About

Registered Number: 03978324
Date of Incorporation: 17/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Upper Spring Properties Ltd was founded on 17 April 2000 and are based in London, it's status at Companies House is "Active". The companies director is Gluck, Joseph. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GLUCK, Joseph 22 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
MR01 - N/A 23 March 2020
MR01 - N/A 23 March 2020
MR01 - N/A 30 September 2019
AA - Annual Accounts 23 September 2019
MR01 - N/A 07 May 2019
CS01 - N/A 17 April 2019
CH01 - Change of particulars for director 10 April 2019
PSC04 - N/A 04 April 2019
AP03 - Appointment of secretary 25 March 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 25 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 18 August 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 24 April 2017
AA01 - Change of accounting reference date 14 March 2017
AA01 - Change of accounting reference date 19 December 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 19 April 2016
AA01 - Change of accounting reference date 14 March 2016
AA01 - Change of accounting reference date 15 December 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
MR04 - N/A 17 August 2015
AA - Annual Accounts 25 June 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 20 April 2015
AA01 - Change of accounting reference date 20 March 2015
AA01 - Change of accounting reference date 23 December 2014
AA01 - Change of accounting reference date 22 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 27 February 2014
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 18 April 2013
AA01 - Change of accounting reference date 18 March 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 21 February 2012
AA01 - Change of accounting reference date 20 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 April 2011
TM02 - Termination of appointment of secretary 14 April 2011
TM01 - Termination of appointment of director 14 April 2011
AA01 - Change of accounting reference date 18 March 2011
AA01 - Change of accounting reference date 23 December 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 14 June 2010
AA01 - Change of accounting reference date 04 December 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
395 - Particulars of a mortgage or charge 31 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 08 March 2008
AA - Annual Accounts 06 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 24 April 2006
395 - Particulars of a mortgage or charge 15 December 2005
395 - Particulars of a mortgage or charge 15 October 2005
363a - Annual Return 25 April 2005
AA - Annual Accounts 07 April 2005
225 - Change of Accounting Reference Date 03 February 2005
363a - Annual Return 30 April 2004
AA - Annual Accounts 20 October 2003
363a - Annual Return 24 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
395 - Particulars of a mortgage or charge 16 January 2003
395 - Particulars of a mortgage or charge 17 December 2002
395 - Particulars of a mortgage or charge 14 December 2002
353 - Register of members 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
395 - Particulars of a mortgage or charge 21 November 2002
395 - Particulars of a mortgage or charge 12 October 2002
AA - Annual Accounts 11 October 2002
395 - Particulars of a mortgage or charge 24 September 2002
363a - Annual Return 09 May 2002
395 - Particulars of a mortgage or charge 01 May 2002
225 - Change of Accounting Reference Date 04 November 2001
395 - Particulars of a mortgage or charge 25 July 2001
363a - Annual Return 16 June 2001
395 - Particulars of a mortgage or charge 09 May 2001
395 - Particulars of a mortgage or charge 09 March 2001
395 - Particulars of a mortgage or charge 09 March 2001
395 - Particulars of a mortgage or charge 09 March 2001
395 - Particulars of a mortgage or charge 09 March 2001
395 - Particulars of a mortgage or charge 09 March 2001
287 - Change in situation or address of Registered Office 29 September 2000
395 - Particulars of a mortgage or charge 24 May 2000
395 - Particulars of a mortgage or charge 24 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2020 Outstanding

N/A

A registered charge 19 March 2020 Outstanding

N/A

A registered charge 24 September 2019 Outstanding

N/A

A registered charge 01 May 2019 Outstanding

N/A

A registered charge 21 May 2015 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Debenture 29 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 29 May 2008 Fully Satisfied

N/A

Legal charge 14 December 2005 Fully Satisfied

N/A

Legal charge 14 October 2005 Fully Satisfied

N/A

Legal charge 09 May 2003 Fully Satisfied

N/A

Legal charge 13 January 2003 Fully Satisfied

N/A

Legal charge 09 December 2002 Fully Satisfied

N/A

Legal charge 09 December 2002 Fully Satisfied

N/A

Legal charge 04 November 2002 Fully Satisfied

N/A

Legal charge 01 October 2002 Fully Satisfied

N/A

Legal charge 13 September 2002 Outstanding

N/A

Legal charge 11 April 2002 Fully Satisfied

N/A

Legal charge 13 July 2001 Fully Satisfied

N/A

Legal charge 26 April 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 02 March 2001 Fully Satisfied

N/A

Legal charge 16 May 2000 Fully Satisfied

N/A

Debenture 16 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.