Company NameAukett Swanke Limited
Company StatusActive
Company Number02152069
CategoryPrivate Limited Company
Incorporation Date31 July 1987(36 years, 9 months ago)
Previous NamesAukett Limited and Aukett Fitzroy Robinson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Suzette Vela Burkett
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Luke John Schuberth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Thomas Alexander
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(28 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(31 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert John Symonds
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(36 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Findlay Adamson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 1999)
RoleProject Manager
Correspondence Address7 Howard Street
Kilmarnock
Ayrshire
KA1 2BP
Scotland
Director NameMs Vivien Ann Fowler
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2002)
RoleInterior Designer
Correspondence Address5 Garden Close
London
SW15 3TH
Director NameMr Peter John Joseph Eaton
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 January 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Stephen Alan Embley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 15 July 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr John Robert Adam Dickens
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleComputer Consultant
Correspondence Address135 Eglinton Hill
Woolwich
London
SE18 3DU
Director NameMr Gerald Kenneth Thomas Deighton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2000)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address24 Eton Road
Datchet
Berkshire
SL3 9AY
Director NameMr Bernard Denis Cunningham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleMechanical Engineer
Correspondence Address58 Lyndhurst Close
Southgate
Crawley
West Sussex
RH11 8AR
Director NameStephen Julian Allery
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 October 1992)
RoleProject Manager
Correspondence Address19 France Hill
Camberley
Surrey
GU15 3QE
Director NameJohn William Brockliss
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 1996)
RoleGraphic Designer
Correspondence Address64 Manor Park
London
SE13 5RL
Director NameMichael Claude Aukett
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 1994)
RoleArchitect
Correspondence Address31 Redcliffe Road
London
SW10 9NP
Secretary NameRobert Henry Warner
NationalityBritish
StatusResigned
Appointed15 March 1992(4 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Director NameMr David William Gerald Cross
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(11 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 December 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr David Franklin Exeter
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameSusan Jane Francombe
NationalityBritish
StatusResigned
Appointed02 March 2001(13 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 2002)
RoleCompany Director
Correspondence Address106 Melbourne Road
Bushey
Hertfordshire
WD23 3NE
Secretary NameRobert Henry Warner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2002(14 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 2002)
RoleCompany Director
Correspondence AddressPerrotts Hill Farm
North Leigh
Witney
Oxfordshire
OX29 6PT
Secretary NameMr Patrick James Carter
NationalityBritish
StatusResigned
Appointed20 July 2002(14 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowborough Place
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameMr Patrick James Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(15 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Crowborough Place
Melfort Road
Crowborough
East Sussex
TN6 1QT
Director NameGeoffrey Ian Cohen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(18 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Malvern Road
London
E8 3LJ
Secretary NameGareth James Crouch
NationalityBritish
StatusResigned
Appointed12 April 2007(19 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 August 2007)
RoleCompany Director
Correspondence Address173 Worple Road
Wimbledon
London
SW20 8RQ
Secretary NameMr Duncan Alfred Harper
NationalityBritish
StatusResigned
Appointed08 August 2007(20 years after company formation)
Appointment Duration7 years, 2 months (resigned 10 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Stephen Peter Atkinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr William Bruce Blackhall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Raul Morris Curiel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 November 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameSabine Elisabeth Anna Carlson Stenner
Date of BirthApril 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RoleArchitect
Correspondence Address19 Normanton Avenue
Wimbledon Park
London
SW19 8BA
Director NameAnthony Michael Coleman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressC62 Albion Riverside 8 Hester Road
Battersea
London
SW11 4AR
Secretary NameMr Anish Keshra Patel
StatusResigned
Appointed10 October 2014(27 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr James Benjamin Atha
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 June 2016(28 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Jason Bagge
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(30 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE

Contact

Websiteaukettfitzroyrobinson.com

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

980.1k at £1Aukett Swanke Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,254,000
Net Worth£1,613,000
Cash£551,000
Current Liabilities£4,008,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

21 January 2013Delivered 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 2008Delivered 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 2003Delivered 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 2000Delivered 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 1998Delivered 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 1992Delivered 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 1990Delivered 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

Filing History

23 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
9 October 2023Appointment of Mr Robert John Symonds as a director on 1 October 2023 (2 pages)
12 July 2023Full accounts made up to 30 September 2022 (35 pages)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
17 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
11 October 2022Full accounts made up to 30 September 2021 (38 pages)
10 October 2022Termination of appointment of Nick Frank Pell as a director on 30 September 2022 (1 page)
16 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 30 September 2020 (42 pages)
20 July 2021Termination of appointment of Keith Morgan as a director on 20 July 2021 (1 page)
25 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (37 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
9 May 2019Termination of appointment of Jason Bagge as a director on 30 April 2019 (1 page)
28 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
28 March 2019Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
1 March 2019Termination of appointment of James Benjamin Atha as a director on 28 February 2019 (1 page)
26 February 2019Termination of appointment of Peter John Joseph Eaton as a director on 31 January 2019 (1 page)
13 February 2019Full accounts made up to 30 September 2018 (28 pages)
27 November 2018Termination of appointment of Stephen Peter Atkinson as a director on 31 August 2018 (1 page)
12 September 2018Registered 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 2018Registered 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 2018Registered 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 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
19 July 2018Termination of appointment of Andrew James Murdoch as a director on 8 July 2018 (1 page)
19 July 2018Termination of appointment of Stephen Alan Embley as a director on 15 July 2018 (1 page)
4 July 2018Full accounts made up to 30 September 2017 (27 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
15 February 2018Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
18 August 2017Appointment of Mr Jason Bagge as a director on 14 August 2017 (2 pages)
18 August 2017Appointment of Mr Jason Bagge as a director on 14 August 2017 (2 pages)
2 May 2017Termination of appointment of David Joseph Hughes as a director on 20 April 2017 (1 page)
2 May 2017Termination of appointment of David Joseph Hughes as a director on 20 April 2017 (1 page)
6 April 2017Full accounts made up to 30 September 2016 (30 pages)
6 April 2017Full accounts made up to 30 September 2016 (30 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
18 March 2016Full accounts made up to 30 September 2015 (24 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 980,100
(10 pages)
18 March 2016Full accounts made up to 30 September 2015 (24 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 980,100
(10 pages)
15 January 2016Appointment of Mr David Joseph Hughes as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr James Benjamin Atha as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr James Benjamin Atha as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Nicholas Frank Pell as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr David Joseph Hughes as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Thomas Alexander as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Thomas Alexander as a director on 6 January 2016 (2 pages)
15 January 2016Appointment of Mr Nicholas Frank Pell as a director on 6 January 2016 (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed aukett fitzroy robinson LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
25 July 2015Company name changed aukett fitzroy robinson LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-15
(2 pages)
22 July 2015Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Colin Frederick Hobart as a director on 1 June 2015 (1 page)
10 June 2015Full accounts made up to 30 September 2014 (24 pages)
10 June 2015Full accounts made up to 30 September 2014 (24 pages)
30 April 2015Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page)
30 April 2015Termination of appointment of John Allan Vincent as a director on 1 April 2015 (1 page)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 980,100
(9 pages)
1 April 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
1 April 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
1 April 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
1 April 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
1 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 980,100
(9 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
31 July 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 980,100
(8 pages)
31 July 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 980,100
(8 pages)
8 July 2014Full accounts made up to 30 September 2013 (23 pages)
8 July 2014Full accounts made up to 30 September 2013 (23 pages)
31 March 2014Director's details changed for Ms Suzette Vela on 28 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Suzette Vela on 28 March 2014 (2 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-18
(8 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-18
(8 pages)
21 February 2013Full accounts made up to 30 September 2012 (22 pages)
21 February 2013Full accounts made up to 30 September 2012 (22 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 January 2013Termination of appointment of David Cross as a director (1 page)
18 January 2013Termination of appointment of David Cross as a director (1 page)
23 November 2012Termination of appointment of Anne Kuzyk as a director (1 page)
23 November 2012Termination of appointment of Anne Kuzyk as a director (1 page)
27 June 2012Termination of appointment of William Blackhall as a director (1 page)
27 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
27 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (10 pages)
27 June 2012Termination of appointment of William Blackhall as a director (1 page)
2 February 2012Full accounts made up to 30 September 2011 (22 pages)
2 February 2012Full accounts made up to 30 September 2011 (22 pages)
4 April 2011Full accounts made up to 30 September 2010 (21 pages)
4 April 2011Full accounts made up to 30 September 2010 (21 pages)
20 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
20 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (9 pages)
1 February 2011Termination of appointment of Raul Curiel as a director (1 page)
1 February 2011Termination of appointment of Raul Curiel as a director (1 page)
9 December 2010Termination of appointment of Christian Morris as a director (1 page)
9 December 2010Termination of appointment of Christian Morris as a director (1 page)
29 November 2010Termination of appointment of David Exeter as a director (1 page)
29 November 2010Termination of appointment of David Exeter as a director (1 page)
20 October 2010Resignation of auditors (1 page)
20 October 2010Resignation of auditors (1 page)
14 June 2010Full accounts made up to 30 September 2009 (20 pages)
14 June 2010Full accounts made up to 30 September 2009 (20 pages)
9 April 2010Director's details changed for Mr Keith Morgan on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Colin Frederick Hobart on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Christian Dimond Morris on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr John Allan Vincent on 15 March 2010 (2 pages)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
9 April 2010Director's details changed for Mr William Bruce Blackhall on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Alison Jane Weavers on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Duncan Alfred Harper on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Stephen Alan Embley on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr David Peter Sorrell on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Stephen Alan Embley on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr James Nicholas Earle Thompson on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Ms Anne Margaret Kuzyk on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr David Peter Sorrell on 15 March 2010 (2 pages)
9 April 2010Termination of appointment of Alison Weavers as a director (1 page)
9 April 2010Director's details changed for Ms Anne Margaret Kuzyk on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr William Bruce Blackhall on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Stephen Peter Atkinson on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Suzette Vela on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Keith Morgan on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Christian Dimond Morris on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Luke John Schuberth on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Colin Frederick Hobart on 15 March 2010 (2 pages)
9 April 2010Termination of appointment of David Sorrell as a director (1 page)
9 April 2010Secretary's details changed for Mr Duncan Alfred Harper on 15 March 2010 (1 page)
9 April 2010Director's details changed for Mr John Allan Vincent on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Luke John Schuberth on 15 March 2010 (2 pages)
9 April 2010Termination of appointment of David Sorrell as a director (1 page)
9 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (13 pages)
9 April 2010Director's details changed for Mr Stephen Peter Atkinson on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Duncan Alfred Harper on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mrs Alison Jane Weavers on 15 March 2010 (2 pages)
9 April 2010Director's details changed for David William Gerald Cross on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Andrew James Murdoch on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter John Joseph Eaton on 15 March 2010 (2 pages)
9 April 2010Director's details changed for David Exeter on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Raul Morris Curiel on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Raul Morris Curiel on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Andrew James Murdoch on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Suzette Vela on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Peter John Joseph Eaton on 15 March 2010 (2 pages)
9 April 2010Termination of appointment of Alison Weavers as a director (1 page)
9 April 2010Director's details changed for David William Gerald Cross on 15 March 2010 (2 pages)
9 April 2010Director's details changed for Mr James Nicholas Earle Thompson on 15 March 2010 (2 pages)
9 April 2010Director's details changed for David Exeter on 15 March 2010 (2 pages)
9 April 2010Secretary's details changed for Mr Duncan Alfred Harper on 15 March 2010 (1 page)
30 September 2009Appointment terminated director geoffrey cohen (1 page)
30 September 2009Appointment terminated director geoffrey cohen (1 page)
9 September 2009Appointment terminated director anthony coleman (1 page)
9 September 2009Appointment terminated director anthony coleman (1 page)
16 June 2009Appointment terminated director sabine carlson stenner (1 page)
16 June 2009Appointment terminated director paul newman (1 page)
16 June 2009Appointment terminated director sabine carlson stenner (1 page)
16 June 2009Appointment terminated director paul newman (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
2 April 2009Return made up to 15/03/09; full list of members (10 pages)
2 April 2009Return made up to 15/03/09; full list of members (10 pages)
21 March 2009Full accounts made up to 30 September 2008 (19 pages)
21 March 2009Full accounts made up to 30 September 2008 (19 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 April 2008Director appointed alison jane weavers (2 pages)
30 April 2008Director appointed alison jane weavers (2 pages)
25 April 2008Director appointed david peter sorrell (2 pages)
25 April 2008Director appointed david peter sorrell (2 pages)
16 April 2008Director appointed anthony michael coleman (2 pages)
16 April 2008Director appointed raul morris curiel (2 pages)
16 April 2008Director appointed raul morris curiel (2 pages)
16 April 2008Director appointed william bruce blackhall (2 pages)
16 April 2008Director appointed stephen peter atkinson (2 pages)
16 April 2008Director appointed luke john schuberth (2 pages)
16 April 2008Director appointed stephen peter atkinson (2 pages)
16 April 2008Director appointed christian dimond morris (2 pages)
16 April 2008Director appointed sabine elisabeth anna carlson stenner (2 pages)
16 April 2008Director appointed luke john schuberth (2 pages)
16 April 2008Director appointed sabine elisabeth anna carlson stenner (2 pages)
16 April 2008Director appointed christian dimond morris (2 pages)
16 April 2008Director appointed suzette vela (2 pages)
16 April 2008Director appointed suzette vela (2 pages)
16 April 2008Director appointed anthony michael coleman (2 pages)
16 April 2008Director appointed william bruce blackhall (2 pages)
14 April 2008Return made up to 15/03/08; full list of members (7 pages)
14 April 2008Return made up to 15/03/08; full list of members (7 pages)
6 March 2008Full accounts made up to 30 September 2007 (18 pages)
6 March 2008Full accounts made up to 30 September 2007 (18 pages)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007New secretary appointed;new director appointed (3 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Secretary resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007Secretary resigned;director resigned (1 page)
27 April 2007New secretary appointed (1 page)
16 April 2007Full accounts made up to 30 September 2006 (18 pages)
16 April 2007Full accounts made up to 30 September 2006 (18 pages)
24 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
24 March 2007Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
19 June 2006Full accounts made up to 30 September 2005 (20 pages)
19 June 2006Full accounts made up to 30 September 2005 (20 pages)
23 March 2006Return made up to 15/03/06; full list of members (11 pages)
23 March 2006Return made up to 15/03/06; full list of members (11 pages)
8 March 2006Company name changed aukett LIMITED\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed aukett LIMITED\certificate issued on 08/03/06 (2 pages)
15 November 2005Registered office changed on 15/11/05 from: 2 great eastern wharf parkgate road london SW11 4TT (1 page)
15 November 2005Registered office changed on 15/11/05 from: 2 great eastern wharf parkgate road london SW11 4TT (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
25 April 2005Full accounts made up to 30 September 2004 (16 pages)
25 April 2005Full accounts made up to 30 September 2004 (16 pages)
22 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 March 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
27 March 2004Full accounts made up to 30 September 2003 (25 pages)
27 March 2004Full accounts made up to 30 September 2003 (25 pages)
19 March 2004Return made up to 15/03/04; full list of members (11 pages)
19 March 2004Return made up to 15/03/04; full list of members (11 pages)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
7 December 2003Auditor's resignation (2 pages)
7 December 2003Auditor's resignation (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
21 June 2003Full accounts made up to 30 September 2002 (27 pages)
21 June 2003Full accounts made up to 30 September 2002 (27 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
9 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
28 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 March 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
7 August 2002Full accounts made up to 30 September 2001 (24 pages)
7 August 2002Full accounts made up to 30 September 2001 (24 pages)
27 July 2002New secretary appointed (2 pages)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002Secretary resigned;director resigned (1 page)
27 July 2002New secretary appointed (2 pages)
15 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002Secretary resigned (1 page)
15 February 2002Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
18 May 2001Full accounts made up to 30 September 2000 (22 pages)
18 May 2001Full accounts made up to 30 September 2000 (22 pages)
28 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 2001Director's particulars changed (1 page)
20 March 2001Director's particulars changed (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001Secretary resigned (1 page)
30 June 2000Full accounts made up to 30 September 1999 (23 pages)
30 June 2000Full accounts made up to 30 September 1999 (23 pages)
16 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
10 April 1999Return made up to 15/03/99; no change of members (10 pages)
10 April 1999Return made up to 15/03/99; no change of members (10 pages)
16 February 1999Full accounts made up to 30 September 1998 (22 pages)
16 February 1999Full accounts made up to 30 September 1998 (22 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
26 February 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Full accounts made up to 30 September 1997 (22 pages)
11 February 1998Full accounts made up to 30 September 1997 (22 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
15 January 1998Particulars of mortgage/charge (3 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
6 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
6 April 1997Return made up to 15/03/97; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
21 February 1997Reduction of iss capital and minute (oc) (3 pages)
21 February 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
21 February 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
21 February 1997Certificate of reduction of issued capital (1 page)
21 February 1997Certificate of reduction of issued capital (1 page)
21 February 1997Reduction of iss capital and minute (oc) (3 pages)
28 January 1997Ad 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
28 January 1997Ad 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 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 January 1997Full accounts made up to 30 September 1996 (25 pages)
26 January 1997Full accounts made up to 30 September 1996 (25 pages)
13 November 1996Registered office changed on 13/11/96 from: 2 great eastern wharf parkgate road london SW11 4NP (1 page)
13 November 1996Registered office changed on 13/11/96 from: 2 great eastern wharf parkgate road london SW11 4NP (1 page)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
24 April 1996Director's particulars changed (1 page)
23 April 1996Full accounts made up to 30 September 1995 (22 pages)
23 April 1996Full accounts made up to 30 September 1995 (22 pages)
14 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
14 April 1996Return made up to 15/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 January 1996Registered office changed on 22/01/96 from: 13 chelsea embankment london SW3 4LA (1 page)
22 January 1996Registered office changed on 22/01/96 from: 13 chelsea embankment london SW3 4LA (1 page)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
31 March 1995Return made up to 15/03/95; no change of members (10 pages)
31 March 1995Return made up to 15/03/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
13 November 1987Company name changed hatchrill LIMITED\certificate issued on 16/11/87 (2 pages)
13 November 1987Company name changed hatchrill LIMITED\certificate issued on 16/11/87 (2 pages)
31 July 1987Incorporation (12 pages)
31 July 1987Incorporation (12 pages)