Company NameMax Architects Ltd
DirectorMax Titchmarsh
Company StatusActive
Company Number01878234
CategoryPrivate Limited Company
Incorporation Date16 January 1985(39 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Max Titchmarsh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2011(26 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.09 Chester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameJohn Henry Pimbley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFlat 1b
15 Marine Parade
Penarth
Vale Of Glamorgan
CF64 3BG
Wales
Secretary NameMrs Marjorie Pimbley
NationalityBritish
StatusResigned
Appointed30 June 1991(6 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 August 2011)
RoleCompany Director
Correspondence AddressSt Maeburne
15 Marine Parade
Penarth
South Glamorgan
CF64 3BG
Wales
Director NameStephen Pimbley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2016)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.09 Chester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameJohn Curran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2011(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 1.09 Chester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameJan Clostermann
Date of BirthJune 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2016)
RoleArchitect
Country of ResidenceChina
Correspondence AddressUnit 1.09 Chester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameSven Steiner
Date of BirthOctober 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2011(26 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 May 2016)
RoleArchitect
Country of ResidenceChina
Correspondence AddressUnit 1.09 Chester House Kennington Park
1-3 Brixton Road
London
SW9 6DE

Location

Registered AddressUnit 1.09 Chester House Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

150 at £1Spark Architects LTD (Hong Kong)
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,508
Cash£283,395
Current Liabilities£83,985

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (3 weeks from now)

Filing History

10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
6 September 2022Compulsory strike-off action has been discontinued (1 page)
5 September 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
5 September 2022Change of details for Mr Max Titchmarsh as a person with significant control on 5 September 2022 (2 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
28 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
10 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
(2 pages)
10 June 2016Change of name notice (2 pages)
10 June 2016Change of name with request to seek comments from relevant body (2 pages)
10 June 2016Change of name with request to seek comments from relevant body (2 pages)
10 June 2016Change of name notice (2 pages)
10 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-16
(2 pages)
28 May 2016Change of name with request to seek comments from relevant body (2 pages)
28 May 2016Change of name with request to seek comments from relevant body (2 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 150
(4 pages)
9 May 2016Termination of appointment of Jan Clostermann as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Jan Clostermann as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Sven Steiner as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Sven Steiner as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Stephen Pimbley as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Jan Clostermann as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Jan Clostermann as a director on 9 May 2016 (1 page)
9 May 2016Termination of appointment of Stephen Pimbley as a director on 9 May 2016 (1 page)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
13 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150
(4 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 150
(4 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
6 September 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150
(4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 150
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
12 August 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Termination of appointment of John Curran as a director (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Termination of appointment of John Curran as a director (1 page)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
30 January 2012Change of name notice (2 pages)
30 January 2012Company name changed sparch design consulting uk LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
30 January 2012Change of name with request to seek comments from relevant body (2 pages)
30 January 2012Company name changed sparch design consulting uk LIMITED\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-18
(2 pages)
30 January 2012Change of name with request to seek comments from relevant body (2 pages)
30 January 2012Change of name notice (2 pages)
6 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
6 October 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
6 October 2011Registered office address changed from , C/O Peter Wilkins & Co, First Floor Tudor House 16 Cathedral Road, Cardiff, CF11 9LJ on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from , C/O Peter Wilkins & Co, First Floor Tudor House 16 Cathedral Road, Cardiff, CF11 9LJ on 6 October 2011 (2 pages)
6 October 2011Registered office address changed from , C/O Peter Wilkins & Co, First Floor Tudor House 16 Cathedral Road, Cardiff, CF11 9LJ on 6 October 2011 (2 pages)
6 October 2011Appointment of Max Titchmarsh as a director (3 pages)
6 October 2011Appointment of Max Titchmarsh as a director (3 pages)
3 October 2011Appointment of Stephen Pimbley as a director (3 pages)
3 October 2011Appointment of John Curran as a director (3 pages)
3 October 2011Appointment of Sven Steiner as a director (3 pages)
3 October 2011Appointment of John Curran as a director (3 pages)
3 October 2011Termination of appointment of Marjorie Pimbley as a secretary (2 pages)
3 October 2011Appointment of Stephen Pimbley as a director (3 pages)
3 October 2011Termination of appointment of John Pimbley as a director (2 pages)
3 October 2011Appointment of Sven Steiner as a director (3 pages)
3 October 2011Appointment of Jan Clostermann as a director (3 pages)
3 October 2011Appointment of Jan Clostermann as a director (3 pages)
3 October 2011Termination of appointment of Marjorie Pimbley as a secretary (2 pages)
3 October 2011Termination of appointment of John Pimbley as a director (2 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Change of name notice (2 pages)
24 August 2011Company name changed inter bank insurance services LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
(2 pages)
24 August 2011Company name changed inter bank insurance services LIMITED\certificate issued on 24/08/11
  • RES15 ‐ Change company name resolution on 2011-08-16
(2 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for John Henry Pimbley on 30 March 2010 (2 pages)
13 July 2010Director's details changed for John Henry Pimbley on 30 March 2010 (2 pages)
13 July 2010Registered office address changed from , Clare House, 68 Tudor Street, Cardiff, CF1 8RL on 13 July 2010 (1 page)
13 July 2010Registered office address changed from , Clare House, 68 Tudor Street, Cardiff, CF1 8RL on 13 July 2010 (1 page)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
7 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 December 2008Return made up to 30/06/08; no change of members (4 pages)
27 December 2008Return made up to 30/06/08; no change of members (4 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 July 2006Return made up to 30/06/06; full list of members (6 pages)
14 July 2006Return made up to 30/06/06; full list of members (6 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 August 2005Return made up to 30/06/05; full list of members (6 pages)
3 August 2005Return made up to 30/06/05; full list of members (6 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
17 July 2003Return made up to 30/06/03; full list of members (7 pages)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
18 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 August 2001Return made up to 30/06/01; full list of members (7 pages)
8 August 2001Return made up to 30/06/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (1 page)
10 January 2001Full accounts made up to 31 March 2000 (1 page)
18 August 2000Return made up to 30/06/00; full list of members (7 pages)
18 August 2000Return made up to 30/06/00; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (1 page)
8 December 1999Full accounts made up to 31 March 1999 (1 page)
13 August 1999Return made up to 30/06/99; no change of members (6 pages)
13 August 1999Return made up to 30/06/99; no change of members (6 pages)
22 December 1998Full accounts made up to 31 March 1998 (1 page)
22 December 1998Full accounts made up to 31 March 1998 (1 page)
20 July 1998Return made up to 30/06/98; full list of members (4 pages)
20 July 1998Return made up to 30/06/98; full list of members (4 pages)
22 December 1997Full accounts made up to 31 March 1997 (1 page)
22 December 1997Full accounts made up to 31 March 1997 (1 page)
1 July 1997Return made up to 30/06/97; full list of members (6 pages)
1 July 1997Return made up to 30/06/97; full list of members (6 pages)
9 December 1996Full accounts made up to 31 March 1996 (1 page)
9 December 1996Full accounts made up to 31 March 1996 (1 page)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
7 August 1996Return made up to 30/06/96; full list of members (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (1 page)
12 January 1996Full accounts made up to 31 March 1995 (1 page)
29 August 1995Return made up to 30/06/95; no change of members (6 pages)
29 August 1995Return made up to 30/06/95; no change of members (6 pages)
16 January 1985Incorporation (21 pages)
16 January 1985Incorporation (21 pages)