About

Registered Number: 05801136
Date of Incorporation: 29/04/2006 (18 years ago)
Company Status: Active
Registered Address: Beechwood Hall, Kingsmead Road, High Wycombe, HP11 1JL,

 

Based in High Wycombe, The London Upright Mri Company Ltd was setup in 2006, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Hugh Vivian 29 March 2016 27 June 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2020
RESOLUTIONS - N/A 10 August 2020
GUARANTEE2 - N/A 10 August 2020
AA - Annual Accounts 10 August 2020
PARENT_ACC - N/A 10 August 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 17 April 2020
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
CS01 - N/A 10 May 2019
AP01 - Appointment of director 27 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AA01 - Change of accounting reference date 26 February 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 31 December 2018
MR04 - N/A 06 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM02 - Termination of appointment of secretary 28 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 13 June 2016
AP03 - Appointment of secretary 03 May 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 16 October 2014
TM02 - Termination of appointment of secretary 16 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 13 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 May 2012
AP01 - Appointment of director 29 May 2012
AA - Annual Accounts 04 April 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG01 - Particulars of a mortgage or charge 21 October 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 10 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA01 - Change of accounting reference date 06 April 2011
AUD - Auditor's letter of resignation 18 October 2010
AR01 - Annual Return 26 May 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AP01 - Appointment of director 30 April 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 06 June 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 June 2007
225 - Change of Accounting Reference Date 03 October 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
288a - Notice of appointment of directors or secretaries 02 June 2006
NEWINC - New incorporation documents 29 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2012 Fully Satisfied

N/A

Debenture 17 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.