Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > U S P (LONDON) LIMITED
Company Information for

U S P (LONDON) LIMITED

UPPER DECK, ADMIRALS QUARTERS,PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA,
Company Registration Number
02231337
Private Limited Company
Active

Company Overview

About U S P (london) Ltd
U S P (LONDON) LIMITED was founded on 1988-03-16 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". U S P (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
U S P (LONDON) LIMITED
 
Legal Registered Office
UPPER DECK
ADMIRALS QUARTERS,PORTSMOUTH ROAD
THAMES DITTON
SURREY
KT7 0XA
Other companies in KT7
 
Filing Information
Company Number 02231337
Company ID Number 02231337
Date formed 1988-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 05:52:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U S P (LONDON) 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 U S P (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
LOUISE GREENHILL
Company Secretary 1994-02-04
LOUISE GREENHILL
Director 2000-01-10
KATE GROVES
Director 2000-01-10
MAXWELL JAMES MORRISON
Director 1991-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
IAN ROBERT MORRISON
Director 1991-04-17 2004-01-15
DUDLEY HARRY GOLDSMITH
Company Secretary 1991-04-17 1993-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE GREENHILL COMMUNICATING BENEFITS LIMITED Company Secretary 2008-03-05 CURRENT 2008-03-05 Dissolved 2016-08-30
LOUISE GREENHILL AMITY FINANCE LIMITED Company Secretary 1994-02-14 CURRENT 1970-04-21 Active
LOUISE GREENHILL CUPOLA PROPERTIES LIMITED Company Secretary 1994-02-04 CURRENT 1988-08-16 Active
LOUISE GREENHILL URBAN SHOP PROPERTIES LIMITED Company Secretary 1994-02-04 CURRENT 1988-08-16 Active
LOUISE GREENHILL MJM ASSETS LIMITED Company Secretary 1994-02-04 CURRENT 1962-09-05 Active
LOUISE GREENHILL CUPOLA PROPERTIES LIMITED Director 2011-05-17 CURRENT 1988-08-16 Active
LOUISE GREENHILL URBAN SHOP PROPERTIES LIMITED Director 2000-09-11 CURRENT 1988-08-16 Active
LOUISE GREENHILL MJM ASSETS LIMITED Director 2000-09-11 CURRENT 1962-09-05 Active
LOUISE GREENHILL AMITY FINANCE LIMITED Director 1991-12-27 CURRENT 1970-04-21 Active
KATE GROVES URBAN SHOP PROPERTIES LIMITED Director 2000-09-11 CURRENT 1988-08-16 Active
KATE GROVES MJM ASSETS LIMITED Director 2000-09-11 CURRENT 1962-09-05 Active
KATE GROVES AMITY FINANCE LIMITED Director 1991-12-27 CURRENT 1970-04-21 Active
MAXWELL JAMES MORRISON CUPOLA PROPERTIES LIMITED Director 1991-12-27 CURRENT 1988-08-16 Active
MAXWELL JAMES MORRISON AMITY FINANCE LIMITED Director 1991-12-27 CURRENT 1970-04-21 Active
MAXWELL JAMES MORRISON URBAN SHOP PROPERTIES LIMITED Director 1991-12-27 CURRENT 1988-08-16 Active
MAXWELL JAMES MORRISON MJM ASSETS LIMITED Director 1991-12-27 CURRENT 1962-09-05 Active

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
2024-04-11CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-09-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2022-03-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MORRIS DOBRIN
2022-03-16PSC04Change of details for Mr Graham Harvey as a person with significant control on 2022-03-16
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-08DISS40Compulsory strike-off action has been discontinued
2020-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-09-23AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-06-24AA01Previous accounting period extended from 29/09/18 TO 01/10/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-27AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2500100
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2500100
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-02-07CH01Director's details changed for Kate Groves on 2017-01-01
2017-01-17CH01Director's details changed for Mr Maxwell James Morrison on 2016-09-16
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2500100
2016-03-31AR0126/03/16 ANNUAL RETURN FULL LIST
2015-06-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 2500100
2015-03-27AR0126/03/15 ANNUAL RETURN FULL LIST
2014-05-12AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2500100
2014-04-22AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM 23 Coombe Ridings Kingston Hill Surrey Kt2 7J1
2013-06-24AA01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0126/03/13 ANNUAL RETURN FULL LIST
2012-12-14AUDAUDITOR'S RESIGNATION
2012-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-03-29AR0126/03/12 ANNUAL RETURN FULL LIST
2012-03-26CH01Director's details changed for Louise Greenhill on 2011-10-14
2012-03-26CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE GREENHILL on 2011-10-14
2011-06-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-03-29AR0126/03/11 FULL LIST
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-29AR0126/03/10 FULL LIST
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-05363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-03-28363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-27363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-04AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-07363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2004-07-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-09363(288)DIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2004-01-23318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2004-01-23318LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA
2003-04-04363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-29363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2001-07-09AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-30363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2000-07-18AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-06363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-02-05288aNEW DIRECTOR APPOINTED
2000-02-05288aNEW DIRECTOR APPOINTED
1999-05-26395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26395PARTICULARS OF MORTGAGE/CHARGE
1999-05-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-26SRES01ALTER MEM AND ARTS 14/05/99
1999-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-31363sRETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS
1999-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-12AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-09AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-01363sRETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS
1998-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-09-15225ACC. REF. DATE SHORTENED FROM 31/10/97 TO 30/09/97
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-04-04363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-04-03363sRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to U S P (LONDON) 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 U S P (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-05-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1999-05-18 Satisfied ANGLO IRISH BANK CORPORATION PLC
LEGAL CHARGE 1994-05-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
CHARGE 1994-05-09 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL CHARGE 1990-03-07 Satisfied LEGAL AND GENERAL ASSURANCE SOCIETY LIMITED.
DEBENTURE 1989-03-31 Satisfied H F C BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied H F C BANK PLC.
FLOATING CHARGE 1989-02-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-10 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 1,860,431

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-01
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-29

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 U S P (LONDON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2,500,100
Cash Bank In Hand 2011-10-01 £ 211,790
Current Assets 2011-10-01 £ 340,957
Debtors 2011-10-01 £ 129,167
Fixed Assets 2011-10-01 £ 4,415,014
Shareholder Funds 2011-10-01 £ 2,895,540
Tangible Fixed Assets 2011-10-01 £ 2,474,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of U S P (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U S P (LONDON) LIMITED
Trademarks
We have not found any records of U S P (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U S P (LONDON) 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 (41100 - Development of building projects) as U S P (LONDON) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where U S P (LONDON) 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 U S P (LONDON) 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 U S P (LONDON) 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.