Company NameArchitectural Association (Incorporated)
Company StatusActive
Company Number00171402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 November 1920(103 years, 5 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85520Cultural education

Directors

Director NameMs Catherine Du Toit
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(95 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr Nicholas Philip Viner
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2017(96 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Belsize Avenue
London
NW3 4AH
Director NameMr Joel Newman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(97 years, 5 months after company formation)
Appointment Duration6 years
RoleHead Of Audiovisual And Audiovisual Tutor
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr George Robert Sawtell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(97 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr Trevor Morriss
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(98 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RolePrincipal Of Spparc
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr Trevor John Bolton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(99 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleSenior University Manager
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr Jonathan Brierley
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(99 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleHead Of Digital Design And Experience
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr Ravindren Chelliah Ponniah
Date of BirthNovember 1976 (Born 47 years ago)
NationalityMalaysian
StatusCurrent
Appointed21 January 2021(100 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameProf Susannah Kay Hagan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(100 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleEmeritus Professor Of Architecture
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameProf David Edward Herbert Edgerton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(100 years, 5 months after company formation)
Appointment Duration3 years
RoleProfessor Of The History Of Science & Technology
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMadeleine Louise Rohan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed18 July 2022(101 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleHR Director
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameIngrid Iniga Schroder
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 September 2022(101 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Secretary NameMrs Louise Christine Wilkins
StatusCurrent
Appointed10 November 2022(102 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMs Gayatri Nilesh Sinai Salkar
Date of BirthDecember 2001 (Born 22 years ago)
NationalityIndian
StatusCurrent
Appointed19 January 2023(102 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr David James Dernie
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(102 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleProfessor Of Architecture
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr Steven William Mertz
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(102 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr Robert Benjamin Stirling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(102 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleCompany Director/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMs Simine Emillie Waliyar Marine
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed19 March 2024(103 years, 5 months after company formation)
Appointment Duration1 week, 2 days
RoleHead Librarian
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Secretary NameEdouard Amy Le Maistre
NationalityBritish
StatusResigned
Appointed31 May 1992(71 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address8 Hall Close
Farncombe
Godalming
Surrey
GU7 3PW
Director NameKeith Robert Bishop
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(72 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1995)
RoleArchitectural Assistant
Correspondence AddressFlat 1 Spencer Mansions
18 Great Ormond Street
London
WC1N 3RB
Director NameMr Simon Allford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(75 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 May 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address232 Bickenhall Mansions
Bickenhall Street
London
W1U 6BW
Director NameStefanie Berchtenbreiter Overbeck
Date of BirthMarch 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed11 June 2001(80 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleStudent
Correspondence AddressFlat F
125 Richmond Avenue
London
N1 0LR
Director NameMs Mary Martha Bowman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(82 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address11 Ascham Street
London
NW5 2PB
Director NameMr Edgar Robin Allies
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(83 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address12 Well Road
Hampstead
London
NW3 1LH
Director NameMr Peter Charles Gordon Beard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2005(84 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address37 Jackson Road
London
N7 6EG
Director NameCecile Brisac
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2006(85 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2008)
RoleArchitect
Correspondence AddressFlat 3 2 Tyers Gate
London
SE1 3HX
Director NameMr David Adjaye
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(85 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2008)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 88
3 Whitehall Court
London
SW1A 2EL
Secretary NameMs Kathleen Hobbs Formosa
NationalityAmerican
StatusResigned
Appointed01 August 2006(85 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 06 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Octavia House Medway Street
London
SW1P 2TA
Director NameMr John Andrews
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(86 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2013)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry Street
Islington
London
N1 8NL
Director NameMr Daniel Aram
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(88 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Drury Lane
London
WC2B 5SG
Director NameMs Julia Barbara Barfield
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(88 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 May 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address63 Priory Grove
London
SW8 2PD
Secretary NameMr Nicholas John Eldred
StatusResigned
Appointed12 September 2016(95 years, 10 months after company formation)
Appointment Duration12 months (resigned 11 September 2017)
RoleCompany Director
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameMr John Bird
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(96 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Director NameProf Mary Joy Bishop
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2017(96 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Chandos Road
Bristol
BS6 6PQ
Secretary NameMs Holly Patricia Bowden
StatusResigned
Appointed11 September 2017(96 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2022)
RoleCompany Director
Correspondence Address34-36 Bedford Square
London
WC1B 3ES
Secretary NameMr Nicholas John Eldred
StatusResigned
Appointed31 January 2022(101 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 November 2022)
RoleCompany Director
Correspondence Address34-36 Bedford Square
London
WC1B 3ES

Contact

Websiteaa-dip8.net
Telephone01604 120233
Telephone regionNorthampton

Location

Registered Address34-36 Bedford Square
London
WC1B 3ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£15,040,370
Net Worth£12,471,884
Cash£6,227,331
Current Liabilities£6,360,858

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

28 November 2007Delivered 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 2002Delivered 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 1999Delivered 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 1996Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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 2000Delivered 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 1997Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

27 January 2021Termination of appointment of Yoav Caspi as a director on 1 August 2020 (1 page)
20 January 2021Group of companies' accounts made up to 31 July 2020 (42 pages)
21 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
21 July 2020Termination of appointment of Eva Franch Gilabert as a director on 14 July 2020 (1 page)
29 January 2020Appointment of Mr Jonathan Brierley as a director on 20 January 2020 (2 pages)
28 January 2020Termination of appointment of Mohammad Dastbaz as a director on 20 January 2020 (1 page)
16 December 2019Group of companies' accounts made up to 31 July 2019 (38 pages)
3 December 2019Appointment of Dr Trevor John Bolton as a director on 25 November 2019 (2 pages)
3 December 2019Appointment of Mr Kim Brian Frost as a director on 25 November 2019 (2 pages)
3 December 2019Appointment of Mr Yoav Caspi as a director on 25 November 2019 (2 pages)
3 December 2019Appointment of Mr Mark David Damazer as a director on 25 November 2019 (2 pages)
5 August 2019Director's details changed for Mr George Robert Sawtell on 4 August 2019 (2 pages)
29 July 2019Termination of appointment of Rory James Sherlock as a director on 22 July 2019 (1 page)
29 July 2019Termination of appointment of Mary Joy Bishop as a director on 29 July 2019 (1 page)
21 June 2019Appointment of Mr Trevor Morriss as a director on 13 June 2019 (2 pages)
7 June 2019Appointment of Mr Sam Jacob as a director on 3 June 2019 (2 pages)
4 June 2019Termination of appointment of David Martin Porter as a director on 4 June 2019 (1 page)
4 June 2019Termination of appointment of Joanna Louise Chambers as a director on 4 June 2019 (1 page)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 June 2019Termination of appointment of Timothy O'hare as a director on 4 June 2019 (1 page)
4 March 2019Group of companies' accounts made up to 31 July 2018 (37 pages)
2 October 2018Termination of appointment of Dan Marks as a director on 1 October 2018 (1 page)
2 October 2018Appointment of Mr George Robert Sawtell as a director on 1 October 2018 (2 pages)
31 July 2018Termination of appointment of Elsie Margaret Akua Owusu as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Samantha Isobel Hardingham as a director on 31 July 2018 (1 page)
5 July 2018Appointment of Ms Eva Franch Gilabert as a director on 1 July 2018 (2 pages)
14 June 2018Appointment of Mr Rory James Sherlock as a director on 5 June 2018 (2 pages)
6 June 2018Termination of appointment of Patricia Ann Hopkins as a director on 31 May 2018 (1 page)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 June 2018Termination of appointment of Christine Hawley as a director on 5 June 2018 (1 page)
28 March 2018Group of companies' accounts made up to 31 July 2017 (39 pages)
20 March 2018Appointment of Mr Joel Newman as a director on 19 March 2018 (2 pages)
9 March 2018Appointment of Mr Timothy O'hare as a director on 5 March 2018 (2 pages)
28 February 2018Secretary's details changed for Ms Holly Patricia Bowden on 28 February 2018 (1 page)
8 February 2018Termination of appointment of John Bird as a director on 7 February 2018 (1 page)
8 February 2018Termination of appointment of Quentin Horatio Ballard Martin as a director on 30 January 2018 (1 page)
6 October 2017Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page)
6 October 2017Termination of appointment of Vicky Richardson as a director on 2 October 2017 (1 page)
11 September 2017Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages)
11 September 2017Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page)
11 September 2017Termination of appointment of Nicholas John Eldred as a secretary on 11 September 2017 (1 page)
11 September 2017Appointment of Ms Holly Patricia Bowden as a secretary on 11 September 2017 (2 pages)
15 August 2017Appointment of Ms Samantha Isobel Hardingham as a director on 7 August 2017 (2 pages)
15 August 2017Appointment of Ms Samantha Isobel Hardingham as a director on 7 August 2017 (2 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 July 2017Appointment of Mr Quentin Horatio Ballard Martin as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mr Quentin Horatio Ballard Martin as a director on 24 July 2017 (2 pages)
12 June 2017Appointment of Dr Mary Bishop as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr David William Gibson as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Nicholas Philip Viner as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr David William Gibson as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Dan Marks as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Professor Mohammad Dastbaz as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Dr Mary Bishop as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Dan Marks as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Professor Mohammad Dastbaz as a director on 12 June 2017 (2 pages)
12 June 2017Appointment of Mr Nicholas Philip Viner as a director on 12 June 2017 (2 pages)
1 June 2017Termination of appointment of Carlos Cassian Constantin Peters as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Marko Milovanovic as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Rory James Sherlock as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of John Andrews as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Oliver Josef Domeisen as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Robert Mull as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Oliver Josef Domeisen as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Carlos Cassian Constantin Peters as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Rory James Sherlock as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of John Andrews as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of David Charles Gloster as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of David Charles Gloster as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Robert Mull as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Marko Milovanovic as a director on 31 May 2017 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
30 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
30 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
22 February 2017Group of companies' accounts made up to 31 July 2016 (39 pages)
22 February 2017Group of companies' accounts made up to 31 July 2016 (39 pages)
6 February 2017Termination of appointment of Jane Melville Wernick as a director on 1 February 2017 (1 page)
6 February 2017Termination of appointment of Jane Melville Wernick as a director on 1 February 2017 (1 page)
31 January 2017Termination of appointment of Richard Patterson as a director on 22 January 2017 (1 page)
31 January 2017Termination of appointment of Richard Patterson as a director on 22 January 2017 (1 page)
4 January 2017Appointment of Mr John Bird as a director on 12 December 2016 (2 pages)
4 January 2017Appointment of Mr John Bird as a director on 12 December 2016 (2 pages)
21 October 2016Termination of appointment of Paul James Warner as a director on 9 September 2016 (1 page)
21 October 2016Appointment of Mr Nicholas John Eldred as a secretary on 12 September 2016 (2 pages)
21 October 2016Termination of appointment of Paul James Warner as a director on 9 September 2016 (1 page)
21 October 2016Appointment of Mr Nicholas John Eldred as a secretary on 12 September 2016 (2 pages)
6 July 2016Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Kathleen Hobbs Formosa as a secretary on 6 July 2016 (1 page)
21 June 2016Appointment of Mr. David Charles Gloster as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Mr Carlos Cassian Constantin Peters as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Mr. David Charles Gloster as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Ms. Victoria Thornton as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Mr Carlos Cassian Constantin Peters as a director on 1 June 2016 (2 pages)
21 June 2016Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page)
21 June 2016Termination of appointment of Sho Ito as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Ms Catherine Du Toit as a director on 1 June 2016 (2 pages)
21 June 2016Appointment of Ms Catherine Du Toit as a director on 1 June 2016 (2 pages)
21 June 2016Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2016 (1 page)
21 June 2016Annual return made up to 31 May 2016 no member list (10 pages)
21 June 2016Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Professor Robert Mull as a director on 1 June 2016 (2 pages)
21 June 2016Annual return made up to 31 May 2016 no member list (10 pages)
21 June 2016Appointment of Professor Robert Mull as a director on 1 June 2016 (2 pages)
21 June 2016Termination of appointment of Sho Ito as a director on 31 May 2016 (1 page)
21 June 2016Termination of appointment of Sadie Morgan as a director on 31 May 2016 (1 page)
21 June 2016Register 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 2016Register 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 2016Termination of appointment of Sadie Morgan as a director on 31 May 2016 (1 page)
21 June 2016Secretary's details changed for Dr Kathleen Hobbs Formosa on 1 August 2015 (1 page)
21 June 2016Appointment of Ms. Victoria Thornton as a director on 1 June 2016 (2 pages)
13 May 2016Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages)
13 May 2016Director's details changed for Mr. Paul James Warner on 13 May 2016 (2 pages)
16 March 2016Termination of appointment of Barry William Ife as a director on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Jonathan Ellis-Miller as a director on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Steven Quigley as a director on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Steven Quigley as a director on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Jonathan Ellis-Miller as a director on 7 March 2016 (1 page)
16 March 2016Termination of appointment of Barry William Ife as a director on 7 March 2016 (1 page)
4 March 2016Group of companies' accounts made up to 31 July 2015 (38 pages)
4 March 2016Group of companies' accounts made up to 31 July 2015 (38 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
12 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
3 February 2016Termination of appointment of Hugh Geoffrey Pearman as a director on 2 February 2016 (1 page)
3 February 2016Termination of appointment of Hugh Geoffrey Pearman as a director on 2 February 2016 (1 page)
3 December 2015Appointment of Mr. Marko Milovanovic as a director on 1 June 2015 (2 pages)
3 December 2015Appointment of Mr. Marko Milovanovic as a director on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of Francis Cuthbert Duffy as a director on 31 May 2015 (1 page)
2 December 2015Termination of appointment of Aram Mooradian as a director on 31 May 2015 (1 page)
2 December 2015Termination of appointment of Francis Cuthbert Duffy as a director on 31 May 2015 (1 page)
2 December 2015Appointment of Ms Christine Hawley as a director on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of Yasmin Shariff as a director on 31 May 2015 (1 page)
2 December 2015Appointment of Ms Vicky Richardson as a director on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of Aram Mooradian as a director on 31 May 2015 (1 page)
2 December 2015Appointment of Ms. Elsie Margaret Akua Owusu as a director on 1 June 2015 (2 pages)
2 December 2015Appointment of Ms. Elsie Margaret Akua Owusu as a director on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of Keith Priest as a director on 31 May 2015 (1 page)
2 December 2015Appointment of Mr Jonathan Ellis-Miller as a director on 1 June 2015 (2 pages)
2 December 2015Appointment of Mr Jonathan Ellis-Miller as a director on 1 June 2015 (2 pages)
2 December 2015Appointment of Ms Christine Hawley as a director on 1 June 2015 (2 pages)
2 December 2015Termination of appointment of Yasmin Shariff as a director on 31 May 2015 (1 page)
2 December 2015Termination of appointment of Keith Priest as a director on 31 May 2015 (1 page)
2 December 2015Termination of appointment of Rebecca Louise Spencer as a director on 31 May 2015 (1 page)
2 December 2015Termination of appointment of Rebecca Louise Spencer as a director on 31 May 2015 (1 page)
2 December 2015Appointment of Ms Vicky Richardson as a director on 1 June 2015 (2 pages)
15 June 2015Appointment of Professor Barry William Ife as a director on 9 March 2015 (2 pages)
15 June 2015Appointment of Professor Barry William Ife as a director on 9 March 2015 (2 pages)
15 June 2015Annual return made up to 31 May 2015 no member list (16 pages)
15 June 2015Annual return made up to 31 May 2015 no member list (16 pages)
15 June 2015Appointment of Professor Barry William Ife as a director on 9 March 2015 (2 pages)
15 April 2015Group of companies' accounts made up to 31 July 2014 (41 pages)
15 April 2015Group of companies' accounts made up to 31 July 2014 (41 pages)
16 March 2015Appointment of Mr. Steven Quigley as a director on 9 March 2015 (2 pages)
16 March 2015Appointment of Mr. Steven Quigley as a director on 9 March 2015 (2 pages)
16 March 2015Appointment of Mr. Steven Quigley as a director on 9 March 2015 (2 pages)
24 June 2014Appointment of Lady Patricia Ann Hopkins as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr Richard Patterson as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Lady Patricia Ann Hopkins as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr Sho Ito as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Professor David Martin Porter as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr John Andrews as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Professor David Martin Porter as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr Richard Patterson as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr John Andrews as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr Sho Ito as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr Sho Ito as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Lady Patricia Ann Hopkins as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr John Andrews as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Mr Richard Patterson as a director on 1 June 2014 (2 pages)
24 June 2014Appointment of Professor David Martin Porter as a director on 1 June 2014 (2 pages)
23 June 2014Termination of appointment of Alexander George Ian Laing as a director on 31 May 2014 (1 page)
23 June 2014Annual return made up to 31 May 2014 no member list (17 pages)
23 June 2014Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Lionel Eid as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Diana Rachel Periton as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Diana Rachel Periton as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Summer Saud Islam as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Summer Saud Islam as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Lionel Eid as a director on 31 May 2014 (1 page)
23 June 2014Annual return made up to 31 May 2014 no member list (17 pages)
23 June 2014Termination of appointment of Eleanor Jane Dodman as a director on 31 May 2014 (1 page)
23 June 2014Termination of appointment of Alexander George Ian Laing as a director on 31 May 2014 (1 page)
4 March 2014Group of companies' accounts made up to 31 July 2013 (41 pages)
4 March 2014Group of companies' accounts made up to 31 July 2013 (41 pages)
10 July 2013Annual return made up to 31 May 2013 no member list (14 pages)
10 July 2013Annual return made up to 31 May 2013 no member list (14 pages)
21 June 2013Appointment of Mr Rory James Sherlock as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Mr David Llewellyn Jenkins as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Mr. Oliver Josef Domeisen as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Mr David Llewellyn Jenkins as a director on 1 June 2013 (2 pages)
21 June 2013Termination of appointment of Alexander Joseph Lifschutz as a director on 31 May 2013 (1 page)
21 June 2013Termination of appointment of Jerome Tsui as a director on 31 May 2013 (1 page)
21 June 2013Appointment of Mr Rory James Sherlock as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Mr David Llewellyn Jenkins as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Ms Jane Melville Wernick as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Ms Rebecca Louise Spencer as a director on 1 June 2013 (2 pages)
21 June 2013Termination of appointment of John Andrews as a director on 31 May 2013 (1 page)
21 June 2013Appointment of Ms Rebecca Louise Spencer as a director on 1 June 2013 (2 pages)
21 June 2013Termination of appointment of Alexander Joseph Lifschutz as a director on 31 May 2013 (1 page)
21 June 2013Appointment of Ms Jane Melville Wernick as a director on 1 June 2013 (2 pages)
21 June 2013Termination of appointment of Christina Anne Smith as a director on 31 May 2013 (1 page)
21 June 2013Termination of appointment of Jerome Tsui as a director on 31 May 2013 (1 page)
21 June 2013Appointment of Ms Rebecca Louise Spencer as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Mr. Oliver Josef Domeisen as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Ms Jane Melville Wernick as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Mr Rory James Sherlock as a director on 1 June 2013 (2 pages)
21 June 2013Appointment of Mr. Oliver Josef Domeisen as a director on 1 June 2013 (2 pages)
21 June 2013Termination of appointment of John Andrews as a director on 31 May 2013 (1 page)
21 June 2013Termination of appointment of Christina Anne Smith as a director on 31 May 2013 (1 page)
12 February 2013Group of companies' accounts made up to 31 July 2012 (39 pages)
12 February 2013Group of companies' accounts made up to 31 July 2012 (39 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 November 2012Resolutions
  • RES13 ‐ Loan agreement 07/08/2012
(3 pages)
5 November 2012Resolutions
  • RES13 ‐ Loan agreement 07/08/2012
(3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 October 2012Termination of appointment of Julyan Michael Wickham as a director on 17 September 2012 (1 page)
1 October 2012Termination of appointment of Julyan Michael Wickham as a director on 17 September 2012 (1 page)
28 June 2012Appointment of Miss Joanna Louise Chambers as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Miss Joanna Louise Chambers as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Mr. Alexander George Ian Laing as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Mr. Paul James Warner as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Mr. Paul James Warner as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Mr. Alexander George Ian Laing as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Miss Joanna Louise Chambers as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Mr. Paul James Warner as a director on 1 June 2012 (2 pages)
28 June 2012Appointment of Mr. Alexander George Ian Laing as a director on 1 June 2012 (2 pages)
26 June 2012Appointment of Ms. Yasmin Shariff as a director on 1 June 2012 (2 pages)
26 June 2012Appointment of Ms. Yasmin Shariff as a director on 1 June 2012 (2 pages)
26 June 2012Appointment of Ms. Yasmin Shariff as a director on 1 June 2012 (2 pages)
26 June 2012Annual return made up to 31 May 2012 no member list (12 pages)
26 June 2012Annual return made up to 31 May 2012 no member list (12 pages)
25 June 2012Termination of appointment of Benjamin Merlin Eayrs as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Ms Eleanor Jane Dodman as a director on 1 June 2012 (2 pages)
25 June 2012Appointment of Ms Eleanor Jane Dodman as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Mr. Hugh Geoffrey Pearman as a director on 1 June 2012 (2 pages)
25 June 2012Appointment of Mr. Hugh Geoffrey Pearman as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Sophie Le Bourva as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of Jane Melville Wernick as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of Sophie Le Bourva as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of Julia Barbara Barfield as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of Jane Melville Wernick as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Mr. Lionel Eid as a director on 1 June 2012 (2 pages)
25 June 2012Appointment of Mr. Hugh Geoffrey Pearman as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Julia Barbara Barfield as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Mr. Lionel Eid as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Julia King as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Miss Summer Saud Islam as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Kenneth George Powell as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of Kenneth George Powell as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Miss Summer Saud Islam as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of David Llewellyn Jenkins as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Ms Eleanor Jane Dodman as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Benjamin Merlin Eayrs as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Miss Summer Saud Islam as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Daniel Aram as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of Michael Jeremy Pugh Davies as a director on 31 May 2012 (1 page)
25 June 2012Appointment of Mr. Lionel Eid as a director on 1 June 2012 (2 pages)
25 June 2012Termination of appointment of Julia King as a director on 31 May 2012 (1 page)
25 June 2012Termination of appointment of Daniel Aram as a director on 31 May 2012 (1 page)
27 April 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
27 April 2012Group of companies' accounts made up to 31 July 2011 (35 pages)
15 June 2011Appointment of Mr Aram Mooradian as a director (2 pages)
15 June 2011Appointment of Mr Julyan Michael Wickham as a director (2 pages)
15 June 2011Appointment of Mr Benjamin Merlin Eayrs as a director (2 pages)
15 June 2011Appointment of Mr Benjamin Merlin Eayrs as a director (2 pages)
15 June 2011Appointment of Mr Aram Mooradian as a director (2 pages)
15 June 2011Appointment of Mr Julyan Michael Wickham as a director (2 pages)
10 June 2011Appointment of Mr. Keith Priest as a director (2 pages)
10 June 2011Termination of appointment of Christopher Libby as a director (1 page)
10 June 2011Termination of appointment of James Eyre as a director (1 page)
10 June 2011Termination of appointment of Rebecca Spencer as a director (1 page)
10 June 2011Appointment of Mr. Keith Priest as a director (2 pages)
10 June 2011Appointment of Dr Francis Cuthbert Duffy as a director (2 pages)
10 June 2011Termination of appointment of James Eyre as a director (1 page)
10 June 2011Appointment of Dr Francis Cuthbert Duffy as a director (2 pages)
10 June 2011Termination of appointment of Rebecca Spencer as a director (1 page)
10 June 2011Termination of appointment of Christopher Libby as a director (1 page)
2 June 2011Director's details changed for Michael Jeremy Pugh Davies on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mr Kenneth George Powell on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mr. Jerome Tsui on 1 June 2010 (2 pages)
2 June 2011Director's details changed for John Andrews on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mr Daniel Aram on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms. Jane Melville Wernick on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms Julia Barbara Barfield on 1 June 2010 (2 pages)
2 June 2011Annual return made up to 31 May 2011 no member list (19 pages)
2 June 2011Director's details changed for Mr. Jerome Tsui on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mr Kenneth George Powell on 1 June 2010 (2 pages)
2 June 2011Annual return made up to 31 May 2011 no member list (19 pages)
2 June 2011Director's details changed for Mr Daniel Aram on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mr Kenneth George Powell on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms Christina Anne Smith on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms Christina Anne Smith on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms Julia Barbara Barfield on 1 June 2010 (2 pages)
2 June 2011Director's details changed for John Andrews on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms. Jane Melville Wernick on 1 June 2010 (2 pages)
2 June 2011Director's details changed for James Henry Robert Eyre on 1 June 2010 (2 pages)
2 June 2011Director's details changed for John Andrews on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Michael Jeremy Pugh Davies on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mr. Jerome Tsui on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Michael Jeremy Pugh Davies on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms. Jane Melville Wernick on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Ms Julia Barbara Barfield on 1 June 2010 (2 pages)
2 June 2011Termination of appointment of The Architectural Association, Inc. as a director (1 page)
2 June 2011Director's details changed for James Henry Robert Eyre on 1 June 2010 (2 pages)
2 June 2011Director's details changed for Mr Daniel Aram on 1 June 2010 (2 pages)
2 June 2011Director's details changed for James Henry Robert Eyre on 1 June 2010 (2 pages)
2 June 2011Termination of appointment of The Architectural Association, Inc. as a director (1 page)
2 June 2011Director's details changed for Ms Christina Anne Smith on 1 June 2010 (2 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 January 2011Group of companies' accounts made up to 31 July 2010 (35 pages)
20 January 2011Group of companies' accounts made up to 31 July 2010 (35 pages)
26 November 2010Appointment of The Architectural Association, Inc. as a director (1 page)
26 November 2010Appointment of The Architectural Association, Inc. as a director (1 page)
15 July 2010Director's details changed for Ms Julia King on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Rebecca Louise Spencer on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Daniel Aram on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Diana Rachel Periton on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Christopher Libby on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Diana Rachel Periton on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Sophie Le Bourva on 31 May 2010 (2 pages)
15 July 2010Annual return made up to 31 May 2010 no member list (10 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Alexander Joseph Lifschutz on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Christopher Libby on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Mr Daniel Aram on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Alexander Joseph Lifschutz on 31 May 2010 (2 pages)
15 July 2010Director's details changed for Rebecca Louise Spencer on 31 May 2010 (2 pages)
15 July 2010Director's details changed for John Andrews on 31 May 2010 (2 pages)
15 July 2010Register inspection address has been changed (1 page)
15 July 2010Director's details changed for Ms Julia King on 31 May 2010 (2 pages)
15 July 2010Annual return made up to 31 May 2010 no member list (10 pages)
15 July 2010Director's details changed for Sophie Le Bourva on 31 May 2010 (2 pages)
15 July 2010Director's details changed for John Andrews on 31 May 2010 (2 pages)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Register(s) moved to registered inspection location (1 page)
15 July 2010Director's details changed for James Henry Robert Eyre on 31 May 2010 (2 pages)
15 July 2010Director's details changed for James Henry Robert Eyre on 31 May 2010 (2 pages)
28 June 2010Appointment of Ms. Jane Melville Wernick as a director (2 pages)
28 June 2010Appointment of Mr. Jerome Tsui as a director (2 pages)
28 June 2010Appointment of Ms. Jane Melville Wernick as a director (2 pages)
28 June 2010Termination of appointment of Dennis Sharp as a director (1 page)
28 June 2010Appointment of Mr. Jerome Tsui as a director (2 pages)
28 June 2010Termination of appointment of Dennis Sharp as a director (1 page)
29 January 2010Full accounts made up to 31 July 2009 (31 pages)
29 January 2010Full accounts made up to 31 July 2009 (31 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
20 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 September 2009Appointment terminated director mary bowman (1 page)
24 September 2009Appointment terminated director john lyall (1 page)
24 September 2009Director appointed mr david llewellyn jenkins (1 page)
24 September 2009Director appointed mr daniel aram (1 page)
24 September 2009Appointment terminated director eric parry (1 page)
24 September 2009Director appointed mr daniel aram (1 page)
24 September 2009Director appointed ms julia king (1 page)
24 September 2009Appointment terminated director mary bowman (1 page)
24 September 2009Director appointed ms julia king (1 page)
24 September 2009Appointment terminated director camille steyaert (1 page)
24 September 2009Appointment terminated director john lyall (1 page)
24 September 2009Appointment terminated director eric parry (1 page)
24 September 2009Director appointed mr david llewellyn jenkins (1 page)
24 September 2009Appointment terminated director andrew holmes (1 page)
24 September 2009Appointment terminated director camille steyaert (1 page)
24 September 2009Appointment terminated director andrew holmes (1 page)
23 September 2009Director appointed ms julia barfield (1 page)
23 September 2009Director appointed ms julia barfield (1 page)
1 June 2009Annual return made up to 31/05/09 (7 pages)
1 June 2009Annual return made up to 31/05/09 (7 pages)
1 June 2009Secretary's change of particulars / kathleen formosa / 01/03/2009 (2 pages)
1 June 2009Secretary's change of particulars / kathleen formosa / 01/03/2009 (2 pages)
24 February 2009Director appointed rebecca louise spencer (2 pages)
24 February 2009Director appointed rebecca louise spencer (2 pages)
24 February 2009Director appointed camille steyaert (2 pages)
24 February 2009Director appointed camille steyaert (2 pages)
9 December 2008Full accounts made up to 31 July 2008 (30 pages)
9 December 2008Full accounts made up to 31 July 2008 (30 pages)
28 August 2008Director appointed sadie morgan (2 pages)
28 August 2008Director appointed sadie morgan (2 pages)
22 July 2008Director appointed christina smith (2 pages)
22 July 2008Director appointed christina smith (2 pages)
11 July 2008Director appointed michael jeremy pugh davies (2 pages)
11 July 2008Director appointed michael jeremy pugh davies (2 pages)
8 July 2008Director appointed diana rachel periton (2 pages)
8 July 2008Director appointed diana rachel periton (2 pages)
20 June 2008Director appointed sophie le bourva (2 pages)
20 June 2008Director appointed sophie le bourva (2 pages)
18 June 2008Director appointed professor andrew holmes (2 pages)
18 June 2008Director appointed professor andrew holmes (2 pages)
5 June 2008Appointment terminated director jane wernick (1 page)
5 June 2008Appointment terminated director david adjaye (1 page)
5 June 2008Appointment terminated director david adjaye (1 page)
5 June 2008Appointment terminated director jane wernick (1 page)
5 June 2008Appointment terminated director julyan wickham (1 page)
5 June 2008Appointment terminated director julyan wickham (1 page)
5 June 2008Annual return made up to 31/05/08 (5 pages)
5 June 2008Appointment terminated director cecile brisac (1 page)
5 June 2008Annual return made up to 31/05/08 (5 pages)
5 June 2008Appointment terminated director cecile brisac (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 December 2007Full accounts made up to 31 July 2007 (30 pages)
12 December 2007Full accounts made up to 31 July 2007 (30 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
19 October 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
21 June 2007Annual return made up to 31/05/07 (4 pages)
21 June 2007Annual return made up to 31/05/07 (4 pages)
12 December 2006Full accounts made up to 31 July 2006 (28 pages)
12 December 2006Full accounts made up to 31 July 2006 (28 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Annual return made up to 31/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
28 March 2006Full accounts made up to 31 July 2005 (28 pages)
28 March 2006Full accounts made up to 31 July 2005 (28 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Annual return made up to 31/05/05
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
16 August 2005New director appointed (2 pages)
9 June 2005Full accounts made up to 31 July 2004 (27 pages)
9 June 2005Full accounts made up to 31 July 2004 (27 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
2 August 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 July 2003 (27 pages)
22 December 2003Full accounts made up to 31 July 2003 (27 pages)
23 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 July 2003Annual return made up to 31/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Full accounts made up to 31 July 2002 (27 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003Full accounts made up to 31 July 2002 (27 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 August 2002Annual return made up to 31/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 August 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
5 March 2002Full accounts made up to 31 July 2001 (24 pages)
5 March 2002Full accounts made up to 31 July 2001 (24 pages)
22 August 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(7 pages)
22 August 2001Annual return made up to 31/05/01
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 31 July 2000 (23 pages)
15 December 2000Full accounts made up to 31 July 2000 (23 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Particulars of mortgage/charge (3 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Annual return made up to 31/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 June 2000New director appointed (2 pages)
28 June 2000New director appointed (2 pages)
18 February 2000Full accounts made up to 31 July 1999 (20 pages)
18 February 2000Full accounts made up to 31 July 1999 (20 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 August 1999Annual return made up to 31/05/99
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 August 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
24 January 1999Full accounts made up to 31 July 1998 (19 pages)
24 January 1999Full accounts made up to 31 July 1998 (19 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/07/98
(8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Annual return made up to 31/05/98
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 14/07/98
(8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
16 March 1998Full accounts made up to 31 July 1997 (18 pages)
16 March 1998Full accounts made up to 31 July 1997 (18 pages)
12 October 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 October 1997Annual return made up to 31/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
19 December 1996Full accounts made up to 31 July 1996 (16 pages)
19 December 1996Full accounts made up to 31 July 1996 (16 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (2 pages)
28 June 1996Annual return made up to 31/05/96
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Director resigned (2 pages)
28 June 1996New director appointed (2 pages)
20 February 1996Full accounts made up to 31 July 1995 (15 pages)
20 February 1996Full accounts made up to 31 July 1995 (15 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
2 August 1995Annual return made up to 31/05/95
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
2 August 1995Annual return made up to 31/05/95
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (4 pages)
1 August 1995New director appointed (4 pages)
1 August 1995Director resigned (6 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (6 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
6 April 1987Return made up to 05/01/87; full list of members (8 pages)
6 April 1987Return made up to 05/01/87; full list of members (8 pages)
25 February 1964Memorandum of association (4 pages)
25 February 1964Memorandum of association (4 pages)
13 November 1920Incorporation (21 pages)
13 November 1920Incorporation (21 pages)