UKBizDB.co.uk

UPSTAIRS AT THE DEPARTMENT STORE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Upstairs At The Department Store Ltd. The company was founded 17 years ago and was given the registration number 06235577. The firm's registered office is in LONDON. You can find them at 248 Ferndale Road, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:UPSTAIRS AT THE DEPARTMENT STORE LTD
Company Number:06235577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2007
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:248 Ferndale Road, London, England, SW9 8FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Squire And Partners Building, 77 Wicklow Street, London, WC1X 9JY

Secretary02 May 2007Active
Squire And Partners Building, 77 Wicklow Street, London, WC1X 9JY

Director02 May 2007Active
Squire And Partners Building, 77 Wicklow Street, London, WC1X 9JY

Director02 May 2007Active
Squire And Partners Building, 77 Wicklow Street, London, WC1X 9JY

Director02 May 2007Active
Squire And Partners Building, 77 Wicklow Street, London, WC1X 9JY

Director02 May 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary02 May 2007Active
Squire And Partners Building, 77 Wicklow Street, London, WC1X 9JY

Director02 May 2007Active

People with Significant Control

Mr Michael James Squire
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:England
Address:77, Wicklow Street, London, England, WC1X 9JY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Henry Raglan Squire
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:77, Wicklow Street, London, England, WC1X 9JY
Nature of control:
  • Significant influence or control
Mr Murray Adam Levinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:77, Wicklow Street, London, England, WC1X 9JY
Nature of control:
  • Significant influence or control
Mr Timothy James Gledstone
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:77, Wicklow Street, London, England, WC1X 9JY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Resolution

Resolution.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Address

Change registered office address company with date old address new address.

Download
2017-05-17Address

Change registered office address company with date old address new address.

Download
2017-04-24Resolution

Resolution.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-19Address

Change registered office address company with date old address new address.

Download
2015-02-05Accounts

Accounts with accounts type total exemption small.

Download
2014-04-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.