Background WavePink WaveYellow Wave

UPHALL INVESTMENTS LIMITED (00788298)

UPHALL INVESTMENTS LIMITED (00788298) is an active UK company. incorporated on 17 January 1964. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. UPHALL INVESTMENTS LIMITED has been registered for 62 years. Current directors include FRISCHMANN, David, FRISCHMANN, Sholem, STOBIECKI, Miriam.

Company Number
00788298
Status
active
Type
ltd
Incorporated
17 January 1964
Age
62 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FRISCHMANN, David, FRISCHMANN, Sholem, STOBIECKI, Miriam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPHALL INVESTMENTS LIMITED

UPHALL INVESTMENTS LIMITED is an active company incorporated on 17 January 1964 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. UPHALL INVESTMENTS LIMITED was registered 62 years ago.(SIC: 41100)

Status

active

Active since 62 years ago

Company No

00788298

LTD Company

Age

62 Years

Incorporated 17 January 1964

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 31 October 2018To: 12 April 2022
C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY
From: 17 January 1964To: 31 October 2018
Timeline

10 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Jan 64
Director Left
Apr 13
Director Left
Nov 18
New Owner
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
0
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRISCHMANN, David

Active
31 Moresby Road, LondonE5 9LE
Born September 1959
Director
Appointed 11 Oct 1999

FRISCHMANN, Sholem

Active
20 Merrybower Road, SalfordM7 4HE
Born November 1954
Director
Appointed 21 Mar 2006

STOBIECKI, Miriam

Active
19 Springhill, LondonE5 9BE
Born November 1966
Director
Appointed 11 Oct 2000

FRISCHMANN, Helena

Resigned
4 Spring Hill, LondonE5 9BE
Secretary
Appointed N/A
Resigned 12 Oct 2018

FRISCHMANN, Helena

Resigned
4 Spring Hill, LondonE5 9BE
Born June 1930
Director
Appointed N/A
Resigned 12 Oct 2018

FRISCHMANN, Josef

Resigned
4 Spring Hill, LondonE5 9BE
Born August 1927
Director
Appointed N/A
Resigned 23 Oct 2012

Persons with significant control

4

0 Active
4 Ceased

Mrs Miriam Stobiecki

Ceased
LondonE5 9BE
Born November 1966

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Sept 2022

David Frischmann

Ceased
LondonE5 9LE
Born September 1959

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Sept 2022

Sholem Frischmann

Ceased
Salford, ManchesterM7 4HE
Born November 1954

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 05 Sept 2022
Spring Hill, LondonE5 9BE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Unaudited Abridged
20 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Second Filing Cessation Of A Person With Significant Control
27 February 2023
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control Statement
27 February 2023
RP04PSC08RP04PSC08
Second Filing Cessation Of A Person With Significant Control
27 February 2023
RP04PSC07RP04PSC07
Second Filing Cessation Of A Person With Significant Control
27 February 2023
RP04PSC07RP04PSC07
Second Filing Of Confirmation Statement With Made Up Date
14 February 2023
RP04CS01RP04CS01
Accounts With Accounts Type Unaudited Abridged
7 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
10 August 2022
MAMA
Capital Name Of Class Of Shares
10 August 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Legacy
31 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
8 August 2003
288cChange of Particulars
Legacy
7 August 2003
363aAnnual Return
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
363aAnnual Return
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
15 November 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Small
8 September 1991
AAAnnual Accounts
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Small
7 June 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
27 July 1988
363363
Legacy
27 July 1988
363363
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
19 April 1988
AAAnnual Accounts
Auditors Resignation Company
1 December 1987
AUDAUD
Legacy
15 October 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Miscellaneous
17 January 1964
MISCMISC
Incorporation Company
17 January 1964
NEWINCIncorporation