ONWARD AND UPWARD LIMITED
LONDON FINAL DEVELOPMENTS LIMITED STONE TRIANGLE LIMITED FINAL DEVELOPMENTS LIMITED

Hellopages » Greater London » Barnet » NW7 2FG

Company number 03353004
Status Active
Incorporation Date 15 April 1997
Company Type Private Limited Company
Address 1 LAVINGTON LODGE 6 CRANBERRY CLOSE, MILL HILL, LONDON, NW7 2FG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Kenneth Jack Zeital Kemsley on 9 August 2016; Registered office address changed from 6 Dewlands Court 1 Turnberry Close Hendon London NW4 1JL to 1 Lavington Lodge 6 Cranberry Close Mill Hill London NW7 2FG on 8 September 2016. The most likely internet sites of ONWARD AND UPWARD LIMITED are www.onwardandupward.co.uk, and www.onward-and-upward.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Onward and Upward Limited is a Private Limited Company. The company registration number is 03353004. Onward and Upward Limited has been working since 15 April 1997. The present status of the company is Active. The registered address of Onward and Upward Limited is 1 Lavington Lodge 6 Cranberry Close Mill Hill London Nw7 2fg. . KEMSLEY, Kenneth Jack Zeital is a Secretary of the company. KEMSLEY, Kenneth Jack Zeital is a Director of the company. Secretary GOLDSTEIN, Vincent Daniel has been resigned. Secretary KEMSLEY, Loretta has been resigned. Secretary ROSS, Paul Simon has been resigned. Secretary WATSON, Thomas Melvin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FISHMAN, Andrew Daniel has been resigned. Director GOLDSTEIN, Vincent Daniel has been resigned. Director KEMSLEY, Paul Zeital has been resigned. Director WEST, John Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
KEMSLEY, Kenneth Jack Zeital
Appointed Date: 25 June 2009

Director
KEMSLEY, Kenneth Jack Zeital
Appointed Date: 25 June 2009
87 years old

Resigned Directors

Secretary
GOLDSTEIN, Vincent Daniel
Resigned: 15 August 1997
Appointed Date: 17 April 1997

Secretary
KEMSLEY, Loretta
Resigned: 01 November 1998
Appointed Date: 15 August 1997

Secretary
ROSS, Paul Simon
Resigned: 10 November 2000
Appointed Date: 01 November 1998

Secretary
WATSON, Thomas Melvin
Resigned: 25 June 2009
Appointed Date: 10 November 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 April 1997
Appointed Date: 15 April 1997

Director
FISHMAN, Andrew Daniel
Resigned: 18 October 2006
Appointed Date: 25 July 2005
79 years old

Director
GOLDSTEIN, Vincent Daniel
Resigned: 15 August 1997
Appointed Date: 17 April 1997
65 years old

Director
KEMSLEY, Paul Zeital
Resigned: 06 July 2009
Appointed Date: 17 April 1997
58 years old

Director
WEST, John Michael
Resigned: 15 August 1997
Appointed Date: 17 April 1997
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 April 1997
Appointed Date: 15 April 1997

ONWARD AND UPWARD LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
28 Sep 2016
Director's details changed for Kenneth Jack Zeital Kemsley on 9 August 2016
08 Sep 2016
Registered office address changed from 6 Dewlands Court 1 Turnberry Close Hendon London NW4 1JL to 1 Lavington Lodge 6 Cranberry Close Mill Hill London NW7 2FG on 8 September 2016
07 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

05 May 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 92 more events
27 May 1997
Accounting reference date extended from 30/04/98 to 30/09/98
24 Apr 1997
Memorandum and Articles of Association
24 Apr 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Apr 1997
Registered office changed on 24/04/97 from: 788-790 finchley road london NW11 7UR
15 Apr 1997
Incorporation

ONWARD AND UPWARD LIMITED Charges

28 November 2005
Legal charge
Delivered: 9 December 2005
Status: Satisfied on 28 May 2008
Persons entitled: Pml Group
Description: 25,001 'b' ordinary shares of £1 each in the capital of…
16 September 2003
Legal charge
Delivered: 17 September 2003
Status: Satisfied on 19 December 2008
Persons entitled: Cory Bros (Hospital Contracts) Co. Limited
Description: The freehold land and buildings at moses dell radlett…
30 May 2002
Debenture (floating charge)
Delivered: 10 June 2002
Status: Satisfied on 6 October 2007
Persons entitled: Nationwide Building Society
Description: Floating charge all property and assets, both present and…
30 May 2002
Legal charge
Delivered: 10 June 2002
Status: Satisfied on 6 October 2007
Persons entitled: Nationwide Building Society
Description: 38 shepperton road london N1 t/no NGL683. Together with all…
5 April 2002
Debenture
Delivered: 23 April 2002
Status: Satisfied on 19 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Legal charge
Delivered: 18 August 2001
Status: Satisfied on 19 July 2002
Persons entitled: B M Samuels Finance Group PLC
Description: All that freehold property situate and known as 38…
16 August 2001
Debenture
Delivered: 18 August 2001
Status: Satisfied on 19 July 2002
Persons entitled: B M Samuels Finance Group PLC
Description: The undertaking of the company and all its property and…
14 October 1998
Legal charge
Delivered: 24 October 1998
Status: Satisfied on 20 January 1999
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h property k/a 43 eden grove in the l/b of…
14 October 1998
Debenture
Delivered: 20 October 1998
Status: Satisfied on 20 January 1999
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over all property and assets…
3 September 1998
Debenture
Delivered: 17 September 1998
Status: Satisfied on 14 May 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…