46,47 AND 48 UPPER BERKELEY STREET MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Director's details changed for Albert Alcantara Martienssen on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Micro company accounts made up to 2022-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/01/2330 January 2023 Secretary's details changed for Hml Company Secretarial Services Ltd on 2023-01-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Termination of appointment of Benjamin Conway as a director on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Albert Alcantara Martienssen as a director on 2022-10-20

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/02/159 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ALAN JOHN COATES

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR SYLVIA FOSTER

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR DUNCAN FOSTER

View Document

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/06/143 June 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY ALAN FOSTER & ASSOCIATES

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
MARLBOROUGH HOUSE
MILLBROOK
GUILDFORD
SURREY
GU1 3YA

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALAN FOSTER & ASSOCIATES / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN HUGH FOSTER / 01/10/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ELAINE FOSTER / 01/10/2009

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

10/08/0310 August 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM:
40 CURZON STREET
LONDON
W1Y 7RF

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

29/03/9529 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/04/9426 April 1994 REGISTERED OFFICE CHANGED ON 26/04/94 FROM:
25 LONGRIDGE ROAD
LONDON
SW5 9SB

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/08/9312 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 REGISTERED OFFICE CHANGED ON 21/01/93

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

05/12/895 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

05/12/895 December 1989 RETURN MADE UP TO 08/11/89; NO CHANGE OF MEMBERS

View Document

05/12/895 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/10/8824 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/10/8824 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM:
38 SEYMOUR STREET
LONDON
W1H 6BP

View Document

25/03/8825 March 1988 EXEMPTION FROM APPOINTING AUDITORS 190587

View Document

07/03/887 March 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

11/10/8611 October 1986 REGISTERED OFFICE CHANGED ON 11/10/86 FROM:
33 QUEEN ANNE
LONDON W1

View Document

07/05/867 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/11/8519 November 1985 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company