Company NameUPP (Broadgate Park) Holdings Limited
Company StatusActive
Company Number04647273
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John Burton
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Simon Anthony Boorne
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Mark Christopher Bamford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressDowning House
Lower Road
Croydon Royston
Cambridgeshire
SG8 0EG
Director NameMargaret Louise Mellor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Director NameMr Clive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameOliver James Wake Jennings
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 December 2003)
RoleBanker
Correspondence Address62 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 2009)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(4 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 11 February 2004)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Director NameMr Robert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Secretary NameMr Julian Christopher William Benkel
NationalityBritish
StatusResigned
Appointed04 May 2005(2 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(6 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Mark Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Gabriel Simon Behr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(6 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 May 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 September 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Julian Christopher William Benkel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2019)
RoleCompany Secretary & Compliance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robin Samuel Bailey-Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Mark Swindlehurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(19 years after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressMeridian House
The Crescent
York
North Yorkshire
YO24 1AW

Contact

Websitewww.upp-ltd.com
Email address[email protected]

Location

Registered Address1st Floor
12, Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£10,719,000
Gross Profit£7,341,000
Net Worth-£18,571,000
Cash£367,000
Current Liabilities£1,898,000

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

5 March 2013Delivered 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 2013Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

15 April 2023Group of companies' accounts made up to 31 August 2022 (38 pages)
10 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
14 June 2022Full accounts made up to 31 August 2020 (46 pages)
12 May 2022Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages)
9 May 2022Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page)
13 April 2022Group of companies' accounts made up to 31 August 2021 (37 pages)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
24 February 2022Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
27 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
19 November 2021Director's details changed for Mr Henry Barnaby Gervaise-Jones on 16 November 2020 (2 pages)
13 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
16 November 2020Registered 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 2020Change of details for Upp Bond 1 Limited as a person with significant control on 16 November 2020 (2 pages)
6 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
14 January 2020Group of companies' accounts made up to 31 August 2019 (46 pages)
16 May 2019Second filing for the appointment of Mr Henry - Barnaby Gervaise - Jones as a director (6 pages)
1 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
21 February 2019Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages)
19 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
19 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page)
5 February 2019Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page)
29 January 2019Group of companies' accounts made up to 31 August 2018 (44 pages)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Sean O'shea as a director on 23 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 01/05/2019.
(2 pages)
16 January 2019Appointment of Mr Henry Barnaby Gervaise Jones as a director on 16 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2019
(3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
23 January 2018Group of companies' accounts made up to 31 August 2017 (44 pages)
23 January 2018Group of companies' accounts made up to 31 August 2017 (44 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
15 February 2017Group of companies' accounts made up to 31 August 2016 (43 pages)
15 February 2017Group of companies' accounts made up to 31 August 2016 (43 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
2 February 2017Appointment of Mr Jonathan James Wakeford as a director on 13 December 2016 (2 pages)
2 February 2017Appointment of Mr Jonathan James Wakeford as a director on 13 December 2016 (2 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
8 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages)
16 May 2016Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page)
16 May 2016Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 22,880,906
(5 pages)
28 January 2016Secretary's details changed for Mr Julian Christopher William Benkel on 24 January 2016 (1 page)
28 January 2016Secretary's details changed for Mr Julian Christopher William Benkel on 24 January 2016 (1 page)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 22,880,906
(5 pages)
19 January 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
19 January 2016Group of companies' accounts made up to 31 August 2015 (24 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,880,906
(5 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 22,880,906
(5 pages)
22 December 2014Group of companies' accounts made up to 31 August 2014 (24 pages)
22 December 2014Group of companies' accounts made up to 31 August 2014 (24 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 22,880,906
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 22,880,906
(4 pages)
4 November 2013Group of companies' accounts made up to 31 August 2013 (24 pages)
4 November 2013Group of companies' accounts made up to 31 August 2013 (24 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 22,880,906
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 22,880,906
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 22,880,906
(3 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 March 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 4 (12 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (17 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (17 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 November 2012Group of companies' accounts made up to 31 August 2012 (23 pages)
5 November 2012Group of companies' accounts made up to 31 August 2012 (23 pages)
21 September 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
21 September 2012Termination of appointment of Robert Mcclatchey as a director (1 page)
13 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
13 September 2012Termination of appointment of Andrew Clapp as a director (1 page)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 November 2011Group of companies' accounts made up to 31 August 2011 (23 pages)
1 November 2011Group of companies' accounts made up to 31 August 2011 (23 pages)
20 July 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
20 July 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
13 July 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Appointment of Mr Julian Christopher William Benkel as a director (2 pages)
14 March 2011Appointment of Mr Julian Christopher William Benkel as a director (2 pages)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
25 February 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
25 February 2011Group of companies' accounts made up to 31 August 2010 (23 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
23 July 2010Consolidation of shares on 5 November 2009 (5 pages)
23 July 2010Consolidation of shares on 5 November 2009 (5 pages)
23 July 2010Consolidation of shares on 5 November 2009 (5 pages)
7 July 2010Director's details changed for Mr Andrew David Clapp on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew David Clapp on 7 June 2010 (2 pages)
7 July 2010Director's details changed for Mr Andrew David Clapp on 7 June 2010 (2 pages)
29 June 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
29 June 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
23 February 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
23 February 2010Group of companies' accounts made up to 31 August 2009 (22 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
25 January 2010Termination of appointment of Clive Crawford as a director (1 page)
25 January 2010Termination of appointment of Clive Crawford as a director (1 page)
16 December 2009Appointment of Mr Mark Allen as a director (2 pages)
16 December 2009Termination of appointment of Robert Mcclatchey as a director (1 page)
16 December 2009Appointment of Mr Gabriel Simon Behr as a director (2 pages)
16 December 2009Appointment of Mr Mark Allen as a director (2 pages)
16 December 2009Appointment of Mr Gabriel Simon Behr as a director (2 pages)
16 December 2009Termination of appointment of Robert Mcclatchey as a director (1 page)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2009Appointment of Mr Sean O'shea as a director (2 pages)
29 October 2009Appointment of Mr Sean O'shea as a director (2 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 April 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
1 April 2009Group of companies' accounts made up to 31 August 2008 (25 pages)
11 February 2009Return made up to 24/01/09; full list of members (6 pages)
11 February 2009Return made up to 24/01/09; full list of members (6 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
27 February 2008Return made up to 24/01/08; full list of members (4 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
8 January 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
8 January 2008Group of companies' accounts made up to 31 August 2007 (26 pages)
5 September 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
5 September 2007Group of companies' accounts made up to 31 August 2006 (25 pages)
1 March 2007Group of companies' accounts made up to 31 August 2005 (26 pages)
1 March 2007Group of companies' accounts made up to 31 August 2005 (26 pages)
23 January 2007Return made up to 24/01/07; full list of members (3 pages)
23 January 2007Return made up to 24/01/07; full list of members (3 pages)
15 January 2007Secretary's particulars changed (1 page)
15 January 2007Secretary's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
7 June 2006Group of companies' accounts made up to 31 August 2004 (23 pages)
7 June 2006Group of companies' accounts made up to 31 August 2004 (23 pages)
20 February 2006Return made up to 24/01/06; full list of members (3 pages)
20 February 2006Return made up to 24/01/06; full list of members (3 pages)
28 September 2005Registered office changed on 28/09/05 from: weston house fourth floor 246 high holborn london WC1V 7EX (1 page)
28 September 2005Registered office changed on 28/09/05 from: weston house fourth floor 246 high holborn london WC1V 7EX (1 page)
20 September 2005Return made up to 24/01/05; full list of members (7 pages)
20 September 2005Return made up to 24/01/05; full list of members (7 pages)
24 May 2005Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA (1 page)
24 May 2005New secretary appointed (2 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ (1 page)
24 December 2004Secretary's particulars changed (1 page)
24 December 2004Secretary's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertford hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
10 June 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
10 June 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
11 March 2004New director appointed (7 pages)
11 March 2004New director appointed (7 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
1 March 2004Return made up to 24/01/04; full list of members (4 pages)
1 March 2004Return made up to 24/01/04; full list of members (4 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 January 2004Director resigned (1 page)
15 January 2004Ad 19/12/03--------- £ si 175600@1=175600 £ ic 526800/702400 (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Ad 19/12/03--------- £ si 175600@1=175600 £ ic 526800/702400 (2 pages)
15 January 2004Nc inc already adjusted 19/12/03 (2 pages)
15 January 2004Ad 19/12/03--------- £ si 175600@1=175600 £ ic 351200/526800 (2 pages)
15 January 2004Ad 19/12/03--------- £ si 175600@1=175600 £ ic 351200/526800 (2 pages)
15 January 2004Nc inc already adjusted 19/12/03 (2 pages)
24 December 2003Particulars of mortgage/charge (13 pages)
24 December 2003Particulars of mortgage/charge (13 pages)
4 December 2003Resolutions
  • RES13 ‐ Remunertaion of auds 26/09/03
(1 page)
4 December 2003Resolutions
  • RES13 ‐ Remunertaion of auds 26/09/03
(1 page)
1 July 2003Ad 04/06/03--------- £ si 175598@1=175598 £ ic 2/175600 (2 pages)
1 July 2003Ad 04/06/03--------- £ si 175600@1=175600 £ ic 175600/351200 (2 pages)
1 July 2003Ad 04/06/03--------- £ si 175600@1=175600 £ ic 175600/351200 (2 pages)
1 July 2003Ad 04/06/03--------- £ si 175598@1=175598 £ ic 2/175600 (2 pages)
30 June 2003Memorandum and Articles of Association (7 pages)
30 June 2003Memorandum and Articles of Association (7 pages)
30 June 2003£ nc 1000/351200 04/06/03 (1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 June 2003£ nc 1000/351200 04/06/03 (1 page)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
21 June 2003New director appointed (4 pages)
21 June 2003New director appointed (5 pages)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003New director appointed (5 pages)
21 June 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
21 June 2003New director appointed (3 pages)
21 June 2003New director appointed (4 pages)
21 June 2003New director appointed (3 pages)
21 June 2003New director appointed (5 pages)
21 June 2003New director appointed (5 pages)
13 June 2003Particulars of mortgage/charge (16 pages)
13 June 2003Particulars of mortgage/charge (16 pages)
13 June 2003Particulars of mortgage/charge (14 pages)
13 June 2003Particulars of mortgage/charge (14 pages)
22 May 2003Memorandum and Articles of Association (28 pages)
22 May 2003Memorandum and Articles of Association (28 pages)
12 May 2003Company name changed jarvishelf 53 LIMITED\certificate issued on 12/05/03 (2 pages)
12 May 2003Company name changed jarvishelf 53 LIMITED\certificate issued on 12/05/03 (2 pages)
24 January 2003Incorporation (39 pages)
24 January 2003Incorporation (39 pages)