UPPERGUILD LIMITED
Overview
| Company Name | UPPERGUILD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02080571 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UPPERGUILD LIMITED?
- Development of building projects (41100) / Construction
Where is UPPERGUILD LIMITED located?
| Registered Office Address | New Burlington House 1075 Finchley Road NW11 0PU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UPPERGUILD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROWN & CASTLE STUDIOS LIMITED | Aug 26, 2005 | Aug 26, 2005 |
| UPPERGUILD LIMITED | Dec 04, 1986 | Dec 04, 1986 |
What are the latest accounts for UPPERGUILD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 29, 2024 |
What is the status of the latest confirmation statement for UPPERGUILD LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for UPPERGUILD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Feb 25, 2025 to Apr 30, 2025 | 1 pages | AA01 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Joseph Isaac Sternlight as a person with significant control on Mar 17, 2025 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 8 pages | AA | ||||||||||
Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on Jan 29, 2025 | 1 pages | AD01 | ||||||||||
Registration of charge 020805710019, created on Aug 19, 2024 | 17 pages | MR01 | ||||||||||
Registration of charge 020805710020, created on Aug 19, 2024 | 12 pages | MR01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2024 with updates | 5 pages | CS01 | ||||||||||
Notification of Andrew Asher Rotenberg as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of Andrew Asher Rotenberg as a person with significant control on Mar 21, 2024 | 1 pages | PSC07 | ||||||||||
Previous accounting period shortened from Feb 26, 2023 to Feb 25, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Feb 28, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on Apr 24, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||||||||||
Previous accounting period shortened from Feb 27, 2022 to Feb 26, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 28, 2021 | 4 pages | AA | ||||||||||
Satisfaction of charge 020805710017 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Feb 29, 2020 | 4 pages | AA | ||||||||||
Who are the officers of UPPERGUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STERNLIGHT, Joseph Isaac | Secretary | 104 Bridge Lane NW11 0ER London | British | 9008140001 | ||||||
| ROTENBERG, Andrew Asher | Director | Windsor Court Golders Green Road NW11 9PR London 54 United Kingdom | England | British | 29118720002 | |||||
| STERNLIGHT, Joseph Isaac | Director | 104 Bridge Lane NW11 0ER London | England | British | 9008140001 | |||||
| ABELESZ, Erno | Director | 6 Grosvenor Gardens NW11 0HG London | England | British | 10244790001 | |||||
| ROTH, Jacob | Director | 27 Overlea Road E5 9BG London | Usa | 5603870001 | ||||||
| STERNLIGHT, Joseph Isaac | Director | 104 Bridge Lane NW11 0ER London | England | British | 9008140001 | |||||
| STERNLIGHT, Rachel | Director | 104 Bridge Lane NW11 0ER London | United Kingdom | American | 9008130001 |
Who are the persons with significant control of UPPERGUILD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joseph Isaac Sternlight | Apr 06, 2016 | Bridge Lane NW11 0ER London 104 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Andrew Asher Rotenberg | Apr 06, 2016 | Windsor Court Golders Green Road NW11 9PR London 54 United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Asher Rotenberg | Apr 06, 2016 | Golders Green Road NW11 9PR London 54 Windsor Court United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0