London
EC4R 9AB
Director Name | Mr Alexander Edward Compton Hare |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(19 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
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 | 13 June 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 | 13 June 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 | 15 October 2003(4 months after company formation) |
Appointment Duration | 5 years (resigned 15 October 2008) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Leaver Gardens Western Avenue, Greenford London UB6 8EN |
Director Name | Mr Andrew John Sutton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (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(8 months 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 |
Director Name | Ray Gordon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2005) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 29 Carrs Meadow Escrick York North Yorkshire YO19 6JZ |
Secretary Name | Mr Julian Christopher William Benkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(1 year, 10 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 Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2008) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Condor House St Paul's Churchyard London EC4M 8AL |
Director Name | Mr Andrew John May |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 15 October 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Villa Way Wootton Fields Northampton Northamptonshire NN4 6JH |
Director Name | Mr Sean O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 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 | 21 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2008) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 7 Southvale Road Blackheath London SE3 0TP |
Director Name | Mr Julian Christopher William Benkel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
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 | 01 January 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Secretary Name | Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 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] |
Telephone | 020 72838777 |
Telephone region | London |
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 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
17 April 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
13 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
2 May 2023 | Appointment of Mr Alexander Edwards Compton Hare as a director on 24 April 2023 (2 pages) |
15 June 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
11 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) |
26 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
16 November 2020 | Change of details for Upp (Nottingham) Limited as a person with significant control on 16 November 2020 (2 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) |
25 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
12 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
18 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
10 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
3 May 2019 | Second filing for the termination of Sean O'shea as a director (4 pages) |
27 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
27 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 Sean O'shea as a director on 1 January 2019
|
9 January 2019 | Appointment of Mr Richard Antoine Bienfait as a director on 1 January 2019 (2 pages) |
9 January 2019 | Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (3 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
17 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
14 March 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
14 March 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
14 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
4 June 2013 | Total exemption full accounts made up to 31 August 2012 (8 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Secretary's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Sean O'shea on 12 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Sean O'shea on 12 June 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (2 pages) |
19 June 2012 | Secretary's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (1 page) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Mr Julian Christopher William Benkel on 12 June 2012 (2 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 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) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 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) |
25 November 2010 | Full accounts made up to 31 August 2010 (12 pages) |
25 November 2010 | Full accounts made up to 31 August 2010 (12 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
23 February 2010 | Full accounts made up to 31 August 2009 (16 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
6 January 2009 | Full accounts made up to 31 August 2008 (20 pages) |
6 January 2009 | Full accounts made up to 31 August 2008 (20 pages) |
6 November 2008 | Director appointed julian christopher william benkel (4 pages) |
6 November 2008 | Director appointed julian christopher william benkel (4 pages) |
24 October 2008 | Appointment terminated director andrew may (1 page) |
24 October 2008 | Appointment terminated director julian benkel (1 page) |
24 October 2008 | Appointment terminated director julian benkel (1 page) |
24 October 2008 | Appointment terminated director mark allen (1 page) |
24 October 2008 | Appointment terminated director andrew may (1 page) |
24 October 2008 | Appointment terminated director mark allen (1 page) |
21 October 2008 | Appointment terminated director robert mcclatchey (1 page) |
21 October 2008 | Appointment terminated director robert mcclatchey (1 page) |
20 October 2008 | Appointment terminated director clive crawford (1 page) |
20 October 2008 | Appointment terminated director clive crawford (1 page) |
25 July 2008 | Director appointed mark allen (3 pages) |
25 July 2008 | Director appointed mark allen (3 pages) |
18 July 2008 | Director appointed sean o'shea (3 pages) |
18 July 2008 | Director appointed sean o'shea (3 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
11 July 2008 | Return made up to 13/06/08; full list of members (5 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
28 April 2008 | Director appointed julian christopher william benkel (3 pages) |
28 April 2008 | Director appointed julian christopher william benkel (3 pages) |
28 April 2008 | Director appointed andrew john may (3 pages) |
28 April 2008 | Director appointed andrew john may (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
18 February 2008 | Director's particulars changed (1 page) |
18 February 2008 | Director's particulars changed (1 page) |
8 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
8 January 2008 | Full accounts made up to 31 August 2007 (18 pages) |
5 September 2007 | Full accounts made up to 31 August 2006 (18 pages) |
5 September 2007 | Full accounts made up to 31 August 2006 (18 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
16 January 2007 | Secretary's particulars changed (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
17 August 2006 | Full accounts made up to 31 August 2005 (17 pages) |
17 August 2006 | Full accounts made up to 31 August 2005 (17 pages) |
26 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
16 January 2006 | Full accounts made up to 31 August 2004 (16 pages) |
16 January 2006 | Full accounts made up to 31 August 2004 (16 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) |
26 September 2005 | New director appointed (5 pages) |
26 September 2005 | New director appointed (5 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 13/06/05; full list of members (5 pages) |
7 September 2005 | Return made up to 13/06/05; full list of members (5 pages) |
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) |
24 May 2005 | Registered office changed on 24/05/05 from: 24 britton street london EC1M 5UA (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New director appointed (3 pages) |
7 January 2005 | New director appointed (3 pages) |
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 hertfordshire SG14 3RU (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: frogmore hall frogmore park, watton at stone hertfordshire SG14 3RU (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | Director resigned (1 page) |
22 June 2004 | Return made up to 13/06/04; full list of members (3 pages) |
22 June 2004 | Return made up to 13/06/04; full list of members (3 pages) |
22 April 2004 | Particulars of mortgage/charge (9 pages) |
22 April 2004 | Particulars of mortgage/charge (9 pages) |
17 March 2004 | Secretary's particulars changed (1 page) |
17 March 2004 | Secretary's particulars changed (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
5 November 2003 | New director appointed (4 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | New director appointed (4 pages) |
28 October 2003 | Ad 15/10/03--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | £ nc 1000/135000 15/10/03 (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | £ nc 1000/135000 15/10/03 (1 page) |
28 October 2003 | Ad 15/10/03--------- £ si 134998@1=134998 £ ic 2/135000 (2 pages) |
28 October 2003 | New director appointed (5 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
28 October 2003 | Accounting reference date extended from 30/06/04 to 31/08/04 (1 page) |
28 October 2003 | New director appointed (5 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Director resigned (1 page) |
27 October 2003 | Particulars of mortgage/charge (15 pages) |
27 October 2003 | Particulars of mortgage/charge (15 pages) |
21 August 2003 | Memorandum and Articles of Association (20 pages) |
21 August 2003 | Memorandum and Articles of Association (7 pages) |
21 August 2003 | Memorandum and Articles of Association (7 pages) |
21 August 2003 | Memorandum and Articles of Association (20 pages) |
14 August 2003 | Company name changed jarvishelf 57 LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed jarvishelf 57 LIMITED\certificate issued on 14/08/03 (2 pages) |
13 June 2003 | Incorporation (32 pages) |
13 June 2003 | Incorporation (32 pages) |