UKBizDB.co.uk

UPPER PIAZZA (CAMDEN) LTD

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

This company is commonly known as Upper Piazza (camden) Ltd. The company was founded 17 years ago and was given the registration number 05965267. The firm's registered office is in LONDON. You can find them at Labs Dockray, 1-7 Dockray Place, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:UPPER PIAZZA (CAMDEN) LTD
Company Number:05965267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director11 December 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director06 September 2021Active
The Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH

Secretary07 October 2013Active
The Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH

Secretary12 October 2006Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Secretary25 June 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 October 2006Active
54-56, Camden Lock Place, London, NW1 8AF

Director20 June 2017Active
The Stables Market, Chalk Farm Road, London, United Kingdom, NW1 8AH

Director12 October 2006Active
54-56, Camden Lock Place, London, NW1 8AF

Director14 July 2016Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
54-56, Camden Lock Place, London, NW1 8AF

Director23 May 2018Active
Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH

Director21 February 2019Active
54-56, Camden Lock Place, London, England, NW1 8AF

Director13 March 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 October 2006Active

People with Significant Control

Equiom (Isle Of Man) Limited As Trustee Of The Goodheart Trust
Notified on:18 July 2018
Status:Active
Country of residence:Isle Of Man
Address:First Floor, Jubilee Buildings, Douglas, Isle Of Man, IM1 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Teddy Sagi
Notified on:11 July 2017
Status:Active
Date of birth:November 1971
Nationality:Israeli
Country of residence:United Kingdom
Address:Labs Dockray, 1-7 Dockray Place, London, United Kingdom, NW1 8QH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Camden Market Estate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Ground Floor, 2 Hill Str, St Helier, Jersey, JE4 5TR
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2022-12-14Accounts

Accounts with accounts type group.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Mortgage

Mortgage satisfy charge full.

Download
2022-08-09Officers

Change person director company with change date.

Download
2022-02-24Accounts

Accounts with accounts type group.

Download
2022-02-07Officers

Termination secretary company with name termination date.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type group.

Download
2020-11-18Address

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

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-10-30Address

Move registers to sail company with new address.

Download
2020-10-30Address

Change sail address company with new address.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person secretary company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.