About

Registered Number: 03570435
Date of Incorporation: 27/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 213 Rydal Crescent, Greenford, Middlesex, UB6 8DY

 

Upson Investments Ltd was registered on 27 May 1998, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Upson Investments Ltd are listed as O'sullivan, Maria, O Sullivan, Eugene in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O SULLIVAN, Eugene 06 November 1998 - 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Maria 06 November 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 June 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 23 June 2019
CS01 - N/A 14 April 2019
AA - Annual Accounts 27 May 2018
CS01 - N/A 31 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 24 April 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 07 March 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 March 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 16 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 22 March 2011
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 30 September 2010
RT01 - Application for administrative restoration to the register 27 September 2010
GAZ2 - Second notification of strike-off action in London Gazette 06 November 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
GAZ1 - First notification of strike-off action in London Gazette 09 January 2007
AA - Annual Accounts 05 April 2006
363s - Annual Return 05 April 2006
GAZ1 - First notification of strike-off action in London Gazette 10 January 2006
AA - Annual Accounts 05 August 2004
363s - Annual Return 25 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 21 July 2000
287 - Change in situation or address of Registered Office 30 May 2000
363s - Annual Return 25 June 1999
225 - Change of Accounting Reference Date 09 March 1999
395 - Particulars of a mortgage or charge 26 February 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
287 - Change in situation or address of Registered Office 23 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
NEWINC - New incorporation documents 27 May 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 12 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.