London
W8 4RT
Secretary Name | Mr John Smart |
---|---|
Status | Current |
Appointed | 01 September 2012(5 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | 108 Palace Gardens Terrace London W8 4RT |
Secretary Name | Mr Remy Delattre |
---|---|
Status | Current |
Appointed | 02 February 2021(14 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 108 Palace Gardens Terrace London W8 4RT |
Secretary Name | Remy Delattre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Faraday Mansion Queens Club Garden London W14 9RH |
Secretary Name | Mr Clement Parazon |
---|---|
Status | Resigned |
Appointed | 01 February 2010(3 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 242 Acklam Road Studio 104 London W10 5JJ |
Website | upclear.com |
---|---|
Telephone | 01524 192842 |
Telephone region | Lancaster |
Registered Address | 239 Kensington High Street 1st Floor London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Thierry Soudee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £606,727 |
Cash | £653,326 |
Current Liabilities | £369,419 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
5 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
27 February 2023 | Registered office address changed from 108 Palace Gardens Terrace London W8 4RT England to 239 Kensington High Street 1st Floor London W8 6SN on 27 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
1 February 2023 | Second filing of Confirmation Statement dated 2 February 2022 (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
22 March 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 February 2022 | 02/02/22 Statement of Capital gbp 1000
|
29 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
2 February 2021 | Appointment of Mr Remy Delattre as a secretary on 2 February 2021 (2 pages) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
28 February 2018 | Registered office address changed from 332 Ladbroke Grove Suite 216 London W10 5AD England to 108 Palace Gardens Terrace London W8 4RT on 28 February 2018 (1 page) |
13 February 2018 | Director's details changed for Mr Thierry Soudee on 1 February 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ to 332 Ladbroke Grove Suite 216 London W10 5AD on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ to 332 Ladbroke Grove Suite 216 London W10 5AD on 7 March 2016 (1 page) |
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 February 2013 | Appointment of Mr John Smart as a secretary (1 page) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Appointment of Mr John Smart as a secretary (1 page) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
13 February 2013 | Termination of appointment of Clement Parazon as a secretary (1 page) |
13 February 2013 | Termination of appointment of Clement Parazon as a secretary (1 page) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
19 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 February 2011 | Registered office address changed from Studio 104 242 Acklam Road London W10 5JJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Studio 104 242 Acklam Road London W10 5JJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr Thierry Soudee on 2 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Director's details changed for Mr Thierry Soudee on 2 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Registered office address changed from 242 Acklam Road Studio 104 London W10 5JJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Studio 104 242 Acklam Road London W10 5JJ United Kingdom on 4 February 2011 (1 page) |
4 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Director's details changed for Mr Thierry Soudee on 2 February 2011 (2 pages) |
18 January 2011 | Registered office address changed from 93-95 Gloucester Place London W1U 6JG on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 93-95 Gloucester Place London W1U 6JG on 18 January 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Appointment of Mr Clement Parazon as a secretary (1 page) |
25 February 2010 | Appointment of Mr Clement Parazon as a secretary (1 page) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Thierry Soudee on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Thierry Soudee on 23 February 2010 (2 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
25 February 2009 | Appointment terminated secretary remy delattre (1 page) |
25 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 02/02/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated secretary remy delattre (1 page) |
21 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
21 November 2008 | Total exemption full accounts made up to 29 February 2008 (8 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/02/08; full list of members (3 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 93-95 gloucester place london W1U 6JG (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 93-95 gloucester place london W1U 6JG (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: thierry soudee 48 lancaster road london W11 1QR (1 page) |
26 April 2007 | Registered office changed on 26/04/07 from: thierry soudee 48 lancaster road london W11 1QR (1 page) |
2 April 2007 | Memorandum and Articles of Association (11 pages) |
2 April 2007 | Memorandum and Articles of Association (11 pages) |
15 March 2007 | Company name changed axessplan LTD\certificate issued on 15/03/07 (2 pages) |
15 March 2007 | Company name changed axessplan LTD\certificate issued on 15/03/07 (2 pages) |
2 February 2007 | Incorporation (15 pages) |
2 February 2007 | Incorporation (15 pages) |