Company NameUPP (Alcuin) Limited
Company StatusActive
Company Number06077462
CategoryPrivate Limited Company
Incorporation Date1 February 2007(17 years, 2 months ago)
Previous NameInhoco 4187 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 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 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 11 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, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address1st Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Mark Allen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 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
Appointed15 August 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2008)
RoleInvestor Director
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
Appointed15 August 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2008)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House
St Paul's Churchyard
London
EC4M 8AL
Director NameSean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(6 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
Appointed15 August 2007(6 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Andrew John May
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2007(6 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 15 October 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Villa Way
Wootton Fields
Northampton
Northamptonshire
NN4 6JH
Director NameMr Graham Charles Gilbert
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(7 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Allerthorpe
York
North Yorkshire
YO42 4RW
Director NameMr Clive Wilson Crawford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address5 Leaver Gardens
Western Avenue, Greenford
London
UB6 8EN
Director NameMr Gabriel Simon Behr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(1 year, 8 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
Appointed18 February 2011(4 years after company formation)
Appointment Duration1 year, 6 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 after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2019)
RoleCompany Secretary & Compliance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Robin Samuel Bailey-Watts
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(9 years, 5 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, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(11 years, 11 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
Director NameMr Mark Swindlehurst
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 February 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Jonathan James Wakeford
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(15 years after company formation)
Appointment Duration1 year (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2007(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteupp-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£5,492,000
Gross Profit£4,235,000
Net Worth-£2,572,000
Current Liabilities£1,769,000

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Charges

5 March 2013Delivered on: 8 March 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee (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: The l/h land adjacent to wentworth college university of york heslington t/no NYK261406, the l/h land and buildings k/a wentworth college (phase 2) wentworth way heslington york t/no NYK283654 and the l/h land and buildings k/a halifax court garrowby way heslington york t/no NYK264009 (for full list of mortgaged properties please see form MG01).
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 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 September 2007Delivered on: 21 September 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 304 student bedrooms and ancillary accommodation at blocks e, f, g, h and j alcuin college university of york heslington york.
Fully Satisfied
7 September 2007Delivered on: 21 September 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: The real property the accounts the insurance policies all monetary claims and related rights. See the mortgage charge document for full details.
Fully Satisfied
7 September 2007Delivered on: 19 September 2007
Satisfied on: 10 April 2013
Persons entitled: Upp Group Limited as Security Trustee for and on Behalf of the Secured Parties

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: All tangible moveable property, all goodwill, the holdco shares and the holdco loan stock and all monetary claims and all related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 April 2023Group of companies' accounts made up to 31 August 2022 (39 pages)
9 March 2023Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
12 May 2022Appointment of Mr Simon Anthony Boorne as a director on 29 April 2022 (2 pages)
9 May 2022Termination of appointment of Henry Barnaby Gervaise-Jones as a director on 29 April 2022 (1 page)
13 April 2022Group of companies' accounts made up to 31 August 2021 (39 pages)
24 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
24 February 2022Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages)
14 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
25 May 2021Group of companies' accounts made up to 31 August 2020 (47 pages)
5 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 November 2020Change of details for Upp Bond 1 Limited as a person with significant control on 16 November 2020 (2 pages)
16 November 2020Registered office address changed from 12 Arthur Street London EC4R 9AQ England to 1st Floor 12, Arthur Street London EC4R 9AB on 16 November 2020 (1 page)
19 October 2020Registered office address changed from 40 Gracechurch Street London EC3V 0BT to 40 Gracechurch Street London EC3V 0BT on 19 October 2020 (1 page)
19 October 2020Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to 12 Arthur Street London EC4R 9AQ on 19 October 2020 (1 page)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
14 January 2020Group of companies' accounts made up to 31 August 2019 (47 pages)
27 February 2019Appointment of Mr Mark Swindlehurst Swindlehurst as a director on 1 January 2019 (2 pages)
19 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2018 (1 page)
19 February 2019Termination of appointment of Julian Christopher William Benkel as a director 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)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
23 January 2019Group of companies' accounts made up to 31 August 2018 (47 pages)
8 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 January 2018Group of companies' accounts made up to 31 August 2017 (46 pages)
23 January 2018Group of companies' accounts made up to 31 August 2017 (46 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
18 January 2018Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
2 August 2017Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages)
15 February 2017Group of companies' accounts made up to 31 August 2016 (46 pages)
15 February 2017Group of companies' accounts made up to 31 August 2016 (46 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 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)
8 February 2016Secretary's details changed for Mr Julian Christopher William Benkel on 1 February 2016 (1 page)
8 February 2016Secretary's details changed for Mr Julian Christopher William Benkel on 1 February 2016 (1 page)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 440,001
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 440,001
(4 pages)
19 January 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
19 January 2016Group of companies' accounts made up to 31 August 2015 (25 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 440,001
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 440,001
(4 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 440,001
(4 pages)
22 December 2014Group of companies' accounts made up to 31 August 2014 (25 pages)
22 December 2014Group of companies' accounts made up to 31 August 2014 (25 pages)
24 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
24 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 440,001
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 440,001
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 440,001
(4 pages)
4 November 2013Group of companies' accounts made up to 31 August 2013 (26 pages)
4 November 2013Group of companies' accounts made up to 31 August 2013 (26 pages)
11 April 2013Termination of appointment of Graham Gilbert as a director (1 page)
11 April 2013Termination of appointment of Graham Gilbert as a director (1 page)
10 April 2013Satisfaction of charge 3 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 3 in full (3 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
14 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (12 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 5 (12 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 4 (17 pages)
8 March 2013Particulars of a mortgage or charge / charge no: 4 (17 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
5 November 2012Group of companies' accounts made up to 31 August 2012 (24 pages)
5 November 2012Group of companies' accounts made up to 31 August 2012 (24 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)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
1 November 2011Group of companies' accounts made up to 31 August 2011 (25 pages)
1 November 2011Group of companies' accounts made up to 31 August 2011 (25 pages)
16 September 2011Appointment of Mr Andrew David Clapp as a director (2 pages)
16 September 2011Appointment of Mr Andrew David Clapp as a director (2 pages)
29 July 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
29 July 2011Appointment of Mr Robert Sean Mcclatchey as a director (2 pages)
13 July 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
13 July 2011Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages)
14 March 2011Termination of appointment of Mark Allen as a director (1 page)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Registered office address changed from Fourth Floor Weston House 246 High Holborn London WC1V 7EX on 14 March 2011 (1 page)
14 March 2011Appointment of Mr Julian Christopher William Benkel as a director (2 pages)
14 March 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)
24 February 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
24 February 2011Group of companies' accounts made up to 31 August 2010 (25 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
10 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
12 November 2010Termination of appointment of Clive Crawford as a director (1 page)
12 November 2010Termination of appointment of Clive Crawford as a director (1 page)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
23 February 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
23 February 2010Group of companies' accounts made up to 31 August 2009 (24 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
11 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 January 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
12 January 2009Group of companies' accounts made up to 31 August 2008 (24 pages)
24 October 2008Appointment terminated director andrew may (1 page)
24 October 2008Appointment terminated director andrew may (1 page)
21 October 2008Appointment terminated director david lomas (1 page)
21 October 2008Appointment terminated director robert mcclatchey (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 david lomas (1 page)
20 October 2008Appointment terminated director sean o'shea (1 page)
20 October 2008Appointment terminated director sean o'shea (1 page)
20 October 2008Director appointed clive william crawford (5 pages)
20 October 2008Director appointed clive william crawford (5 pages)
19 May 2008Return made up to 01/02/08; full list of members (5 pages)
19 May 2008Return made up to 01/02/08; full list of members (5 pages)
13 May 2008Director appointed graham charles gilbert (5 pages)
13 May 2008Director appointed graham charles gilbert (5 pages)
7 April 2008Director's change of particulars / robert mcclatchey / 15/08/2007 (1 page)
7 April 2008Director's change of particulars / robert mcclatchey / 15/08/2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
26 October 2007Ad 06/09/07--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2007Nc inc already adjusted 06/09/07 (1 page)
26 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 October 2007Nc inc already adjusted 06/09/07 (1 page)
26 October 2007Ad 06/09/07--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages)
21 September 2007Particulars of mortgage/charge (13 pages)
21 September 2007Particulars of mortgage/charge (8 pages)
21 September 2007Particulars of mortgage/charge (8 pages)
21 September 2007Particulars of mortgage/charge (13 pages)
19 September 2007Particulars of mortgage/charge (9 pages)
19 September 2007Particulars of mortgage/charge (9 pages)
6 September 2007New director appointed (5 pages)
6 September 2007New director appointed (5 pages)
6 September 2007New director appointed (3 pages)
6 September 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (3 pages)
30 August 2007New director appointed (3 pages)
30 August 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 150 aldersgate street london EC1A 4EJ (1 page)
30 August 2007Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page)
23 August 2007Memorandum and Articles of Association (15 pages)
23 August 2007Memorandum and Articles of Association (15 pages)
27 July 2007Company name changed inhoco 4187 LIMITED\certificate issued on 27/07/07 (2 pages)
27 July 2007Company name changed inhoco 4187 LIMITED\certificate issued on 27/07/07 (2 pages)
1 February 2007Incorporation (18 pages)
1 February 2007Incorporation (18 pages)