About

Registered Number: 05965267
Date of Incorporation: 12/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 54-56 Camden Lock Place, London, NW1 8AF

 

Founded in 2006, Upper Piazza (Camden) Ltd have registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. Shelley, Leon, Dayyan, Jozefin Yosefa are listed as directors of Upper Piazza (Camden) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHELLEY, Leon 25 June 2019 - 1
DAYYAN, Jozefin Yosefa 07 October 2013 13 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PSC07 - N/A 12 February 2020
CS01 - N/A 23 October 2019
AP03 - Appointment of secretary 02 July 2019
AA - Annual Accounts 17 June 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 15 November 2018
CS01 - N/A 25 October 2018
PSC02 - N/A 25 October 2018
PSC04 - N/A 25 October 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 30 May 2018
AP01 - Appointment of director 28 May 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 25 October 2017
PSC01 - N/A 25 October 2017
PSC07 - N/A 25 October 2017
TM01 - Termination of appointment of director 28 June 2017
AP01 - Appointment of director 21 June 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
MR04 - N/A 07 May 2016
MR04 - N/A 07 May 2016
MR04 - N/A 07 May 2016
RESOLUTIONS - N/A 14 January 2016
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
MR01 - N/A 23 December 2015
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 November 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 02 January 2015
AR01 - Annual Return 09 November 2014
CH01 - Change of particulars for director 09 November 2014
CC04 - Statement of companies objects 10 October 2014
AUD - Auditor's letter of resignation 29 August 2014
TM02 - Termination of appointment of secretary 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AP01 - Appointment of director 26 March 2014
RESOLUTIONS - N/A 10 March 2014
RESOLUTIONS - N/A 11 February 2014
SH01 - Return of Allotment of shares 11 February 2014
SH19 - Statement of capital 11 February 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 February 2014
CAP-SS - N/A 11 February 2014
MR01 - N/A 11 February 2014
MR01 - N/A 11 February 2014
MR01 - N/A 08 February 2014
RESOLUTIONS - N/A 07 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 29 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AP03 - Appointment of secretary 07 October 2013
AA - Annual Accounts 09 April 2013
DISS40 - Notice of striking-off action discontinued 09 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 27 November 2012
AD01 - Change of registered office address 27 November 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 18 November 2009
AD01 - Change of registered office address 17 November 2009
CH03 - Change of particulars for secretary 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 29 September 2008
225 - Change of Accounting Reference Date 30 April 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
RESOLUTIONS - N/A 28 August 2007
RESOLUTIONS - N/A 28 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
NEWINC - New incorporation documents 12 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 December 2015 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 15 December 2015 Outstanding

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

A registered charge 30 January 2014 Fully Satisfied

N/A

Debenture 17 April 2008 Fully Satisfied

N/A

Debenture 08 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.