Company Name37 Uplands Road Limited
DirectorClare Copeland
Company StatusActive
Company Number05320395
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Clare Copeland
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Tax Adviser
Country of ResidenceEngland
Correspondence Address16 Cranes Park
Surbiton
Surrey
KT5 8AD
Secretary NameClare Copeland
NationalityBritish
StatusCurrent
Appointed14 December 2006(1 year, 11 months after company formation)
Appointment Duration17 years, 4 months
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Cranes Park
Surbiton
Surrey
KT5 8AD
Director NameSharon McIlroy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleJewellery Designer
Correspondence Address37a Uplands Road
Hornsey
London
N8 9NN
Director NameRichard Peregrine Northcote Toller
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RolePhotographer
Correspondence Address37b Uplands Road
Hornsey
London
N8 9NN
Director NameSwantee Luxumeebye Toocaram
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleTransmission Engineer
Correspondence Address37b Uplands Road
Hornsey
London
N8 9NN
Director NameJonathan Malcolm Wessendorff
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleEvents Manager
Correspondence Address37a Uplands Road
Hornsey
London
N8 9NN
Secretary NameJonathan Malcolm Wessendorff
NationalityBritish
StatusResigned
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address37a Uplands Road
Hornsey
London
N8 9NN
Director NameMark Graham Burgess
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(2 years, 3 months after company formation)
Appointment Duration8 months (resigned 29 November 2007)
RoleRecord Shop Owner
Correspondence Address37b Uplands Road
London
N8 9NN
Director NameMs Charlotte Mary Nellie Debell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 November 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address37b Uplands Road
London
N8 9NN
Director NameChristian Seward Spry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(2 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 November 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37b Uplands Road
London
N8 9NN
Director NameMr Christopher Isherwood
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Cranes Park
Surbiton
KT5 8AD
Director NameMs Rowena Paskell
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 11 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Cranes Park
Surbiton
KT5 8AD

Location

Registered Address16 Cranes Park
Surbiton
KT5 8AD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Debell & Christian Spry
50.00%
Ordinary
1 at £1Clare Copeland
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

15 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
4 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
11 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 October 2021Appointment of Mr Amedeo Goria as a director on 29 October 2021 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
26 October 2021Cessation of Rowena Paskell as a person with significant control on 11 November 2020 (1 page)
26 October 2021Cessation of Christopher Isherwood as a person with significant control on 11 November 2020 (1 page)
26 October 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 October 2021Notification of Amedeo Goria as a person with significant control on 11 November 2020 (2 pages)
16 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 February 2021Termination of appointment of Christopher Isherwood as a director on 11 November 2020 (1 page)
15 February 2021Termination of appointment of Rowena Paskell as a director on 11 November 2020 (1 page)
15 February 2021Registered office address changed from 37 Uplands Road Hornsey London N8 9NN to 16 Cranes Park Surbiton KT5 8AD on 15 February 2021 (1 page)
30 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
10 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 January 2017Termination of appointment of Charlotte Mary Nellie Debell as a director on 11 November 2016 (1 page)
5 January 2017Termination of appointment of Christian Seward Spry as a director on 11 November 2016 (1 page)
5 January 2017Termination of appointment of Christian Seward Spry as a director on 11 November 2016 (1 page)
5 January 2017Appointment of Ms Rowena Paskell as a director on 11 November 2016 (2 pages)
5 January 2017Appointment of Mr Christopher Isherwood as a director on 11 November 2016 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
5 January 2017Termination of appointment of Charlotte Mary Nellie Debell as a director on 11 November 2016 (1 page)
5 January 2017Appointment of Ms Rowena Paskell as a director on 11 November 2016 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (8 pages)
5 January 2017Appointment of Mr Christopher Isherwood as a director on 11 November 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Secretary's details changed for Clare Copeland on 19 January 2016 (1 page)
19 January 2016Secretary's details changed for Clare Copeland on 19 January 2016 (1 page)
19 January 2016Director's details changed for Clare Copeland on 19 January 2016 (2 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(6 pages)
19 January 2016Director's details changed for Clare Copeland on 19 January 2016 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(6 pages)
31 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 2
(6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
29 October 2012Secretary's details changed for Clare Copeland on 19 October 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 October 2012Secretary's details changed for Clare Copeland on 19 October 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 February 2010Director's details changed for Charlotte Mary Nellie Debell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Charlotte Mary Nellie Debell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Clare Copeland on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Charlotte Mary Nellie Debell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Christian Seward Spry on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Christian Seward Spry on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Clare Copeland on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Christian Seward Spry on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Clare Copeland on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
18 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 December 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 23/12/08; full list of members (4 pages)
7 January 2009Return made up to 23/12/08; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Return made up to 23/12/07; full list of members (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008Return made up to 23/12/07; full list of members (3 pages)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (1 page)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Return made up to 23/12/06; full list of members (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Return made up to 23/12/06; full list of members (3 pages)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New director appointed (1 page)
11 July 2007Director resigned (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 January 2006Return made up to 23/12/05; full list of members (3 pages)
16 January 2006Return made up to 23/12/05; full list of members (3 pages)
23 December 2004Incorporation (18 pages)
23 December 2004Incorporation (18 pages)