UPLANDS RACING LIMITED

Register to unlock more data on OkredoRegister

UPLANDS RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03775232

Incorporation date

20/05/1999

Size

Small

Contacts

Registered address

Registered address

37 Ixworth Place, London, England SW3 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1999)
dot icon31/08/2015
Final Gazette dissolved via voluntary strike-off
dot icon18/05/2015
First Gazette notice for voluntary strike-off
dot icon04/05/2015
Application to strike the company off the register
dot icon13/11/2014
Accounts for a small company made up to 2013-12-31
dot icon26/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon13/04/2014
Termination of appointment of Anna Moody as a secretary
dot icon24/03/2014
Register inspection address has been changed
dot icon12/01/2014
Registered office address changed from 40a Dover Street London England W1S 4NW England on 2014-01-13
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon29/04/2013
Director's details changed for Braden Lee Harris on 2013-04-30
dot icon13/01/2013
Registered office address changed from 9-10 Savile Row London W1S 3PE United Kingdom on 2013-01-14
dot icon16/10/2012
Director's details changed for Braden Lee Harris on 2012-10-17
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/07/2012
Secretary's details changed for Anna Moody on 2012-07-08
dot icon02/07/2012
Appointment of Anna Moody as a secretary
dot icon18/06/2012
Termination of appointment of Jonathan Brown as a secretary
dot icon14/06/2012
Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 2012-06-14
dot icon12/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Robin Philpott as a director
dot icon18/02/2012
Appointment of Braden Lee Harris as a director
dot icon27/11/2011
Appointment of Jonathan Macbride Brown as a secretary
dot icon25/11/2011
Termination of appointment of Cr Secretaries Limited as a secretary
dot icon01/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon15/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/05/2011
Termination of appointment of Mark Miles as a director
dot icon15/07/2010
Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 2010-07-16
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon23/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon12/04/2010
Termination of appointment of Tony Garner as a director
dot icon12/04/2010
Appointment of Mr Robin Philpott as a director
dot icon12/04/2010
Termination of appointment of Peter Emerson as a director
dot icon12/04/2010
Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director
dot icon15/11/2009
Termination of appointment of Philippe Rose as a director
dot icon12/11/2009
Appointment of Mr Tony Mitchell Garner as a director
dot icon30/07/2009
Return made up to 21/05/09; full list of members
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Director appointed philippe rose
dot icon01/03/2009
Appointment terminated director nigel roddis
dot icon27/11/2008
Appointment terminated director paul lyristis
dot icon16/10/2008
Director appointed dr peter emerson
dot icon16/10/2008
Secretary appointed cr secretaries LIMITED
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Appointment terminate, director and secretary roger barlow logged form
dot icon01/07/2008
Director appointed nigel mark roddis
dot icon08/06/2008
Return made up to 21/05/08; full list of members
dot icon28/05/2008
Director appointed mark miles
dot icon15/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Particulars of mortgage/charge
dot icon19/09/2007
Director resigned
dot icon09/07/2007
Return made up to 21/05/07; full list of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon20/12/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon20/12/2006
Secretary resigned;director resigned
dot icon10/12/2006
New secretary appointed;new director appointed
dot icon20/11/2006
Registered office changed on 21/11/06 from: belmont house shrewsbury business park shrewsbury shropshire SY2 6LG
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Secretary resigned;director resigned
dot icon20/11/2006
New secretary appointed;new director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Accounts for a small company made up to 2006-06-30
dot icon12/07/2006
Return made up to 21/05/06; full list of members
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon29/08/2005
Secretary resigned
dot icon29/08/2005
New secretary appointed
dot icon24/06/2005
Return made up to 21/05/05; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon08/06/2004
Return made up to 21/05/04; full list of members
dot icon04/05/2004
Accounts for a small company made up to 2003-06-30
dot icon03/05/2004
Registered office changed on 04/05/04 from: 15 belmont shrewsbury shropshire SY1 1TE
dot icon04/02/2004
Auditor's resignation
dot icon31/05/2003
Return made up to 21/05/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-06-30
dot icon02/07/2002
Accounts for a small company made up to 2001-06-30
dot icon17/06/2002
Return made up to 21/05/02; full list of members
dot icon04/03/2002
Registered office changed on 05/03/02 from: 1 westminster way oxford oxfordshire OX2 0PZ
dot icon20/01/2002
Auditor's resignation
dot icon05/12/2001
Return made up to 21/05/01; full list of members
dot icon05/12/2001
New director appointed
dot icon22/03/2001
Full accounts made up to 2000-06-30
dot icon26/09/2000
Accounting reference date extended from 31/05/00 to 30/06/00
dot icon27/07/2000
Return made up to 21/05/00; full list of members
dot icon22/08/1999
Certificate of change of name
dot icon18/07/1999
New director appointed
dot icon18/07/1999
New secretary appointed
dot icon04/07/1999
New director appointed
dot icon04/07/1999
Registered office changed on 05/07/99 from: 22 melton street london NW1 2BW
dot icon20/05/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emerson, Peter, Dr
Director
25/08/2008 - 12/04/2010
17
Philpott, Robin
Director
12/04/2010 - 10/02/2012
26
CARGIL MANAGEMENT SERVICES LIMITED
Nominee Secretary
20/05/1999 - 28/06/1999
314
Lovegrove Fielden, Jonathan Rupert Blakiston
Director
29/06/1999 - 31/08/2006
16
Ballard, Anne Catherine
Director
09/11/2000 - 31/08/2006
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About UPLANDS RACING LIMITED

UPLANDS RACING LIMITED is an(a) Dissolved company incorporated on 20/05/1999 with the registered office located at 37 Ixworth Place, London, England SW3 3QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UPLANDS RACING LIMITED?

toggle

UPLANDS RACING LIMITED is currently Dissolved. It was registered on 20/05/1999 and dissolved on 31/08/2015.

Where is UPLANDS RACING LIMITED located?

toggle

UPLANDS RACING LIMITED is registered at 37 Ixworth Place, London, England SW3 3QH.

What does UPLANDS RACING LIMITED do?

toggle

UPLANDS RACING LIMITED operates in the Raising of sheep and goats (01.45 - SIC 2007) sector.

What is the latest filing for UPLANDS RACING LIMITED?

toggle

The latest filing was on 31/08/2015: Final Gazette dissolved via voluntary strike-off.