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

UPPER CLAPTON LIMITED

C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
08693934
Private Limited Company
In Administration

Company Overview

About Upper Clapton Ltd
UPPER CLAPTON LIMITED was founded on 2013-09-17 and has its registered office in London. The organisation's status is listed as "In Administration". Upper Clapton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UPPER CLAPTON LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED 2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in HA8
 
Filing Information
Company Number 08693934
Company ID Number 08693934
Date formed 2013-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2022
Account next due 24/06/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB176474671  
Last Datalog update: 2024-01-05 06:59:21
Primary Source:Companies House
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.
Companies with same name UPPER CLAPTON LIMITED
The following companies were found which have the same name as UPPER CLAPTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UPPER CLAPTON ROAD LIMITED 28 ALL SAINTS ROAD LONDON W11 1HG Dissolved Company formed on the 2007-09-27
UPPER CLAPTON STUDY CENTRE LTD VENITT & GREAVES 115 CRAVEN PARK ROAD 115 CRAVEN PARK ROAD LONDON N15 6BL Dissolved Company formed on the 2000-04-17
UPPER CLAPTON SUPERMARKET LIMITED 36 Sun Street Waltham Abbey EN9 1EJ Active Company formed on the 2007-06-08
UPPER CLAPTON MANAGEMENT COMPANY LIMITED 266 KINGSLAND ROAD LONDON E8 4DG Active Company formed on the 2015-02-18
UPPER CLAPTON ESTATES LTD 18 Hadley Court Cazenove Road CAZENOVE ROAD London N16 6JU Active Company formed on the 2019-04-16
UPPER CLAPTON REALTY LTD 16 MORESBY ROAD LONDON E5 9LF Active Company formed on the 2022-12-01
UPPER CLAPTON ROAD RTM COMPANY LIMITED 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE Active Company formed on the 2024-02-12

Company Officers of UPPER CLAPTON LIMITED

Current Directors
Officer Role Date Appointed
SIMCHA ASHER GREEN
Director 2014-05-13
BERNARD SPITZ
Director 2013-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH TEITELBAUM
Director 2013-09-17 2014-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMCHA ASHER GREEN DISCOVERY PARK ESTATES LTD Director 2016-11-07 CURRENT 2016-08-26 Active
SIMCHA ASHER GREEN HOMEGLADE ESTATES LTD Director 2016-11-07 CURRENT 2006-05-23 Active
SIMCHA ASHER GREEN DISCOVERY PARK DEVELOPMENT LTD Director 2016-11-07 CURRENT 2016-09-07 Active - Proposal to Strike off
SIMCHA ASHER GREEN FOUNTAYNE INVESTMENTS LTD Director 2016-11-01 CURRENT 2014-12-22 Active
SIMCHA ASHER GREEN THE WILDWOOD COUNTRY CLUB LIMITED Director 2016-10-28 CURRENT 1999-07-13 Active
SIMCHA ASHER GREEN EEH LEICESTER HOTEL LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
SIMCHA ASHER GREEN OBST LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
SIMCHA ASHER GREEN OSBALDESTON LTD Director 2016-07-06 CURRENT 2016-07-06 Active - Proposal to Strike off
SIMCHA ASHER GREEN PATHWAY PROJECTS UNITED LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
SIMCHA ASHER GREEN FLOWERS WAY LUTON LTD Director 2016-05-24 CURRENT 2016-05-24 Active
SIMCHA ASHER GREEN SPRING EMPIRE LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN CRANWICH TOWN LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN BROADWAY TOWN LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN DURLEY ESTATES LTD Director 2016-03-21 CURRENT 2016-03-21 Active
SIMCHA ASHER GREEN RENPARK LIMITED Director 2016-03-03 CURRENT 2016-03-03 Dissolved 2018-07-10
SIMCHA ASHER GREEN MALCOLM CRESCENT LIMITED Director 2016-02-05 CURRENT 2016-02-05 Dissolved 2017-10-24
SIMCHA ASHER GREEN 445 WOOLWICH ROAD LIMITED Director 2016-01-28 CURRENT 2016-01-28 Liquidation
SIMCHA ASHER GREEN WHITE SKY ESTATES LTD Director 2015-11-01 CURRENT 2015-01-21 Active
SIMCHA ASHER GREEN LODGE ENTERPRISES LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23
SIMCHA ASHER GREEN CLAPTON INVESTMENTS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
SIMCHA ASHER GREEN DRESDEN LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
SIMCHA ASHER GREEN BERKSHORE LTD Director 2013-03-18 CURRENT 2013-03-18 Liquidation
SIMCHA ASHER GREEN PERRYMAN PROPERTIES LTD Director 2012-03-01 CURRENT 2006-10-24 Active
SIMCHA ASHER GREEN FELLOWS COTTAGE LTD Director 2011-09-26 CURRENT 2011-09-26 Active
BERNARD SPITZ DISCOVERY PARK (WEST) LIMITED Director 2018-06-12 CURRENT 2012-10-01 Active
BERNARD SPITZ DISCOVERY PARK (SOUTH) LIMITED Director 2018-06-12 CURRENT 2013-09-16 Active
BERNARD SPITZ OSBORN HOUSE MANAGEMENT LIMITED Director 2018-05-02 CURRENT 2015-11-09 Active - Proposal to Strike off
BERNARD SPITZ TKY PROPERTY MANAGEMENT LTD Director 2018-02-08 CURRENT 2018-02-08 Active
BERNARD SPITZ BRNS GROUP LTD Director 2018-01-15 CURRENT 2018-01-15 Active
BERNARD SPITZ BRNS GROUP HOLDINGS LTD Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS MAINTENANCE LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ BRNS GROUP PMS LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS LETTINGS LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ BRNS GROUP REM LIMITED Director 2017-12-14 CURRENT 2017-12-14 Active
BERNARD SPITZ BRNS MANAGEMENT LTD Director 2017-12-14 CURRENT 2017-12-14 Liquidation
BERNARD SPITZ JMB ESTATES LTD Director 2017-08-22 CURRENT 2008-11-27 Active
BERNARD SPITZ TKY PROPERTIES LTD Director 2017-04-03 CURRENT 2012-06-26 Active - Proposal to Strike off
BERNARD SPITZ DISCOVERY PARK LIMITED Director 2016-11-14 CURRENT 2012-05-30 Active
BERNARD SPITZ DISCOVERY PARK (NORTH) LIMITED Director 2016-11-14 CURRENT 2012-10-01 Active
BERNARD SPITZ MUSWELL H LIMITED Director 2016-11-02 CURRENT 2014-09-09 Active
BERNARD SPITZ MUSWELL HILL LTD Director 2016-10-19 CURRENT 2014-02-11 Active
BERNARD SPITZ DISCOVERY PARK DEVELOPMENT LTD Director 2016-09-07 CURRENT 2016-09-07 Active - Proposal to Strike off
BERNARD SPITZ DISCOVERY PARK ESTATES LTD Director 2016-08-26 CURRENT 2016-08-26 Active
BERNARD SPITZ BLUEBERRY TOWN LTD Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
BERNARD SPITZ GBS UK CONSTRUCTION LTD Director 2015-06-10 CURRENT 2015-06-10 Dissolved 2017-11-21
BERNARD SPITZ LONDON LINK ESTATES LTD Director 2015-03-09 CURRENT 2015-03-09 Active
BERNARD SPITZ LODGE ENTERPRISES LTD Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2016-08-23

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
2024-02-28Notice of deemed approval of proposals
2024-01-31Statement of administrator's proposal
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM 149 Northwold Road London E5 8RL
2023-12-10Appointment of an administrator
2023-10-12CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-08-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-2230/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18Compulsory strike-off action has been discontinued
2023-05-16Compulsory strike-off action has been suspended
2023-04-25FIRST GAZETTE notice for compulsory strike-off
2022-11-18Compulsory strike-off action has been discontinued
2022-11-17CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-28DISS16(SOAS)Compulsory strike-off action has been suspended
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340008
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340009
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340009
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-06-24AA01Previous accounting period shortened from 25/09/20 TO 24/09/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2020-09-17AA01Previous accounting period shortened from 26/09/19 TO 25/09/19
2020-08-13MEM/ARTSARTICLES OF ASSOCIATION
2020-08-13RES13Resolutions passed:
  • Transaction approved and directors authorised to implement resolutions 03/07/2020
  • ALTER ARTICLES
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340010
2020-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMCHA GREEN
2020-07-09PSC07CESSATION OF BERNARD SPITZ AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD SPITZ
2020-06-23AA01Previous accounting period shortened from 27/09/19 TO 26/09/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-16AA01Previous accounting period shortened from 28/09/18 TO 27/09/18
2019-06-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-06-28AA30/09/17 UNAUDITED ABRIDGED
2018-06-28AA30/09/17 UNAUDITED ABRIDGED
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340007
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340006
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340005
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340004
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340008
2018-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340009
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340003
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340002
2018-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086939340001
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340007
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340006
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340005
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340004
2017-06-28AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-06-30AA01Previous accounting period shortened from 30/09/15 TO 29/09/15
2015-11-17CH01Director's details changed for Sincha Green on 2014-05-13
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-16AR0117/09/15 ANNUAL RETURN FULL LIST
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/15 FROM 4 Cazenove Road London N16 6BD England
2015-08-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 88 EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-02AR0117/09/14 FULL LIST
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340003
2014-05-27AP01DIRECTOR APPOINTED SINCHA GREEN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TEITELBAUM
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340002
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 086939340001
2013-11-26AP01DIRECTOR APPOINTED MR BERNARD SPITZ
2013-09-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to UPPER CLAPTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2023-12-08
Petitions 2023-11-24
Fines / Sanctions
No fines or sanctions have been issued against UPPER CLAPTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-26 Outstanding GROSVENOR BRIDGING LOANS LIMITED
2017-09-26 Outstanding GROSVENOR BRIDGING LOANS LIMITED
2017-09-20 Outstanding OCTANE PROPERTY FINANCE LIMITED
2017-09-20 Outstanding OCTANE PROPERTY FINANCE LIMITED
2014-07-10 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-05-20 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
2014-05-20 Satisfied BRIDGECO LIMITED T/A DRAGONFLY FINANCE
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 UPPER CLAPTON LIMITED

Intangible Assets
Patents
We have not found any records of UPPER CLAPTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPPER CLAPTON LIMITED
Trademarks
We have not found any records of UPPER CLAPTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPPER CLAPTON 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 (68100 - Buying and selling of own real estate) as UPPER CLAPTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UPPER CLAPTON 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 UPPER CLAPTON 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 UPPER CLAPTON 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.