Company number 01636570
Status Active
Incorporation Date 19 May 1982
Company Type Private Limited Company
Address BUSINESS DESIGN CENTRE 52 UPPER STREET, ISLINGTON GREEN, LONDON, N1 0QH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016. The most likely internet sites of UPPER STREET CAR PARK LIMITED are www.upperstreetcarpark.co.uk, and www.upper-street-car-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.7 miles; to Beckenham Hill Rail Station is 8.6 miles; to Bickley Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Upper Street Car Park Limited is a Private Limited Company.
The company registration number is 01636570. Upper Street Car Park Limited has been working since 19 May 1982.
The present status of the company is Active. The registered address of Upper Street Car Park Limited is Business Design Centre 52 Upper Street Islington Green London N1 0qh. . MULLEE, Joseph is a Secretary of the company. JONES, Dominic Richard Albert Ismael is a Director of the company. MARGOLIS, Stewart is a Director of the company. MORRIS, Jack Anthony is a Director of the company. MORRIS, Philip Dennis is a Director of the company. MULLEE, Joseph is a Director of the company. Secretary EKE, Richard John has been resigned. Director CLENSHAW, Peter has been resigned. Director EKE, Richard John has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director MORRIS, Gerald Edward has been resigned. Director MORRIS, Golda has been resigned. Director MORRIS, Paul Barry has been resigned. Director MORRIS, Samuel Cyril has been resigned. Director PRICE, David has been resigned. Director STEPHENSON, Graham Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
CLENSHAW, Peter
Resigned: 29 February 2008
Appointed Date: 10 September 2007
56 years old
Director
EKE, Richard John
Resigned: 01 October 2009
Appointed Date: 13 February 1995
69 years old
Director
PRICE, David
Resigned: 31 August 2006
Appointed Date: 05 June 1996
66 years old
Persons With Significant Control
Mr Joe Mullee
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control
UPPER STREET CAR PARK LIMITED Events
16 Jan 2017
Confirmation statement made on 28 December 2016 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
04 Oct 2016
Termination of appointment of Graham Edward Stephenson as a director on 5 August 2016
18 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
29 Dec 2015
Full accounts made up to 31 March 2015
...
... and 106 more events
01 Dec 1987
Declaration of satisfaction of mortgage/charge
01 Dec 1987
Declaration of satisfaction of mortgage/charge
07 Mar 1987
Return made up to 23/12/86; full list of members
21 Feb 1987
Full accounts made up to 31 March 1986
21 Feb 1987
Secretary resigned;new secretary appointed
25 March 2002
Mortgage deed
Delivered: 11 April 2002
Status: Satisfied
on 18 July 2002
Persons entitled: 3I Group PLC
Description: F/Hold land and building being part of finsbury park coal…
19 May 1994
Mortgage
Delivered: 21 May 1994
Status: Satisfied
on 18 April 2002
Persons entitled: 3I Group PLC
Description: Fixed charge by way of legal mortgage on the following…
22 March 1989
Supplemental legal charge.
Delivered: 4 April 1989
Status: Satisfied
on 8 June 1994
Persons entitled: Hill Samuel Bank Limited
Description: The property charged by a legal mortgage dated 22/6/88.
16 June 1988
Second legal charge
Delivered: 22 June 1988
Status: Satisfied
on 8 June 1994
Persons entitled: Hill Samuel & Co. Limited.
Description: L/H car park, f/h title no. Ngl 573694.
13 May 1988
Legal charge
Delivered: 20 May 1988
Status: Satisfied
on 5 March 1992
Persons entitled: Islington Development and Economic Agency Limited.
Description: The estate, right & interest of the company in the car park…
31 January 1986
Mortgage
Delivered: 21 February 1986
Status: Satisfied
on 21 November 1992
Persons entitled: Investors in Industry PLC
Description: F/H land, buildings k/a 12 goodwin street, islington london…
31 January 1986
Collateral mortgage
Delivered: 21 February 1986
Status: Satisfied
on 23 June 2005
Persons entitled: Omnibank A.G.
Description: F/H 12, goodwin street, london borough of islington. Tn:…
20 December 1985
Mortgage
Delivered: 10 January 1986
Status: Satisfied
on 23 June 2005
Persons entitled: Islington Development and Economic Agency Limited.
Description: The estate right & interest of the company in the car park…
16 August 1985
Collateral mortgage
Delivered: 29 August 1985
Status: Satisfied
Persons entitled: Omnibank A.G. (Licensed Deposit Taker)
Description: Fixed legal charge:- f/h lkand and buildings 139-149…
14 January 1985
Mortgage
Delivered: 16 January 1985
Status: Satisfied
on 8 June 1994
Persons entitled: Investors in Industry PLC
Description: F/H land and buildings 139-149 fonthill road in the london…
15 August 1983
Legal charge
Delivered: 25 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings being part of finsbury park coal…
1 August 1983
Legal charge
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land and B1ILDINGS on the south east side of southward…
24 June 1983
Legal charge
Delivered: 13 July 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 139-149 fortliee rd finsbury park london N4 title no…