Hugh Durell as a director (1 page)
20 December 2013Termination of appointment of Claire Farrow as a director (1 page)
20 December 2013Termination of appointment of Claire Farrow as a director (1 page)
20 December 2013Termination of appointment of Justine Wilkinson as a director (1 page)
20 December 2013Termination of appointment of Justine Wilkinson as a director (1 page)
20 December 2013Appointment of Mayo Secretaries Limited as a secretary (2 pages)
20 December 2013Termination of appointment of Helm Trust Company Limited as a secretary (1 page)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(6 pages)
20 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(6 pages)
20 December 2013Termination of appointment of Hugh Durell as a director (1 page)
20 December 2013Termination of appointment of Lewis Buckley as a director (1 page)
15 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
15 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (17 pages)
4 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (17 pages)
10 October 2012Termination of appointment of Peter Langton as a director (2 pages)
10 October 2012Termination of appointment of Peter Langton as a director (2 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 April 2012Annual return made up to 26 November 2011 (15 pages)
2 April 2012Annual return made up to 26 November 2011 (15 pages)
7 November 2011Appointment of Lewis James Lees Buckley as a director (3 pages)
7 November 2011Appointment of Lewis James Lees Buckley as a director (3 pages)
5 September 2011Termination of appointment of Sarah Langton as a director (1 page)
5 September 2011Termination of appointment of Sarah Langton as a director (1 page)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 February 2011Annual return made up to 30 September 2010 (13 pages)
1 February 2011Annual return made up to 30 September 2010 (13 pages)
8 December 2010Registered office address changed from Suite 3 4 Courtfield Gardens London SW5 0PA on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Suite 3 4 Courtfield Gardens London SW5 0PA on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Suite 3 4 Courtfield Gardens London SW5 0PA on 8 December 2010 (1 page)
26 October 2010Director's details changed for Mrs Claire Louise Farrow on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Srah Jane Bruce on 2 October 2010 (2 pages)
26 October 2010Director's details changed for Srah Jane Bruce on 2 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Claire Louise Farrow on 1 October 2010 (2 pages)
26 October 2010Director's details changed for Srah Jane Bruce on 2 October 2010 (2 pages)
26 October 2010Director's details changed for Mrs Claire Louise Farrow on 1 October 2010 (2 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 October 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
11 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
11 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
11 February 2010Appointment of Helm Trust Company Limited as a secretary (3 pages)
11 February 2010Appointment of Helm Trust Company Limited as a secretary (3 pages)
11 February 2010Director's details changed for Claire Louise Houze on 18 July 2009 (3 pages)
11 February 2010Director's details changed for Claire Louise Houze on 18 July 2009 (3 pages)
10 February 2010Total exemption full accounts made up to 30 November 2008 (6 pages)
10 February 2010Total exemption full accounts made up to 30 November 2008 (6 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 October 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 April 2009Return made up to 26/11/08; no change of members (4 pages)
14 April 2009Director appointed justine mary wilkinson (3 pages)
14 April 2009Director appointed claire louise houze (3 pages)
14 April 2009Appointment terminated director executive directors LIMITED (1 page)
14 April 2009Appointment terminated secretary lincoln trust company jersey LIMITED (1 page)
14 April 2009Director appointed peter stuart langton (3 pages)
14 April 2009Appointment terminated director executive secretaries LIMITED (1 page)
14 April 2009Director appointed srah jane bruce (3 pages)
14 April 2009Director appointed hugh alan durell (3 pages)
14 April 2009Director appointed peter stuart langton (3 pages)
14 April 2009Director appointed hugh alan durell (3 pages)
14 April 2009Appointment terminated director executive secretaries LIMITED (1 page)
14 April 2009Director appointed claire louise houze (3 pages)
14 April 2009Director appointed srah jane bruce (3 pages)
14 April 2009Return made up to 26/11/08; no change of members (4 pages)
14 April 2009Appointment terminated secretary lincoln trust company jersey LIMITED (1 page)
14 April 2009Appointment terminated director executive directors LIMITED (1 page)
14 April 2009Director appointed justine mary wilkinson (3 pages)
7 January 2009Total exemption full accounts made up to 30 November 2007 (6 pages)
7 January 2009Total exemption full accounts made up to 30 November 2007 (6 pages)
6 October 2008Total exemption full accounts made up to 30 November 2006 (6 pages)
6 October 2008Total exemption full accounts made up to 30 November 2006 (6 pages)
17 September 2008Compulsory strike-off action has been discontinued (1 page)
17 September 2008Compulsory strike-off action has been discontinued (1 page)
16 September 2008Return made up to 26/11/07; no change of members (7 pages)
16 September 2008Return made up to 26/11/07; no change of members (7 pages)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
21 July 2007Registered office changed on 21/07/07 from: 32 saint jamess street london SW1A 1HD (1 page)
21 July 2007Registered office changed on 21/07/07 from: 32 saint jamess street london SW1A 1HD (1 page)
3 March 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2006Return made up to 26/11/05; full list of members (7 pages)
31 July 2006Return made up to 26/11/05; full list of members (7 pages)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 July 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
18 July 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
18 July 2006Accounts for a dormant company made up to 30 November 2004 (1 page)
5 January 2006Accounts for a dormant company made up to 30 November 2001 (1 page)
5 January 2006Accounts for a dormant company made up to 30 November 2003 (1 page)
5 January 2006Accounts for a dormant company made up to 30 November 2002 (1 page)
5 January 2006Accounts for a dormant company made up to 30 November 2003 (1 page)
5 January 2006Accounts for a dormant company made up to 30 November 2002 (1 page)
5 January 2006Accounts for a dormant company made up to 30 November 2001 (1 page)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Return made up to 26/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 2003Return made up to 26/11/03; full list of members (7 pages)
4 December 2003Return made up to 26/11/03; full list of members (7 pages)
2 October 2003New secretary appointed (2 pages)
2 October 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
21 May 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 May 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
14 May 2003Particulars of mortgage/charge (7 pages)
14 May 2003Particulars of mortgage/charge (7 pages)
31 July 2002Return made up to 26/11/01; full list of members (7 pages)
31 July 2002Return made up to 26/11/01; full list of members (7 pages)
6 July 2002Secretary's particulars changed (1 page)
6 July 2002Secretary's particulars changed (1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2002Total exemption small company accounts made up to 30 November 2000 (1 page)
12 March 2002Total exemption small company accounts made up to 30 November 2000 (1 page)
12 March 2002Total exemption small company accounts made up to 30 November 1999 (1 page)
12 March 2002Total exemption small company accounts made up to 30 November 1999 (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
1 March 2001Particulars of mortgage/charge (7 pages)
7 February 2001Return made up to 26/11/00; full list of members (6 pages)
7 February 2001Return made up to 26/11/00; full list of members (6 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000Director resigned (1 page)
3 April 2000Secretary's particulars changed (1 page)
3 April 2000Secretary's particulars changed (1 page)
3 April 2000Secretary's particulars changed (1 page)
3 April 2000Return made up to 26/11/99; full list of members (7 pages)
3 April 2000Registered office changed on 03/04/00 from: 197 knightsbridge london SW7 1RB (1 page)
3 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Secretary's particulars changed (1 page)
3 April 2000Return made up to 26/11/99; full list of members (7 pages)
3 April 2000Accounts for a dormant company made up to 30 November 1998 (2 pages)
3 April 2000Registered office changed on 03/04/00 from: 197 knightsbridge london SW7 1RB (1 page)
3 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Accounts for a dormant company made up to 30 November 1998 (2 pages)
3 April 2000Restoration by order of the court (2 pages)
3 April 2000Return made up to 26/11/98; full list of members (8 pages)
3 April 2000Return made up to 26/11/98; full list of members (8 pages)
3 April 2000Restoration by order of the court (2 pages)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (3 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New secretary appointed (3 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Director resigned (1 page)
26 November 1997Incorporation (15 pages)
26 November 1997Incorporation (15 pages)