Company NameUPP (Cartwright Gardens) Limited
Company StatusActive
Company Number08188779
CategoryPrivate Limited Company
Incorporation Date23 August 2012(11 years, 8 months ago)

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(9 years, 5 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(9 years, 8 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(10 years, 1 month 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 Gabriel Simon Behr
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleChartered Accountant
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
Appointed23 August 2012(same day as company formation)
RoleCompany Secretary And Compliance Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Sean O'Shea
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Secretary NameJulian Christopher William Benkel
StatusResigned
Appointed23 August 2012(same day as company formation)
RoleCompany Director
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(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 01 July 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Duncan Roger Palmer
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(1 year, 10 months after company formation)
Appointment Duration6 days (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameMr Paul Graham Wilkinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2016)
RoleDirector Of Property & Facilities
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
Appointed07 July 2014(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2018)
RoleCompany 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(3 years, 11 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 Andrew Charles Murphy
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2016(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2018)
RoleChartered Accountant
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
Appointed03 November 2016(4 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Gracechurch Street
London
EC3V 0BT
Director NameDr Ghazwa Alwani-Starr
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2018(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 14 December 2020)
RoleUniversity Director
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(6 years, 4 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(6 years, 4 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 NameMiss Elizabeth Joan Conder
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2022)
RoleDirector Of Strategic Planning And Performance
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB
Director NameMs Caroline Jessica Samson
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2020(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1st Floor 12, Arthur Street
London
EC4R 9AB

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

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

30 October 2014Delivered on: 31 October 2014
Persons entitled: Pension Insurance Corporation PLC

Classification: A registered charge
Outstanding
4 July 2014Delivered on: 10 July 2014
Persons entitled: Pension Insurance Corporation PLC

Classification: A registered charge
Particulars: Leasehold land k/a the gardens tower cartwright gardens bloomsbury london. Leasehold land k/a the gardens halls cartwright gardens bloomsbury london.
Outstanding
4 July 2014Delivered on: 8 July 2014
Persons entitled: Upp (Cartwright Gardens) Holdings Limited (Noteholder)

Classification: A registered charge
Particulars: L/H land k/a the gardens tower cartwirght gardens bloomsbury london and l/h land k/a the garden halls cartwright gardens bloomsbury.
Outstanding

Filing History

23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 August 2022 (31 pages)
20 March 2023Termination of appointment of Caroline Jessica Samson as a director on 13 March 2023 (1 page)
13 October 2022Appointment of Mr Mark Christopher Bamford as a director on 3 October 2022 (2 pages)
31 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
18 July 2022Termination of appointment of Elizabeth Joan Conder as a director on 14 July 2022 (1 page)
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)
28 February 2022Appointment of Mr Matthew John Burton as a director on 16 February 2022 (2 pages)
14 February 2022Full accounts made up to 31 August 2021 (31 pages)
8 February 2022Termination of appointment of Mark Swindlehurst as a director on 2 February 2022 (1 page)
31 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 August 2020 (31 pages)
11 January 2021Second filing for the appointment of Ms Elizabeth Joan Conder as a director (3 pages)
16 December 2020Appointment of Ms Elizabeth Joan Condor as a director on 14 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 11.01.2021.
(2 pages)
14 December 2020Appointment of Ms Caroline Jessica Samson as a director on 14 December 2020 (2 pages)
14 December 2020Termination of appointment of Ghazwa Alwani-Starr as a director on 14 December 2020 (1 page)
16 November 2020Change of details for Upp (Cartwright Gardens) Holdings Limited as a person with significant control on 16 November 2020 (2 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)
5 October 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
13 February 2020Full accounts made up to 31 August 2019 (33 pages)
13 February 2020Termination of appointment of Richard Antoine Bienfait as a director on 31 January 2020 (1 page)
30 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
1 May 2019Second filing for the termination of Sean O'shea as a director (3 pages)
20 February 2019Termination of appointment of Julian Christopher William Benkel as a secretary on 31 January 2019 (1 page)
20 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)
11 February 2019Appointment of Mr Mark Swindlehurst as a director on 1 January 2019 (2 pages)
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 (32 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 01/05/2019.
(2 pages)
8 January 2019Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 1 January 2019 (2 pages)
2 October 2018Termination of appointment of Andrew Charles Murphy as a director on 30 September 2018 (1 page)
2 October 2018Appointment of Dr Ghazwa Alwani-Starr as a director on 30 September 2018 (2 pages)
28 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 January 2018Full accounts made up to 31 August 2017 (30 pages)
23 January 2018Full accounts made up to 31 August 2017 (30 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)
29 August 2017Confirmation statement made on 23 August 2017 with updates (3 pages)
29 August 2017Confirmation statement made on 23 August 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)
20 March 2017Full accounts made up to 31 August 2016 (23 pages)
20 March 2017Full accounts made up to 31 August 2016 (23 pages)
18 January 2017Appointment of Mr Andrew Charles Murphy as a director on 11 October 2016 (2 pages)
18 January 2017Appointment of Mr Andrew Charles Murphy as a director on 11 October 2016 (2 pages)
17 January 2017Termination of appointment of Paul Graham Wilkinson as a director on 30 September 2016 (1 page)
17 January 2017Termination of appointment of Paul Graham Wilkinson as a director on 30 September 2016 (1 page)
23 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 3 November 2016 (2 pages)
23 November 2016Appointment of Mr Richard Antoine Bienfait as a director on 3 November 2016 (2 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 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 (17 pages)
19 January 2016Full accounts made up to 31 August 2015 (17 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,407,008
(6 pages)
25 August 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,407,008
(6 pages)
18 March 2015Full accounts made up to 31 August 2014 (17 pages)
18 March 2015Full accounts made up to 31 August 2014 (17 pages)
31 October 2014Registration of charge 081887790003, created on 30 October 2014 (29 pages)
31 October 2014Registration of charge 081887790003, created on 30 October 2014 (29 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,407,008
(6 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,407,008
(6 pages)
28 August 2014Director's details changed for Mr Julian Christopher William Benkel on 20 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Julian Christopher William Benkel on 20 August 2014 (2 pages)
28 August 2014Secretary's details changed for Julian Christopher William Benkel on 20 August 2014 (1 page)
28 August 2014Secretary's details changed for Julian Christopher William Benkel on 20 August 2014 (1 page)
28 August 2014Director's details changed for Mr Sean O'shea on 20 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Sean O'shea on 20 August 2014 (2 pages)
22 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,407,008
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,407,008
(3 pages)
22 August 2014Statement of capital following an allotment of shares on 4 July 2014
  • GBP 1,407,008
(3 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
6 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 August 2014Appointment of Mr Paul Graham Wilkinson as a director on 4 July 2014 (2 pages)
4 August 2014Appointment of Mr Paul Graham Wilkinson as a director on 4 July 2014 (2 pages)
4 August 2014Appointment of Mr Paul Graham Wilkinson as a director on 4 July 2014 (2 pages)
10 July 2014Registration of charge 081887790002, created on 4 July 2014 (47 pages)
10 July 2014Registration of charge 081887790002, created on 4 July 2014 (47 pages)
10 July 2014Registration of charge 081887790002, created on 4 July 2014 (47 pages)
8 July 2014Appointment of Mr Robin Samuel Bailey-Watts as a director on 7 July 2014 (2 pages)
8 July 2014Registration of charge 081887790001, created on 4 July 2014 (52 pages)
8 July 2014Registration of charge 081887790001, created on 4 July 2014 (52 pages)
8 July 2014Registration of charge 081887790001, created on 4 July 2014 (52 pages)
8 July 2014Appointment of Mr Robin Samuel Bailey-Watts as a director on 7 July 2014 (2 pages)
8 July 2014Termination of appointment of Duncan Roger Palmer as a director on 7 July 2014 (1 page)
8 July 2014Termination of appointment of Duncan Roger Palmer as a director on 7 July 2014 (1 page)
8 July 2014Appointment of Mr Robin Samuel Bailey-Watts as a director on 7 July 2014 (2 pages)
8 July 2014Termination of appointment of Duncan Roger Palmer as a director on 7 July 2014 (1 page)
1 July 2014Appointment of Mr Duncan Roger Palmer as a director on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Robin Samuel Bailey-Watts as a director on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Duncan Roger Palmer as a director on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Robin Samuel Bailey-Watts as a director on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Robin Samuel Bailey-Watts as a director on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Duncan Roger Palmer as a director on 1 July 2014 (2 pages)
30 April 2014Accounts made up to 31 August 2013 (2 pages)
30 April 2014Accounts made up to 31 August 2013 (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director on 1 April 2014 (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director on 1 April 2014 (2 pages)
25 April 2014Appointment of Mr Robin Samuel Bailey-Watts as a director on 1 April 2014 (2 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
30 August 2013Annual return made up to 23 August 2013 with a full list of shareholders (6 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)