Upshire
Waltham Abbey
Essex
EN9 3SL
Director Name | Ms Emma Walsh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(10 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
Director Name | Mr Steven John Black |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Debra Dianne Spires-Read |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(1 year after company formation) |
Appointment Duration | 4 months (resigned 31 December 2014) |
Role | Finance Broker |
Country of Residence | England |
Correspondence Address | Merdeka House The Esplanade Maylandsea Chelmsford Essex CM3 6AL |
Director Name | Miss Amy Walsh |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlies Park House Horseshoe Hill Waltham Abbey EN9 3SL |
Director Name | Mr Thomas James Walsh |
---|---|
Date of Birth | December 2000 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Warlies Park House, Horseshoe Hill, Waltham Abbey Waltham Abbey EN9 3SL |
Registered Address | Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Steven John Black 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
10 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 December 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
23 October 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
10 October 2019 | Registered office address changed from Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL England to 67-68 Hatton Garden 34 67-68 Hatton Garden Holborn London EC1N 8JY on 10 October 2019 (1 page) |
19 June 2019 | Secretary's details changed for Miss Amy Leanne Walsh on 6 June 2019 (1 page) |
19 June 2019 | Registered office address changed from 54 High Road Leyton London E15 2BP England to Warlies Park House Horseshoe Hill Upshire Waltham Abbey Essex EN9 3SL on 19 June 2019 (1 page) |
19 June 2019 | Director's details changed for Miss Amy Walsh on 6 June 2019 (2 pages) |
12 June 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
7 May 2019 | Director's details changed for Ms Amy Leanne Walsh on 7 May 2019 (2 pages) |
23 April 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 54 High Road Leyton London E15 2BP on 23 April 2019 (1 page) |
30 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
26 July 2018 | Appointment of Miss Amy Leanne Walsh as a director on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Steven John Black as a director on 26 July 2018 (1 page) |
12 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
19 September 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Steven John Black on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 19 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Steven John Black on 19 September 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
8 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
18 February 2015 | Termination of appointment of Debra Dianne Spires-Read as a director on 31 December 2014 (1 page) |
18 February 2015 | Termination of appointment of Debra Dianne Spires-Read as a director on 31 December 2014 (1 page) |
2 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
26 September 2014 | Appointment of Mrs Debra Dianne Spires-Read as a director on 1 September 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Debra Dianne Spires-Read as a director on 1 September 2014 (2 pages) |
26 September 2014 | Appointment of Mrs Debra Dianne Spires-Read as a director on 1 September 2014 (2 pages) |
25 October 2013 | Termination of appointment of Debra Spires-Read as a director (1 page) |
25 October 2013 | Termination of appointment of Debra Spires-Read as a director (1 page) |
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|
16 August 2013 | Incorporation Statement of capital on 2013-08-16
|