UPP (LANCASTER) LIMITED
LONDON JARVISHELF 27 LIMITED

Hellopages » City of London » City of London » EC3V 0BT

Company number 04440009
Status Active
Incorporation Date 16 May 2002
Company Type Private Limited Company
Address 40 GRACECHURCH STREET, LONDON, EC3V 0BT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016; Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016. The most likely internet sites of UPP (LANCASTER) LIMITED are www.upplancaster.co.uk, and www.upp-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upp Lancaster Limited is a Private Limited Company. The company registration number is 04440009. Upp Lancaster Limited has been working since 16 May 2002. The present status of the company is Active. The registered address of Upp Lancaster Limited is 40 Gracechurch Street London Ec3v 0bt. . BENKEL, Julian Christopher William is a Secretary of the company. BAILEY-WATTS, Robin Samuel is a Director of the company. BENKEL, Julian Christopher William is a Director of the company. BIENFAIT, Richard Antoine is a Director of the company. WAKEFORD, Jonathan James is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Director ALLEN, Mark has been resigned. Director BEHR, Gabriel Simon has been resigned. Director BIRCH, Alan Edward has been resigned. Director CLAPP, Andrew David has been resigned. Director CRAWFORD, Clive Wilson has been resigned. Director GREGSON, Anita Catherine has been resigned. Director JENNINGS, Oliver James Wake has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director LOMAS, David James has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MELLOR, Margaret Louise has been resigned. Director SUTTON, Andrew John has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BENKEL, Julian Christopher William
Appointed Date: 04 May 2005

Director
BAILEY-WATTS, Robin Samuel
Appointed Date: 01 April 2014
55 years old

Director
BENKEL, Julian Christopher William
Appointed Date: 18 February 2011
63 years old

Director
BIENFAIT, Richard Antoine
Appointed Date: 11 October 2016
58 years old

Director
WAKEFORD, Jonathan James
Appointed Date: 27 July 2016
56 years old

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 04 January 2005
Appointed Date: 16 May 2002

Director
ALLEN, Mark
Resigned: 18 February 2011
Appointed Date: 15 October 2008
62 years old

Director
BEHR, Gabriel Simon
Resigned: 10 May 2016
Appointed Date: 15 October 2008
51 years old

Director
BIRCH, Alan Edward
Resigned: 15 June 2004
Appointed Date: 02 July 2003
55 years old

Director
CLAPP, Andrew David
Resigned: 13 September 2012
Appointed Date: 07 June 2010
50 years old

Director
CRAWFORD, Clive Wilson
Resigned: 02 October 2010
Appointed Date: 26 March 2003
81 years old

Director
GREGSON, Anita Catherine
Resigned: 07 June 2010
Appointed Date: 15 October 2008
61 years old

Director
JENNINGS, Oliver James Wake
Resigned: 12 September 2003
Appointed Date: 26 March 2003
62 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 11 February 2004
67 years old

Director
LOMAS, David James
Resigned: 29 September 2010
Appointed Date: 15 October 2008
50 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 26 March 2003
Appointed Date: 16 May 2002
71 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 12 September 2012
Appointed Date: 17 June 2011
60 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 15 October 2008
Appointed Date: 26 March 2003
60 years old

Director
MELLOR, Margaret Louise
Resigned: 26 March 2003
Appointed Date: 16 May 2002
65 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 26 March 2003
68 years old

UPP (LANCASTER) LIMITED Events

20 Mar 2017
Full accounts made up to 30 September 2016
08 Nov 2016
Appointment of Mr Richard Antoine Bienfait as a director on 11 October 2016
01 Aug 2016
Appointment of Mr Jonathan James Wakeford as a director on 27 July 2016
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,999,800

18 May 2016
Secretary's details changed for Mr Julian Christopher William Benkel on 16 May 2016
...
... and 113 more events
11 Apr 2003
Particulars of mortgage/charge
03 Apr 2003
Particulars of mortgage/charge
27 Sep 2002
Memorandum and Articles of Association
25 Sep 2002
Company name changed jarvishelf 27 LIMITED\certificate issued on 25/09/02
16 May 2002
Incorporation

UPP (LANCASTER) LIMITED Charges

28 November 2014
Charge code 0444 0009 0013
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Dexia Management Services Limited (The Security Trustee)
Description: Contains fixed charge…
5 June 2007
Mortgage
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Dexia Management Services Limited as Security Trustee
Description: Land and premises known as phase 1, south west campus…
5 June 2007
Debenture
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Dexia Management Services Limited as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
5 June 2007
Subordinated debenture
Delivered: 20 June 2007
Status: Outstanding
Persons entitled: Upp (Lancaster) Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
12 January 2005
Security assignment deed
Delivered: 13 January 2005
Status: Satisfied on 24 April 2008
Persons entitled: The Royal Bank of Scotland as Security Trustee
Description: All its right,title and interest,present and future…
23 October 2003
A mortgage
Delivered: 30 October 2003
Status: Satisfied on 24 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The land and premises known as land adjacent to phase 1…
10 October 2003
Mortgage
Delivered: 16 October 2003
Status: Satisfied on 30 November 2007
Persons entitled: Upp (Lancaster) Holdings Limited
Description: The land and premises known as phase 1 south west campus…
10 October 2003
Mortgage
Delivered: 10 October 2003
Status: Satisfied on 24 April 2008
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) (on Behalf of the Finance Parties)
Description: Land and premises k/a phase 1 south west campus university…
12 September 2003
Borrower subordinated debenture
Delivered: 24 September 2003
Status: Satisfied on 30 November 2007
Persons entitled: Upp (Lancaster) Holdings Limited
Description: Fixed and floating charges over the undertaking and all…
12 September 2003
A borrower debenture
Delivered: 17 September 2003
Status: Satisfied on 31 October 2011
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
28 April 2003
Mortgage
Delivered: 2 May 2003
Status: Satisfied on 5 December 2003
Persons entitled: Barclays Bank PLC
Description: All right title and interest from time to time in the…
28 March 2003
Subordinated debenture
Delivered: 11 April 2003
Status: Satisfied on 5 December 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2003
Debenture
Delivered: 3 April 2003
Status: Satisfied on 5 December 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…