UPPERSTATES LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9BG

Company number 02576377
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address 17 OVERLEA ROAD, LONDON, ENGLAND, E5 9BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of UPPERSTATES LIMITED are www.upperstates.co.uk, and www.upperstates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Brondesbury Park Rail Station is 6.7 miles; to Battersea Park Rail Station is 7.5 miles; to Balham Rail Station is 9.7 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upperstates Limited is a Private Limited Company. The company registration number is 02576377. Upperstates Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Upperstates Limited is 17 Overlea Road London England E5 9bg. . JUNGREIS, Blima is a Secretary of the company. JUNGREIS, Asher is a Director of the company. JUNGREIS, Blima is a Director of the company. Secretary POUARSKY, Benjamin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
JUNGREIS, Blima
Appointed Date: 29 January 1991

Director
JUNGREIS, Asher
Appointed Date: 29 January 1991
66 years old

Director
JUNGREIS, Blima
Appointed Date: 31 July 1992
66 years old

Resigned Directors

Secretary
POUARSKY, Benjamin
Resigned: 21 April 1993
Appointed Date: 31 July 1992

UPPERSTATES LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

03 Mar 2016
Total exemption small company accounts made up to 31 March 2015
16 Dec 2015
Previous accounting period shortened from 30 March 2015 to 29 March 2015
17 Nov 2015
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 17 Overlea Road London E5 9BG on 17 November 2015
...
... and 83 more events
17 Mar 1991
Accounting reference date notified as 31/03

25 Feb 1991
Registered office changed on 25/02/91 from: 49 green lanes london N16 9BU

25 Feb 1991
Secretary resigned;new secretary appointed

25 Feb 1991
Director resigned;new director appointed

23 Jan 1991
Incorporation

UPPERSTATES LIMITED Charges

18 April 2013
Charge code 0257 6377 0020
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 473 barking road, london, E13…
19 January 2007
Mortgage
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 1 leadale road london t/n NGL390448, fixed charge all…
5 January 2007
Mortgage
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 17 overlea road london t/n LN56012, fixed charge all…
22 January 2003
Floating charge
Delivered: 28 January 2003
Status: Satisfied on 13 January 2007
Persons entitled: Ahli United Bank (UK) PLC
Description: By way of floating charge all the company's present and…
22 January 2003
Legal charge
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: Ahli United Bank (UK) PLC
Description: L/H property 1 leadale road, london t/n NGL390448.
13 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 21 March 2013
Persons entitled: The United Bank of Kuwait PLC
Description: All the company's present and future undertakings and…
13 December 2002
Mortgage deed
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: 17 overlea road london E5 9BG.
22 May 1998
Legal charge
Delivered: 28 May 1998
Status: Satisfied on 25 November 2006
Persons entitled: Alpha Bank London Limited
Description: F/Hold property known as 1 leadale rd,london N.16; t/no ngl…
22 May 1998
Assignment
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Alpha Bank London Limited
Description: All rent from the property known as 1 leadale rd,london…
4 March 1996
Legal charge
Delivered: 12 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 84 delancey london.
20 October 1995
Legal charge
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 3 northdene gardens stamford hill london N15.
20 October 1995
Legal charge
Delivered: 5 March 1996
Status: Satisfied on 5 April 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 473 barking road plaistow london E13.
20 October 1995
Legal charge
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 102 bethune road stoke newtington london N16.
20 October 1995
Legal charge
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 158 langthorne road leytonstone.
20 October 1995
Legal charge
Delivered: 5 March 1996
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 47 appach road brixton london SW2.
10 July 1995
Debenture
Delivered: 21 July 1995
Status: Satisfied on 1 November 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
11 April 1995
Legal charge
Delivered: 22 April 1995
Status: Satisfied on 13 December 2006
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 3 northdene gardens stamford hill in the london borough of…
12 May 1992
Legal charge
Delivered: 19 May 1992
Status: Satisfied on 15 March 2013
Persons entitled: Fibi Bank (UK) LTD
Description: All rents owing to the company in respect of various…
12 May 1992
Legal charge
Delivered: 19 May 1992
Status: Outstanding
Persons entitled: Fibi Bank (UK) LTD
Description: All monies in whatever currency held by the bank to the…
12 May 1992
Legal charge
Delivered: 19 May 1992
Status: Satisfied on 3 February 1996
Persons entitled: Fibi Bank (UK) Limited
Description: 102 bethune rd,17 overlea rd,473 barkingrd,158 langthorne…