About

Registered Number: 04471233
Date of Incorporation: 27/06/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 7th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA,

 

Founded in 2002, Ufton Associates Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Ufton Associates Ltd has 5 directors listed as Debiase, Antonio, Lumsdon, Gary John, Austin, Patrick John, Crawford, Charles Robertson, Harrison, Nicholas John at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Patrick John 27 June 2002 31 March 2012 1
CRAWFORD, Charles Robertson 30 March 2012 26 October 2012 1
HARRISON, Nicholas John 27 June 2002 14 October 2015 1
Secretary Name Appointed Resigned Total Appointments
DEBIASE, Antonio 15 June 2012 - 1
LUMSDON, Gary John 30 March 2012 15 June 2012 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 04 April 2019
AD01 - Change of registered office address 09 August 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 08 January 2017
AAMD - Amended Accounts 16 August 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 26 February 2016
AD01 - Change of registered office address 19 February 2016
TM01 - Termination of appointment of director 14 October 2015
AUD - Auditor's letter of resignation 05 October 2015
MR01 - N/A 04 August 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 08 May 2015
RESOLUTIONS - N/A 26 February 2015
MR01 - N/A 23 February 2015
AR01 - Annual Return 30 June 2014
AA01 - Change of accounting reference date 30 June 2014
AA - Annual Accounts 02 May 2014
AD01 - Change of registered office address 31 March 2014
MR01 - N/A 06 December 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 08 May 2013
TM01 - Termination of appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AR01 - Annual Return 01 August 2012
AP03 - Appointment of secretary 31 July 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AD01 - Change of registered office address 18 July 2012
AP01 - Appointment of director 14 June 2012
AP03 - Appointment of secretary 14 June 2012
AP03 - Appointment of secretary 14 June 2012
AP01 - Appointment of director 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
TM02 - Termination of appointment of secretary 14 June 2012
AP01 - Appointment of director 07 June 2012
AA01 - Change of accounting reference date 16 May 2012
MG01 - Particulars of a mortgage or charge 14 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 25 July 2005
AA - Annual Accounts 15 April 2005
287 - Change in situation or address of Registered Office 01 September 2004
363s - Annual Return 23 July 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 05 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
RESOLUTIONS - N/A 09 July 2002
RESOLUTIONS - N/A 09 July 2002
123 - Notice of increase in nominal capital 09 July 2002
NEWINC - New incorporation documents 27 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Fully Satisfied

N/A

A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

Deed of accession 03 May 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.