London
WC1B 3ES
Director Name | Mr David William Gibson |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Elm Place London SW7 3QH |
Director Name | Mr Nicholas Philip Viner |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(96 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Belsize Avenue London NW3 4AH |
Director Name | Mr Joel Newman |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(97 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Head Of Audiovisual And Audiovisual Tutor |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr George Robert Sawtell |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(97 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr Sam Jacob |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2019(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr Trevor Morriss |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2019(98 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Principal Of Spparc |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr Trevor John Bolton |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Senior University Manager |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr Mark David Damazer |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2019(99 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Academic Executive |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr Jonathan Brierley |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(99 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Digital Design And Experience |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr Ravindren Chelliah Ponniah |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 21 January 2021(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Prof Susannah Kay Hagan |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Emeritus Professor Of Architecture |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Dr Yael Reisner-Cook |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British,Israeli |
Status | Current |
Appointed | 25 January 2021(100 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Prof David Edward Herbert Edgerton |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(100 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Professor Of The History Of Science & Technology |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Secretary Name | Mr Nicholas John Eldred |
---|---|
Status | Current |
Appointed | 31 January 2022(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Madeleine Louise Rohan |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 July 2022(101 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Ingrid Iniga Schroder |
---|---|
Date of Birth | July 1973 (Born 49 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 September 2022(101 years, 10 months after company formation) |
Appointment Duration | 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Secretary Name | Edouard Amy Le Maistre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(71 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 8 Hall Close Farncombe Godalming Surrey GU7 3PW |
Director Name | Keith Robert Bishop |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(72 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 May 1995) |
Role | Architectural Assistant |
Correspondence Address | Flat 1 Spencer Mansions 18 Great Ormond Street London WC1N 3RB |
Director Name | Mr Simon Allford |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(75 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 May 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 232 Bickenhall Mansions Bickenhall Street London W1U 6BW |
Director Name | Ms Julia Barbara Barfield |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(80 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 63 Priory Grove London SW8 2PD |
Director Name | Stefanie Berchtenbreiter Overbeck |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 June 2001(80 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Student |
Correspondence Address | Flat F 125 Richmond Avenue London N1 0LR |
Director Name | Ms Mary Martha Bowman |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(82 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ascham Street London NW5 2PB |
Director Name | Mr Edgar Robin Allies |
---|---|
Date of Birth | September 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(83 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Well Road Hampstead London NW3 1LH |
Director Name | Mr Peter Charles Gordon Beard |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(84 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 37 Jackson Road London N7 6EG |
Director Name | Mr David Adjaye |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2006(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 88 3 Whitehall Court London SW1A 2EL |
Secretary Name | Ms Kathleen Hobbs Formosa |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 August 2006(85 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 July 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Octavia House Medway Street London SW1P 2TA |
Director Name | Mr John Andrews |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2013) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chantry Street Islington London N1 8NL |
Director Name | Mr Daniel Aram |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(88 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Drury Lane London WC2B 5SG |
Director Name | Ms Julia Barbara Barfield |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(88 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 May 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 63 Priory Grove London SW8 2PD |
Secretary Name | Mr Nicholas John Eldred |
---|---|
Status | Resigned |
Appointed | 12 September 2016(95 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 11 September 2017) |
Role | Company Director |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Mr John Bird |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Director Name | Prof Mary Joy Bishop |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(96 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Chandos Road Bristol BS6 6PQ |
Secretary Name | Ms Holly Patricia Bowden |
---|---|
Status | Resigned |
Appointed | 11 September 2017(96 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 34-36 Bedford Square London WC1B 3ES |
Website | aa-dip8.net |
---|---|
Telephone | 01604 120233 |
Telephone region | Northampton |
Registered Address | 34-36 Bedford Square London WC1B 3ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £15,040,370 |
Net Worth | £12,471,884 |
Cash | £6,227,331 |
Current Liabilities | £6,360,858 |
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 17 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2023 (2 months from now) |
28 November 2007 | Delivered on: 8 December 2007 Satisfied on: 26 October 2012 Persons entitled: The Oiler Limited Classification: Rent deposit deed Secured details: £12,925.00 due or to become due from the company to. Particulars: Rent deposit monies. Fully Satisfied |
---|---|
10 May 2002 | Delivered on: 25 May 2002 Satisfied on: 26 October 2012 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed between the company and norwich union mortgage finance limited supplemental to a deed dated 1 may 1997 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land and buildings comprised in a transfer of part dated 10 may 2002 and known as 36 john street london - 258213 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
28 June 1999 | Delivered on: 30 June 1999 Satisfied on: 26 October 2012 Persons entitled: West London & Suburban Property Investments Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 23RD april 1999. Particulars: Rent deposit £2,500. Fully Satisfied |
9 February 1996 | Delivered on: 10 February 1996 Satisfied on: 26 October 2012 Persons entitled: West London & Suburban Property Investments Limited Classification: Rent security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 9TH february 1996. Particulars: £2,500. Fully Satisfied |
20 June 1984 | Delivered on: 23 June 1984 Satisfied on: 26 October 2012 Persons entitled: Lloyds 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: L/H 34-36 bedford square, london WC1. Fully Satisfied |
22 September 1981 | Delivered on: 25 September 1981 Satisfied on: 7 September 1993 Persons entitled: Lloyds Bank PLC Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee not exceeding £350,000. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
30 March 1981 | Delivered on: 3 April 1981 Satisfied on: 7 September 1993 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Fully Satisfied |
22 August 2000 | Delivered on: 7 September 2000 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender supplemental to the legal charge dated 12TH may 1997. Particulars: Leasehold property k/a 37 bedford square london WC1 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee. Outstanding |
12 May 1997 | Delivered on: 24 May 1997 Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 34 35 & 36 bedford square london together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon by way of a floating charge the whole of the companys property assets uncalled share capital (if any). Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as hooke park, beaminster with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 39 bedford square, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
14 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 34-36, 37 & 39 bedford square, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 January 2022 | Appointment of Mr Nicholas John Eldred as a secretary on 31 January 2022 (2 pages) |
---|---|
31 January 2022 | Termination of appointment of Holly Patricia Bowden as a secretary on 31 January 2022 (1 page) |
3 December 2021 | Group of companies' accounts made up to 31 July 2021 (23 pages) |
21 June 2021 | Termination of appointment of Kim Brian Frost as a director on 18 June 2021 (1 page) |
3 June 2021 | Appointment of Professor David Edward Herbert Edgerton as a director on 22 March 2021 (2 pages) |
2 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
1 June 2021 | Appointment of Mr Mohamad Riad Yassine as a director on 23 November 2020 (2 pages) |
1 June 2021 | Appointment of Mr Ravindren Chelliah P Ponniah as a director on 21 January 2021 (2 pages) |
17 March 2021 | Appointment of Professor Susannah Kay Hagan as a director on 25 January 2021 (2 pages) |
16 March 2021 | Appointment of Dr Yael Reisner as a director on 25 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Yoav Caspi as a director on 1 August 2020 (1 page) |
20 January 2021 | Group of companies' accounts made up to 31 July 2020 (42 pages) |
21 July 2020 | Termination of appointment of Eva Franch Gilabert as a director on 14 July 2020 (1 page) |
21 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Mr Jonathan Brierley as a director on 20 January 2020 (2 pages) |
28 January 2020 | Termination of appointment of Mohammad Dastbaz as a director on 20 January 2020 (1 page) |
16 December 2019 | Group of companies' accounts made up to 31 July 2019 (38 pages) |
3 December 2019 | Appointment of Mr Yoav Caspi as a director on 25 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Kim Brian Frost as a director on 25 November 2019 (2 pages) |
3 December 2019 | Appointment of Mr Mark David Damazer as a director on 25 November 2019 (2 pages) |
3 December 2019 | Appointment of Dr Trevor John Bolton as a director on 25 November 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr George Robert Sawtell on 4 August 2019 (2 pages) |
29 July 2019 | Termination of appointment of Rory James Sherlock as a director on 22 July 2019 (1 page) |
29 July 2019 | Termination of appointment of Mary Joy Bishop as a director on 29 July 2019 (1 page) |
21 June 2019 | Appointment of Mr Trevor Morriss as a director on 13 June 2019 (2 pages) |
7 June 2019 | Appointment of Mr Sam Jacob as a director on 3 June 2019 (2 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of David Martin Porter as a director on 4 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Timothy O'hare as a director on 4 June 2019 (1 page) |
4 June 2019 | Termination of appointment of Joanna Louise Chambers as a director on 4 June 2019 (1 page) |
4 March 2019 | Group of companies' accounts made up to 31 July 2018 (37 pages) |
2 October 2018 | Appointment of Mr George Robert Sawtell as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Dan Marks as a director on 1 October 2018 (1 page) |
31 July 2018 | Termination of appointment of Samantha Isobel Hardingham as a director on 31 July 2018 (1 page) |
31 July 2018 | Termination of appointment of Elsie Margaret Akua Owusu as a director on 31 July 2018 (1 page) |
5 July 2018 | Appointment of Ms Eva Franch Gilabert as a director on 1 July 2018 (2 pages) |
14 June 2018 | Appointment of Mr Rory James Sherlock as a director on 5 June 2018 (2 pages) |
6 June 2018 | Termination of appointment of Patricia Ann Hopkins as a director on 31 May 2018 (1 page) |
6 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 June 2018 | Termination of appointment of Christine Hawley as a director on 5 June 2018 (1 page) |
28 March 2018 | Group of companies' accounts made up to 31 July 2017 (39 pages) |
20 March 2018 | Appointment of Mr Joel Newman as a director on 19 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Timothy O'hare as a director on 5 March 2018 (2 pages) |
28 February 2018 | Secretary's details changed for Ms Holly Patricia Bowden on 28 February 2018 (1 page) |
8 February 2018 | Termination of appointment of Quentin Horatio Ballard Martin as a director on 30 January 2018 (1 page) |
8 February 2018 | Termination of appointment of John Bird as a director on 7 February 2018 (1 page) |
6 October 2017 | Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page) |
6 October 2017 | Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page) |
11 September 2017 | Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page) |
11 September 2017 | Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page) |
15 August 2017 | Appointment of Ms Samantha Isobel Hardingham as a director on 7 August 2017 (2 pages) |
15 August 2017 | Appointment of Ms Samantha Isobel Hardingham as a director on 7 August 2017 (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
24 July 2017 | Appointment of Mr Quentin Horatio Ballard Martin as a director on 24 July 2017 (2 pages) |
24 July 2017 | Appointment of Mr Quentin Horatio Ballard Martin as a director on 24 July 2017 (2 pages) |
12 June 2017 | Appointment of Mr Nicholas Philip Viner as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Dan Marks as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr David William Gibson as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Professor Mohammad Dastbaz as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Dr Mary Bishop as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Nicholas Philip Viner as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr Dan Marks as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Mr David William Gibson as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Professor Mohammad Dastbaz as a director on 12 June 2017 (2 pages) |
12 June 2017 | Appointment of Dr Mary Bishop as a director on 12 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Robert Mull as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Rory James Sherlock as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Carlos Cassian Constantin Peters as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Oliver Josef Domeisen as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Marko Milovanovic as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of David Charles Gloster as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of John Andrews as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Robert Mull as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Rory James Sherlock as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Carlos Cassian Constantin Peters as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Oliver Josef Domeisen as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Marko Milovanovic as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of David Charles Gloster as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of John Andrews as a director on 31 May 2017 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
22 February 2017 | Group of companies' accounts made up to 31 July 2016 (39 pages) |
22 February 2017 | Group of companies' accounts made up to 31 July 2016 (39 pages) |
6 February 2017 | Termination of appointment of Jane Melville Wernick as a director on 1 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Jane Melville Wernick as a director on 1 February 2017 (1 page) |
31 January 2017 | Termination of appointment of Richard Patterson as a director on 22 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Richard Patterson as a director on 22 January 2017 (1 page) |
4 January 2017 | Appointment of Mr John Bird as a director on 12 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr John Bird as a director on 12 December 2016 (2 pages) |
21 October 2016 | Appointment of Mr Nicholas John Eldred as a secretary on 12 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Paul James Warner as a director on 9 September 2016 (1 page) |
21 October 2016 | Appointment of Mr Nicholas John Eldred as a secretary on 12 September 2016 (2 pages) |
21 October 2016 | Termination of appointment of Paul James Warner as a director on 9 September 2016 (1 page) |
6 July 2016 | Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page) |
21 June 2016 | Annual return made up to 31 May 2016 no member list (10 pages) |
21 June 2016 | Register inspection address has been changed from The Architectural Association Bedford Square London WC1B 3ES England to 34-36 Bedford Square London WC1B 3ES (1 page) |
21 June 2016 | Appointment of Ms. Victoria Thornton as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Carlos Cassian Constantin Peters as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Professor Robert Mull as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr. David Charles Gloster as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Ms Catherine Du Toit as a director on 1 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Sadie Morgan as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Sho Ito as a director on 31 May 2016 (1 page) |
21 June 2016 | Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page) |
21 June 2016 | Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2016 (1 page) |
21 June 2016 | Annual return made up to 31 May 2016 no member list (10 pages) |
21 June 2016 | Register inspection address has been changed from The Architectural Association Bedford Square London WC1B 3ES England to 34-36 Bedford Square London WC1B 3ES (1 page) |
21 June 2016 | Appointment of Ms. Victoria Thornton as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Carlos Cassian Constantin Peters as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Professor Robert Mull as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Ms Catherine Du Toit as a director on 1 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr. David Charles Gloster as a director on 1 June 2016 (2 pages) |
21 June 2016 | Termination of appointment of Sadie Morgan as a director on 31 May 2016 (1 page) |
21 June 2016 | Termination of appointment of Sho Ito as a director on 31 May 2016 (1 page) |
21 June 2016 | Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page) |
21 June 2016 | Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2016 (1 page) |
13 May 2016 | Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages) |
16 March 2016 | Termination of appointment of Steven Quigley as a director on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Barry William Ife as a director on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Jonathan Ellis-Miller as a director on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Steven Quigley as a director on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Barry William Ife as a director on 7 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Jonathan Ellis-Miller as a director on 7 March 2016 (1 page) |
4 March 2016 | Group of companies' accounts made up to 31 July 2015 (38 pages) |
4 March 2016 | Group of companies' accounts made up to 31 July 2015 (38 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
3 February 2016 | Termination of appointment of Hugh Geoffrey Pearman as a director on 2 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Hugh Geoffrey Pearman as a director on 2 February 2016 (1 page) |
3 December 2015 | Appointment of Mr. Marko Milovanovic as a director on 1 June 2015 (2 pages) |
3 December 2015 | Appointment of Mr. Marko Milovanovic as a director on 1 June 2015 (2 pages) |
2 December 2015 | Appointment of Ms Vicky Richardson as a director on 1 June 2015 (2 pages) |
2 December 2015 | Appointment of Ms. Elsie Margaret Akua Owusu as a director on 1 June 2015 (2 pages) |
2 December 2015 | Appointment of Ms Christine Hawley as a director on 1 June 2015 (2 pages) |
2 December 2015 | Appointment of Mr Jonathan Ellis-Miller as a director on 1 June 2015 (2 pages) |
2 December 2015 | Termination of appointment of Rebecca Louise Spencer as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Yasmin Shariff as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Keith Priest as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Aram Mooradian as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Francis Cuthbert Duffy as a director on 31 May 2015 (1 page) |
2 December 2015 | Appointment of Ms Vicky Richardson as a director on 1 June 2015 (2 pages) |
2 December 2015 | Appointment of Ms. Elsie Margaret Akua Owusu as a director on 1 June 2015 (2 pages) |
2 December 2015 | Appointment of Ms Christine Hawley as a director on 1 June 2015 (2 pages) |
2 December 2015 | Appointment of Mr Jonathan Ellis-Miller as a director on 1 June 2015 (2 pages) |
2 December 2015 | Termination of appointment of Rebecca Louise Spencer as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Yasmin Shariff as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Keith Priest as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Aram Mooradian as a director on 31 May 2015 (1 page) |
2 December 2015 | Termination of appointment of Francis Cuthbert Duffy as a director on 31 May 2015 (1 page) |
15 June 2015 | Annual return made up to 31 May 2015 no member list (16 pages) |
15 June 2015 | Appointment of Professor Barry William Ife as a director on 9 March 2015 (2 pages) |
15 June 2015 | Appointment of Professor Barry William Ife as a director on 9 March 2015 (2 pages) |
15 June 2015 | Annual return made up to 31 May 2015 no member list (16 pages) |
15 June 2015 | Appointment of Professor Barry William Ife as a director on 9 March 2015 (2 pages) |
15 April 2015 | Group of companies' accounts made up to 31 July 2014 (41 pages) |
15 April 2015 | Group of companies' accounts made up to 31 July 2014 (41 pages) |
16 March 2015 | Appointment of Mr. Steven Quigley as a director on 9 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr. Steven Quigley as a director on 9 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr. Steven Quigley as a director on 9 March 2015 (2 pages) |
24 June 2014 | Appointment of Mr Richard Patterson as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Sho Ito as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr John Andrews as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Professor David Martin Porter as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Lady Patricia Ann Hopkins as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Richard Patterson as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Sho Ito as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr John Andrews as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Professor David Martin Porter as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Lady Patricia Ann Hopkins as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Richard Patterson as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Sho Ito as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr John Andrews as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Professor David Martin Porter as a director on 1 June 2014 (2 pages) |
24 June 2014 | Appointment of Lady Patricia Ann Hopkins as a director on 1 June 2014 (2 pages) |
23 June 2014 | Termination of appointment of Alexander George Ian Laing as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Diana Rachel Periton as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Summer Saud Islam as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Lionel Eid as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page) |
23 June 2014 | Annual return made up to 31 May 2014 no member list (17 pages) |
23 June 2014 | Termination of appointment of Alexander George Ian Laing as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Diana Rachel Periton as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Summer Saud Islam as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Lionel Eid as a director on 31 May 2014 (1 page) |
23 June 2014 | Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page) |
23 June 2014 | Annual return made up to 31 May 2014 no member list (17 pages) |
4 March 2014 | Group of companies' accounts made up to 31 July 2013 (41 pages) |
4 March 2014 | Group of companies' accounts made up to 31 July 2013 (41 pages) |
10 July 2013 | Annual return made up to 31 May 2013 no member list (14 pages) |
10 July 2013 | Annual return made up to 31 May 2013 no member list (14 pages) |
21 June 2013 | Appointment of Ms Rebecca Louise Spencer as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Ms Jane Melville Wernick as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr Rory James Sherlock as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr David Llewellyn Jenkins as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr. Oliver Josef Domeisen as a director on 1 June 2013 (2 pages) |
21 June 2013 | Termination of appointment of Jerome Tsui as a director on 31 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Christina Anne Smith as a director on 31 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Alexander Joseph Lifschutz as a director on 31 May 2013 (1 page) |
21 June 2013 | Termination of appointment of John Andrews as a director on 31 May 2013 (1 page) |
21 June 2013 | Appointment of Ms Rebecca Louise Spencer as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Ms Jane Melville Wernick as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr Rory James Sherlock as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr David Llewellyn Jenkins as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr. Oliver Josef Domeisen as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Ms Rebecca Louise Spencer as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Ms Jane Melville Wernick as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr Rory James Sherlock as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr David Llewellyn Jenkins as a director on 1 June 2013 (2 pages) |
21 June 2013 | Appointment of Mr. Oliver Josef Domeisen as a director on 1 June 2013 (2 pages) |
21 June 2013 | Termination of appointment of Jerome Tsui as a director on 31 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Christina Anne Smith as a director on 31 May 2013 (1 page) |
21 June 2013 | Termination of appointment of Alexander Joseph Lifschutz as a director on 31 May 2013 (1 page) |
21 June 2013 | Termination of appointment of John Andrews as a director on 31 May 2013 (1 page) |
12 February 2013 | Group of companies' accounts made up to 31 July 2012 (39 pages) |
12 February 2013 | Group of companies' accounts made up to 31 July 2012 (39 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 November 2012 | Resolutions
|
5 November 2012 | Resolutions
|
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 October 2012 | Termination of appointment of Julyan Michael Wickham as a director on 17 September 2012 (1 page) |
1 October 2012 | Termination of appointment of Julyan Michael Wickham as a director on 17 September 2012 (1 page) |
28 June 2012 | Appointment of Mr. Paul James Warner as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Miss Joanna Louise Chambers as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Mr. Alexander George Ian Laing as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Mr. Paul James Warner as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Miss Joanna Louise Chambers as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Mr. Alexander George Ian Laing as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Mr. Paul James Warner as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Miss Joanna Louise Chambers as a director on 1 June 2012 (2 pages) |
28 June 2012 | Appointment of Mr. Alexander George Ian Laing as a director on 1 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 no member list (12 pages) |
26 June 2012 | Appointment of Ms. Yasmin Shariff as a director on 1 June 2012 (2 pages) |
26 June 2012 | Appointment of Ms. Yasmin Shariff as a director on 1 June 2012 (2 pages) |
26 June 2012 | Annual return made up to 31 May 2012 no member list (12 pages) |
26 June 2012 | Appointment of Ms. Yasmin Shariff as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr. Hugh Geoffrey Pearman as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Ms Eleanor Jane Dodman as a director on 1 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Jane Melville Wernick as a director on 31 May 2012 (1 page) |
25 June 2012 | Appointment of Mr. Lionel Eid as a director on 1 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Kenneth George Powell as a director on 31 May 2012 (1 page) |
25 June 2012 | Appointment of Miss Summer Saud Islam as a director on 1 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Julia King as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Sophie Le Bourva as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Benjamin Merlin Eayrs as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Julia Barbara Barfield as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Daniel Aram as a director on 31 May 2012 (1 page) |
25 June 2012 | Appointment of Mr. Hugh Geoffrey Pearman as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Ms Eleanor Jane Dodman as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr. Lionel Eid as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Miss Summer Saud Islam as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Mr. Hugh Geoffrey Pearman as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Ms Eleanor Jane Dodman as a director on 1 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Jane Melville Wernick as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Kenneth George Powell as a director on 31 May 2012 (1 page) |
25 June 2012 | Appointment of Mr. Lionel Eid as a director on 1 June 2012 (2 pages) |
25 June 2012 | Appointment of Miss Summer Saud Islam as a director on 1 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Julia King as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Sophie Le Bourva as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Benjamin Merlin Eayrs as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Julia Barbara Barfield as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 May 2012 (1 page) |
25 June 2012 | Termination of appointment of Daniel Aram as a director on 31 May 2012 (1 page) |
27 April 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
27 April 2012 | Group of companies' accounts made up to 31 July 2011 (35 pages) |
15 June 2011 | Appointment of Mr Benjamin Merlin Eayrs as a director (2 pages) |
15 June 2011 | Appointment of Mr Julyan Michael Wickham as a director (2 pages) |
15 June 2011 | Appointment of Mr Aram Mooradian as a director (2 pages) |
15 June 2011 | Appointment of Mr Benjamin Merlin Eayrs as a director (2 pages) |
15 June 2011 | Appointment of Mr Julyan Michael Wickham as a director (2 pages) |
15 June 2011 | Appointment of Mr Aram Mooradian as a director (2 pages) |
10 June 2011 | Appointment of Dr Francis Cuthbert Duffy as a director (2 pages) |
10 June 2011 | Appointment of Mr. Keith Priest as a director (2 pages) |
10 June 2011 | Termination of appointment of Rebecca Spencer as a director (1 page) |
10 June 2011 | Termination of appointment of Christopher Libby as a director (1 page) |
10 June 2011 | Termination of appointment of James Eyre as a director (1 page) |
10 June 2011 | Appointment of Dr Francis Cuthbert Duffy as a director (2 pages) |
10 June 2011 | Appointment of Mr. Keith Priest as a director (2 pages) |
10 June 2011 | Termination of appointment of Rebecca Spencer as a director (1 page) |
10 June 2011 | Termination of appointment of Christopher Libby as a director (1 page) |
10 June 2011 | Termination of appointment of James Eyre as a director (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 no member list (19 pages) |
2 June 2011 | Director's details changed for Mr Kenneth George Powell on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms Julia Barbara Barfield on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms. Jane Melville Wernick on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr. Jerome Tsui on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms Christina Anne Smith on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Michael Jeremy Pugh Davies on 1 June 2010 (2 pages) |
2 June 2011 | Termination of appointment of The Architectural Association, Inc. as a director (1 page) |
2 June 2011 | Director's details changed for James Henry Robert Eyre on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr Daniel Aram on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for John Andrews on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr Kenneth George Powell on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms Julia Barbara Barfield on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms. Jane Melville Wernick on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr. Jerome Tsui on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms Christina Anne Smith on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Michael Jeremy Pugh Davies on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for James Henry Robert Eyre on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr Daniel Aram on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for John Andrews on 1 June 2010 (2 pages) |
2 June 2011 | Annual return made up to 31 May 2011 no member list (19 pages) |
2 June 2011 | Director's details changed for Mr Kenneth George Powell on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms Julia Barbara Barfield on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms. Jane Melville Wernick on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Ms Christina Anne Smith on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Mr. Jerome Tsui on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for Michael Jeremy Pugh Davies on 1 June 2010 (2 pages) |
2 June 2011 | Termination of appointment of The Architectural Association, Inc. as a director (1 page) |
2 June 2011 | Director's details changed for Mr Daniel Aram on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for James Henry Robert Eyre on 1 June 2010 (2 pages) |
2 June 2011 | Director's details changed for John Andrews on 1 June 2010 (2 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Resolutions
|
20 January 2011 | Group of companies' accounts made up to 31 July 2010 (35 pages) |
20 January 2011 | Group of companies' accounts made up to 31 July 2010 (35 pages) |
26 November 2010 | Appointment of The Architectural Association, Inc. as a director (1 page) |
26 November 2010 | Appointment of The Architectural Association, Inc. as a director (1 page) |
15 July 2010 | Annual return made up to 31 May 2010 no member list (10 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for Alexander Joseph Lifschutz on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for John Andrews on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Diana Rachel Periton on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Rebecca Louise Spencer on 31 May 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Christopher Libby on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Sophie Le Bourva on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Ms Julia King on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for James Henry Robert Eyre on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Daniel Aram on 31 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 31 May 2010 no member list (10 pages) |
15 July 2010 | Register(s) moved to registered inspection location (1 page) |
15 July 2010 | Director's details changed for John Andrews on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Alexander Joseph Lifschutz on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Diana Rachel Periton on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Rebecca Louise Spencer on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Sophie Le Bourva on 31 May 2010 (2 pages) |
15 July 2010 | Register inspection address has been changed (1 page) |
15 July 2010 | Director's details changed for Christopher Libby on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Ms Julia King on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for James Henry Robert Eyre on 31 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Daniel Aram on 31 May 2010 (2 pages) |
28 June 2010 | Appointment of Ms. Jane Melville Wernick as a director (2 pages) |
28 June 2010 | Appointment of Mr. Jerome Tsui as a director (2 pages) |
28 June 2010 | Termination of appointment of Dennis Sharp as a director (1 page) |
28 June 2010 | Appointment of Ms. Jane Melville Wernick as a director (2 pages) |
28 June 2010 | Appointment of Mr. Jerome Tsui as a director (2 pages) |
28 June 2010 | Termination of appointment of Dennis Sharp as a director (1 page) |
29 January 2010 | Full accounts made up to 31 July 2009 (31 pages) |
29 January 2010 | Full accounts made up to 31 July 2009 (31 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
24 September 2009 | Director appointed mr david llewellyn jenkins (1 page) |
24 September 2009 | Appointment terminated director eric parry (1 page) |
24 September 2009 | Appointment terminated director andrew holmes (1 page) |
24 September 2009 | Appointment terminated director camille steyaert (1 page) |
24 September 2009 | Appointment terminated director john lyall (1 page) |
24 September 2009 | Director appointed mr daniel aram (1 page) |
24 September 2009 | Appointment terminated director mary bowman (1 page) |
24 September 2009 | Director appointed ms julia king (1 page) |
24 September 2009 | Director appointed mr david llewellyn jenkins (1 page) |
24 September 2009 | Appointment terminated director eric parry (1 page) |
24 September 2009 | Appointment terminated director andrew holmes (1 page) |
24 September 2009 | Appointment terminated director camille steyaert (1 page) |
24 September 2009 | Appointment terminated director john lyall (1 page) |
24 September 2009 | Director appointed mr daniel aram (1 page) |
24 September 2009 | Appointment terminated director mary bowman (1 page) |
24 September 2009 | Director appointed ms julia king (1 page) |
23 September 2009 | Director appointed ms julia barfield (1 page) |
23 September 2009 | Director appointed ms julia barfield (1 page) |
1 June 2009 | Annual return made up to 31/05/09 (7 pages) |
1 June 2009 | Secretary's change of particulars / kathleen formosa / 01/03/2009 (2 pages) |
1 June 2009 | Annual return made up to 31/05/09 (7 pages) |
1 June 2009 | Secretary's change of particulars / kathleen formosa / 01/03/2009 (2 pages) |
24 February 2009 | Director appointed camille steyaert (2 pages) |
24 February 2009 | Director appointed rebecca louise spencer (2 pages) |
24 February 2009 | Director appointed camille steyaert (2 pages) |
24 February 2009 | Director appointed rebecca louise spencer (2 pages) |
9 December 2008 | Full accounts made up to 31 July 2008 (30 pages) |
9 December 2008 | Full accounts made up to 31 July 2008 (30 pages) |
28 August 2008 | Director appointed sadie morgan (2 pages) |
28 August 2008 | Director appointed sadie morgan (2 pages) |
22 July 2008 | Director appointed christina smith (2 pages) |
22 July 2008 | Director appointed christina smith (2 pages) |
11 July 2008 | Director appointed michael jeremy pugh davies (2 pages) |
11 July 2008 | Director appointed michael jeremy pugh davies (2 pages) |
8 July 2008 | Director appointed diana rachel periton (2 pages) |
8 July 2008 | Director appointed diana rachel periton (2 pages) |
20 June 2008 | Director appointed sophie le bourva (2 pages) |
20 June 2008 | Director appointed sophie le bourva (2 pages) |
18 June 2008 | Director appointed professor andrew holmes (2 pages) |
18 June 2008 | Director appointed professor andrew holmes (2 pages) |
5 June 2008 | Annual return made up to 31/05/08 (5 pages) |
5 June 2008 | Appointment terminated director julyan wickham (1 page) |
5 June 2008 | Appointment terminated director jane wernick (1 page) |
5 June 2008 | Appointment terminated director cecile brisac (1 page) |
5 June 2008 | Appointment terminated director david adjaye (1 page) |
5 June 2008 | Annual return made up to 31/05/08 (5 pages) |
5 June 2008 | Appointment terminated director julyan wickham (1 page) |
5 June 2008 | Appointment terminated director jane wernick (1 page) |
5 June 2008 | Appointment terminated director cecile brisac (1 page) |
5 June 2008 | Appointment terminated director david adjaye (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
12 December 2007 | Full accounts made up to 31 July 2007 (30 pages) |
12 December 2007 | Full accounts made up to 31 July 2007 (30 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
17 July 2007 | Resolutions
|
17 July 2007 | Resolutions
|
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
21 June 2007 | Annual return made up to 31/05/07 (4 pages) |
21 June 2007 | Annual return made up to 31/05/07 (4 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (28 pages) |
12 December 2006 | Full accounts made up to 31 July 2006 (28 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Annual return made up to 31/05/06
|
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Annual return made up to 31/05/06
|
28 March 2006 | Full accounts made up to 31 July 2005 (28 pages) |
28 March 2006 | Full accounts made up to 31 July 2005 (28 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Annual return made up to 31/05/05
|
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | Annual return made up to 31/05/05
|
9 June 2005 | Full accounts made up to 31 July 2004 (27 pages) |
9 June 2005 | Full accounts made up to 31 July 2004 (27 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
2 August 2004 | New director appointed (2 pages) |
22 December 2003 | Full accounts made up to 31 July 2003 (27 pages) |
22 December 2003 | Full accounts made up to 31 July 2003 (27 pages) |
23 July 2003 | Annual return made up to 31/05/03
|
23 July 2003 | Annual return made up to 31/05/03
|
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Full accounts made up to 31 July 2002 (27 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | Full accounts made up to 31 July 2002 (27 pages) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | Annual return made up to 31/05/02
|
17 August 2002 | Annual return made up to 31/05/02
|
17 August 2002 | New director appointed (2 pages) |
17 August 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
5 March 2002 | Full accounts made up to 31 July 2001 (24 pages) |
5 March 2002 | Full accounts made up to 31 July 2001 (24 pages) |
22 August 2001 | Annual return made up to 31/05/01
|
22 August 2001 | Annual return made up to 31/05/01
|
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
15 December 2000 | Full accounts made up to 31 July 2000 (23 pages) |
15 December 2000 | Full accounts made up to 31 July 2000 (23 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 31/05/00
|
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 31/05/00
|
18 February 2000 | Full accounts made up to 31 July 1999 (20 pages) |
18 February 2000 | Full accounts made up to 31 July 1999 (20 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
12 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Annual return made up to 31/05/99
|
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | New director appointed (2 pages) |
9 August 1999 | Annual return made up to 31/05/99
|
30 June 1999 | Particulars of mortgage/charge (3 pages) |
30 June 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
24 January 1999 | Full accounts made up to 31 July 1998 (19 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Annual return made up to 31/05/98
|
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Annual return made up to 31/05/98
|
16 March 1998 | Full accounts made up to 31 July 1997 (18 pages) |
16 March 1998 | Full accounts made up to 31 July 1997 (18 pages) |
12 October 1997 | Annual return made up to 31/05/97
|
12 October 1997 | Annual return made up to 31/05/97
|
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
19 December 1996 | Full accounts made up to 31 July 1996 (16 pages) |
28 June 1996 | Director resigned (2 pages) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Annual return made up to 31/05/96
|
28 June 1996 | Director resigned (2 pages) |
28 June 1996 | New director appointed (1 page) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | New director appointed (2 pages) |
28 June 1996 | Annual return made up to 31/05/96
|
20 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
20 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
10 February 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1995 | Annual return made up to 31/05/95
|
2 August 1995 | Annual return made up to 31/05/95
|
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (6 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (6 pages) |
1 August 1995 | New director appointed (4 pages) |
1 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (102 pages) |
6 April 1987 | Return made up to 05/01/87; full list of members (8 pages) |
6 April 1987 | Return made up to 05/01/87; full list of members (8 pages) |
25 February 1964 | Memorandum of association (4 pages) |
25 February 1964 | Memorandum of association (4 pages) |
13 November 1920 | Incorporation (21 pages) |
13 November 1920 | Incorporation (21 pages) |