UPPER CLAPTON LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Administrator's progress report

View Document

06/12/246 December 2024 Notice of extension of period of Administration

View Document

04/12/244 December 2024 Notice of extension of period of Administration

View Document

03/07/243 July 2024 Administrator's progress report

View Document

28/02/2428 February 2024 Notice of deemed approval of proposals

View Document

31/01/2431 January 2024 Statement of administrator's proposal

View Document

11/12/2311 December 2023 Registered office address changed from 149 Northwold Road London E5 8RL to C/O Frp Advisory Trading Limited 2nd Floor 110 Cannon Street London EC4N 6EU on 2023-12-11

View Document

10/12/2310 December 2023 Appointment of an administrator

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2021-09-30

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

18/05/2318 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

12/05/2312 May 2023 Change of details for Mr Simcha Green as a person with significant control on 2023-05-12

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/01/2210 January 2022 Satisfaction of charge 086939340008 in full

View Document

10/01/2210 January 2022 Satisfaction of charge 086939340009 in full

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Previous accounting period shortened from 2020-09-25 to 2020-09-24

View Document

10/12/1910 December 2019 30/09/18 UNAUDITED ABRIDGED

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 PREVSHO FROM 28/09/2018 TO 27/09/2018

View Document

27/06/1927 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340007

View Document

28/02/1828 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340006

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340005

View Document

07/02/187 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340004

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086939340009

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086939340008

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340001

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340002

View Document

18/01/1818 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340003

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086939340006

View Document

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086939340007

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086939340004

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086939340005

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SINCHA GREEN / 13/05/2014

View Document

16/11/1516 November 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 4 CAZENOVE ROAD LONDON N16 6BD ENGLAND

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS

View Document

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/07/1410 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086939340003

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH TEITELBAUM

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED SINCHA GREEN

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086939340001

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086939340002

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR BERNARD SPITZ

View Document

17/09/1317 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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