Whitebeam Road, Oadby
Leicester
Leicestershire
LE2 4EA
Director Name | Yakub Vali Patel |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 36 Asfordby Street Leicester Leicestershire LE5 3QG |
Director Name | Abdulla Asmal Umarji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 1990) |
Role | Company Director |
Correspondence Address | 10 Gwendolen Road Leicester Leicestershire LE5 5FE |
Secretary Name | Javid Yakub Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1989(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 34 Dale Street Leicester LE5 5SF |
Director Name | Mrs Salma Patel |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Whitebeam Road, Oadby Leicester Leicestershire LE2 4EA |
Secretary Name | Mrs Salma Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(5 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow House Whitebeam Road, Oadby Leicester Leicestershire LE2 4EA |
Website | up-enterprises.co.uk |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Upe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £961,734 |
Cash | £777,069 |
Current Liabilities | £4,188,069 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 August 2023 (7 months ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
4 June 2014 | Delivered on: 9 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
27 October 1994 | Delivered on: 31 October 1994 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
1 September 2020 | Cessation of Javid Yakub Patel as a person with significant control on 1 August 2020 (1 page) |
1 September 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 December 2018 | Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page) |
31 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
5 September 2017 | Notification of Javid Yakub Patel as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Javid Yakub Patel as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
5 September 2017 | Notification of Javid Yakub Patel as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (13 pages) |
24 March 2017 | Termination of appointment of Salma Patel as a director on 22 June 2016 (1 page) |
24 March 2017 | Termination of appointment of Salma Patel as a secretary on 22 June 2016 (1 page) |
24 March 2017 | Termination of appointment of Salma Patel as a secretary on 22 June 2016 (1 page) |
24 March 2017 | Termination of appointment of Salma Patel as a director on 22 June 2016 (1 page) |
13 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
7 September 2016 | Satisfaction of charge 1 in full (4 pages) |
7 September 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Full accounts made up to 31 August 2015 (16 pages) |
28 April 2016 | Full accounts made up to 31 August 2015 (16 pages) |
1 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 April 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
15 April 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 August 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4Th Floor 115 George Street Edinburgh EH2 4JN on 4 August 2014 (1 page) |
9 June 2014 | Registration of charge 1095540002 (8 pages) |
9 June 2014 | Registration of charge 1095540002 (8 pages) |
28 November 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 31 August 2013 (7 pages) |
12 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 September 2010 | Director's details changed for Salma Patel on 1 April 2010 (2 pages) |
15 September 2010 | Director's details changed for Javid Yakub Patel on 1 April 2010 (2 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Javid Yakub Patel on 1 April 2010 (2 pages) |
15 September 2010 | Director's details changed for Salma Patel on 1 April 2010 (2 pages) |
15 September 2010 | Director's details changed for Salma Patel on 1 April 2010 (2 pages) |
15 September 2010 | Director's details changed for Javid Yakub Patel on 1 April 2010 (2 pages) |
15 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
16 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
16 January 2009 | Return made up to 25/08/08; full list of members (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
14 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
14 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
30 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
30 October 2006 | Return made up to 25/08/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 25/08/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
27 January 2004 | Return made up to 01/09/03; full list of members (7 pages) |
27 January 2004 | Return made up to 01/09/03; full list of members (7 pages) |
15 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
15 December 2003 | Accounts for a small company made up to 31 August 2003 (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
14 August 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
6 November 2002 | Return made up to 01/09/02; full list of members (7 pages) |
6 November 2002 | Return made up to 01/09/02; full list of members (7 pages) |
5 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
5 February 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
31 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
31 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
21 November 2000 | Accounts for a small company made up to 31 August 2000 (5 pages) |
17 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
17 October 2000 | Return made up to 01/09/00; full list of members (6 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
5 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 September 1999 | Return made up to 01/09/99; no change of members
|
8 September 1999 | Return made up to 01/09/99; no change of members
|
23 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
23 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
2 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
2 September 1998 | Return made up to 01/09/98; full list of members (5 pages) |
30 March 1998 | Ad 01/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
30 March 1998 | Ad 01/03/98--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
1 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
1 September 1997 | Return made up to 01/09/97; no change of members (4 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: 60 kingston street, glasgow, G5 8BP (1 page) |
7 July 1997 | Registered office changed on 07/07/97 from: 60 kingston street, glasgow, G5 8BP (1 page) |
7 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
7 February 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
15 January 1997 | Return made up to 01/09/96; full list of members (6 pages) |
15 January 1997 | Return made up to 01/09/96; full list of members (6 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (7 pages) |
26 January 1996 | Full accounts made up to 31 August 1995 (7 pages) |
16 October 1995 | Return made up to 01/09/95; no change of members (4 pages) |
16 October 1995 | Return made up to 01/09/95; no change of members (4 pages) |
1 March 1988 | Incorporation (14 pages) |
1 March 1988 | Incorporation (14 pages) |