London
EC2A 4PE
Director Name | Mr Luke John Schuberth |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Thomas Alexander |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Antony John Barkwith |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Robert Stanley Fry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Robert John Symonds |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(36 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Findlay Adamson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Project Manager |
Correspondence Address | 7 Howard Street Kilmarnock Ayrshire KA1 2BP Scotland |
Director Name | Ms Vivien Ann Fowler |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2002) |
Role | Interior Designer |
Correspondence Address | 5 Garden Close London SW15 3TH |
Director Name | Mr Peter John Joseph Eaton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 January 2019) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Stephen Alan Embley |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 15 July 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr John Robert Adam Dickens |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 1993) |
Role | Computer Consultant |
Correspondence Address | 135 Eglinton Hill Woolwich London SE18 3DU |
Director Name | Mr Gerald Kenneth Thomas Deighton |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 January 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24 Eton Road Datchet Berkshire SL3 9AY |
Director Name | Mr Bernard Denis Cunningham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 1994) |
Role | Mechanical Engineer |
Correspondence Address | 58 Lyndhurst Close Southgate Crawley West Sussex RH11 8AR |
Director Name | Stephen Julian Allery |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 October 1992) |
Role | Project Manager |
Correspondence Address | 19 France Hill Camberley Surrey GU15 3QE |
Director Name | John William Brockliss |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 1996) |
Role | Graphic Designer |
Correspondence Address | 64 Manor Park London SE13 5RL |
Director Name | Michael Claude Aukett |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 December 1994) |
Role | Architect |
Correspondence Address | 31 Redcliffe Road London SW10 9NP |
Secretary Name | Robert Henry Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Director Name | Mr David William Gerald Cross |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 December 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr David Franklin Exeter |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(12 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2010) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Susan Jane Francombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(13 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 February 2002) |
Role | Company Director |
Correspondence Address | 106 Melbourne Road Bushey Hertfordshire WD23 3NE |
Secretary Name | Robert Henry Warner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(14 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 July 2002) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Secretary Name | Mr Patrick James Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2002(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crowborough Place Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Mr Patrick James Carter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 12 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Crowborough Place Melfort Road Crowborough East Sussex TN6 1QT |
Director Name | Geoffrey Ian Cohen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Malvern Road London E8 3LJ |
Secretary Name | Gareth James Crouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 173 Worple Road Wimbledon London SW20 8RQ |
Secretary Name | Mr Duncan Alfred Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(20 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 10 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr Stephen Peter Atkinson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 August 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr William Bruce Blackhall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr Raul Morris Curiel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2010) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Sabine Elisabeth Anna Carlson Stenner |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Architect |
Correspondence Address | 19 Normanton Avenue Wimbledon Park London SW19 8BA |
Director Name | Anthony Michael Coleman |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2009) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C62 Albion Riverside 8 Hester Road Battersea London SW11 4AR |
Secretary Name | Mr Anish Keshra Patel |
---|---|
Status | Resigned |
Appointed | 10 October 2014(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr James Benjamin Atha |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Secretary Name | Mr Aaron Max Ellis |
---|---|
Status | Resigned |
Appointed | 27 June 2016(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr Jason Bagge |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(30 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Website | aukettfitzroyrobinson.com |
---|
Registered Address | 10 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
980.1k at £1 | Aukett Swanke Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,254,000 |
Net Worth | £1,613,000 |
Cash | £551,000 |
Current Liabilities | £4,008,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
21 January 2013 | Delivered on: 24 January 2013 Persons entitled: Aukett Fitzroy Robinson Group PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, fixtures and fittings, all rents, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 October 2008 | Delivered on: 7 October 2008 Persons entitled: Llof Managing Trustee Limited as Trustee for the Lasalle London Office Fund Classification: Rent deposit deed Secured details: £125,825.00 due or to become due from the company to the chargee. Particulars: £125,825.00 plus vat (being £147,844.38). Outstanding |
25 March 2003 | Delivered on: 3 April 2003 Persons entitled: Coutts & Company Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts. Outstanding |
21 February 2000 | Delivered on: 26 February 2000 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charge over credit balance in the sum of £158,000. Outstanding |
6 January 1998 | Delivered on: 15 January 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 January 1992 | Delivered on: 28 January 1992 Satisfied on: 9 April 2003 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 395 for full details of charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1990 | Delivered on: 12 December 1990 Satisfied on: 26 February 1998 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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Appointment of Mr Robert John Symonds as a director on 1 October 2023 (2 pages) |
12 July 2023 | Full accounts made up to 30 September 2022 (35 pages) |
6 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
17 January 2023 | Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages) |
17 January 2023 | Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page) |
11 October 2022 | Full accounts made up to 30 September 2021 (38 pages) |
10 October 2022 | Termination of appointment of Nick Frank Pell as a director on 30 September 2022 (1 page) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 30 September 2020 (42 pages) |
20 July 2021 | Termination of appointment of Keith Morgan as a director on 20 July 2021 (1 page) |
25 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 September 2019 (37 pages) |
27 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Jason Bagge as a director on 30 April 2019 (1 page) |
28 March 2019 | Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page) |
28 March 2019 | Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of James Benjamin Atha as a director on 28 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Peter John Joseph Eaton as a director on 31 January 2019 (1 page) |
13 February 2019 | Full accounts made up to 30 September 2018 (28 pages) |
27 November 2018 | Termination of appointment of Stephen Peter Atkinson as a director on 31 August 2018 (1 page) |
12 September 2018 | Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page) |
3 September 2018 | Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page) |
31 July 2018 | Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Andrew James Murdoch as a director on 8 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Stephen Alan Embley as a director on 15 July 2018 (1 page) |
4 July 2018 | Full accounts made up to 30 September 2017 (27 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
15 February 2018 | Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page) |
18 August 2017 | Appointment of Mr Jason Bagge as a director on 14 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jason Bagge as a director on 14 August 2017 (2 pages) |
2 May 2017 | Termination of appointment of David Joseph Hughes as a director on 20 April 2017 (1 page) |
2 May 2017 | Termination of appointment of David Joseph Hughes as a director on 20 April 2017 (1 page) |
6 April 2017 | Full accounts made up to 30 September 2016 (30 pages) |
6 April 2017 | Full accounts made up to 30 September 2016 (30 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
27 June 2016 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page) |
18 March 2016 | Full accounts made up to 30 September 2015 (24 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Full accounts made up to 30 September 2015 (24 pages) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 January 2016 | Appointment of Mr David Joseph Hughes as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr James Benjamin Atha as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr James Benjamin Atha as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Nicholas Frank Pell as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr David Joseph Hughes as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Thomas Alexander as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Thomas Alexander as a director on 6 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Nicholas Frank Pell as a director on 6 January 2016 (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Change of name notice (2 pages) |
25 July 2015 | Company name changed aukett fitzroy robinson LIMITED\certificate issued on 25/07/15
|
25 July 2015 | Company name changed aukett fitzroy robinson LIMITED\certificate issued on 25/07/15
|
22 July 2015 | Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015 (1 page) |
22 July 2015 | Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015 (1 page) |
10 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
10 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
30 April 2015 | Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page) |
30 April 2015 | Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page) |
1 April 2015 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page) |
1 April 2015 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page) |
1 April 2015 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page) |
1 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
31 July 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (23 pages) |
31 March 2014 | Director's details changed for Ms Suzette Vela on 28 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Suzette Vela on 28 March 2014 (2 pages) |
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders
|
18 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders
|
21 February 2013 | Full accounts made up to 30 September 2012 (22 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (22 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 January 2013 | Termination of appointment of David Cross as a director (1 page) |
18 January 2013 | Termination of appointment of David Cross as a director (1 page) |
23 November 2012 | Termination of appointment of Anne Kuzyk as a director (1 page) |
23 November 2012 | Termination of appointment of Anne Kuzyk as a director (1 page) |
27 June 2012 | Termination of appointment of William Blackhall as a director (1 page) |
27 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
27 June 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
27 June 2012 | Termination of appointment of William Blackhall as a director (1 page) |
2 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (22 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (21 pages) |
20 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
20 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Termination of appointment of Raul Curiel as a director (1 page) |
1 February 2011 | Termination of appointment of Raul Curiel as a director (1 page) |
9 December 2010 | Termination of appointment of Christian Morris as a director (1 page) |
9 December 2010 | Termination of appointment of Christian Morris as a director (1 page) |
29 November 2010 | Termination of appointment of David Exeter as a director (1 page) |
29 November 2010 | Termination of appointment of David Exeter as a director (1 page) |
20 October 2010 | Resignation of auditors (1 page) |
20 October 2010 | Resignation of auditors (1 page) |
14 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
14 June 2010 | Full accounts made up to 30 September 2009 (20 pages) |
9 April 2010 | Director's details changed for Mr Keith Morgan on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Colin Frederick Hobart on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Christian Dimond Morris on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr John Allan Vincent on 15 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Director's details changed for Mr William Bruce Blackhall on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Alison Jane Weavers on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Duncan Alfred Harper on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Stephen Alan Embley on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Peter Sorrell on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Stephen Alan Embley on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Nicholas Earle Thompson on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Ms Anne Margaret Kuzyk on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr David Peter Sorrell on 15 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Alison Weavers as a director (1 page) |
9 April 2010 | Director's details changed for Ms Anne Margaret Kuzyk on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr William Bruce Blackhall on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Stephen Peter Atkinson on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Suzette Vela on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Keith Morgan on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Christian Dimond Morris on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Luke John Schuberth on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Colin Frederick Hobart on 15 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of David Sorrell as a director (1 page) |
9 April 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 15 March 2010 (1 page) |
9 April 2010 | Director's details changed for Mr John Allan Vincent on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Luke John Schuberth on 15 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of David Sorrell as a director (1 page) |
9 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Director's details changed for Mr Stephen Peter Atkinson on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Duncan Alfred Harper on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Alison Jane Weavers on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David William Gerald Cross on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew James Murdoch on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter John Joseph Eaton on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Exeter on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Raul Morris Curiel on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Raul Morris Curiel on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Andrew James Murdoch on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Suzette Vela on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Peter John Joseph Eaton on 15 March 2010 (2 pages) |
9 April 2010 | Termination of appointment of Alison Weavers as a director (1 page) |
9 April 2010 | Director's details changed for David William Gerald Cross on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Nicholas Earle Thompson on 15 March 2010 (2 pages) |
9 April 2010 | Director's details changed for David Exeter on 15 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 15 March 2010 (1 page) |
30 September 2009 | Appointment terminated director geoffrey cohen (1 page) |
30 September 2009 | Appointment terminated director geoffrey cohen (1 page) |
9 September 2009 | Appointment terminated director anthony coleman (1 page) |
9 September 2009 | Appointment terminated director anthony coleman (1 page) |
16 June 2009 | Appointment terminated director sabine carlson stenner (1 page) |
16 June 2009 | Appointment terminated director paul newman (1 page) |
16 June 2009 | Appointment terminated director sabine carlson stenner (1 page) |
16 June 2009 | Appointment terminated director paul newman (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page) |
2 April 2009 | Return made up to 15/03/09; full list of members (10 pages) |
2 April 2009 | Return made up to 15/03/09; full list of members (10 pages) |
21 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
21 March 2009 | Full accounts made up to 30 September 2008 (19 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 April 2008 | Director appointed alison jane weavers (2 pages) |
30 April 2008 | Director appointed alison jane weavers (2 pages) |
25 April 2008 | Director appointed david peter sorrell (2 pages) |
25 April 2008 | Director appointed david peter sorrell (2 pages) |
16 April 2008 | Director appointed anthony michael coleman (2 pages) |
16 April 2008 | Director appointed raul morris curiel (2 pages) |
16 April 2008 | Director appointed raul morris curiel (2 pages) |
16 April 2008 | Director appointed william bruce blackhall (2 pages) |
16 April 2008 | Director appointed stephen peter atkinson (2 pages) |
16 April 2008 | Director appointed luke john schuberth (2 pages) |
16 April 2008 | Director appointed stephen peter atkinson (2 pages) |
16 April 2008 | Director appointed christian dimond morris (2 pages) |
16 April 2008 | Director appointed sabine elisabeth anna carlson stenner (2 pages) |
16 April 2008 | Director appointed luke john schuberth (2 pages) |
16 April 2008 | Director appointed sabine elisabeth anna carlson stenner (2 pages) |
16 April 2008 | Director appointed christian dimond morris (2 pages) |
16 April 2008 | Director appointed suzette vela (2 pages) |
16 April 2008 | Director appointed suzette vela (2 pages) |
16 April 2008 | Director appointed anthony michael coleman (2 pages) |
16 April 2008 | Director appointed william bruce blackhall (2 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (7 pages) |
14 April 2008 | Return made up to 15/03/08; full list of members (7 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (18 pages) |
6 March 2008 | Full accounts made up to 30 September 2007 (18 pages) |
27 September 2007 | New secretary appointed;new director appointed (3 pages) |
27 September 2007 | New secretary appointed;new director appointed (3 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | Secretary resigned;director resigned (1 page) |
27 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
16 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
24 March 2007 | Return made up to 15/03/07; full list of members
|
24 March 2007 | Return made up to 15/03/07; full list of members
|
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
19 January 2007 | New director appointed (1 page) |
19 January 2007 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
19 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
19 June 2006 | Full accounts made up to 30 September 2005 (20 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (11 pages) |
23 March 2006 | Return made up to 15/03/06; full list of members (11 pages) |
8 March 2006 | Company name changed aukett LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed aukett LIMITED\certificate issued on 08/03/06 (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 2 great eastern wharf parkgate road london SW11 4TT (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: 2 great eastern wharf parkgate road london SW11 4TT (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
25 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
22 March 2005 | Return made up to 15/03/05; full list of members
|
22 March 2005 | Return made up to 15/03/05; full list of members
|
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
27 March 2004 | Full accounts made up to 30 September 2003 (25 pages) |
27 March 2004 | Full accounts made up to 30 September 2003 (25 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (11 pages) |
19 March 2004 | Return made up to 15/03/04; full list of members (11 pages) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
7 December 2003 | Auditor's resignation (2 pages) |
7 December 2003 | Auditor's resignation (2 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
21 June 2003 | Full accounts made up to 30 September 2002 (27 pages) |
21 June 2003 | Full accounts made up to 30 September 2002 (27 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Return made up to 15/03/03; full list of members
|
28 March 2003 | Return made up to 15/03/03; full list of members
|
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | Director resigned (1 page) |
13 January 2003 | New director appointed (2 pages) |
7 August 2002 | Full accounts made up to 30 September 2001 (24 pages) |
7 August 2002 | Full accounts made up to 30 September 2001 (24 pages) |
27 July 2002 | New secretary appointed (2 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | New secretary appointed (2 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members
|
15 April 2002 | Return made up to 15/03/02; full list of members
|
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | New secretary appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Secretary resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
18 May 2001 | Full accounts made up to 30 September 2000 (22 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (22 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members
|
28 March 2001 | Return made up to 15/03/01; full list of members
|
20 March 2001 | Director's particulars changed (1 page) |
20 March 2001 | Director's particulars changed (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
30 June 2000 | Full accounts made up to 30 September 1999 (23 pages) |
30 June 2000 | Full accounts made up to 30 September 1999 (23 pages) |
16 April 2000 | Return made up to 15/03/00; full list of members
|
16 April 2000 | Return made up to 15/03/00; full list of members
|
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
10 April 1999 | Return made up to 15/03/99; no change of members (10 pages) |
10 April 1999 | Return made up to 15/03/99; no change of members (10 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (22 pages) |
16 February 1999 | Full accounts made up to 30 September 1998 (22 pages) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | Director resigned (1 page) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Full accounts made up to 30 September 1997 (22 pages) |
11 February 1998 | Full accounts made up to 30 September 1997 (22 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
21 November 1997 | New director appointed (2 pages) |
21 November 1997 | New director appointed (2 pages) |
6 April 1997 | Return made up to 15/03/97; no change of members
|
6 April 1997 | Return made up to 15/03/97; no change of members
|
21 February 1997 | Reduction of iss capital and minute (oc) (3 pages) |
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Certificate of reduction of issued capital (1 page) |
21 February 1997 | Certificate of reduction of issued capital (1 page) |
21 February 1997 | Reduction of iss capital and minute (oc) (3 pages) |
28 January 1997 | Ad 23/01/97--------- £ si 1650000@1=1650000 £ ic 100/1650100 (4 pages) |
28 January 1997 | £ nc 100/1650100 23/01/97 (1 page) |
28 January 1997 | Resolutions
|
28 January 1997 | Ad 23/01/97--------- £ si 1650000@1=1650000 £ ic 100/1650100 (4 pages) |
28 January 1997 | £ nc 100/1650100 23/01/97 (1 page) |
28 January 1997 | Resolutions
|
26 January 1997 | Full accounts made up to 30 September 1996 (25 pages) |
26 January 1997 | Full accounts made up to 30 September 1996 (25 pages) |
13 November 1996 | Registered office changed on 13/11/96 from: 2 great eastern wharf parkgate road london SW11 4NP (1 page) |
13 November 1996 | Registered office changed on 13/11/96 from: 2 great eastern wharf parkgate road london SW11 4NP (1 page) |
29 August 1996 | Auditor's resignation (2 pages) |
29 August 1996 | Auditor's resignation (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
23 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (22 pages) |
14 April 1996 | Return made up to 15/03/96; full list of members
|
14 April 1996 | Return made up to 15/03/96; full list of members
|
22 January 1996 | Registered office changed on 22/01/96 from: 13 chelsea embankment london SW3 4LA (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 13 chelsea embankment london SW3 4LA (1 page) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
31 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
31 March 1995 | Return made up to 15/03/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
13 November 1987 | Company name changed hatchrill LIMITED\certificate issued on 16/11/87 (2 pages) |
13 November 1987 | Company name changed hatchrill LIMITED\certificate issued on 16/11/87 (2 pages) |
31 July 1987 | Incorporation (12 pages) |
31 July 1987 | Incorporation (12 pages) |