Upshire
EN9 3SL
Director Name | Mr Tahir Rashid |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(2 weeks after company formation) |
Appointment Duration | 4 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Joseph Miller And Co, Floor A , Milburn House Newcastle Upon Tyne NE1 1LE |
Registered Address | Warlies Park House Horseshoe Hill Upshire EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 April 2024 (4 weeks from now) |
24 August 2021 | Delivered on: 27 August 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
17 July 2019 | Delivered on: 17 July 2019 Persons entitled: Ultimate Finance Limited Classification: A registered charge Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument. Outstanding |
25 January 2021 | Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey EN9 3SL England to Warlies Park House Horseshoe Hill Upshire EN9 3SL on 25 January 2021 (1 page) |
---|---|
20 January 2021 | Registered office address changed from C/O Joseph Miller and Co, Floor a , Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to Warlies Park House Horseshoe Hill Waltham Abbey EN9 3SL on 20 January 2021 (1 page) |
20 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
4 December 2019 | Change of details for Mr Mark Andrew Verard as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
25 November 2019 | Cessation of Majender Bassi as a person with significant control on 25 November 2019 (1 page) |
17 July 2019 | Registration of charge 116634250001, created on 17 July 2019 (37 pages) |
5 June 2019 | Change of details for Mr Majender Bassi as a person with significant control on 14 May 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
17 May 2019 | Change of details for Mr Majender Bassi as a person with significant control on 14 May 2019 (2 pages) |
5 April 2019 | Termination of appointment of Tahir Rashid as a director on 25 March 2019 (1 page) |
30 March 2019 | Cessation of Tahir Rashid as a person with significant control on 20 March 2019 (1 page) |
30 March 2019 | Notification of Majender Bassi as a person with significant control on 20 March 2019 (2 pages) |
30 March 2019 | Cessation of E G S Nationwide Limited as a person with significant control on 20 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
27 January 2019 | Change of details for Egs Nationwide Limited as a person with significant control on 7 November 2018 (2 pages) |
23 January 2019 | Notification of Egs Nationwide Limited as a person with significant control on 7 November 2018 (2 pages) |
23 January 2019 | Cessation of Anwar Sandhu as a person with significant control on 7 November 2018 (1 page) |
15 January 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
26 November 2018 | Appointment of Mr Tahir Rashid as a director on 20 November 2018 (2 pages) |
6 November 2018 | Incorporation Statement of capital on 2018-11-06
|