UKBizDB.co.uk

ONWARD AND UPWARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Onward And Upward Limited. The company was founded 27 years ago and was given the registration number 03353004. The firm's registered office is in LONDON. You can find them at 1 Lavington Lodge 6 Cranberry Close, Mill Hill, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:ONWARD AND UPWARD LIMITED
Company Number:03353004
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Lavington Lodge 6 Cranberry Close, Mill Hill, London, NW7 2FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Dewlands, Turnberry Close Hendon, London, NW4 1JL

Secretary25 June 2009Active
13a, Birchington Road, London, England, NW6 4LL

Director20 March 2020Active
1 Lavington Lodge, 6 Cranberry Close, Mill Hill, United Kingdom, NW7 2FG

Director25 June 2009Active
96-98 York Hill, Loughton, IG10 1JA

Secretary17 April 1997Active
12 Blattner Close, Elstree, Borehamwood, WD6 3PD

Secretary15 August 1997Active
37 Gilbey House, 38-46 Jamestown Road Camden Town, London, NW1 7BY

Secretary01 November 1998Active
35 Station Road, New Barnet, Barnet, EN5 1PR

Secretary10 November 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 April 1997Active
3 Florida Close, Bushey Heath, WD23 1ET

Director25 July 2005Active
96-98 York Hill, Loughton, IG10 1JA

Director17 April 1997Active
5th Floor, 20 North Audley Street, Mayfair, London, W1K 6HX

Director17 April 1997Active
6 Rockleigh North Road, Hertford, SG14 1LS

Director17 April 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 April 1997Active

People with Significant Control

Mr Kenneth Jack Zeital Kemsley
Notified on:30 June 2016
Status:Active
Date of birth:June 1938
Nationality:British
Country of residence:United Kingdom
Address:1, Lavington Lodge, Mill Hill, United Kingdom, NW7 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Officers

Appoint person director company with name date.

Download
2020-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-28Officers

Change person director company with change date.

Download
2016-09-08Address

Change registered office address company with date old address new address.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2014-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.