Hayes
Middlesex
UB4 9QG
Director Name | David Bryan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(10 years after company formation) |
Appointment Duration | 27 years |
Role | Architect |
Country of Residence | England |
Correspondence Address | Granary Cottage 11 Main Street Wheldrake York YO19 6AF |
Director Name | Mr Raymond Poulter |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Unit P04 121 Mortlake High Street London SW14 8SN |
Director Name | John Richard Keilgren Barnsley |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1995) |
Role | Architect |
Correspondence Address | Lupton Cottage Cockshutt Lane Froxfield Petersfield Hampshire GU32 1BB |
Director Name | Alan Graham Hewett |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 1995) |
Role | Architect |
Correspondence Address | 10 Montague Road Richmond Surrey TW10 6QW |
Director Name | Richard Miles Milligan Crosbie Mallinson |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 1998) |
Role | Architect |
Correspondence Address | 12 The Crescent Barnes London SW13 0NN |
Director Name | Mr John Gerald Cahill |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 31 October 2016) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 33 Hurlingham Court Ranelagh Gardens London SW6 3UW |
Secretary Name | John Gerald Cahill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 10 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Gerard Road Barnes London SW13 9RQ |
Secretary Name | Meeka Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 11 Belvedere Grove Wimbledon London SW19 7RQ |
Director Name | Alan Charles Harry White |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 1999) |
Role | Consultant |
Correspondence Address | 44 Thames Crescent Maidenhead Berkshire SL6 8EY |
Director Name | David Robert Adams |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 1996) |
Role | Architect |
Correspondence Address | 10 St Pauls Place Islington London N1 2QE |
Director Name | Stephen William Leech |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 August 2016) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Ranmore Hawks Hill Leatherhead Surrey KT22 9DP |
Secretary Name | Stephen William Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(14 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ranmore Hawks Hill Leatherhead Surrey KT22 9DP |
Website | bhmarchitects.com |
---|---|
Telephone | 020 88784667 |
Telephone region | London |
Registered Address | Unit P04 121 Mortlake High Street London SW14 8SN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
2k at £1 | J.g. Cahill 32.50% Ordinary |
---|---|
1.6k at £1 | M.l. Harrison 25.01% Ordinary |
1.6k at £1 | David Bryan 24.99% Ordinary |
1.1k at £1 | S.w. Leech 17.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,076,331 |
Gross Profit | £1,030,893 |
Net Worth | £611,220 |
Cash | £262,578 |
Current Liabilities | £81,713 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
24 January 1995 | Delivered on: 4 February 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|
11 September 2023 | Termination of appointment of Michael Leslie Harrison as a director on 31 August 2023 (1 page) |
---|---|
11 May 2023 | Notification of Raymond Poulter as a person with significant control on 1 May 2023 (2 pages) |
11 May 2023 | Notification of David Leon Bryan as a person with significant control on 1 May 2023 (2 pages) |
10 May 2023 | Notification of Michael Leslie Harrision as a person with significant control on 1 May 2023 (2 pages) |
10 May 2023 | Withdrawal of a person with significant control statement on 10 May 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
17 November 2022 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
29 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2022 | Change of share class name or designation (2 pages) |
26 March 2022 | Resolutions
|
26 March 2022 | Statement of company's objects (2 pages) |
2 February 2022 | Director's details changed for David Bryan on 30 November 2021 (2 pages) |
14 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
19 February 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
2 December 2020 | Registered office address changed from Unit 5 121 Mortlake High Street London SW14 8SN England to Unit P04 121 Mortlake High Street London SW14 8SN on 2 December 2020 (1 page) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
17 October 2018 | Auditor's resignation (1 page) |
31 July 2018 | Termination of appointment of Stephen William Leech as a secretary on 31 July 2018 (1 page) |
15 February 2018 | Registered office address changed from 1 White Hart Lane Barnes London SW13 0RA to Unit 5 121 Mortlake High Street London SW14 8SN on 15 February 2018 (1 page) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
27 November 2017 | Purchase of own shares. (3 pages) |
27 November 2017 | Purchase of own shares. (3 pages) |
27 November 2017 | Cancellation of shares. Statement of capital on 19 October 2016
|
27 November 2017 | Cancellation of shares. Statement of capital on 19 October 2016
|
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (10 pages) |
1 December 2016 | Full accounts made up to 30 April 2016 (10 pages) |
18 November 2016 | Termination of appointment of John Gerald Cahill as a director on 31 October 2016 (1 page) |
18 November 2016 | Termination of appointment of John Gerald Cahill as a director on 31 October 2016 (1 page) |
24 August 2016 | Termination of appointment of Stephen William Leech as a director on 1 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Stephen William Leech as a director on 1 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Raymond Poulter as a director on 1 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Raymond Poulter as a director on 1 August 2016 (2 pages) |
1 July 2016 | Satisfaction of charge 1 in full (2 pages) |
1 July 2016 | Satisfaction of charge 1 in full (2 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
31 December 2015 | Full accounts made up to 30 April 2015 (9 pages) |
31 December 2015 | Full accounts made up to 30 April 2015 (9 pages) |
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
17 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
17 November 2014 | Full accounts made up to 30 April 2014 (12 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
9 September 2013 | Full accounts made up to 30 April 2013 (12 pages) |
9 September 2013 | Full accounts made up to 30 April 2013 (12 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Full accounts made up to 30 April 2012 (14 pages) |
24 September 2012 | Full accounts made up to 30 April 2012 (14 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
29 December 2011 | Full accounts made up to 30 April 2011 (14 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
22 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
22 October 2010 | Full accounts made up to 30 April 2010 (14 pages) |
1 March 2010 | Director's details changed for Stephen William Leech on 16 January 2010 (2 pages) |
1 March 2010 | Director's details changed for David Bryan on 16 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Leslie Harrison on 16 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for David Bryan on 16 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Stephen William Leech on 16 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Leslie Harrison on 16 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Director's details changed for John Gerald Cahill on 16 January 2010 (2 pages) |
1 March 2010 | Director's details changed for John Gerald Cahill on 16 January 2010 (2 pages) |
7 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
7 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
16 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (14 pages) |
28 January 2008 | Location of debenture register (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: the studio 1 white hart lane london SW13 0RA (1 page) |
28 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Registered office changed on 28/01/08 from: the studio 1 white hart lane london SW13 0RA (1 page) |
28 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Location of debenture register (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
3 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
3 January 2008 | Full accounts made up to 30 April 2007 (14 pages) |
2 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
2 March 2007 | Return made up to 17/01/07; full list of members (3 pages) |
15 December 2006 | Full accounts made up to 30 April 2006 (14 pages) |
15 December 2006 | Full accounts made up to 30 April 2006 (14 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
15 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
15 November 2005 | Full accounts made up to 30 April 2005 (14 pages) |
7 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 17/01/05; full list of members (9 pages) |
9 December 2004 | Full accounts made up to 30 April 2004 (15 pages) |
9 December 2004 | Full accounts made up to 30 April 2004 (15 pages) |
16 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
16 February 2004 | Return made up to 17/01/04; full list of members (9 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
29 December 2003 | Full accounts made up to 30 April 2003 (15 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (9 pages) |
23 January 2003 | Return made up to 17/01/03; full list of members (9 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
22 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members
|
23 January 2002 | Return made up to 17/01/02; full list of members
|
4 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
4 December 2001 | Full accounts made up to 30 April 2001 (14 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 17/01/01; full list of members (8 pages) |
27 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
27 October 2000 | Full accounts made up to 30 April 2000 (14 pages) |
25 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
25 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
20 October 1999 | Full accounts made up to 30 April 1999 (14 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
15 February 1999 | Return made up to 17/01/99; full list of members (8 pages) |
15 February 1999 | Return made up to 17/01/99; full list of members (8 pages) |
25 January 1999 | Return made up to 17/01/98; change of members; amend (8 pages) |
25 January 1999 | Return made up to 17/01/98; change of members; amend (8 pages) |
4 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
4 December 1998 | Full accounts made up to 30 April 1998 (14 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
29 January 1998 | Return made up to 17/01/98; change of members (8 pages) |
29 January 1998 | Return made up to 17/01/98; change of members (8 pages) |
31 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
31 October 1997 | Full accounts made up to 30 April 1997 (14 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
30 January 1997 | Return made up to 17/01/97; change of members
|
30 January 1997 | Return made up to 17/01/97; change of members
|
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
7 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
7 October 1996 | Full accounts made up to 30 April 1996 (14 pages) |
30 January 1996 | Return made up to 17/01/96; full list of members
|
30 January 1996 | Return made up to 17/01/96; full list of members
|
16 November 1995 | New director appointed (2 pages) |
16 November 1995 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
20 October 1995 | Full accounts made up to 30 April 1995 (12 pages) |
18 May 1995 | Resolutions
|
18 May 1995 | Resolutions
|
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
4 February 1995 | Particulars of mortgage/charge (3 pages) |
4 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |