This company is commonly known as Upp Loring Hall Limited. The company was founded 27 years ago and was given the registration number 03320392. The firm's registered office is in LONDON. You can find them at First Floor, 12 Arthur Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UPP LORING HALL LIMITED |
---|---|---|
Company Number | : | 03320392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 12 Arthur Street, London, England, EC4R 9AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 12 Arthur Street, London, England, EC4R 9AB | Director | 29 April 2022 | Active |
40, Gracechurch Street, London, EC3V 0BT | Secretary | 15 October 2008 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 19 February 1997 | Active |
44 Moreland Drive, Gerrards Cross, SL9 8BD | Secretary | 08 April 1997 | Active |
23, St Marks Road, Windsor, SL4 3BD | Secretary | 24 January 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 18 February 1997 | Active |
Meridian House, The Crescent, York, YO24 1AW | Corporate Secretary | 04 October 1999 | Active |
7 Southvale Road, Blackheath, London, SE3 0TP | Director | 15 October 2008 | Active |
40, Gracechurch Street, London, EC3V 0BT | Director | 01 April 2014 | Active |
40, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 15 October 2008 | Active |
40, Gracechurch Street, London, United Kingdom, EC3V 0BT | Director | 18 February 2011 | Active |
8 St Heliers Avenue, Hove, BN3 5RE | Director | 24 January 2006 | Active |
40, Gracechurch Street, London, EC3V 0BT | Director | 11 October 2016 | Active |
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ | Director | 11 February 2004 | Active |
First Floor, 12 Arthur Street, London, England, EC4R 9AB | Director | 01 January 2019 | Active |
120 East Road, London, N1 6AA | Nominee Director | 18 February 1997 | Active |
16 Kirkwell, Bishopthorpe, York, YO23 2RZ | Director | 13 February 2003 | Active |
44 Moreland Drive, Gerrards Cross, SL9 8BD | Director | 08 April 1997 | Active |
Windmill House, 4 High Street, Sharnbrook, MK44 1PG | Director | 08 April 1997 | Active |
Downing House, Lower Road, Croydon Royston, SG8 0EG | Director | 15 June 2004 | Active |
23, St Marks Road, Windsor, SL4 3BD | Director | 24 January 2006 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 19 February 1997 | Active |
45 Lilyville Road, London, SW6 5DP | Director | 15 April 2004 | Active |
Browns End Cottage, Browns End Road, Broxted, CM6 2BE | Director | 02 August 2001 | Active |
Upp Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor, 12 Arthur Street, London, England, EC4R 9AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Accounts | Accounts with accounts type full. | Download |
2019-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Officers | Change person director company with change date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-20 | Officers | Termination secretary company with name termination date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.