Company NameThe Prince Of Wales's Institute Of Architecture
Company StatusDissolved
Company Number02491307
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 April 1990(34 years, 1 month ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Michael David Abrahams
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed10 April 1991(1 year after company formation)
Appointment Duration9 years, 9 months (closed 16 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewfield
Mickley
Ripon
North Yorkshire
HG4 3JH
Director NameSir Marsom Henry Boyd-Carpenter
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1995(5 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 16 January 2001)
RoleSolicitor
Correspondence AddressGuardswell House Brockenhurst Road
South Ascot
Ascot
Berkshire
SL5 9HA
Director NameMr Mark William Bolland
Date of BirthApril 1966 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed12 December 1996(6 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 16 January 2001)
RoleMember Of Royal Household
Correspondence AddressFlat 4 17-18 Great Sutton Street
London
EC1V 0DP
Director NameLady Hilary Isabella Jane Browne-Wilkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 16 January 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Lonsdale Square
London
N1 1EN
Director NameProfessor, Sir Jeffrey Lionel Jowell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1997(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 16 January 2001)
RoleLaw Professor & Barrister
Country of ResidenceUnited Kingdom
Correspondence Address7 Hampstead Hill Gardens
London
NW3 2PH
Secretary NameJudith Lynne Hill
NationalityBritish
StatusResigned
Appointed27 March 1991(11 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 23 April 1993)
RoleCompany Director
Correspondence Address178 Erlanger Road
London
SE14 5TJ
Director NameMr Peter John Westmacott
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year after company formation)
Appointment Duration2 years (resigned 15 April 1993)
RoleMember Of Royal Household
Correspondence AddressMontacute House
St Marks Road
Tunbridge Wells
Kent
Tn2 5l
Director NameProf John Penrose Barron
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(1 year after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1996)
RoleUniversity Lecturer
Correspondence AddressAlhambra Cottage
9 Boundary Road
London
NW8 0HE
Director NameMr John Richard Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleArchitect
Correspondence Address49 Albert Street
London
NW1 7LX
Director NameDr Demetri Porphyrios
Date of BirthMay 1949 (Born 75 years ago)
NationalityGreek
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1996)
RoleArchitect
Correspondence Address8 Belsize Park Gardens
London
NW3 4LD
Director NameTrevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleProperty Developer
Correspondence AddressPinewood House
Nine Mile Ride
Wokingham
Berkshire
RG11 3EA
Director NameMr Harry Morton Neal
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Sarratt Hall
Sarratt
Rickmansworth
Hertforshire
WD3 4PD
Director NameMr Richard Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 22 March 1993)
RoleSculptor & Carver
Correspondence AddressRaddom House Fenwicks Lane
Gate Fulford
York
North Yorkshire
YO10 4PL
Director NameAnthony Smith
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1993)
RoleHead Of College
Correspondence AddressMagdalen College
Oxford
OX1 1AU
Director NameGeoffrey John Worke Kent
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1996)
RoleCo-Owner Abercrombie & Kent
Correspondence AddressC/O Abercrombie & Kent
Sloane Square House Holbein Place
London
SW1W 8NS
Director NameSir Christopher Kingston Howes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleCrown Estate Commissioner
Country of ResidenceEngland
Correspondence AddressWesterly House
Aldeburgh
Suffolk
IP15 5EL
Director NameMrs Drue Mary Heinz
Date of BirthMarch 1918 (Born 106 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RolePublisher
Correspondence Address43 Hays Mews
London
W1X 7RU
Director NameMs Jane Irene Mary Dowling
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressThe Old Dairy
Charlton-On-Otmoor
Islip
Oxon
OX5 2UA
Director NameThe Marchioness Of Douro Lady Antonia Elizabeth Brigid Luise Wellesley
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApsley House
Piccadilly
London
W1V 9FA
Director NameThe Duke Of Devonshire Andrew Robert Buxton Cavendish
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressChatsworth
Bakewell
Derbyshire
DE45 1PP
Director NameMr Julian Bicknell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 1993)
RoleArchitect
Correspondence Address29 Lancaster Park
Richmond
Surrey
TW10 6AB
Director NameHis Excellency Boris Biancheri
Date of BirthNovember 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 1993)
RoleDiplomat
Correspondence AddressEmbassy Of Italy
1601 Fuller Street
N W Washington Dc 20009
Foreign
Director NameMr Colin Robert Amery
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 December 1993)
RoleWriter & Consultant
Correspondence Address35 Colville Road
London
W11 2BT
Director NameMr Christopher Wolfgang John Alexander
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 1996)
RoleProfessor Of Architecture Architect Gencontractor
Correspondence Address2701 Shasta Road
Berkeley California 94708
Foreign
Director NameProf Keith Barry Critchlow
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 1993)
RoleUniversity Lecturer & Course Leader
Country of ResidenceEngland
Correspondence Address2 Larkhall Lane
London
SW4 6SP
Director NameLord Sainsbury Of Preston Candover Kg John Davan Sainsbury
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 November 1994)
RoleRetired
Correspondence AddressJ Sainsbury Plc
Stamford House Stamfordstreet
London
SE1 9LL
Secretary NameMrs Anthea Helen Atha
NationalityBritish
StatusResigned
Appointed23 April 1993(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address98 Phipps Bridge Road
London
SW19 2ST
Director NameLord Brian Robert Morris Of Castle Morris
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1997)
RolePeer Of The Realm
Correspondence AddressThe Old Hall Foolow
Eyam
Hope Valley
Derbyshire
S32 5QR
Director NameStephen Mark Jeffrey Lamport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 1996)
RoleMember Of The Royal Household
Correspondence AddressSt James's Palace
London
SW1A 1BS
Director NameCandida Rose Lycett Green
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 1996)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Uffington
Faringdon
Oxfordshire
SN7 7RD
Director NameMr Richard Reid
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 1996)
RoleSculptor & Carver
Correspondence AddressRaddom House Fenwicks Lane
Gate Fulford
York
North Yorkshire
YO10 4PL
Director NameJohn Richard Thompson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 1996)
RoleArchitect
Correspondence AddressFlat 12 Carpenters Court
37/41 Pratt Street
London
Nw1
Director NameMr Alan James Baxter
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 1997)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Great Percy Street
London
WC1X 9QR
Director NameDr Brian Hanson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 1996)
RoleArchitecture Historian
Correspondence Address41 Westwell Road
London
SW16 5RU
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 December 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Swithins Lane
London
EC4P 4DU

Location

Registered Address19-22 Charlotte Road
London
EC2A 3PB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 July

Filing History

16 January 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2000First Gazette notice for voluntary strike-off (1 page)
24 August 2000Full group accounts made up to 31 July 1999 (13 pages)
14 August 2000Application for striking-off (1 page)
15 May 2000Annual return made up to 10/04/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 February 2000Registered office changed on 11/02/00 from: 14 gloucester gate regent's park london NW1 4HG (1 page)
30 July 1999Accounting reference date shortened from 30/09/99 to 31/07/99 (1 page)
6 July 1999Secretary resigned (1 page)
9 May 1999Annual return made up to 10/04/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 May 1999Full group accounts made up to 30 September 1998 (15 pages)
9 February 1999Particulars of mortgage/charge (4 pages)
27 July 1998Full group accounts made up to 30 September 1997 (17 pages)
8 May 1998Annual return made up to 10/04/98 (8 pages)
12 February 1998Director resigned (1 page)
13 November 1997New director appointed (2 pages)
17 July 1997Full group accounts made up to 30 September 1996 (20 pages)
25 June 1997Director resigned (1 page)
25 June 1997Annual return made up to 10/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
9 July 1996Full group accounts made up to 30 September 1995 (14 pages)
20 May 1996Annual return made up to 10/04/96
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 1995New director appointed (2 pages)
16 October 1995New director appointed (6 pages)
3 August 1995Memorandum and Articles of Association (32 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1995Full group accounts made up to 30 September 1994 (13 pages)
1 August 1995New director appointed (4 pages)
31 May 1995Annual return made up to 10/04/95
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(53 pages)
1 June 1994Full accounts made up to 30 September 1993 (13 pages)
1 July 1993Full accounts made up to 30 September 1992 (9 pages)
8 March 1993Full accounts made up to 30 April 1992 (8 pages)
19 March 1992Full accounts made up to 30 April 1991 (7 pages)
13 December 1990Memorandum and Articles of Association (29 pages)