London
N5 2JS
Director Name | Ms Jessica Kinast |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58c Canning Road London N5 2JS |
Website | www.upstairsarchitects.co.uk |
---|
Registered Address | 3 Blackstock Mews London N4 2BT |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,538 |
Cash | £3,350 |
Current Liabilities | £8,267 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
10 February 2011 | Delivered on: 11 February 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 blackstock mews and car parking space london t/n NGL586392. Outstanding |
---|---|
9 June 2010 | Delivered on: 11 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: Property k/a 3 blackstock mews london t/no. NGL586392. Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 October 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
13 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (10 pages) |
17 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
7 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
19 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Registered office address changed from 58C Canning Road London N5 2JS United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Registered office address changed from 58C Canning Road London N5 2JS United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 58C Canning Road London N5 2JS United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
19 April 2010 | Company name changed upstairs property LIMITED\certificate issued on 19/04/10
|
19 April 2010 | Company name changed upstairs property LIMITED\certificate issued on 19/04/10
|
26 March 2010 | Change of name notice (2 pages) |
26 March 2010 | Change of name notice (2 pages) |
4 March 2010 | Incorporation (34 pages) |
4 March 2010 | Incorporation (34 pages) |