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

SIXTEEN UPPER BROOK STREET LIMITED

9 SPRING STREET, LONDON, W2 3RA,
Company Registration Number
01910488
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Sixteen Upper Brook Street Ltd
SIXTEEN UPPER BROOK STREET LIMITED was founded on 1985-05-02 and has its registered office in London. The organisation's status is listed as "Active". Sixteen Upper Brook Street Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SIXTEEN UPPER BROOK STREET LIMITED
 
Legal Registered Office
9 SPRING STREET
LONDON
W2 3RA
Other companies in WC1R
 
Filing Information
Company Number 01910488
Company ID Number 01910488
Date formed 1985-05-02
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-06 20:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIXTEEN 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 SIXTEEN UPPER BROOK STREET LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMTIED
Company Secretary 2018-07-15
ZENA HADDAD
Company Secretary 2014-12-09
JOHN MORRISSON ATWATER
Director 2007-01-22
ROBERT MORRISSON ATWATER
Director 1991-09-27
PATRICK JOHN BIDLAKE CORSER
Director 2004-04-05
CASSIAN ELWES
Director 1991-09-27
SUSAN DOUGLAS FERGUSON
Director 2012-10-29
ZENA HADDAD
Director 2013-10-29
MICHAEL JOHN HINTON
Director 2001-02-02
RAMA MALLA
Director 2004-07-01
MARINA LAVINIA MARIA MORRISON ATWATER
Director 1991-09-27
ARTHUR JOHN WHITE
Director 1992-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
CENTRUM SECRETARIES LIMITED
Company Secretary 2017-03-10 2017-04-29
ARTHUR GORDON WARE
Company Secretary 2003-01-30 2013-10-29
ARTHUR GORDON WARE
Director 1998-02-06 2013-10-29
SAUD AL BASHARAH
Director 2008-08-06 2012-10-29
ROBIN HENRY HOUSTON
Director 2007-01-31 2008-07-28
DAVID PHILIP NATALI
Director 1991-09-27 2008-04-04
NORMAN TREVOR GREEN
Director 1998-01-05 2007-01-31
RAMESH KUMAR AGARWAL
Director 1991-09-27 2004-07-01
LENNOX OVERSEAS INC
Director 1995-08-22 2004-04-05
PATRICIA COHEN
Company Secretary 1992-05-28 2003-01-30
PATRICIA COHEN
Director 1991-09-27 2003-01-30
COLIN GEORGE SHEPPARD
Director 1991-09-27 2001-02-02
MARION ROWLAND BROMLEY
Director 1991-12-11 1998-02-06
ISOBEL HOSEASON
Director 1996-04-29 1998-01-05
CAROL ANN BENNETT
Director 1992-09-28 1996-04-29
LYNN STRUDLER
Director 1991-12-11 1995-08-21
MARION ROWLAND BROMLEY
Company Secretary 1991-12-11 1992-05-28
DENNIS CHARLES PRATT
Company Secretary 1991-09-27 1991-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MORRISSON ATWATER TRIMUNOGEN LIMITED Director 2012-05-16 CURRENT 2012-05-16 Active
ARTHUR JOHN WHITE SHOWGROUND DISTRIBUTION PARK (MANAGEMENT COMPANY) LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
ARTHUR JOHN WHITE SYCAMORE ROW (NORTH CURRY) LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
ARTHUR JOHN WHITE BETTERCAM (ROCHE) LIMITED Director 2010-11-08 CURRENT 2010-10-18 Active
ARTHUR JOHN WHITE STABLEMATE LIMITED Director 2008-11-25 CURRENT 2008-11-25 Dissolved 2018-04-24
ARTHUR JOHN WHITE WILLOWS (DEVON) LIMITED Director 2007-11-01 CURRENT 2004-11-10 Active
ARTHUR JOHN WHITE WILLOWS (SOMERSET) LIMITED Director 2006-04-11 CURRENT 2005-11-17 Active
ARTHUR JOHN WHITE MONUMENT VIEW MANAGEMENT SERVICES LIMITED Director 2005-08-24 CURRENT 2005-08-24 Active
ARTHUR JOHN WHITE BETTERCAM LIMITED Director 2003-05-08 CURRENT 2003-05-08 Dissolved 2015-12-22
ARTHUR JOHN WHITE DAWNHAZE LIMITED Director 2001-12-06 CURRENT 2001-11-29 Active
ARTHUR JOHN WHITE LOADACE LIMITED Director 1992-03-28 CURRENT 1989-05-18 Active
ARTHUR JOHN WHITE SWANMORE ESTATES LIMITED Director 1991-04-21 CURRENT 1987-10-21 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
2023-10-03CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2022-09-27CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-04-08AP04Appointment of Westbourne Block Management Limited as company secretary on 2021-04-08
2021-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/21 FROM Harmile House 54 st Mary's Lane Upminster Essex RM14 2QP United Kingdom
2021-04-03TM02Termination of appointment of P a Registrars Ltd on 2021-03-31
2021-04-03AD02Register inspection address changed to Harmile House 54 st Mary's Lane Upminster Essex RM14 2QP
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Wilberforce House Station Road London NW4 4QE England
2021-03-09CH01Director's details changed for Mr Laurent Shaun Groll on 2021-03-09
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-28AP01DIRECTOR APPOINTED MR LAURENT SHAUN GROLL
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN BIDLAKE CORSER
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-09-25AP01DIRECTOR APPOINTED MR WILLIAM JOHN HINTON
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HINTON
2019-06-20AP04Appointment of P a Registrars Ltd as company secretary on 2019-06-20
2019-06-20TM02Termination of appointment of Fifield Glyn Limtied on 2019-06-20
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23TM02Termination of appointment of Zena Haddad on 2018-10-22
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-07-27AP04Appointment of Fifield Glyn Limtied as company secretary on 2018-07-15
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 24 Bedford Row London WC1R 4TQ
2018-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2018-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-05-02TM02Termination of appointment of Centrum Secretaries Limited on 2017-04-29
2017-03-13AP04Appointment of Centrum Secretaries Limited as company secretary on 2017-03-10
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-27AR0127/09/15 ANNUAL RETURN FULL LIST
2015-11-26CH03SECRETARY'S DETAILS CHNAGED FOR ZENA HADDAD on 2015-09-14
2015-11-26CH01Director's details changed for Zena Haddad on 2015-09-14
2015-10-21AP03Appointment of Zena Haddad as company secretary on 2014-12-09
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-06AR0127/09/14 ANNUAL RETURN FULL LIST
2014-11-05CH01Director's details changed for Zena Haddad on 2013-10-29
2014-11-05AP01DIRECTOR APPOINTED ZENA HADDAD
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR GORDON WARE
2014-10-23TM02Termination of appointment of Arthur Gordon Ware on 2013-10-29
2013-11-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JOHN WHITE / 01/01/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HINTON / 01/01/2013
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-14AP01DIRECTOR APPOINTED SUSAN DOUGLAS FERGUSON
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SAUD BASHARAH
2012-11-01AR0127/09/12 NO MEMBER LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-03AR0127/09/11 NO MEMBER LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HINTON / 11/11/2010
2010-11-03AR0127/09/10
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-13AR0127/09/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-03363aANNUAL RETURN MADE UP TO 27/08/08
2008-12-02288bAPPOINTMENT TERMINATE, DIRECTOR ROBIN HENRY HOUSTON LOGGED FORM
2008-12-01288aDIRECTOR APPOINTED SAUD AL BASHARAH
2008-10-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID NATALI
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR ROBIN HOUSTON
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aANNUAL RETURN MADE UP TO 27/09/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-26288bDIRECTOR RESIGNED
2007-01-27288aNEW DIRECTOR APPOINTED
2006-10-20363aANNUAL RETURN MADE UP TO 27/09/06
2006-02-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14363sANNUAL RETURN MADE UP TO 27/09/04
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-03-24363sANNUAL RETURN MADE UP TO 27/09/03
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-13288aNEW SECRETARY APPOINTED
2003-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sANNUAL RETURN MADE UP TO 27/09/02
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-05363sANNUAL RETURN MADE UP TO 27/09/01
2001-02-15288bDIRECTOR RESIGNED
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-28288aNEW DIRECTOR APPOINTED
2000-12-06363(287)REGISTERED OFFICE CHANGED ON 06/12/00
2000-12-06363sANNUAL RETURN MADE UP TO 27/09/00
2000-03-08363sANNUAL RETURN MADE UP TO 27/09/99
2000-01-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-15363sANNUAL RETURN MADE UP TO 27/09/98
1999-01-29288aNEW DIRECTOR APPOINTED
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-18288bDIRECTOR RESIGNED
1998-02-18288bDIRECTOR RESIGNED
1998-02-18288aNEW DIRECTOR APPOINTED
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-07363sANNUAL RETURN MADE UP TO 27/09/97
1997-08-27288bDIRECTOR RESIGNED
1997-07-22363sANNUAL RETURN MADE UP TO 27/09/95
1997-07-22363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-07-22363sANNUAL RETURN MADE UP TO 27/09/96
1997-07-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SIXTEEN 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 SIXTEEN 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
SIXTEEN UPPER BROOK STREET LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SIXTEEN UPPER BROOK STREET LIMITED

Intangible Assets
Patents
We have not found any records of SIXTEEN UPPER BROOK STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIXTEEN UPPER BROOK STREET LIMITED
Trademarks
We have not found any records of SIXTEEN UPPER BROOK STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIXTEEN 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 (98000 - Residents property management) as SIXTEEN UPPER BROOK STREET LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SIXTEEN 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 SIXTEEN 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 SIXTEEN 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.