Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THIRTY-TWO UPPER BROOK STREET LIMITED
Company Information for

THIRTY-TWO UPPER BROOK STREET LIMITED

3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW,
Company Registration Number
01122688
Private Limited Company
Active

Company Overview

About Thirty-two Upper Brook Street Ltd
THIRTY-TWO UPPER BROOK STREET LIMITED was founded on 1973-07-13 and has its registered office in London. The organisation's status is listed as "Active". Thirty-two Upper Brook Street Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THIRTY-TWO UPPER BROOK STREET LIMITED
 
Legal Registered Office
3RD FLOOR
12 GOUGH SQUARE
LONDON
EC4A 3DW
Other companies in EC4A
 
Filing Information
Company Number 01122688
Company ID Number 01122688
Date formed 1973-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/01/2023
Account next due 30/10/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:04:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIRTY-TWO UPPER BROOK STREET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THIRTY-TWO UPPER BROOK STREET LIMITED

Current Directors
Officer Role Date Appointed
MARTYN CUTHBERT BISHOP
Company Secretary 2007-06-05
MARTYN CUTHBERT BISHOP
Director 2007-05-15
LESTER ALLEN CHRISTOFFEL
Director 2010-12-08
JOHN ANTHONY GRIFFIN
Director 2007-06-13
PAUL REGINALD PEPPERELL
Director 2007-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA LOUISE MACKENZIE
Director 2010-04-28 2010-09-30
SARAH JANE RICHARDS
Director 2004-03-16 2010-04-28
RAYMOND WILLIAM HOYLES
Company Secretary 1991-11-18 2007-06-05
RAYMOND WILLIAM HOYLES
Director 1991-10-16 2007-06-05
SPYRIDON GEORGE SERETIS
Director 1991-10-16 2006-01-23
ANDREW HOWARD STONE
Director 1991-10-16 2006-01-23
PAMELA JUNE GREGORY
Director 1991-10-16 2004-03-02
ERNEST JOHN PRESTWICH ELLIOTT
Director 1991-10-16 1993-12-01
SUSAN MARY BROTHERHOOD
Company Secretary 1991-10-16 1991-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN CUTHBERT BISHOP SHOW CARRIAGE LIMITED Company Secretary 2009-03-10 CURRENT 1995-11-03 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Company Secretary 2008-01-31 CURRENT 1991-12-30 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-01-31 CURRENT 2001-01-19 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL GROUP LIMITED Company Secretary 2005-11-30 CURRENT 1945-12-14 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL GROUP LIMITED Director 2016-09-22 CURRENT 1945-12-14 Active
MARTYN CUTHBERT BISHOP PARTITION PANEL SYSTEMS LIMITED Director 2016-07-21 CURRENT 1948-03-01 Active
MARTYN CUTHBERT BISHOP MALADEAN LIMITED Director 2016-07-21 CURRENT 1978-07-06 Active
MARTYN CUTHBERT BISHOP 18 BASSEIN PARK RD LIMITED Director 2015-11-13 CURRENT 2014-05-14 Active
MARTYN CUTHBERT BISHOP RENERGETICS LIMITED Director 2012-11-28 CURRENT 1938-04-09 Active
MARTYN CUTHBERT BISHOP ASKARI LONDON LTD Director 2012-10-18 CURRENT 2012-07-26 Active
MARTYN CUTHBERT BISHOP SHOW CARRIAGE LIMITED Director 2009-03-10 CURRENT 1995-11-03 Active
MARTYN CUTHBERT BISHOP THE BRITISH OMANI SOCIETY Director 2008-09-26 CURRENT 2008-09-26 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED Director 2008-01-31 CURRENT 1991-12-30 Active
MARTYN CUTHBERT BISHOP REDCLIFFE INTERNATIONAL HOLDINGS LIMITED Director 2008-01-31 CURRENT 2001-01-19 Active
MARTYN CUTHBERT BISHOP C H FIELD SUPPLY LIMITED Director 2006-10-12 CURRENT 1945-07-31 Active
MARTYN CUTHBERT BISHOP EXOSPHERE LIMITED Director 2006-06-02 CURRENT 1978-09-07 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL & PARTNERS LIMITED Director 2005-11-30 CURRENT 1953-09-01 Active
MARTYN CUTHBERT BISHOP CHARLES KENDALL & PARTNERS (HOLDINGS) LIMITED Director 2005-10-27 CURRENT 1959-12-23 Active
JOHN ANTHONY GRIFFIN GRIMSEY, LATHAM & CO. LIMITED Director 2005-12-07 CURRENT 1938-09-29 Active
JOHN ANTHONY GRIFFIN PRINGLE AND PEPPER LIMITED Director 2002-12-06 CURRENT 2002-12-06 Dissolved 2015-11-10
JOHN ANTHONY GRIFFIN BROWN AND FRENCH LIMITED Director 2002-12-02 CURRENT 2002-12-02 Active - Proposal to Strike off
JOHN ANTHONY GRIFFIN CHERMONT DESIGNS LIMITED Director 2002-12-02 CURRENT 2002-12-02 Active - Proposal to Strike off
JOHN ANTHONY GRIFFIN PROPERTY SERVICES EUROPE LIMITED Director 2002-11-29 CURRENT 2002-11-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/23
2022-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/22
2022-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/22
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY GRIFFIN
2021-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/21
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REGINALD PEPPERELL
2020-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/20
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/19
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-30CH01Director's details changed for Mr Lester Allen Christoffel on 2018-10-16
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/18
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/17
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 40
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/16
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 40
2015-11-17AR0116/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/15
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 40
2014-11-13AR0116/10/14 ANNUAL RETURN FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GRIFFIN / 12/11/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REGINALD PEPPERELL / 12/11/2014
2014-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/01/14
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 40
2013-10-29AR0116/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA30/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-12AA30/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0116/10/11 ANNUAL RETURN FULL LIST
2011-06-16AA30/01/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-10AP01DIRECTOR APPOINTED MR LESTER ALLEN CHRISTOFFEL
2010-10-22AR0116/10/10 ANNUAL RETURN FULL LIST
2010-10-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MACKENZIE
2010-06-03AA30/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RICHARDS
2010-05-21AP01DIRECTOR APPOINTED MISS AMANDA LOUISE MACKENZIE
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 18 BENTINCK STREET LONDON W1U 2AR
2009-11-30AR0116/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN CUTHBERT BISHOP / 16/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE RICHARDS / 16/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL REGINALD PEPPERELL / 16/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY GRIFFIN / 16/10/2009
2009-06-04AA30/01/09 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-06-05AA30/01/08 TOTAL EXEMPTION SMALL
2007-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-17363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/07
2007-07-17288aNEW DIRECTOR APPOINTED
2007-06-21MEM/ARTSARTICLES OF ASSOCIATION
2007-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13288aNEW SECRETARY APPOINTED
2007-06-12288bDIRECTOR RESIGNED
2007-06-12288bSECRETARY RESIGNED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2006-11-21363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/06
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288bDIRECTOR RESIGNED
2005-11-03363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/05
2005-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/01/04
2004-03-30288bDIRECTOR RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2003-10-21363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/01/03
2002-11-06363(287)REGISTERED OFFICE CHANGED ON 06/11/02
2002-11-06363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-06-07AAFULL ACCOUNTS MADE UP TO 30/01/02
2001-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/01
2001-10-25363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-21AAFULL ACCOUNTS MADE UP TO 30/01/01
2000-11-30AAFULL ACCOUNTS MADE UP TO 30/01/00
2000-11-07363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
1999-11-16363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-11-01AAFULL ACCOUNTS MADE UP TO 30/01/99
1998-11-17363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 30/01/98
1998-07-02288cDIRECTOR'S PARTICULARS CHANGED
1997-11-12363sRETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS
1997-07-17AAFULL ACCOUNTS MADE UP TO 30/01/97
1996-11-01363sRETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THIRTY-TWO UPPER BROOK STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THIRTY-TWO UPPER BROOK STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THIRTY-TWO UPPER BROOK STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2016-01-30
Annual Accounts
2015-01-30
Annual Accounts
2014-01-30
Annual Accounts
2013-01-30
Annual Accounts
2012-01-30
Annual Accounts
2011-01-30
Annual Accounts
2010-01-30
Annual Accounts
2018-01-30
Annual Accounts
2019-01-30
Annual Accounts
2020-01-30
Annual Accounts
2021-01-30
Annual Accounts
2022-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THIRTY-TWO UPPER BROOK STREET LIMITED

Intangible Assets
Patents
We have not found any records of THIRTY-TWO UPPER BROOK STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIRTY-TWO UPPER BROOK STREET LIMITED
Trademarks
We have not found any records of THIRTY-TWO UPPER BROOK STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIRTY-TWO UPPER BROOK STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THIRTY-TWO UPPER BROOK STREET LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THIRTY-TWO UPPER BROOK STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THIRTY-TWO UPPER BROOK STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THIRTY-TWO UPPER BROOK STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.