Company NameUprite Limited
DirectorJoseph Eichler
Company StatusActive
Company Number03499005
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Joseph Eichler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Moresby Road
London
E5 9LF
Secretary NameEsther Eichler
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address46 Moresby Road
London
E5 9LF
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Praktical LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return25 January 2024 (2 months, 4 weeks ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

30 June 1998Delivered on: 16 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from valic limited, uprite limited, antic limited and any company from time to time which is a holding company or subsidiary of praktical limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: Assigned by way of charge all the rights titles benefits and interests of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of: 59/67 broad street teddington other than sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security and any proceeds of the forgoing.
Outstanding
30 June 1998Delivered on: 16 July 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from valic limited, uprite limited, antic limited and any company from time to time which is a holding company or subsidiary of praktical limited and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever.
Particulars: F/H property being land and buildings at the junction of church road and broad street k/a teddington house 59/67 broad street teddington t/n SGL271972 together with all buildings and erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fitting thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto, all monies deposited with the trustee on the terms set out in schedule 6 to the deed, floating charge the whole of the property, assets, rights and revenues including the uncalled share capital (if any).
Outstanding

Filing History

16 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 January 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
22 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
27 January 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
28 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
7 October 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
9 December 2019Previous accounting period extended from 29 March 2019 to 31 March 2019 (1 page)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 November 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
27 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
22 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
22 March 2013Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
1 October 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 1 October 2012 (2 pages)
1 October 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 1 October 2012 (2 pages)
30 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
30 May 2012Previous accounting period extended from 30 March 2012 to 31 March 2012 (1 page)
24 February 2012Full accounts made up to 31 March 2011 (11 pages)
24 February 2012Full accounts made up to 31 March 2011 (11 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
3 February 2010Full accounts made up to 31 March 2009 (11 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
27 January 2009Return made up to 26/01/09; full list of members (3 pages)
2 June 2008Full accounts made up to 31 March 2008 (11 pages)
2 June 2008Full accounts made up to 31 March 2008 (11 pages)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
6 March 2008Secretary's change of particulars / esther eichler / 06/03/2008 (1 page)
6 March 2008Secretary's change of particulars / esther eichler / 06/03/2008 (1 page)
6 March 2008Director's change of particulars / joseph eichler / 06/03/2008 (1 page)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
28 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
30 November 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
29 January 2007Return made up to 26/01/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 February 2006Return made up to 26/01/06; full list of members (2 pages)
2 February 2006Return made up to 26/01/06; full list of members (2 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (10 pages)
1 February 2005Return made up to 26/01/05; full list of members (5 pages)
1 February 2005Return made up to 26/01/05; full list of members (5 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
31 January 2004Return made up to 26/01/04; full list of members (5 pages)
31 January 2004Return made up to 26/01/04; full list of members (5 pages)
4 February 2003Return made up to 26/01/03; full list of members (5 pages)
4 February 2003Return made up to 26/01/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
26 October 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
26 October 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 January 2002Return made up to 26/01/02; full list of members (5 pages)
30 January 2002Return made up to 26/01/02; full list of members (5 pages)
1 February 2001Return made up to 26/01/01; full list of members (5 pages)
1 February 2001Return made up to 26/01/01; full list of members (5 pages)
27 September 2000Registered office changed on 27/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
27 September 2000Registered office changed on 27/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (9 pages)
1 February 2000Return made up to 26/01/00; full list of members (6 pages)
1 February 2000Return made up to 26/01/00; full list of members (6 pages)
7 January 2000Memorandum and Articles of Association (7 pages)
7 January 2000Memorandum and Articles of Association (7 pages)
2 December 1999Conso 27/07/99 (1 page)
2 December 1999Conso 27/07/99 (1 page)
10 August 1999Conve 27/07/99 (1 page)
10 August 1999Conve 27/07/99 (1 page)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
10 August 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
5 February 1999Return made up to 26/01/99; full list of members (7 pages)
5 February 1999Return made up to 26/01/99; full list of members (7 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
6 February 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
6 February 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Secretary resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1998Incorporation (14 pages)
26 January 1998Incorporation (14 pages)