Active
Company Information for UPFRONT RECEPTION SERVICES LIMITED
550 THAMES VALLEY PARK DRIVE, READING, RG6 1PT,
|
Company Registration Number
09156540
Private Limited Company
Active |
Company Name | |
---|---|
UPFRONT RECEPTION SERVICES LIMITED | |
Legal Registered Office | |
550 THAMES VALLEY PARK DRIVE READING RG6 1PT Other companies in WC2H | |
Company Number | 09156540 | |
---|---|---|
Company ID Number | 09156540 | |
Date formed | 2014-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-10-05 11:54:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS EDWARD HEALE THOMAS |
||
MADELEINE SUZANNE MUSSELWHITE |
||
NICHOLAS EDWARD HEALE THOMAS |
||
WILLIAM JAMES TONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELEINE SUZANNE MUSSELWHITE |
Company Secretary | ||
PATRICK WILLIAM HARBOUR |
Director | ||
NATHAN IAN JONES |
Director | ||
NICHOLAS EDWARD HEALE THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASK (UK) LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-10 | Liquidation | |
ULTIMATE EXPERIENCE LIMITED | Director | 2017-12-01 | CURRENT | 2011-10-10 | Active | |
CREATE FOOD LIMITED | Director | 2017-12-01 | CURRENT | 1993-09-28 | Active | |
CONCERTO GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1986-10-10 | Active | |
CONCERTO EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 1988-11-14 | Active | |
DELFINA EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 2006-12-12 | Liquidation | |
CONCERTO GROUP HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-21 | Active | |
TOUCH OF TASTE LIMITED | Director | 2017-12-01 | CURRENT | 1986-02-13 | Liquidation | |
BUSINESS PURSUITS LIMITED | Director | 2017-12-01 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
HARBOUR & JONES LIMITED | Director | 2017-06-01 | CURRENT | 2004-01-15 | Active | |
PRINCIPAL CATERING CONSULTANTS LIMITED | Director | 2017-06-01 | CURRENT | 1989-09-05 | Active | |
ABSOLUTELY CATERING PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY CATERING LIMITED | Director | 2016-07-15 | CURRENT | 2007-07-16 | Active | |
THE BROOKWOOD PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 1996-10-31 | Active | |
CH & CO CATERING LIMITED | Director | 2015-06-01 | CURRENT | 1991-05-23 | Active | |
GRAISON LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CHARLTON HOUSE UNIQUE VENUES LIMITED | Director | 2015-06-01 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
CHESTER BOYD LIMITED | Director | 2015-06-01 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
TURTLE SOUP LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
BITE CATERING LIMITED | Director | 2014-08-01 | CURRENT | 2004-04-07 | Liquidation | |
THE IN HOUSE CATERING COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED | Director | 2014-08-01 | CURRENT | 2012-06-01 | Active | |
CATERMASTERS CONTRACT CATERING LIMITED | Director | 2014-08-01 | CURRENT | 1999-08-05 | Active | |
HCMGH LIMITED | Director | 2014-04-22 | CURRENT | 2014-04-22 | Active | |
JUICE FOR LIFE LTD | Director | 2012-09-11 | CURRENT | 2005-03-24 | Liquidation | |
ENSEMBLE COMBINED SERVICES LIMITED | Director | 2012-07-23 | CURRENT | 2010-12-03 | Active | |
HOST MANAGEMENT LTD | Director | 2011-07-18 | CURRENT | 2003-05-12 | Active | |
THE IN HOUSE CATERING COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
MASK (UK) LIMITED | Director | 2018-06-18 | CURRENT | 2007-12-10 | Liquidation | |
ULTIMATE EXPERIENCE LIMITED | Director | 2018-06-18 | CURRENT | 2011-10-10 | Active | |
CREATE FOOD LIMITED | Director | 2018-06-18 | CURRENT | 1993-09-28 | Active | |
CONCERTO GROUP LIMITED | Director | 2018-06-18 | CURRENT | 1986-10-10 | Active | |
CONCERTO EVENTS LIMITED | Director | 2018-06-18 | CURRENT | 1988-11-14 | Active | |
PRINCIPAL CATERING CONSULTANTS LIMITED | Director | 2018-06-18 | CURRENT | 1989-09-05 | Active | |
CH & CO CATERING LIMITED | Director | 2018-06-18 | CURRENT | 1991-05-23 | Active | |
CHARLTON HOUSE UNIQUE VENUES LIMITED | Director | 2018-06-18 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
DELFINA EVENTS LIMITED | Director | 2018-06-18 | CURRENT | 2006-12-12 | Liquidation | |
ABSOLUTELY CATERING LIMITED | Director | 2018-06-18 | CURRENT | 2007-07-16 | Active | |
CONCERTO GROUP HOLDINGS LIMITED | Director | 2018-06-18 | CURRENT | 2007-12-21 | Active | |
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED | Director | 2018-06-18 | CURRENT | 2012-06-01 | Active | |
CH & CO CATERING GROUP LIMITED | Director | 2018-06-18 | CURRENT | 2015-03-23 | Active | |
TOUCH OF TASTE LIMITED | Director | 2018-06-18 | CURRENT | 1986-02-13 | Liquidation | |
CHESTER BOYD LIMITED | Director | 2018-06-18 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
THE BROOKWOOD PARTNERSHIP LIMITED | Director | 2018-06-18 | CURRENT | 1996-10-31 | Active | |
TURTLE SOUP LIMITED | Director | 2018-06-18 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING LIMITED | Director | 2018-06-18 | CURRENT | 1999-08-05 | Active | |
BUSINESS PURSUITS LIMITED | Director | 2018-06-18 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2018-06-18 | CURRENT | 2015-03-23 | Active | |
CLOCKFACE BEAUTY LIMITED | Director | 2018-04-10 | CURRENT | 2018-03-21 | Active | |
MASK (UK) LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-10 | Liquidation | |
ULTIMATE EXPERIENCE LIMITED | Director | 2017-12-01 | CURRENT | 2011-10-10 | Active | |
CREATE FOOD LIMITED | Director | 2017-12-01 | CURRENT | 1993-09-28 | Active | |
CONCERTO GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1986-10-10 | Active | |
CONCERTO EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 1988-11-14 | Active | |
DELFINA EVENTS LIMITED | Director | 2017-12-01 | CURRENT | 2006-12-12 | Liquidation | |
CONCERTO GROUP HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2007-12-21 | Active | |
TOUCH OF TASTE LIMITED | Director | 2017-12-01 | CURRENT | 1986-02-13 | Liquidation | |
BUSINESS PURSUITS LIMITED | Director | 2017-12-01 | CURRENT | 2003-07-07 | Active - Proposal to Strike off | |
HARBOUR & JONES LIMITED | Director | 2017-06-01 | CURRENT | 2004-01-15 | Active | |
PRINCIPAL CATERING CONSULTANTS LIMITED | Director | 2017-06-01 | CURRENT | 1989-09-05 | Active | |
ABSOLUTELY CATERING PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 2013-07-16 | Active - Proposal to Strike off | |
ABSOLUTELY CATERING LIMITED | Director | 2016-07-15 | CURRENT | 2007-07-16 | Active | |
THE BROOKWOOD PARTNERSHIP LIMITED | Director | 2016-07-15 | CURRENT | 1996-10-31 | Active | |
BITE CATERING LIMITED | Director | 2015-06-01 | CURRENT | 2004-04-07 | Liquidation | |
THE IN HOUSE CATERING COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 1995-07-31 | Active - Proposal to Strike off | |
CH & CO CATERING LIMITED | Director | 2015-06-01 | CURRENT | 1991-05-23 | Active | |
GRAISON LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CHARLTON HOUSE UNIQUE VENUES LIMITED | Director | 2015-06-01 | CURRENT | 2003-03-25 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2012-06-01 | Active | |
CH & CO CATERING GROUP LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
CHESTER BOYD LIMITED | Director | 2015-06-01 | CURRENT | 1983-06-10 | Active - Proposal to Strike off | |
TURTLE SOUP LIMITED | Director | 2015-06-01 | CURRENT | 1997-04-14 | Active - Proposal to Strike off | |
CATERMASTERS CONTRACT CATERING LIMITED | Director | 2015-06-01 | CURRENT | 1999-08-05 | Active | |
CH & CO CATERING GROUP (HOLDINGS) LIMITED | Director | 2015-06-01 | CURRENT | 2015-03-23 | Active | |
JUICE FOR LIFE LTD | Director | 2012-09-11 | CURRENT | 2005-03-24 | Liquidation | |
ENSEMBLE COMBINED SERVICES LIMITED | Director | 2012-07-23 | CURRENT | 2010-12-03 | Active | |
WJT LIMITED | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES | |
CESSATION OF HARBOUR & JONES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31 | ||
PSC02 | Notification of Ch & Co Catering Limited as a person with significant control on 2021-12-31 | |
PSC07 | CESSATION OF HARBOUR & JONES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
Resolutions passed:<ul><li>Resolution Reduce share cap 20/12/2021</ul> | ||
RES13 | Resolutions passed:
| |
20/12/21 STATEMENT OF CAPITAL GBP 101 | ||
Resolutions passed:<ul><li>Resolution Reduction of share premuim account 20/12/2021</ul> | ||
Resolutions passed:<ul><li>Resolution Reduction of share premuim account 20/12/2021<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 20/12/21 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
SH19 | Statement of capital on 2021-12-20 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/21 | |
RES13 | Resolutions passed:
| |
SH01 | 20/12/21 STATEMENT OF CAPITAL GBP 101 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Adam Seymour as company secretary on 2020-03-27 | |
TM02 | Termination of appointment of Nicholas Edward Heale Thomas on 2020-03-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 24/06/19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091565400003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091565400004 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/18 FROM 127-133 Charing Cross Road London WC2H 0EW | |
REGISTERED OFFICE CHANGED ON 06/08/18 FROM , 127-133 Charing Cross Road London, WC2H 0EW | ||
AP01 | DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS | |
TM02 | Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18 | |
AP03 | Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091565400003 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/06/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091565400002 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES TONER | |
AP03 | Appointment of Madeleine Suzanne Musselwhite as company secretary on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATHAN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HARBOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS THOMAS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091565400001 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PATRICK WILLIAM HARBOUR | |
AA01 | PREVSHO FROM 31/08/2015 TO 31/12/2014 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UPFRONT RECEPTION SERVICES LIMITED are:
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. |