London
EC4R 9AB
Director Name | Mr Simon Anthony Boorne |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Mark Christopher Bamford |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Downing House Lower Road Croydon Royston Cambridgeshire SG8 0EG |
Director Name | Margaret Louise Mellor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 51 Forest Side Chingford London E4 6BA |
Director Name | Mr Clive Wilson Crawford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 December 2009) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Leaver Gardens Western Avenue, Greenford London UB6 8EN |
Director Name | Oliver James Wake Jennings |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 December 2003) |
Role | Banker |
Correspondence Address | 62 Kings Road Kingston Upon Thames Surrey KT2 5HS |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 December 2009) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 February 2004) |
Role | Divisional Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Browns End Cottage Browns End Road Broxted Essex CM6 2BE |
Director Name | Mr Robert Nigel Johnson |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(1 year after company formation) |
Appointment Duration | 4 months (resigned 15 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Kirkwell Bishopthorpe York Yorkshire YO23 2RZ |
Secretary Name | Mr Julian Christopher William Benkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Sean O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Gabriel Simon Behr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2009(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 September 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Julian Christopher William Benkel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(8 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2019) |
Role | Company Secretary & Compliance Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robin Samuel Bailey-Watts |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Richard Antoine Bienfait |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Henry Barnaby Gervaise-Jones |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Mark Swindlehurst |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(19 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | Meridian House The Crescent York North Yorkshire YO24 1AW |
Website | www.upp-ltd.com |
---|---|
Email address | [email protected] |
Registered Address | 1st Floor 12, Arthur Street London EC4R 9AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,719,000 |
Gross Profit | £7,341,000 |
Net Worth | -£18,571,000 |
Cash | £367,000 |
Current Liabilities | £1,898,000 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
5 March 2013 | Delivered on: 8 March 2013 Persons entitled: U.S. Bank Trustees Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as security trustee for the other assetco secured creditors) or any of the other assetco secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 March 2013 | Delivered on: 8 March 2013 Persons entitled: U.S. Bank Trustees Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other assetco secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being l/h properties at land and buildings on the north west side of albion street beeston t/n NT384868, land and buildings on the south side of woodside road beeston t/n NT384867 and land and buildings k/a cloister house cloister street nottingham t/n NT383032 and any buildings, fixtures, fittings, fixed plant or machinery see image for full details. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 Satisfied on: 31 October 2011 Persons entitled: Barclays Bank PLC, as Trustee for the Secured Parties (The "Security Trustee") Classification: Debenture Secured details: All obligations due or to become due from the company to the chargee as trustee for the secured parties (the "security trustee") or any of the other secured parties including any further advances on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 2003 | Delivered on: 13 June 2003 Satisfied on: 10 April 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All obligations due or to become due from the company to the chargee as trustee for the secured parties (the "security trustee") or any of the other secured parties including any further advances on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
4 June 2003 | Delivered on: 13 June 2003 Satisfied on: 10 April 2013 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All obligations due or to become due from the company to the chargee as trustee for the secured parties (the "security trustee") or any of the other secured parties including any further advances on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Broadgate park cloister court and albion house nottingham t/no: NT383032. See the mortgage charge document for full details. Fully Satisfied |
15 April 2023 | Group of companies' accounts made up to 31 August 2022 (38 pages) |
---|---|
10 March 2023 | Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages) |
14 June 2022 | Full accounts made up to 31 August 2020 (46 pages) |
12 May 2022 | Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages) |
9 May 2022 | Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page) |
13 April 2022 | Group of companies' accounts made up to 31 August 2021 (37 pages) |
24 February 2022 | Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
27 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
19 November 2021 | Director's details changed for Mr Henry Barnaby Gervaise-Jones on 16 November 2020 (2 pages) |
13 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
16 November 2020 | Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 1st Floor 12, Arthur Street London EC4R 9AB on 16 November 2020 (1 page) |
16 November 2020 | Change of details for Upp Bond 1 Limited as a person with significant control on 16 November 2020 (2 pages) |
6 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
14 January 2020 | Group of companies' accounts made up to 31 August 2019 (46 pages) |
16 May 2019 | Second filing for the appointment of Mr Henry - Barnaby Gervaise - Jones as a director (6 pages) |
1 May 2019 | Second filing for the termination of Sean O'shea as a director (5 pages) |
21 February 2019 | Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages) |
19 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
19 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page) |
5 February 2019 | Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page) |
29 January 2019 | Group of companies' accounts made up to 31 August 2018 (44 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Sean O'shea as a director on 23 January 2019
|
16 January 2019 | Appointment of Mr Henry Barnaby Gervaise Jones as a director on 16 January 2019
|
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (3 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (3 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (44 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (44 pages) |
18 January 2018 | Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages) |
15 February 2017 | Group of companies' accounts made up to 31 August 2016 (43 pages) |
15 February 2017 | Group of companies' accounts made up to 31 August 2016 (43 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
2 February 2017 | Appointment of Mr Jonathan James Wakeford as a director on 13 December 2016 (2 pages) |
2 February 2017 | Appointment of Mr Jonathan James Wakeford as a director on 13 December 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages) |
16 May 2016 | Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Secretary's details changed for Mr Julian Christopher William Benkel on 24 January 2016 (1 page) |
28 January 2016 | Secretary's details changed for Mr Julian Christopher William Benkel on 24 January 2016 (1 page) |
28 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (24 pages) |
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (24 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
22 December 2014 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
22 December 2014 | Group of companies' accounts made up to 31 August 2014 (24 pages) |
25 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages) |
25 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages) |
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
4 November 2013 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
4 November 2013 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 5 March 2013
|
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (17 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
5 November 2012 | Group of companies' accounts made up to 31 August 2012 (23 pages) |
21 September 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
21 September 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
13 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
13 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2011 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
1 November 2011 | Group of companies' accounts made up to 31 August 2011 (23 pages) |
20 July 2011 | Appointment of Mr Robert Sean Mcclatchey as a director (2 pages) |
20 July 2011 | Appointment of Mr Robert Sean Mcclatchey as a director (2 pages) |
13 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
14 March 2011 | Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page) |
14 March 2011 | Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page) |
14 March 2011 | Appointment of Mr Julian Christopher William Benkel as a director (2 pages) |
14 March 2011 | Appointment of Mr Julian Christopher William Benkel as a director (2 pages) |
14 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
14 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
25 February 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
25 February 2011 | Group of companies' accounts made up to 31 August 2010 (23 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Consolidation of shares on 5 November 2009 (5 pages) |
23 July 2010 | Consolidation of shares on 5 November 2009 (5 pages) |
23 July 2010 | Consolidation of shares on 5 November 2009 (5 pages) |
7 July 2010 | Director's details changed for Mr Andrew David Clapp on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Andrew David Clapp on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Andrew David Clapp on 7 June 2010 (2 pages) |
29 June 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
29 June 2010 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
23 February 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
23 February 2010 | Group of companies' accounts made up to 31 August 2009 (22 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Termination of appointment of Clive Crawford as a director (1 page) |
25 January 2010 | Termination of appointment of Clive Crawford as a director (1 page) |
16 December 2009 | Appointment of Mr Mark Allen as a director (2 pages) |
16 December 2009 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
16 December 2009 | Appointment of Mr Gabriel Simon Behr as a director (2 pages) |
16 December 2009 | Appointment of Mr Mark Allen as a director (2 pages) |
16 December 2009 | Appointment of Mr Gabriel Simon Behr as a director (2 pages) |
16 December 2009 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
15 December 2009 | Resolutions
|
15 December 2009 | Resolutions
|
29 October 2009 | Appointment of Mr Sean O'shea as a director (2 pages) |
29 October 2009 | Appointment of Mr Sean O'shea as a director (2 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
1 April 2009 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
1 April 2009 | Group of companies' accounts made up to 31 August 2008 (25 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 24/01/09; full list of members (6 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 24/01/08; full list of members (4 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
8 January 2008 | Group of companies' accounts made up to 31 August 2007 (26 pages) |
5 September 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
5 September 2007 | Group of companies' accounts made up to 31 August 2006 (25 pages) |
1 March 2007 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
1 March 2007 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
23 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 24/01/07; full list of members (3 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
7 June 2006 | Group of companies' accounts made up to 31 August 2004 (23 pages) |
20 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
20 February 2006 | Return made up to 24/01/06; full list of members (3 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: weston house fourth floor 246 high holborn london WC1V 7EX (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: weston house fourth floor 246 high holborn london WC1V 7EX (1 page) |
20 September 2005 | Return made up to 24/01/05; full list of members (7 pages) |
20 September 2005 | Return made up to 24/01/05; full list of members (7 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
24 December 2004 | Secretary's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
27 August 2004 | Director's particulars changed (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
10 June 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
10 June 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | New director appointed (7 pages) |
11 March 2004 | New director appointed (7 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 24/01/04; full list of members (4 pages) |
1 March 2004 | Return made up to 24/01/04; full list of members (4 pages) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Ad 19/12/03--------- £ si 175600@1=175600 £ ic 526800/702400 (2 pages) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | Ad 19/12/03--------- £ si 175600@1=175600 £ ic 526800/702400 (2 pages) |
15 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
15 January 2004 | Ad 19/12/03--------- £ si 175600@1=175600 £ ic 351200/526800 (2 pages) |
15 January 2004 | Ad 19/12/03--------- £ si 175600@1=175600 £ ic 351200/526800 (2 pages) |
15 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
24 December 2003 | Particulars of mortgage/charge (13 pages) |
24 December 2003 | Particulars of mortgage/charge (13 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Resolutions
|
1 July 2003 | Ad 04/06/03--------- £ si 175598@1=175598 £ ic 2/175600 (2 pages) |
1 July 2003 | Ad 04/06/03--------- £ si 175600@1=175600 £ ic 175600/351200 (2 pages) |
1 July 2003 | Ad 04/06/03--------- £ si 175600@1=175600 £ ic 175600/351200 (2 pages) |
1 July 2003 | Ad 04/06/03--------- £ si 175598@1=175598 £ ic 2/175600 (2 pages) |
30 June 2003 | Memorandum and Articles of Association (7 pages) |
30 June 2003 | Memorandum and Articles of Association (7 pages) |
30 June 2003 | £ nc 1000/351200 04/06/03 (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | £ nc 1000/351200 04/06/03 (1 page) |
30 June 2003 | Resolutions
|
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
21 June 2003 | New director appointed (4 pages) |
21 June 2003 | New director appointed (5 pages) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (5 pages) |
21 June 2003 | Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New director appointed (4 pages) |
21 June 2003 | New director appointed (3 pages) |
21 June 2003 | New director appointed (5 pages) |
21 June 2003 | New director appointed (5 pages) |
13 June 2003 | Particulars of mortgage/charge (16 pages) |
13 June 2003 | Particulars of mortgage/charge (16 pages) |
13 June 2003 | Particulars of mortgage/charge (14 pages) |
13 June 2003 | Particulars of mortgage/charge (14 pages) |
22 May 2003 | Memorandum and Articles of Association (28 pages) |
22 May 2003 | Memorandum and Articles of Association (28 pages) |
12 May 2003 | Company name changed jarvishelf 53 LIMITED\certificate issued on 12/05/03 (2 pages) |
12 May 2003 | Company name changed jarvishelf 53 LIMITED\certificate issued on 12/05/03 (2 pages) |
24 January 2003 | Incorporation (39 pages) |
24 January 2003 | Incorporation (39 pages) |