Company NameUPP (Gill Street) Limited
DirectorsSimon Anthony Boorne and Alexander Edward Compton Hare
Company StatusActive
Company Number04798145
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Previous NameJarvishelf 57 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Anthony Boorne
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(18 years, 10 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 Alexander Edward Compton Hare
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(19 years, 10 months after company formation)
Appointment Duration1 year
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed13 June 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
Appointed13 June 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
Appointed15 October 2003(4 months after company formation)
Appointment Duration5 years (resigned 15 October 2008)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameMr Andrew John Sutton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(4 months after company formation)
Appointment Duration3 months, 4 weeks (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(8 months after company formation)
Appointment Duration4 months (resigned 15 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kirkwell
Bishopthorpe
York
Yorkshire
YO23 2RZ
Director NameRay Gordon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 April 2005)
RoleChartered Quantity Surveyor
Correspondence Address29 Carrs Meadow
Escrick
York
North Yorkshire
YO19 6JZ
Secretary NameMr Julian Christopher William Benkel
NationalityBritish
StatusResigned
Appointed04 May 2005(1 year, 10 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 Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2005(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameMr Andrew John May
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(4 years, 10 months after company formation)
Appointment Duration6 months (resigned 15 October 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Villa Way
Wootton Fields
Northampton
Northamptonshire
NN4 6JH
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2008(5 years, 1 month after company formation)
Appointment Duration10 years, 5 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
Appointed21 July 2008(5 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2008)
RoleIT Director
Country of ResidenceEngland
Correspondence Address7 Southvale Road
Blackheath
London
SE3 0TP
Director NameMr Julian Christopher William Benkel
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(5 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Richard Antoine Bienfait
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
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, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 April 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Secretary NameSecretariat Services Limited (Corporation)
StatusResigned
Appointed13 June 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]
Telephone020 72838777
Telephone regionLondon

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

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

17 April 2008Delivered on: 1 May 2008
Satisfied on: 31 October 2011
Persons entitled: Upp Group Limited

Classification: Subordinated debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all the chargor's right, title and interest from time to time: all the tangible moveable property: all goodwill, the upp gill st shares and the upp gill st loan stock see image for full details.
Fully Satisfied
17 April 2008Delivered on: 24 April 2008
Satisfied on: 31 October 2011
Persons entitled: Dexia Management Services Limited (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties 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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 April 2008Delivered on: 24 April 2008
Satisfied on: 31 October 2011
Persons entitled: Dexia Management Services Limited (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land and buildings on the north side of gill street nottingham t/no:NT389071 buildings fixtures fittings fixed plant see image for full details.
Fully Satisfied
7 April 2004Delivered on: 22 April 2004
Satisfied on: 6 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Beneficiaries

Classification: Security assignment
Secured details: All monies due or to become due from the company to any senior creditor and any subordinated shareholder loan provider under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's rights title benefits and interest in and to each of the material contracts. By way of first floating charge all of the company's undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
15 October 2003Delivered on: 27 October 2003
Satisfied on: 21 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Beneficiaries (Thesecurity Trustee)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any senior creditor and any subordinated shareholder loan provider 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

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
4 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
2 May 2023Appointment of Mr Alexander Edwards Compton Hare as a director on 24 April 2023 (2 pages)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
11 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)
26 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
12 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
16 November 2020Change of details for Upp (Nottingham) Limited as a person with significant control on 16 November 2020 (2 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)
25 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
18 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 May 2019Second filing for the termination of Sean O'shea as a director (4 pages)
27 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
27 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
11 February 2019Termination of appointment of Sean O'shea as a director on 1 January 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 03/05/2019.
(2 pages)
9 January 2019Appointment of Mr Richard Antoine Bienfait as a director on 1 January 2019 (2 pages)
9 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
14 June 2018Confirmation statement made on 13 June 2018 with updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 135,000
(4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 135,000
(4 pages)
14 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
14 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 135,000
(4 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 135,000
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 135,000
(4 pages)
16 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 135,000
(4 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
14 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (8 pages)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
19 June 2012Secretary's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (1 page)
19 June 2012Director's details changed for Mr Sean O'shea on 12 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Sean O'shea on 12 June 2012 (2 pages)
19 June 2012Director's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (2 pages)
19 June 2012Secretary's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (1 page)
19 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
14 February 2012Total exemption small company accounts made up to 31 August 2011 (1 page)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 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)
25 November 2010Full accounts made up to 31 August 2010 (12 pages)
25 November 2010Full accounts made up to 31 August 2010 (12 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 February 2010Full accounts made up to 31 August 2009 (16 pages)
23 February 2010Full accounts made up to 31 August 2009 (16 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
17 June 2009Return made up to 13/06/09; full list of members (3 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 January 2009Full accounts made up to 31 August 2008 (20 pages)
6 January 2009Full accounts made up to 31 August 2008 (20 pages)
6 November 2008Director appointed julian christopher william benkel (4 pages)
6 November 2008Director appointed julian christopher william benkel (4 pages)
24 October 2008Appointment terminated director andrew may (1 page)
24 October 2008Appointment terminated director julian benkel (1 page)
24 October 2008Appointment terminated director julian benkel (1 page)
24 October 2008Appointment terminated director mark allen (1 page)
24 October 2008Appointment terminated director andrew may (1 page)
24 October 2008Appointment terminated director mark allen (1 page)
21 October 2008Appointment terminated director robert mcclatchey (1 page)
21 October 2008Appointment terminated director robert mcclatchey (1 page)
20 October 2008Appointment terminated director clive crawford (1 page)
20 October 2008Appointment terminated director clive crawford (1 page)
25 July 2008Director appointed mark allen (3 pages)
25 July 2008Director appointed mark allen (3 pages)
18 July 2008Director appointed sean o'shea (3 pages)
18 July 2008Director appointed sean o'shea (3 pages)
11 July 2008Return made up to 13/06/08; full list of members (5 pages)
11 July 2008Return made up to 13/06/08; full list of members (5 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
28 April 2008Director appointed julian christopher william benkel (3 pages)
28 April 2008Director appointed julian christopher william benkel (3 pages)
28 April 2008Director appointed andrew john may (3 pages)
28 April 2008Director appointed andrew john may (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 4 (11 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
8 January 2008Full accounts made up to 31 August 2007 (18 pages)
8 January 2008Full accounts made up to 31 August 2007 (18 pages)
5 September 2007Full accounts made up to 31 August 2006 (18 pages)
5 September 2007Full accounts made up to 31 August 2006 (18 pages)
6 July 2007Return made up to 13/06/07; full list of members (2 pages)
6 July 2007Return made up to 13/06/07; full list of members (2 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
17 August 2006Full accounts made up to 31 August 2005 (17 pages)
17 August 2006Full accounts made up to 31 August 2005 (17 pages)
26 July 2006Return made up to 13/06/06; full list of members (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 13/06/06; full list of members (2 pages)
28 June 2006Director's particulars changed (1 page)
28 June 2006Director's particulars changed (1 page)
16 January 2006Full accounts made up to 31 August 2004 (16 pages)
16 January 2006Full accounts made up to 31 August 2004 (16 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)
26 September 2005New director appointed (5 pages)
26 September 2005New director appointed (5 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
7 September 2005Return made up to 13/06/05; full list of members (5 pages)
7 September 2005Return made up to 13/06/05; full list of members (5 pages)
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)
24 May 2005Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
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 hertfordshire SG14 3RU (1 page)
17 August 2004Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertfordshire SG14 3RU (1 page)
13 August 2004Secretary's particulars changed (1 page)
13 August 2004Secretary's particulars changed (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
22 June 2004Return made up to 13/06/04; full list of members (3 pages)
22 June 2004Return made up to 13/06/04; full list of members (3 pages)
22 April 2004Particulars of mortgage/charge (9 pages)
22 April 2004Particulars of mortgage/charge (9 pages)
17 March 2004Secretary's particulars changed (1 page)
17 March 2004Secretary's particulars changed (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
5 November 2003New director appointed (4 pages)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2003New director appointed (4 pages)
28 October 2003Ad 15/10/03--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003£ nc 1000/135000 15/10/03 (1 page)
28 October 2003Director resigned (1 page)
28 October 2003£ nc 1000/135000 15/10/03 (1 page)
28 October 2003Ad 15/10/03--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages)
28 October 2003New director appointed (5 pages)
28 October 2003Director resigned (1 page)
28 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
28 October 2003Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
28 October 2003New director appointed (5 pages)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2003Director resigned (1 page)
27 October 2003Particulars of mortgage/charge (15 pages)
27 October 2003Particulars of mortgage/charge (15 pages)
21 August 2003Memorandum and Articles of Association (20 pages)
21 August 2003Memorandum and Articles of Association (7 pages)
21 August 2003Memorandum and Articles of Association (7 pages)
21 August 2003Memorandum and Articles of Association (20 pages)
14 August 2003Company name changed jarvishelf 57 LIMITED\certificate issued on 14/08/03 (2 pages)
14 August 2003Company name changed jarvishelf 57 LIMITED\certificate issued on 14/08/03 (2 pages)
13 June 2003Incorporation (32 pages)
13 June 2003Incorporation (32 pages)