Company NameUptown Properties Spain Limited
DirectorPaloma Junquera SÁNchez-Vallejo
Company StatusActive
Company Number04236825
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous Name04236825 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Paloma Junquera SÁNchez-Vallejo
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed23 March 2016(14 years, 9 months after company formation)
Appointment Duration8 years, 1 month
RoleBusiness Woman
Country of ResidenceSpain
Correspondence AddressMonomark House 27 Old Gloucester Street
London
WC1N 3AX
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusCurrent
Appointed17 October 2001(4 months after company formation)
Appointment Duration22 years, 6 months
Correspondence AddressPO Box 883
Suite 3 2nd Floor Icom House
1/5 Irish Town
Gibraltar
None
Director NameSergio Gilbert Garcia
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(10 months, 2 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 25 April 2011)
RoleEconomist
Country of ResidenceGibraltar
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Paul Spencer Crudgington
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2011(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD
Secretary NameCornhill Services Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address3rd Floor 45-47 Cornhill
London
EC3V 3PD

Location

Registered AddressMonomark House
27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,489
Current Liabilities£597,062

Accounts

Latest Accounts17 June 2023 (10 months, 2 weeks ago)
Next Accounts Due17 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End17 June

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Filing History

26 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 17 June 2022 (3 pages)
20 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 17 June 2021 (3 pages)
29 November 2021Registered office address changed from 4th Floor 1 Knightrider Court London EC4V 5BJ to Monomark House 27 Old Gloucester Street London WC1N 3AX on 29 November 2021 (1 page)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 17 June 2020 (3 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
14 February 2020Micro company accounts made up to 17 June 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 17 June 2018 (2 pages)
8 August 2018Confirmation statement made on 18 June 2018 with updates (3 pages)
16 March 2018Micro company accounts made up to 17 June 2017 (3 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
18 April 2017Total exemption small company accounts made up to 17 June 2016 (3 pages)
18 April 2017Total exemption small company accounts made up to 17 June 2016 (3 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 595,916
(3 pages)
24 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 595,916
(3 pages)
5 April 2016Appointment of Mrs Paloma Junquera Sánchez-Vallejo as a director on 23 March 2016 (2 pages)
5 April 2016Appointment of Mrs Paloma Junquera Sánchez-Vallejo as a director on 23 March 2016 (2 pages)
5 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 23 March 2016 (1 page)
5 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 23 March 2016 (1 page)
18 February 2016Resolutions
  • RES13 ‐ Other company business 31/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
18 February 2016Notice of removal of restriction on the company's articles (2 pages)
18 February 2016Amended total exemption small company accounts made up to 17 June 2013 (4 pages)
18 February 2016Total exemption small company accounts made up to 17 June 2015 (4 pages)
18 February 2016Amended total exemption small company accounts made up to 17 June 2013 (4 pages)
18 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 595,916
(4 pages)
18 February 2016Total exemption small company accounts made up to 17 June 2015 (4 pages)
18 February 2016Amended total exemption small company accounts made up to 17 June 2014 (4 pages)
18 February 2016Notice of removal of restriction on the company's articles (2 pages)
18 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other company business 31/12/2015
(20 pages)
18 February 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 595,916
(4 pages)
18 February 2016Amended total exemption small company accounts made up to 17 June 2014 (4 pages)
15 December 2015Company name changed 04236825 LIMITED\certificate issued on 15/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
15 December 2015Company name changed 04236825 LIMITED\certificate issued on 15/12/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 December 2015Annual return made up to 18 June 2015
Statement of capital on 2015-12-08
  • GBP 1,000
(19 pages)
8 December 2015Annual return made up to 18 June 2015
Statement of capital on 2015-12-08
  • GBP 1,000
(19 pages)
8 December 2015Administrative restoration application (4 pages)
8 December 2015Total exemption small company accounts made up to 17 June 2014 (3 pages)
8 December 2015Administrative restoration application (4 pages)
8 December 2015Total exemption small company accounts made up to 17 June 2014 (3 pages)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
29 October 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(4 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
17 April 2014Total exemption small company accounts made up to 17 June 2013 (3 pages)
17 April 2014Total exemption small company accounts made up to 17 June 2013 (3 pages)
18 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 18 November 2013 (1 page)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1,000
(3 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
Statement of capital on 2013-06-18
  • GBP 1,000
(3 pages)
20 May 2013Amended accounts made up to 17 June 2011 (9 pages)
20 May 2013Amended accounts made up to 17 June 2009 (9 pages)
20 May 2013Amended accounts made up to 17 June 2011 (9 pages)
20 May 2013Amended accounts made up to 17 June 2009 (9 pages)
20 May 2013Amended accounts made up to 17 June 2010 (9 pages)
20 May 2013Amended accounts made up to 17 June 2010 (9 pages)
5 March 2013Total exemption small company accounts made up to 17 June 2012 (3 pages)
5 March 2013Total exemption small company accounts made up to 17 June 2012 (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
2 March 2012Total exemption small company accounts made up to 17 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 17 June 2011 (4 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
27 April 2011Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
27 April 2011Termination of appointment of Sergio Garcia as a director (1 page)
27 April 2011Appointment of Mr Paul Spencer Crudgington as a director (2 pages)
27 April 2011Termination of appointment of Sergio Garcia as a director (1 page)
3 March 2011Accounts for a dormant company made up to 17 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 17 June 2010 (2 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Sergio Gilbert Garcia on 18 June 2010 (2 pages)
3 August 2010Secretary's details changed for Acquarius Company Secretaries Limited on 18 June 2010 (2 pages)
3 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (3 pages)
3 August 2010Secretary's details changed for Acquarius Company Secretaries Limited on 18 June 2010 (2 pages)
3 August 2010Director's details changed for Sergio Gilbert Garcia on 18 June 2010 (2 pages)
11 August 2009Return made up to 18/06/09; full list of members (3 pages)
11 August 2009Return made up to 18/06/09; full list of members (3 pages)
17 July 2009Total exemption full accounts made up to 17 June 2009 (9 pages)
17 July 2009Total exemption full accounts made up to 17 June 2009 (9 pages)
13 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page)
13 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page)
12 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page)
12 May 2009Secretary's change of particulars / acquarius company secretaries LIMITED / 27/04/2009 (1 page)
4 August 2008Full accounts made up to 17 June 2008 (9 pages)
4 August 2008Full accounts made up to 17 June 2008 (9 pages)
18 July 2008Return made up to 18/06/08; full list of members (3 pages)
18 July 2008Return made up to 18/06/08; full list of members (3 pages)
15 August 2007Total exemption full accounts made up to 17 June 2007 (9 pages)
15 August 2007Total exemption full accounts made up to 17 June 2007 (9 pages)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
22 June 2007Return made up to 18/06/07; full list of members (2 pages)
20 July 2006Return made up to 18/06/06; full list of members (6 pages)
20 July 2006Return made up to 18/06/06; full list of members (6 pages)
20 July 2006Total exemption full accounts made up to 17 June 2006 (9 pages)
20 July 2006Total exemption full accounts made up to 17 June 2006 (9 pages)
27 January 2006Total exemption full accounts made up to 17 June 2005 (9 pages)
27 January 2006Total exemption full accounts made up to 17 June 2005 (9 pages)
11 July 2005Return made up to 18/06/05; full list of members (6 pages)
11 July 2005Return made up to 18/06/05; full list of members (6 pages)
14 July 2004Return made up to 18/06/04; full list of members (6 pages)
14 July 2004Return made up to 18/06/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 17 June 2004 (8 pages)
29 June 2004Total exemption full accounts made up to 17 June 2004 (8 pages)
4 March 2004Registered office changed on 04/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
4 March 2004Registered office changed on 04/03/04 from: 3RD floor 45-47 cornhill london EC3V 3PD (1 page)
23 January 2004Total exemption full accounts made up to 17 June 2003 (10 pages)
23 January 2004Total exemption full accounts made up to 17 June 2003 (10 pages)
6 January 2004Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page)
6 January 2004Accounting reference date shortened from 30/06/03 to 17/06/03 (1 page)
14 November 2003Return made up to 18/06/03; full list of members; amend (6 pages)
14 November 2003Return made up to 18/06/03; full list of members; amend (6 pages)
16 September 2003Return made up to 18/06/03; full list of members (6 pages)
16 September 2003Return made up to 18/06/03; full list of members (6 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 August 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New secretary appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Ad 17/10/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 June 2001Incorporation (16 pages)
18 June 2001Incorporation (16 pages)