Company NameUpstairs Architects Limited
DirectorsAlan Douglas Holloway and Jessica Kinast
Company StatusActive
Company Number07177499
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Previous NameUpstairs Property Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Alan Douglas Holloway
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c Canning Road
London
N5 2JS
Director NameMs Jessica Kinast
Date of BirthDecember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed04 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c Canning Road
London
N5 2JS

Contact

Websitewww.upstairsarchitects.co.uk

Location

Registered Address3 Blackstock Mews
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,538
Cash£3,350
Current Liabilities£8,267

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

10 February 2011Delivered 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 2010Delivered 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

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 March 2021 (7 pages)
13 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (10 pages)
17 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
19 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
20 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
26 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Registered office address changed from 58C Canning Road London N5 2JS United Kingdom on 5 March 2012 (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
5 March 2012Registered office address changed from 58C Canning Road London N5 2JS United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 58C Canning Road London N5 2JS United Kingdom on 5 March 2012 (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2
(2 pages)
29 April 2010Statement of capital following an allotment of shares on 29 April 2010
  • GBP 2
(2 pages)
19 April 2010Company name changed upstairs property LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
19 April 2010Company name changed upstairs property LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
4 March 2010Incorporation (34 pages)
4 March 2010Incorporation (34 pages)