Company NameUpstairs At The Department Store Ltd
Company StatusDissolved
Company Number06235577
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date27 April 2021 (3 years ago)
Previous Names6 St Chad's Place Limited and The Department Store Brixton Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTimothy Gledstone
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSquire And Partners Building
77 Wicklow Street
London
WC1X 9JY
Director NameMurray Levinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSquire And Partners Building
77 Wicklow Street
London
WC1X 9JY
Director NameHenry Squire
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSquire And Partners Building
77 Wicklow Street
London
WC1X 9JY
Director NameMichael Squire
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSquire And Partners Building
77 Wicklow Street
London
WC1X 9JY
Secretary NameClelia Filipe
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressSquire And Partners Building
77 Wicklow Street
London
WC1X 9JY
Director NamePaul Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressSquire And Partners Building
77 Wicklow Street
London
WC1X 9JY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Website6stchadsplace.com
Email address[email protected]
Telephone020 72783355
Telephone regionLondon

Location

Registered Address248 Ferndale Road
London
SW9 8FR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

140 at £0.5Michael Squire
70.00%
Ordinary A
20 at £0.5Henry Squire
10.00%
Ordinary A
20 at £0.5Murray Levinson
10.00%
Ordinary A
20 at £0.5Timothy Gledstone
10.00%
Ordinary A

Financials

Year2014
Net Worth-£30,557
Cash£64,064
Current Liabilities£106,762

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2021First Gazette notice for voluntary strike-off (1 page)
29 January 2021Accounts for a dormant company made up to 30 April 2020 (8 pages)
29 January 2021Application to strike the company off the register (2 pages)
15 June 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
14 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
8 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
20 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-19
(3 pages)
22 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 77 Wicklow Street London WC1X 9JY England to 248 Ferndale Road London SW9 8FR on 16 June 2017 (1 page)
17 May 2017Registered office address changed from 6 st. Chad's Place London WC1X 9HH to 77 Wicklow Street London WC1X 9JY on 17 May 2017 (1 page)
17 May 2017Registered office address changed from 6 st. Chad's Place London WC1X 9HH to 77 Wicklow Street London WC1X 9JY on 17 May 2017 (1 page)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21
(3 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (8 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
4 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(7 pages)
15 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
19 February 2015Registered office address changed from Squire and Partners Building 77 Wicklow Street London WC1X 9JY to 6 St. Chad's Place London WC1X 9HH on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Squire and Partners Building 77 Wicklow Street London WC1X 9JY to 6 St. Chad's Place London WC1X 9HH on 19 February 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
2 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(7 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (8 pages)
13 March 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
13 March 2012Current accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
9 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
9 May 2011Termination of appointment of Paul Harrison as a director (1 page)
9 May 2011Termination of appointment of Paul Harrison as a director (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (8 pages)
9 May 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Director's details changed for Henry Squire on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Michael Squire on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Murray Levinson on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Paul Harrison on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Murray Levinson on 2 May 2010 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Henry Squire on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Paul Harrison on 2 May 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2010Director's details changed for Michael Squire on 2 May 2010 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
3 June 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 June 2010Director's details changed for Timothy Gledstone on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Gledstone on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Paul Harrison on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Murray Levinson on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Henry Squire on 2 May 2010 (2 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
3 June 2010Director's details changed for Michael Squire on 2 May 2010 (2 pages)
3 June 2010Director's details changed for Timothy Gledstone on 2 May 2010 (2 pages)
16 June 2009Return made up to 02/05/09; full list of members (5 pages)
16 June 2009Return made up to 02/05/09; full list of members (5 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 May 2008Return made up to 02/05/08; full list of members (5 pages)
23 May 2008Return made up to 02/05/08; full list of members (5 pages)
2 May 2007Incorporation (18 pages)
2 May 2007Incorporation (18 pages)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)