Company NameUplands Racing Limited
Company StatusDissolved
Company Number03775232
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)
Previous NameOthery Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenedikt Hubertus Wilhelm Friedrich-Karl Von Michel
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed13 April 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 01 September 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameBraden Lee Harris
Date of BirthMay 1981 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed11 February 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 01 September 2015)
RoleRegional Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameNicholas Wellesley D'Arcy Mason
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm House
Adlestrop
Moreton In Marsh
Gloucestershire
GL56 0YR
Wales
Director NameMr Jonathan Rupert Blakiston Lovegrove-Fielden
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2006)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressLongden Manor
Plealey, Pontesbury
Shrewsbury
Salop
SY5 0XH
Wales
Secretary NameNicholas Wellesley D'Arcy Mason
NationalityBritish
StatusResigned
Appointed29 June 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm House
Adlestrop
Moreton In Marsh
Gloucestershire
GL56 0YR
Wales
Director NameMrs Anne Catherine Ballard
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2006)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCaphill
Sandford St Martin
Chipping Norton
Oxfordshire
OX7 7AL
Secretary NameJonathan Rupert Blakiston Lovegrove Fielden
NationalityBritish
StatusResigned
Appointed12 August 2005(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongden Manor
Pontesford
Shrewsbury
Shropshire
SY5 0XH
Wales
Director NameBrian William Symington
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Sweettooth Lane
Sandbach
Cheshire
CW11 1BE
Director NameMr Paul Lyristis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cardross Street
London
W6 0DP
Director NameMr Andrew Philip Martello Gray
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 September 2007)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Guildford Road Westcott
Dorking
Surrey
RH4 3NG
Secretary NameBrian William Symington
NationalityBritish
StatusResigned
Appointed31 August 2006(7 years, 3 months after company formation)
Appointment Duration3 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Sweettooth Lane
Sandbach
Cheshire
CW11 1BE
Director NameRoger Barlow
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2008)
RoleFinance Manager
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Secretary NameRoger Barlow
NationalityBritish
StatusResigned
Appointed24 November 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 July 2008)
RoleFinance Manager
Correspondence Address7 Larkhill
Rushden
Northamptonshire
NN10 6BG
Director NameMark Miles
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 May 2011)
RoleCompany Director
Correspondence Address25 Caldervale Road
London
SW4 9LY
Director NameMr Nigel Mark Roddis
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(8 years, 12 months after company formation)
Appointment Duration8 months (resigned 16 January 2009)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Brockham Street
London
SE1 4HX
Director NameDr Peter Emerson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2010)
RoleCompany Director
Correspondence AddressVanburgh House Bridle Path
East Boldon
Tyne And Wear
NE36 0PA
Director NamePhilippe Rose
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 February 2009(9 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address302
89 Branston Street
Birmingham
B18 6BU
Director NameMr Tony Mitchell Garner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 13 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Wye Dale
Church Gresley
Swadlincote
Derbyshire
DE11 9RP
Director NameMr Robin Philpott
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 February 2012)
RoleVice President
Country of ResidenceEngland
Correspondence Address10 Burberry Court
15 Etchingham Park Road
London
N3 2DW
Secretary NameJonathan Macbride Brown
StatusResigned
Appointed01 November 2011(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 June 2012)
RoleCompany Director
Correspondence AddressAl Wasl Road Plot 342
Dubai
United Arab Emirates
Secretary NameAnna Moody
StatusResigned
Appointed03 July 2012(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2014)
RoleCompany Director
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2008(9 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2011)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Location

Registered Address37 Ixworth Place
London
SW3 3QH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

1 at £1Jmh Lifestyle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
14 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
14 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
14 April 2014Termination of appointment of Anna Moody as a secretary (1 page)
25 March 2014Register inspection address has been changed (1 page)
25 March 2014Register inspection address has been changed (1 page)
13 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 40a Dover Street London England W1S 4NW England on 13 January 2014 (1 page)
8 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
30 April 2013Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Braden Lee Harris on 30 April 2013 (2 pages)
14 January 2013Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 14 January 2013 (1 page)
17 October 2012Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Braden Lee Harris on 17 October 2012 (2 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
8 July 2012Secretary's details changed for Anna Moody on 8 July 2012 (1 page)
3 July 2012Appointment of Anna Moody as a secretary (2 pages)
3 July 2012Appointment of Anna Moody as a secretary (2 pages)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
19 June 2012Termination of appointment of Jonathan Brown as a secretary (1 page)
15 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
15 June 2012Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
23 February 2012Termination of appointment of Robin Philpott as a director (1 page)
23 February 2012Termination of appointment of Robin Philpott as a director (1 page)
19 February 2012Appointment of Braden Lee Harris as a director (2 pages)
19 February 2012Appointment of Braden Lee Harris as a director (2 pages)
28 November 2011Appointment of Jonathan Macbride Brown as a secretary (2 pages)
28 November 2011Appointment of Jonathan Macbride Brown as a secretary (2 pages)
26 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
26 November 2011Termination of appointment of Cr Secretaries Limited as a secretary (1 page)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 May 2011Termination of appointment of Mark Miles as a director (1 page)
8 May 2011Termination of appointment of Mark Miles as a director (1 page)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
16 July 2010Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
13 April 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
13 April 2010Termination of appointment of Tony Garner as a director (1 page)
13 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
13 April 2010Termination of appointment of Peter Emerson as a director (1 page)
13 April 2010Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages)
13 April 2010Termination of appointment of Peter Emerson as a director (1 page)
13 April 2010Termination of appointment of Tony Garner as a director (1 page)
13 April 2010Appointment of Mr Robin Philpott as a director (2 pages)
16 November 2009Termination of appointment of Philippe Rose as a director (1 page)
16 November 2009Termination of appointment of Philippe Rose as a director (1 page)
13 November 2009Appointment of Mr Tony Mitchell Garner as a director (2 pages)
13 November 2009Appointment of Mr Tony Mitchell Garner as a director (2 pages)
31 July 2009Return made up to 21/05/09; full list of members (4 pages)
31 July 2009Return made up to 21/05/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 June 2009Full accounts made up to 31 December 2008 (14 pages)
4 March 2009Director appointed philippe rose (3 pages)
4 March 2009Director appointed philippe rose (3 pages)
2 March 2009Appointment terminated director nigel roddis (1 page)
2 March 2009Appointment terminated director nigel roddis (1 page)
28 November 2008Appointment terminated director paul lyristis (1 page)
28 November 2008Appointment terminated director paul lyristis (1 page)
17 October 2008Director appointed dr peter emerson (2 pages)
17 October 2008Director appointed dr peter emerson (2 pages)
17 October 2008Secretary appointed cr secretaries LIMITED (2 pages)
17 October 2008Secretary appointed cr secretaries LIMITED (2 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
29 September 2008Full accounts made up to 31 December 2007 (18 pages)
2 September 2008Appointment terminate, director and secretary roger barlow logged form (1 page)
2 September 2008Appointment terminate, director and secretary roger barlow logged form (1 page)
2 July 2008Director appointed nigel mark roddis (3 pages)
2 July 2008Director appointed nigel mark roddis (3 pages)
9 June 2008Return made up to 21/05/08; full list of members (4 pages)
9 June 2008Return made up to 21/05/08; full list of members (4 pages)
29 May 2008Director appointed mark miles (3 pages)
29 May 2008Director appointed mark miles (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
10 July 2007Return made up to 21/05/07; full list of members (7 pages)
10 July 2007Return made up to 21/05/07; full list of members (7 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
30 May 2007Full accounts made up to 31 December 2006 (18 pages)
21 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 December 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
21 December 2006Secretary resigned;director resigned (1 page)
11 December 2006New secretary appointed;new director appointed (2 pages)
11 December 2006New secretary appointed;new director appointed (2 pages)
21 November 2006Secretary resigned;director resigned (1 page)
21 November 2006New secretary appointed;new director appointed (5 pages)
21 November 2006Registered office changed on 21/11/06 from: belmont house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (4 pages)
21 November 2006New director appointed (4 pages)
21 November 2006Registered office changed on 21/11/06 from: belmont house shrewsbury business park shrewsbury shropshire SY2 6LG (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New director appointed (3 pages)
21 November 2006New secretary appointed;new director appointed (5 pages)
21 November 2006Secretary resigned;director resigned (1 page)
8 September 2006Resolutions
  • RES13 ‐ No claims agaisnt comp 31/08/06
(1 page)
8 September 2006Resolutions
  • RES13 ‐ No claims agaisnt comp 31/08/06
(1 page)
8 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
8 September 2006Accounts for a small company made up to 30 June 2006 (5 pages)
13 July 2006Return made up to 21/05/06; full list of members (3 pages)
13 July 2006Return made up to 21/05/06; full list of members (3 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
5 May 2006Accounts for a small company made up to 30 June 2005 (5 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
30 August 2005Secretary resigned (1 page)
30 August 2005New secretary appointed (2 pages)
25 June 2005Return made up to 21/05/05; full list of members (3 pages)
25 June 2005Return made up to 21/05/05; full list of members (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
9 June 2004Return made up to 21/05/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
4 May 2004Registered office changed on 04/05/04 from: 15 belmont shrewsbury shropshire SY1 1TE (1 page)
4 May 2004Registered office changed on 04/05/04 from: 15 belmont shrewsbury shropshire SY1 1TE (1 page)
5 February 2004Auditor's resignation (1 page)
5 February 2004Auditor's resignation (1 page)
1 June 2003Return made up to 21/05/03; full list of members (7 pages)
1 June 2003Return made up to 21/05/03; full list of members (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
3 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 June 2002Return made up to 21/05/02; full list of members (7 pages)
18 June 2002Return made up to 21/05/02; full list of members (7 pages)
5 March 2002Registered office changed on 05/03/02 from: 1 westminster way oxford oxfordshire OX2 0PZ (1 page)
5 March 2002Registered office changed on 05/03/02 from: 1 westminster way oxford oxfordshire OX2 0PZ (1 page)
21 January 2002Auditor's resignation (1 page)
21 January 2002Auditor's resignation (1 page)
6 December 2001Return made up to 21/05/01; full list of members (6 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Return made up to 21/05/01; full list of members (6 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
23 March 2001Full accounts made up to 30 June 2000 (12 pages)
27 September 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
27 September 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
28 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 July 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 August 1999Company name changed othery LIMITED\certificate issued on 24/08/99 (2 pages)
23 August 1999Company name changed othery LIMITED\certificate issued on 24/08/99 (2 pages)
19 July 1999New secretary appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: 22 melton street london NW1 2BW (1 page)
5 July 1999Registered office changed on 05/07/99 from: 22 melton street london NW1 2BW (1 page)
21 May 1999Incorporation (23 pages)
21 May 1999Incorporation (23 pages)