This company is commonly known as Upper Street Car Park Limited. The company was founded 41 years ago and was given the registration number 01636570. The firm's registered office is in LONDON. You can find them at Business Design Centre 52 Upper Street, Islington Green, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UPPER STREET CAR PARK LIMITED |
---|---|---|
Company Number | : | 01636570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Design Centre 52 Upper Street, Islington Green, London, N1 0QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Kingsdown Road, London, N19 4LD | Secretary | 13 December 2004 | Active |
906 Gooch House 2, Telcon Way, London, United Kingdom, SE10 0XL | Director | 01 April 2022 | Active |
114 Dartmouth Road, London, NW2 4HB | Director | 10 March 2003 | Active |
2 Linnell Drive, London, NW11 7LJ | Director | - | Active |
65, Kingsdown Road, London, N19 4LD | Director | 01 October 2009 | Active |
27 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY | Secretary | - | Active |
18 Boleyn Court, Epping New Road, Buckhurst Hill, IG9 5UE | Director | 10 September 2007 | Active |
27 Bluebridge Avenue, Brookmans Park, Hatfield, AL9 7RY | Director | 13 February 1995 | Active |
4 Clock House, Forty Hill, Enfield, EN2 9EX | Director | 17 January 2007 | Active |
5 Ruskin Close, London, NW11 7AU | Director | - | Active |
Pentroofs Rowley Green Road, Arkley, Barnet, EN5 2HS | Director | - | Active |
132 Hendon Lane, London, N3 3PS | Director | - | Active |
5 Garden Close, Arkley, Barnet, EN5 3ET | Director | - | Active |
1 Winterstoke Gardens, Mill Hill, London, NW7 2RA | Director | - | Active |
132 Hendon Lane, London, N3 3PS | Director | - | Active |
6 Leighton Court, 65 Langstone Way, London, NW7 1GY | Director | 05 June 1996 | Active |
58 Arundel Avenue, East Ewell, KT17 2RJ | Director | 13 September 2006 | Active |
Mr Joe Mullee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Address | : | Business Design Centre, 52 Upper Street, London, N1 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type small. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type small. | Download |
2022-04-05 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Accounts | Accounts with accounts type small. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type small. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type small. | Download |
2018-09-04 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type small. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-10-04 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-29 | Accounts | Accounts with accounts type full. | Download |
2015-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type full. | Download |
2014-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.