London
EC4R 9AB
Director Name | Mr Simon Anthony Boorne |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Mark Christopher Bamford |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 1st Floor 12 Arthur Street London EC4R 9AB |
Director Name | Mr Mark Allen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2011) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 7 Southvale Road Blackheath London SE3 0TP |
Director Name | Mr David James Lomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2008) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Robert Sean McClatchey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (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 | Sean O'Shea |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2008) |
Role | Surveyor |
Correspondence Address | 66 Duke Street Windsor Berkshire SL4 1SQ |
Secretary Name | Mr Julian Christopher William Benkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Andrew John May |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (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 Graham Charles Gilbert |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Allerthorpe York North Yorkshire YO42 4RW |
Director Name | Mr Clive Wilson Crawford |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 October 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Leaver Gardens Western Avenue, Greenford London UB6 8EN |
Director Name | Mr Gabriel Simon Behr |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Andrew David Clapp |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 September 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Julian Christopher William Benkel |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(4 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 January 2019) |
Role | Company Secretary & Compliance Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Robin Samuel Bailey-Watts |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 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 | 11 October 2016(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (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(11 years, 11 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 |
Director Name | Mr Mark Swindlehurst |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 February 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Mr Jonathan James Wakeford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2022(15 years after company formation) |
Appointment Duration | 1 year (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 12, Arthur Street London EC4R 9AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | upp-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 73987200 |
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 |
Year | 2013 |
---|---|
Turnover | £5,492,000 |
Gross Profit | £4,235,000 |
Net Worth | -£2,572,000 |
Current Liabilities | £1,769,000 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
5 March 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 |
15 April 2023 | Group of companies' accounts made up to 31 August 2022 (39 pages) |
---|---|
9 March 2023 | Termination of appointment of Jonathan James Wakeford as a director on 1 March 2023 (1 page) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
13 October 2022 | Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages) |
12 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) |
13 April 2022 | Group of companies' accounts made up to 31 August 2021 (39 pages) |
24 February 2022 | Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Jonathan James Wakeford as a director on 16 February 2022 (2 pages) |
14 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
8 February 2022 | Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page) |
25 May 2021 | Group of companies' accounts made up to 31 August 2020 (47 pages) |
5 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 November 2020 | Change of details for Upp Bond 1 Limited as a person with significant control on 16 November 2020 (2 pages) |
16 November 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page) |
14 January 2020 | Group of companies' accounts made up to 31 August 2019 (47 pages) |
27 February 2019 | Appointment of Mr Mark Swindlehurst Swindlehurst as a director on 1 January 2019 (2 pages) |
19 February 2019 | Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2018 (1 page) |
19 February 2019 | Termination of appointment of Julian Christopher William Benkel as a director on 31 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Robin Samuel Bailey-Watts as a director on 31 December 2018 (1 page) |
5 February 2019 | Termination of appointment of Jonathan James Wakeford as a director on 31 January 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
23 January 2019 | Group of companies' accounts made up to 31 August 2018 (47 pages) |
8 January 2019 | Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (46 pages) |
23 January 2018 | Group of companies' accounts made up to 31 August 2017 (46 pages) |
18 January 2018 | Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages) |
18 January 2018 | Director's details changed for Mr Jonathan James Wakeford on 1 December 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages) |
2 August 2017 | Director's details changed for Mr Robin Samuel Bailey-Watts on 28 July 2017 (2 pages) |
15 February 2017 | Group of companies' accounts made up to 31 August 2016 (46 pages) |
15 February 2017 | Group of companies' accounts made up to 31 August 2016 (46 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
8 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages) |
1 August 2016 | Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016 (2 pages) |
16 May 2016 | Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Gabriel Simon Behr as a director on 10 May 2016 (1 page) |
8 February 2016 | Secretary's details changed for Mr Julian Christopher William Benkel on 1 February 2016 (1 page) |
8 February 2016 | Secretary's details changed for Mr Julian Christopher William Benkel on 1 February 2016 (1 page) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
19 January 2016 | Group of companies' accounts made up to 31 August 2015 (25 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 December 2014 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
22 December 2014 | Group of companies' accounts made up to 31 August 2014 (25 pages) |
24 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages) |
24 April 2014 | Appointment of Mr Robin Samuel Bailey-Watts as a director (2 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 November 2013 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
4 November 2013 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
11 April 2013 | Termination of appointment of Graham Gilbert as a director (1 page) |
11 April 2013 | Termination of appointment of Graham Gilbert as a director (1 page) |
10 April 2013 | Satisfaction of charge 3 in full (3 pages) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
10 April 2013 | Satisfaction of charge 3 in full (3 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Resolutions
|
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
8 March 2013 | Particulars of a mortgage or charge / charge no: 4 (17 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
5 November 2012 | Group of companies' accounts made up to 31 August 2012 (24 pages) |
21 September 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
21 September 2012 | Termination of appointment of Robert Mcclatchey as a director (1 page) |
13 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
13 September 2012 | Termination of appointment of Andrew Clapp as a director (1 page) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
21 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
1 November 2011 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
16 September 2011 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
16 September 2011 | Appointment of Mr Andrew David Clapp as a director (2 pages) |
29 July 2011 | Appointment of Mr Robert Sean Mcclatchey as a director (2 pages) |
29 July 2011 | Appointment of Mr Robert Sean Mcclatchey as a director (2 pages) |
13 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Gabriel Simon Behr on 7 June 2011 (2 pages) |
14 March 2011 | Termination of appointment of Mark Allen as a director (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) |
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 | Appointment of Mr Julian Christopher William Benkel as a director (2 pages) |
14 March 2011 | Termination of appointment of Mark Allen as a director (1 page) |
14 March 2011 | Appointment of Mr Julian Christopher William Benkel as a director (2 pages) |
24 February 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
24 February 2011 | Group of companies' accounts made up to 31 August 2010 (25 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
10 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
12 November 2010 | Termination of appointment of Clive Crawford as a director (1 page) |
12 November 2010 | Termination of appointment of Clive Crawford as a director (1 page) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Group of companies' accounts made up to 31 August 2009 (24 pages) |
23 February 2010 | Group of companies' accounts made up to 31 August 2009 (24 pages) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
12 January 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
12 January 2009 | Group of companies' accounts made up to 31 August 2008 (24 pages) |
24 October 2008 | Appointment terminated director andrew may (1 page) |
24 October 2008 | Appointment terminated director andrew may (1 page) |
21 October 2008 | Appointment terminated director david lomas (1 page) |
21 October 2008 | Appointment terminated director robert mcclatchey (1 page) |
21 October 2008 | Appointment terminated director robert mcclatchey (1 page) |
21 October 2008 | Director appointed gabriel simon behr (2 pages) |
21 October 2008 | Director appointed gabriel simon behr (2 pages) |
21 October 2008 | Appointment terminated director david lomas (1 page) |
20 October 2008 | Appointment terminated director sean o'shea (1 page) |
20 October 2008 | Appointment terminated director sean o'shea (1 page) |
20 October 2008 | Director appointed clive william crawford (5 pages) |
20 October 2008 | Director appointed clive william crawford (5 pages) |
19 May 2008 | Return made up to 01/02/08; full list of members (5 pages) |
19 May 2008 | Return made up to 01/02/08; full list of members (5 pages) |
13 May 2008 | Director appointed graham charles gilbert (5 pages) |
13 May 2008 | Director appointed graham charles gilbert (5 pages) |
7 April 2008 | Director's change of particulars / robert mcclatchey / 15/08/2007 (1 page) |
7 April 2008 | Director's change of particulars / robert mcclatchey / 15/08/2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
20 December 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
26 October 2007 | Ad 06/09/07--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 06/09/07 (1 page) |
26 October 2007 | Resolutions
|
26 October 2007 | Nc inc already adjusted 06/09/07 (1 page) |
26 October 2007 | Ad 06/09/07--------- £ si 440000@1=440000 £ ic 1/440001 (2 pages) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
21 September 2007 | Particulars of mortgage/charge (8 pages) |
21 September 2007 | Particulars of mortgage/charge (8 pages) |
21 September 2007 | Particulars of mortgage/charge (13 pages) |
19 September 2007 | Particulars of mortgage/charge (9 pages) |
19 September 2007 | Particulars of mortgage/charge (9 pages) |
6 September 2007 | New director appointed (5 pages) |
6 September 2007 | New director appointed (5 pages) |
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
30 August 2007 | Accounting reference date shortened from 29/02/08 to 31/08/07 (1 page) |
23 August 2007 | Memorandum and Articles of Association (15 pages) |
23 August 2007 | Memorandum and Articles of Association (15 pages) |
27 July 2007 | Company name changed inhoco 4187 LIMITED\certificate issued on 27/07/07 (2 pages) |
27 July 2007 | Company name changed inhoco 4187 LIMITED\certificate issued on 27/07/07 (2 pages) |
1 February 2007 | Incorporation (18 pages) |
1 February 2007 | Incorporation (18 pages) |