Company NameAshira Uplands Ltd
DirectorDavid Yamin-Joseph
Company StatusActive
Company Number10594698
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Yamin-Joseph
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE
Secretary NameMr Veerasingham Ganeshan Jeyabavan
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE

Location

Registered Address3rd Floor 107 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Charges

4 October 2017Delivered on: 6 October 2017
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 20 winnington road, hampstead, london N2 0UB.
Outstanding

Filing History

12 April 2023Accounts for a small company made up to 31 July 2022 (10 pages)
17 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 April 2022Accounts for a small company made up to 31 July 2021 (9 pages)
25 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
2 July 2021Secretary's details changed for Mr Veerasingham Ganeshan Jeyabavan on 1 March 2021 (1 page)
27 April 2021Accounts for a small company made up to 31 July 2020 (8 pages)
12 January 2021Withdrawal of a person with significant control statement on 12 January 2021 (2 pages)
12 January 2021Notification of David Yamin-Joseph as a person with significant control on 11 September 2020 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
10 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
16 March 2020Accounts for a small company made up to 31 July 2019 (7 pages)
14 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
5 November 2018Accounts for a small company made up to 31 July 2018 (7 pages)
1 October 2018Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 66
(7 pages)
17 September 2018Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 66
(11 pages)
15 August 2018Confirmation statement made on 13 June 2018 with updates (5 pages)
6 October 2017Registration of charge 105946980001, created on 4 October 2017 (12 pages)
6 October 2017Registration of charge 105946980001, created on 4 October 2017 (12 pages)
12 July 2017Notification of a person with significant control statement (3 pages)
12 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages)
12 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages)
12 July 2017Notification of a person with significant control statement (3 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (3 pages)
28 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 60.00
  • ANNOTATION Clarification a second filed SH01 was registered on 17/09/2018 and 01/10/2018
(5 pages)
28 May 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 60.00
(4 pages)
10 April 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr david yamin-joseph (2 pages)
10 April 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr david yamin-joseph (2 pages)
7 April 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
7 April 2017Current accounting period extended from 28 February 2018 to 31 July 2018 (1 page)
24 February 2017Secretary's details changed for Mr Ganeshan Jeyabavan on 1 February 2017 (1 page)
24 February 2017Secretary's details changed for Mr Ganeshan Jeyabavan on 1 February 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 6
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 10/04/2017 as it was factually inaccurate.
(26 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 6
  • ANNOTATION Part Rectified Date of birth was removed from the public register on 10/04/2017 as it was factually inaccurate.
(26 pages)