Slinfold
Horsham
West Sussex
RH13 0SN
Secretary Name | Calum Davis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1995(7 years, 11 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Correspondence Address | The White House Hayes Lane Slinfold Horsham West Sussex RH13 0SN |
Director Name | Charles Cameron Taylor |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 November 2005) |
Role | Architect |
Correspondence Address | Bridgham Cottage Horsham Road Forest Green Surrey RH2 5PP |
Director Name | Mr Gregory David Long |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 01 February 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 56 Roffes Lane Chaldon Surrey CR3 5PT |
Secretary Name | Mr Geoffrey Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 March 1995) |
Role | Company Director |
Correspondence Address | 3 Edward Road Hampton Hill Hampton Middlesex TW12 1LH |
Website | www.architon.com |
---|
Registered Address | Upper Deck 17a West Street Epsom Surrey KT18 7RL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Calum Davis 50.00% Ordinary |
---|---|
1 at £1 | Greg Long 50.00% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 4 weeks from now) |
24 October 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
11 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
13 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
16 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
30 June 2021 | Registered office address changed from Regency House 17 West Street Epsom Surrey KT18 7RL to Upper Deck 17a West Street Epsom Surrey KT18 7RL on 30 June 2021 (1 page) |
13 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
27 October 2020 | Confirmation statement made on 13 October 2020 with updates (5 pages) |
25 August 2020 | Termination of appointment of Gregory David Long as a director on 1 February 2020 (1 page) |
24 August 2020 | Secretary's details changed for Calum Davis on 11 August 2020 (1 page) |
24 August 2020 | Change of details for Mr Calum Davis as a person with significant control on 11 August 2020 (2 pages) |
24 August 2020 | Cessation of Greg Long as a person with significant control on 1 February 2020 (1 page) |
24 August 2020 | Director's details changed for Mr Calum Davis on 11 August 2020 (2 pages) |
24 August 2020 | Change of details for Mr Calum Davis as a person with significant control on 1 February 2020 (2 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
15 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
17 October 2018 | Confirmation statement made on 13 October 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
20 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
27 October 2011 | Secretary's details changed for Calum Davis on 1 September 2011 (2 pages) |
27 October 2011 | Secretary's details changed for Calum Davis on 1 September 2011 (2 pages) |
27 October 2011 | Director's details changed for Calum Davis on 1 September 2011 (2 pages) |
27 October 2011 | Director's details changed for Calum Davis on 1 September 2011 (2 pages) |
27 October 2011 | Director's details changed for Calum Davis on 1 September 2011 (2 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Secretary's details changed for Calum Davis on 1 September 2011 (2 pages) |
27 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
10 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Mr Gregory David Long on 16 November 2009 (2 pages) |
9 January 2010 | Director's details changed for Mr Gregory David Long on 16 November 2009 (2 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
7 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
7 January 2009 | Return made up to 13/10/08; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 January 2008 (7 pages) |
8 January 2008 | Return made up to 13/10/07; full list of members (7 pages) |
8 January 2008 | Return made up to 13/10/07; full list of members (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
10 December 2006 | Return made up to 13/10/06; full list of members (7 pages) |
10 December 2006 | Return made up to 13/10/06; full list of members (7 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
25 November 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
22 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
15 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
3 June 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
17 May 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
17 May 2004 | Accounting reference date extended from 31/07/03 to 31/01/04 (1 page) |
17 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
17 October 2003 | Return made up to 13/10/03; full list of members (8 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 8-10 south street epsom surrey KT18 7PF (1 page) |
23 October 2002 | Return made up to 13/10/02; full list of members
|
23 October 2002 | Return made up to 13/10/02; full list of members
|
23 September 2002 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
23 September 2002 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
21 February 2002 | Accounts for a dormant company made up to 31 July 2001 (7 pages) |
27 November 2001 | Return made up to 13/10/01; full list of members
|
27 November 2001 | Return made up to 13/10/01; full list of members
|
20 March 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
24 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 31 July 1999 (6 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
18 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
30 April 1999 | Full accounts made up to 31 July 1998 (8 pages) |
9 November 1998 | Return made up to 13/10/98; no change of members
|
9 November 1998 | Return made up to 13/10/98; no change of members
|
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
15 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
15 October 1997 | Return made up to 13/10/97; no change of members (4 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
9 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
27 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
27 November 1996 | Return made up to 13/10/96; full list of members (6 pages) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
13 November 1996 | Director's particulars changed (1 page) |
9 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
9 June 1996 | Full accounts made up to 31 July 1995 (8 pages) |
17 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
17 October 1995 | Return made up to 13/10/95; no change of members (4 pages) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Registered office changed on 04/04/95 from: architon house 7 ashley road epsom surrey KT18 5AQ (1 page) |
4 April 1995 | Registered office changed on 04/04/95 from: architon house 7 ashley road epsom surrey KT18 5AQ (1 page) |
4 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Company name changed architon services LIMITED\certificate issued on 03/04/95 (4 pages) |
31 March 1995 | Company name changed architon services LIMITED\certificate issued on 03/04/95 (4 pages) |