Golden Lane
London
EC1Y 0RJ
Director Name | Robert James Kennett |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1997(6 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 54 Clarence Gate Gardens London NW1 6QS |
Secretary Name | Robert James Kennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(16 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 54 Clarence Gate Gardens London NW1 6QS |
Director Name | Mr Julian Francis Ogiwara |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2011(21 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Ms Siew Jin Georgiou |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Mr Lee Geoffrey Higson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(30 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street London EC1Y 8QE |
Director Name | Nello Pietro Andrea Gregori |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Architect |
Correspondence Address | 46 Framfield Road London N5 1UU |
Director Name | Philip Meadowcroft |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 5 years (resigned 31 July 1997) |
Role | Architect |
Correspondence Address | 57 Stockwell Green London SW9 9HU |
Secretary Name | Nello Pietro Andrea Gregori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(2 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 46 Framfield Road London N5 1UU |
Secretary Name | Mr Eric Owen Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(6 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bowater House Golden Lane London EC1Y 0RJ |
Secretary Name | Elaine Marion Labram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 1 The Old Dairy Easton Winchester Hampshire SO21 1EU |
Director Name | Nicholas Richard Jackson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(6 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 15 June 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 58 Kelmscott Road London SW11 6QY |
Director Name | Elaine Marion Labram |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2006) |
Role | Finance Director |
Correspondence Address | 1 The Old Dairy Easton Winchester Hampshire SO21 1EU |
Website | www.ericparryarchitects.co.uk |
---|---|
Telephone | 020 76089600 |
Telephone region | London |
Registered Address | 28-42 Banner Street London EC1Y 8QE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60k at £1 | Eric Owen Parry 60.00% Ordinary |
---|---|
20k at £1 | Nicholas Richard Jackson 20.00% Ordinary |
20k at £1 | Robert James Kennett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,532,059 |
Cash | £1,622,055 |
Current Liabilities | £1,110,719 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
28 April 2004 | Delivered on: 30 April 2004 Satisfied on: 17 October 2015 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3,125. Fully Satisfied |
---|---|
1 April 1997 | Delivered on: 22 April 1997 Satisfied on: 29 October 2015 Persons entitled: National Westminster Bank PLC 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. Fully Satisfied |
2 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
2 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
20 April 2020 | Group of companies' accounts made up to 31 July 2019 (28 pages) |
22 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 May 2019 | Group of companies' accounts made up to 31 July 2018 (26 pages) |
2 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
31 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Nicholas Richard Jackson as a director on 15 June 2018 (1 page) |
17 April 2018 | Group of companies' accounts made up to 31 July 2017 (26 pages) |
20 February 2018 | Director's details changed for Mr Julian Francis Ogiwara on 29 January 2018 (2 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 April 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
27 April 2017 | Group of companies' accounts made up to 31 July 2016 (32 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 February 2016 | Full accounts made up to 31 July 2015 (23 pages) |
25 February 2016 | Full accounts made up to 31 July 2015 (23 pages) |
24 November 2015 | Auditor's resignation (1 page) |
24 November 2015 | Auditor's resignation (1 page) |
29 October 2015 | Satisfaction of charge 1 in full (2 pages) |
29 October 2015 | Satisfaction of charge 1 in full (2 pages) |
17 October 2015 | Satisfaction of charge 2 in full (4 pages) |
17 October 2015 | Satisfaction of charge 2 in full (4 pages) |
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Julian Francis Ogiwara on 22 December 2013 (2 pages) |
18 August 2015 | Director's details changed for Mr Julian Francis Ogiwara on 22 December 2013 (2 pages) |
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
19 December 2014 | Accounts for a small company made up to 31 July 2014 (9 pages) |
19 December 2014 | Accounts for a small company made up to 31 July 2014 (9 pages) |
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (17 pages) |
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
18 February 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
18 February 2013 | Accounts for a small company made up to 31 July 2012 (8 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
8 February 2012 | Accounts for a small company made up to 31 July 2011 (9 pages) |
12 December 2011 | Appointment of Mr Julian Francis Ogiwara as a director (2 pages) |
12 December 2011 | Appointment of Mr Julian Francis Ogiwara as a director (2 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
29 March 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Eric Owen Parry on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Nicholas Richard Jackson on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Robert James Kennett on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Robert James Kennett on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Eric Owen Parry on 9 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Robert James Kennett on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Nicholas Richard Jackson on 9 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Nicholas Richard Jackson on 9 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Eric Owen Parry on 9 August 2010 (2 pages) |
8 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
8 February 2010 | Accounts for a small company made up to 31 July 2009 (8 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
18 December 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
18 December 2008 | Accounts for a small company made up to 31 July 2008 (9 pages) |
29 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
29 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
13 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 February 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
9 November 2006 | Secretary resigned;director resigned (1 page) |
9 November 2006 | New secretary appointed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Return made up to 09/08/06; full list of members (3 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
18 August 2005 | Return made up to 09/08/05; full list of members (8 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: 87-89 saffron hill london EC1N 8QU (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: 87-89 saffron hill london EC1N 8QU (1 page) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 November 2004 | Return made up to 13/07/04; full list of members
|
16 November 2004 | Return made up to 13/07/04; full list of members
|
30 April 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 September 2003 | New director appointed (1 page) |
24 September 2003 | New director appointed (1 page) |
7 August 2003 | Ad 27/06/03--------- £ si 99990@1 (2 pages) |
7 August 2003 | Ad 27/06/03--------- £ si 99990@1 (2 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 13/07/03; full list of members (7 pages) |
28 July 2003 | Nc inc already adjusted 27/06/03 (1 page) |
28 July 2003 | Ad 27/06/03-27/06/03 £ si 8@1=8 £ ic 2/10 (2 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Resolutions
|
28 July 2003 | Nc inc already adjusted 27/06/03 (1 page) |
28 July 2003 | Ad 27/06/03-27/06/03 £ si 8@1=8 £ ic 2/10 (2 pages) |
22 November 2002 | Full accounts made up to 31 July 2002 (6 pages) |
22 November 2002 | Full accounts made up to 31 July 2002 (6 pages) |
20 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
20 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
23 July 2001 | Return made up to 13/07/01; full list of members
|
23 July 2001 | Return made up to 13/07/01; full list of members
|
7 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 September 2000 | Return made up to 13/07/00; full list of members
|
26 September 2000 | Return made up to 13/07/00; full list of members
|
11 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
11 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 August 1999 | Return made up to 13/07/99; no change of members
|
9 August 1999 | Return made up to 13/07/99; no change of members
|
9 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
20 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
20 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
6 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
16 March 1998 | Registered office changed on 16/03/98 from: 3 stukeley street london WC2B 5LQ (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 3 stukeley street london WC2B 5LQ (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Memorandum and Articles of Association (11 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Memorandum and Articles of Association (11 pages) |
8 August 1997 | Company name changed e p associates LIMITED\certificate issued on 11/08/97 (3 pages) |
8 August 1997 | Company name changed e p associates LIMITED\certificate issued on 11/08/97 (3 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
16 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
8 July 1997 | New director appointed (2 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Particulars of mortgage/charge (3 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | Secretary resigned (1 page) |
18 April 1997 | New secretary appointed (2 pages) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | New secretary appointed (1 page) |
20 September 1996 | Secretary resigned;director resigned (2 pages) |
20 September 1996 | Secretary resigned;director resigned (2 pages) |
16 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
16 August 1996 | Return made up to 13/07/96; no change of members (4 pages) |
7 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
7 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
7 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
7 August 1995 | Return made up to 13/07/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
13 July 1990 | Incorporation (11 pages) |
13 July 1990 | Incorporation (11 pages) |