41 UPPER BROOK STREET MANAGEMENT LIMITED

C/O Om Associates Ltd Unit 3a Grosvenor House C/O Om Associates Ltd Unit 3a Grosvenor House, Edgware, HA8 7TA, England
StatusACTIVE
Company No.04343707
Category
Incorporated20 Dec 2001
Age22 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

41 UPPER BROOK STREET MANAGEMENT LIMITED is an active with number 04343707. It was incorporated 22 years, 4 months, 16 days ago, on 20 December 2001. The company address is C/O Om Associates Ltd Unit 3a Grosvenor House C/O Om Associates Ltd Unit 3a Grosvenor House, Edgware, HA8 7TA, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Nicholas Shweiry

Change date: 2023-12-01

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Robert Fenwick

Change date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

Old address: 13 Langton Street Langton Street London SW10 0JL England

Change date: 2021-01-28

New address: C/O Om Associates Ltd Unit 3a Grosvenor House High Street Edgware HA8 7TA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 07 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Nicholas Shweiry

Appointment date: 2020-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

New address: 13 Langton Street Langton Street London SW10 0JL

Change date: 2016-04-14

Old address: C/O Sentinel Residential Ltd 19/20 Noel Street London W1F 8GW

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Robert Fenwick

Appointment date: 2014-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-17

Officer name: David John Gaynor

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: 47 Castle Street Reading Berkshire RG1 7SR

Change date: 2014-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-01-24

Officer name: Pitsec Limited

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change sail address company with old address

Date: 26 Aug 2011

Category: Address

Type: AD02

Old address: C/O Pitmans the Anchorage 34 Bridge St Reading Berkshire RG1 7SR United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Move registers to sail company

Date: 15 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pitsec Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Gaynor

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/12/08

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/07

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 20/12/05

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/12/04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 30 Oct 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 30 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 Oct 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; amending return

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/03; amending return

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/12/02; amending return

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Oct 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/12/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/12/02

Documents

View document PDF

Incorporation company

Date: 20 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BECKA GRIFFIN ILLUSTRATION LIMITED

STATIC GALLERY AND STUDIOS,LIVERPOOL,L1 9JD

Number:09223638
Status:ACTIVE
Category:Private Limited Company

ELQ INVESTORS VI LTD

PETERBOROUGH COURT,LONDON,EC4A 2BB

Number:08491527
Status:ACTIVE
Category:Private Limited Company

GADGETAZ LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11727262
Status:ACTIVE
Category:Private Limited Company

OURKOM LTD

3 SHORTLANDS,LONDON,W6 8DA

Number:09157486
Status:ACTIVE
Category:Private Limited Company

POWER CLOUD SOLUTIONS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:11954287
Status:ACTIVE
Category:Private Limited Company

THE TREND LOVER LIMITED

35 STATION ROAD,CWMBRAN,NP44 1NY

Number:11173214
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source