About

Registered Number: 04396669
Date of Incorporation: 18/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Neptune House 70 Royal Hill, Greenwich, London, SE10 8RF

 

Up the Creek Property Ltd was registered on 18 March 2002 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGIRR, Anthony John 26 July 2018 - 1
WEBBER, Paul Henry James 08 March 2016 - 1
MCGIRR, Antony John 18 May 2002 08 March 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
MR04 - N/A 31 August 2019
MR04 - N/A 31 August 2019
MR04 - N/A 31 August 2019
TM01 - Termination of appointment of director 28 August 2019
TM01 - Termination of appointment of director 28 August 2019
AA - Annual Accounts 01 August 2019
MR01 - N/A 10 July 2019
CS01 - N/A 20 March 2019
MR01 - N/A 05 January 2019
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
AP01 - Appointment of director 27 July 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 31 March 2017
MR01 - N/A 16 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
TM02 - Termination of appointment of secretary 09 March 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 03 April 2014
AD01 - Change of registered office address 03 April 2014
AD01 - Change of registered office address 03 April 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 24 April 2012
AR01 - Annual Return 19 August 2011
AD01 - Change of registered office address 19 August 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AA - Annual Accounts 05 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 04 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 06 September 2005
225 - Change of Accounting Reference Date 29 July 2005
363a - Annual Return 05 May 2005
AA - Annual Accounts 15 December 2004
395 - Particulars of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
363a - Annual Return 22 April 2004
AA - Annual Accounts 19 September 2003
363a - Annual Return 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
CERTNM - Change of name certificate 09 April 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2019 Outstanding

N/A

A registered charge 20 December 2018 Outstanding

N/A

A registered charge 08 November 2016 Fully Satisfied

N/A

Legal charge of licensed premises 19 October 2004 Fully Satisfied

N/A

Debenture 08 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.