Company NameUPP (Kent Student Accommodation) Limited
Company StatusActive
Company Number05991255
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Previous NameM&R 1034 Limited

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(15 years, 3 months 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(15 years, 5 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(15 years, 11 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 Tom Pickthorn
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Secretary NameZickie Hwei Ling Lim
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Corner Park
Saffron Walden
Essex
CB10 2EF
Director NameMr Mark Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2011)
RoleIT Director
Country of ResidenceEngland
Correspondence Address7 Southvale Road
Blackheath
London
SE3 0TP
Director NameMr David James Lomas
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressBarclays Bank Plc 1 Churchill Place
London
E14 5HP
Director NameSean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2008)
RoleSurveyor
Correspondence Address66 Duke Street
Windsor
Berkshire
SL4 1SQ
Secretary NameMr Julian Christopher William Benkel
NationalityBritish
StatusResigned
Appointed23 July 2007(8 months, 2 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 31 January 2019)
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
Appointed15 October 2008(1 year, 11 months after company formation)
Appointment Duration7 years, 6 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
Appointed29 September 2010(3 years, 10 months after company formation)
Appointment Duration1 year, 11 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(4 years, 3 months 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 Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
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(7 years, 4 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 Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(9 years, 8 months after company formation)
Appointment Duration2 years, 6 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
Appointed11 October 2016(9 years, 11 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 Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(12 years, 1 month 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
Director NameMr Mark Swindlehurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(12 years, 1 month 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(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB

Contact

Websitewww.upp-ltd.com
Email address[email protected]
Telephone020 73987200
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

Financials

Year2013
Turnover£3,134,000
Gross Profit£2,198,000
Net Worth-£4,363,000
Current Liabilities£873,000

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

5 March 2013Delivered on: 13 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: Mortgaged property being the l/h land and buildings k/a darwin field university of kent at canterbury canterbury t/n K931827 and l/h land k/a plant room woolf college university of kent canterbury t/n K931828 and any buildings, fixtures, fittings, fixed plant or machinery see image for full details.
Outstanding
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
7 June 2010Delivered on: 10 June 2010
Satisfied on: 10 April 2013
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A mortgage
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as security trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those l/h premises known as plant room within the academic building darwin field canterbury campus university of kent any buildings fixtures fittings fixed plant or machinery and includes alll related rights see image for full details.
Fully Satisfied
30 October 2007Delivered on: 9 November 2007
Satisfied on: 31 October 2011
Persons entitled: Barclays European Infrastructure Ii Limited (Acting in Its Capacity as General Partner Ofbarclays European Infrastructure Ii Limited Partnership

Classification: Debenture
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 real property the tangible moveable property the accounts the insurance policies all monetary claims and related rights. See the mortgage charge document for full details.
Fully Satisfied
30 October 2007Delivered on: 5 November 2007
Satisfied on: 10 April 2013
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 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
30 October 2007Delivered on: 5 November 2007
Satisfied on: 10 April 2013
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H premises k/a darwin field canterbury campus university of kent. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 April 2023Full accounts made up to 31 August 2022 (33 pages)
9 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
19 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
13 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)
14 April 2022Full accounts made up to 31 August 2021 (32 pages)
24 February 2022Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages)
24 February 2022Appointment of Mr Matthew John Burton 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)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 August 2020 (37 pages)
23 December 2020Confirmation statement made on 11 December 2020 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)
19 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
14 January 2020Full accounts made up to 31 August 2019 (37 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 May 2019Second filing for the termination of Sean O'shea as a director (5 pages)
25 February 2019Appointment of Mr Mark Swindlehurst Swindlehurst as a director on 1 January 2019 (2 pages)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page)
20 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)
28 January 2019Full accounts made up to 31 August 2018 (37 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 03/05/2019.
(2 pages)
8 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
24 January 2018Full accounts made up to 31 August 2017 (35 pages)
24 January 2018Full accounts made up to 31 August 2017 (35 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)
30 November 2017Confirmation statement made on 30 November 2017 with updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (3 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)
16 February 2017Full accounts made up to 31 August 2016 (38 pages)
16 February 2017Full accounts made up to 31 August 2016 (38 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 30 November 2016 with updates (5 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)
1 August 2016Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages)
1 August 2016Appointment of Mr Jonathan James Wakeford as a director on 27 July 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)
19 January 2016Full accounts made up to 31 August 2015 (22 pages)
19 January 2016Full accounts made up to 31 August 2015 (22 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,380,953
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,380,953
(5 pages)
22 December 2014Full accounts made up to 31 August 2014 (22 pages)
22 December 2014Full accounts made up to 31 August 2014 (22 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,380,953
(5 pages)
4 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,380,953
(5 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)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,380,953
(4 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,380,953
(4 pages)
4 November 2013Full accounts made up to 31 August 2013 (21 pages)
4 November 2013Full accounts made up to 31 August 2013 (21 pages)
23 October 2013Appointment of Mr Sean O'shea as a director (2 pages)
23 October 2013Appointment of Mr Sean O'shea as a director (2 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Satisfaction of charge 4 in full (3 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Satisfaction of charge 4 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,380,953
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,380,953
(3 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 1,380,953
(3 pages)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 6
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (16 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (16 pages)
30 November 2012Secretary's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (1 page)
30 November 2012Secretary's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (1 page)
30 November 2012Director's details changed for Mr Gabriel Simon Behr on 1 November 2012 (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Secretary's details changed for Mr Julian Christopher William Benkel on 1 November 2012 (1 page)
30 November 2012Director's details changed for Mr Gabriel Simon Behr on 1 November 2012 (2 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Director's details changed for Mr Gabriel Simon Behr on 1 November 2012 (2 pages)
5 November 2012Full accounts made up to 31 August 2012 (20 pages)
5 November 2012Full accounts made up to 31 August 2012 (20 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)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 30 November 2011 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 2011Full accounts made up to 31 August 2011 (20 pages)
1 November 2011Full accounts made up to 31 August 2011 (20 pages)
15 September 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
15 September 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
15 September 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
14 September 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
14 September 2011Appointment of Mr Robert Sean Mcclatchey as a director (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 2011Termination of appointment of Mark Allen as a director (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 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
25 February 2011Full accounts made up to 31 August 2010 (21 pages)
25 February 2011Full accounts made up to 31 August 2010 (21 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
7 October 2010Appointment of Mr Andrew David Clapp as a director (2 pages)
5 October 2010Termination of appointment of David Lomas as a director (1 page)
5 October 2010Termination of appointment of David Lomas as a director (1 page)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 February 2010Full accounts made up to 31 August 2009 (19 pages)
23 February 2010Full accounts made up to 31 August 2009 (19 pages)
11 December 2009Director's details changed for Mr Gabriel Simon Behr on 10 December 2009 (2 pages)
11 December 2009Director's details changed for Mr Gabriel Simon Behr on 10 December 2009 (2 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
11 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 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 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Full accounts made up to 31 August 2008 (18 pages)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
6 January 2009Full accounts made up to 31 August 2008 (18 pages)
17 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
17 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
17 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
17 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
17 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (2 pages)
17 November 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
24 October 2008Appointment terminated director sean o'shea (1 page)
24 October 2008Appointment terminated director sean o'shea (1 page)
21 October 2008Appointment terminated director robert mcclatchey (1 page)
21 October 2008Director appointed gabriel simon behr (2 pages)
21 October 2008Director appointed gabriel simon behr (2 pages)
21 October 2008Appointment terminated director robert mcclatchey (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
5 December 2007Return made up to 30/11/07; full list of members (8 pages)
5 December 2007Ad 30/10/07--------- £ si 284798@1 (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (8 pages)
5 December 2007Ad 30/10/07--------- £ si 284798@1 (2 pages)
9 November 2007Particulars of mortgage/charge (23 pages)
9 November 2007Particulars of mortgage/charge (23 pages)
5 November 2007Particulars of mortgage/charge (13 pages)
5 November 2007Particulars of mortgage/charge (8 pages)
5 November 2007Particulars of mortgage/charge (13 pages)
5 November 2007Particulars of mortgage/charge (8 pages)
1 November 2007Memorandum and Articles of Association (5 pages)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2007Nc inc already adjusted 22/10/07 (1 page)
1 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 November 2007Memorandum and Articles of Association (5 pages)
1 November 2007Nc inc already adjusted 22/10/07 (1 page)
17 August 2007New director appointed (3 pages)
17 August 2007New director appointed (3 pages)
31 July 2007New director appointed (6 pages)
31 July 2007New director appointed (6 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New director appointed (3 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
28 July 2007New director appointed (3 pages)
28 July 2007Accounting reference date shortened from 30/11/07 to 31/08/07 (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007Secretary resigned (1 page)
23 July 2007Company name changed m&r 1034 LIMITED\certificate issued on 23/07/07 (2 pages)
23 July 2007Company name changed m&r 1034 LIMITED\certificate issued on 23/07/07 (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
6 July 2007Registered office changed on 06/07/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
7 November 2006Incorporation (18 pages)
7 November 2006Incorporation (18 pages)