Company NameThe Architecture Foundation
Company StatusActive
Company Number02661352
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 November 1991(32 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Dries Bruno Vande Velde
Date of BirthMay 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed07 March 2016(24 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestor
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr James Earl Fobert
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Cynthia Sue Walters
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Catherine Jane Ince
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(27 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCurator
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Gerald Matthew O'Brien
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Matthew John Bonye
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Nabaneeta Bose
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleWriter
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Lesley Lokko
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish,Ghanaian
StatusCurrent
Appointed08 March 2021(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr Adrian John Lahoud
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed08 March 2021(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleDean Architecture Royal College Of Art
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMr David Olugbemiga Ayowale Ogunmuyiwa
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2021(29 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Secretary NameMr Ellis James Woodman
StatusCurrent
Appointed20 July 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameMs Sarah Penelope Kate Mackenzie
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleDirector Of Development, National Portrait Gallery
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL
Director NameLord  Foster Of Thames Bank Om
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(same day as company formation)
RoleArchitect
Correspondence AddressThe Roof Level
Riverside 2 22 Hester Road
London
SW11 4AN
Secretary NameSir Stuart Anthony Lipton
NationalityBritish
StatusResigned
Appointed08 November 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queens Grove
London
NW8 6HH
Director NameMr David Alan Chipperfield
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 07 October 1997)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat D 82 Portland Place
London
W1B 1NS
Director NameBaroness Tessa Ann Vosper Blackstone
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1997)
RoleCollege Principal
Correspondence Address2 Gower Street
London
WC1E 6DP
Director NameMr Mark Girouard
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 06 December 1999)
RoleWriter
Correspondence Address35 Colville Road
London
W11 2BT
Secretary NameRichard Michael Burdett
NationalityBritish
StatusResigned
Appointed13 February 1992(3 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address78 Belsize Park Gardens
London
NW3 4NG
Director NameDavid Sorrell Gordon
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(1 year, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 September 2001)
RoleSecretary Of The Royal Academy
Correspondence AddressGreenwood 56 Dukes Avenue
Chiswick
London
W4 2AF
Director NameMr Paul Finch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 April 1997)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address58 Calbourne Road
London
SW12 8LR
Secretary NameJeremy Paul Melvin
NationalityBritish
StatusResigned
Appointed01 November 1996(4 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 April 1997)
RoleCompany Director
Correspondence Address50 Pearman Street
London
SE1 7RB
Secretary NameLucy Ellen Musgrave
NationalityBritish
StatusResigned
Appointed16 July 1997(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameRichard Michael Burdett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 January 2004)
RoleCompany Director
Correspondence Address78 Belsize Park Gardens
London
NW3 4NG
Director NameProf Nigel Martin Coates
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(8 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 23 October 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address136-148 Tooley Street
London
Greater London
SE1 2TU
Director NameMr William Allen Alsop
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address72 Pembroke Road
London
W8 6NX
Director NameMr Kenneth William Dytor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(10 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Gloucester Avenue
Primrose Hill
London
NW1 8JA
Director NameErica Jane Bolton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(10 years after company formation)
Appointment Duration11 years, 10 months (resigned 23 October 2013)
RolePR Director
Country of ResidenceEngland
Correspondence Address136-148 Tooley Street
London
Greater London
SE1 2TU
Secretary NameRowan Moore
NationalityBritish
StatusResigned
Appointed02 September 2002(10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 June 2008)
RoleCompany Director
Correspondence Address200 Jubilee Street
London
E1 3BP
Director NameMr Brian Clarke
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(11 years after company formation)
Appointment Duration10 years, 10 months (resigned 23 October 2013)
RoleArtist
Country of ResidenceEngland
Correspondence Address136-148 Tooley Street
London
Greater London
SE1 2TU
Director NameCarole Maureen Conrad
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(12 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 September 2012)
RoleArt Historian
Country of ResidenceEngland
Correspondence Address136-148 Tooley Street
London
Greater London
SE1 2TU
Director NameLuqman Philip Vasa Arnold
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12 8 Queen Anne's Gate
London
SW1H 9AA
Secretary NameMs Sarah Mineko Ichioka
StatusResigned
Appointed13 October 2008(16 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 July 2014)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameObe Jasper Alexander Thirlby Conran
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2012)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address136-148 Tooley Street
London
Greater London
SE1 2TU
Director NameThomas Dyckhoff
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(20 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 June 2016)
RoleWriter/Broadcaster
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Simon Allford
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(21 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 02 December 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressMorelands 5 - 23 Old Street
London
EC1V 9HL
Director NameMr Russell James Curtis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(25 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2nd Floor, Unicorn House Station Close
Potters Bar
Hertfordshire
EN6 1TL

Contact

Websitewww.architecturefoundation.org.uk/
Telephone020 70846767
Telephone regionLondon

Location

Registered Address2nd Floor, Unicorn House
Station Close
Potters Bar
Hertfordshire
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£620,098
Net Worth£140,290
Cash£74,639
Current Liabilities£114,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

22 June 2005Delivered on: 12 July 2005
Satisfied on: 25 October 2013
Persons entitled: Alisdair Irvine and Katherine Irvine and Anne Louise Howe

Classification: Deed of deposit
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: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
11 March 2002Delivered on: 15 March 2002
Satisfied on: 25 October 2013
Persons entitled: Ryder Street Properties Limited

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: £12,500.00.
Fully Satisfied
14 August 2001Delivered on: 17 August 2001
Satisfied on: 25 October 2013
Persons entitled: Ryder Street Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 14TH august 2001 between the company (as tenant) and the chargee (as landlord) in respect of the premises at 30 bury street london SW1.
Particulars: All the company's right title benefit and interest in and to the deposit of £12,500.
Fully Satisfied
12 May 2000Delivered on: 18 May 2000
Satisfied on: 25 October 2013
Persons entitled: Ryder Street Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the provisions of a lease dated 12 may 2000.
Particulars: The deposit sum is £12,500.00.
Fully Satisfied
9 January 1996Delivered on: 13 January 1996
Satisfied on: 25 October 2013
Persons entitled: Ryder Street Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 19TH september 1995.
Particulars: The sum of £12,500 deposited with ryder street properties limited. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
16 February 2024Termination of appointment of Catherine Jane Ince as a director on 6 December 2023 (1 page)
5 January 2024Termination of appointment of Lesley Lokko as a director on 6 December 2023 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Termination of appointment of David Benjamin Marks as a director on 7 December 2022 (1 page)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
8 November 2022Appointment of Ms Sarah Penelope Kate Mackenzie as a director on 9 September 2022 (2 pages)
13 September 2022Termination of appointment of Kathrin Hersel as a director on 9 September 2022 (1 page)
20 July 2022Appointment of Mr Ellis James Woodman as a secretary on 20 July 2022 (2 pages)
20 July 2022Withdrawal of a person with significant control statement on 20 July 2022 (2 pages)
20 July 2022Notification of Ellis James Woodman as a person with significant control on 20 July 2022 (2 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
11 January 2022Termination of appointment of Russell James Curtis as a director on 10 December 2021 (1 page)
11 January 2022Termination of appointment of David James Knight as a director on 10 December 2021 (1 page)
11 January 2022Termination of appointment of Maria Krystyna Smith as a director on 10 December 2021 (1 page)
4 January 2022Total exemption full accounts made up to 31 March 2021 (54 pages)
4 November 2021Appointment of Mr Matthew John Bonye as a director on 2 December 2019 (2 pages)
3 November 2021Appointment of Mr David Olugbemiga Ayowale Ogunmuyiwa as a director on 8 March 2021 (2 pages)
20 October 2021Appointment of Mr Adrian John Lahoud as a director on 8 March 2021 (2 pages)
23 March 2021Appointment of Ms Nabaneeta Bose as a director on 8 March 2021 (2 pages)
11 March 2021Appointment of Ms Lesley Lokko as a director on 8 March 2021 (2 pages)
24 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (37 pages)
26 November 2020Appointment of Mr Gerald O’Brien as a director on 2 December 2019 (2 pages)
12 November 2020Termination of appointment of Robert Maclean Mull as a director on 10 November 2020 (1 page)
12 November 2020Appointment of Ms Kathrin Hersel as a director on 2 December 2019 (2 pages)
4 November 2020Termination of appointment of Eric Owen Parry as a director on 14 September 2020 (1 page)
4 November 2020Termination of appointment of Paul Karakusevic as a director on 14 September 2020 (1 page)
4 November 2020Termination of appointment of Richard Ronald Jones as a director on 14 September 2020 (1 page)
4 November 2020Termination of appointment of Holly Alexandra Lewis as a director on 14 September 2020 (1 page)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
18 February 2020Appointment of Mr David Benjamin Marks as a director on 11 March 2019 (2 pages)
14 February 2020Termination of appointment of Simon Allford as a director on 2 December 2019 (1 page)
14 February 2020Termination of appointment of Hanif Mohamed Kara as a director on 2 December 2019 (1 page)
14 February 2020Termination of appointment of Matthew Graham White as a director on 2 December 2019 (1 page)
5 December 2019Total exemption full accounts made up to 31 March 2019 (35 pages)
16 April 2019Appointment of Ms Catherine Jane Ince as a director on 8 March 2019 (2 pages)
5 March 2019Appointment of Ms Cynthia Sue Walters as a director on 1 March 2019 (2 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
15 February 2019Appointment of Mr James Earl Fobert as a director on 15 February 2019 (2 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (29 pages)
3 December 2018Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 3 December 2018 (1 page)
27 July 2018Termination of appointment of Farshid Moussavi as a director on 17 May 2018 (1 page)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 February 2018Registered office address changed from C/O Hw Fisher & Company Acre House 11/15 William Road London NW1 3ER to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 8 February 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (26 pages)
12 December 2017Termination of appointment of Peter Wynne Rees as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Peter Wynne Rees as a director on 11 December 2017 (1 page)
5 December 2017Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 12 December 2016 (1 page)
5 December 2017Termination of appointment of Bettina Ilse Friederike Von Hase as a director on 12 December 2016 (1 page)
5 December 2017Appointment of Mr Paul Karakusevic as a director on 26 June 2017 (2 pages)
5 December 2017Appointment of Mr Paul Karakusevic as a director on 26 June 2017 (2 pages)
22 September 2017Appointment of Mr Russell James Curtis as a director on 26 June 2017 (2 pages)
22 September 2017Appointment of Mr Russell James Curtis as a director on 26 June 2017 (2 pages)
21 April 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
21 April 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
20 April 2017Register inspection address has been changed from The Cass, London Metropolitan University Central House 59-63 Whitechapel High Street London E1 7PF England to Rca Kensington Gore London SW7 2EU (1 page)
20 April 2017Annual return made up to 29 June 2016 no member list (7 pages)
20 April 2017Annual return made up to 29 June 2016 no member list (7 pages)
20 April 2017Register inspection address has been changed from The Cass, London Metropolitan University Central House 59-63 Whitechapel High Street London E1 7PF England to Rca Kensington Gore London SW7 2EU (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (22 pages)
31 October 2016Appointment of Mr Richard Ronald Jones as a director on 3 October 2016 (2 pages)
31 October 2016Appointment of Mr Richard Ronald Jones as a director on 3 October 2016 (2 pages)
25 October 2016Appointment of Mr David James Knight as a director on 3 October 2016 (2 pages)
25 October 2016Appointment of Mr David James Knight as a director on 3 October 2016 (2 pages)
25 October 2016Appointment of Miss Holly Alexandra Lewis as a director on 3 October 2016 (2 pages)
25 October 2016Appointment of Miss Holly Alexandra Lewis as a director on 3 October 2016 (2 pages)
25 October 2016Appointment of Ms Maria Krystyna Smith as a director on 3 October 2016 (2 pages)
25 October 2016Appointment of Ms Maria Krystyna Smith as a director on 3 October 2016 (2 pages)
14 July 2016Termination of appointment of Thomas Dyckhoff as a director on 13 June 2016 (1 page)
14 July 2016Termination of appointment of Thomas Dyckhoff as a director on 13 June 2016 (1 page)
14 July 2016Appointment of Mr Dries Bruno Vande Velde as a director on 7 March 2016 (2 pages)
14 July 2016Appointment of Mr Dries Bruno Vande Velde as a director on 7 March 2016 (2 pages)
2 March 2016Annual return made up to 16 February 2016 no member list (8 pages)
2 March 2016Annual return made up to 16 February 2016 no member list (8 pages)
1 March 2016Termination of appointment of Vijay Kumar Thakur as a director on 17 February 2016 (1 page)
1 March 2016Termination of appointment of Vijay Kumar Thakur as a director on 17 February 2016 (1 page)
5 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (23 pages)
17 February 2015Annual return made up to 16 February 2015 no member list (8 pages)
17 February 2015Annual return made up to 16 February 2015 no member list (8 pages)
16 February 2015Termination of appointment of Sarah Mineko Ichioka as a secretary on 2 July 2014 (1 page)
16 February 2015Termination of appointment of Sarah Mineko Ichioka as a secretary on 2 July 2014 (1 page)
16 February 2015Termination of appointment of Sarah Mineko Ichioka as a secretary on 2 July 2014 (1 page)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
5 January 2015Full accounts made up to 31 March 2014 (23 pages)
18 June 2014Registered office address changed from , C/O Hw Fisher & Company, 11/15 William Road, London, NW1 3ER, England on 18 June 2014 (1 page)
18 June 2014Registered office address changed from , C/O Hw Fisher & Company, 11/15 William Road, London, NW1 3ER, England on 18 June 2014 (1 page)
17 June 2014Registered office address changed from , 136-148 Tooley Street, London, Greater London, SE1 2TU on 17 June 2014 (1 page)
17 June 2014Registered office address changed from , 136-148 Tooley Street, London, Greater London, SE1 2TU on 17 June 2014 (1 page)
12 June 2014Register inspection address has been changed from Magdalen House 136-148 Tooley Street London Greater London SE1 2TU (1 page)
12 June 2014Register inspection address has been changed from Magdalen House 136-148 Tooley Street London Greater London SE1 2TU (1 page)
29 November 2013Annual return made up to 8 November 2013 no member list (9 pages)
29 November 2013Annual return made up to 8 November 2013 no member list (9 pages)
29 November 2013Annual return made up to 8 November 2013 no member list (9 pages)
28 November 2013Termination of appointment of Erica Bolton as a director (1 page)
28 November 2013Termination of appointment of Nigel Coates as a director (1 page)
28 November 2013Appointment of Professor Robert Maclean Mull as a director (2 pages)
28 November 2013Appointment of Professor Robert Maclean Mull as a director (2 pages)
28 November 2013Termination of appointment of Brian Clarke as a director (1 page)
28 November 2013Termination of appointment of Erica Bolton as a director (1 page)
28 November 2013Termination of appointment of Brian Clarke as a director (1 page)
28 November 2013Termination of appointment of Nigel Coates as a director (1 page)
1 November 2013Full accounts made up to 31 March 2013 (24 pages)
1 November 2013Full accounts made up to 31 March 2013 (24 pages)
25 October 2013Satisfaction of charge 5 in full (4 pages)
25 October 2013Satisfaction of charge 2 in full (4 pages)
25 October 2013Satisfaction of charge 4 in full (4 pages)
25 October 2013Satisfaction of charge 5 in full (4 pages)
25 October 2013Satisfaction of charge 1 in full (4 pages)
25 October 2013Satisfaction of charge 3 in full (4 pages)
25 October 2013Satisfaction of charge 4 in full (4 pages)
25 October 2013Satisfaction of charge 3 in full (4 pages)
25 October 2013Satisfaction of charge 2 in full (4 pages)
25 October 2013Satisfaction of charge 1 in full (4 pages)
26 September 2013Termination of appointment of Patrick Robinson as a director (1 page)
26 September 2013Termination of appointment of Patrick Robinson as a director (1 page)
11 June 2013Appointment of Mr Matthew Graham White as a director (2 pages)
11 June 2013Appointment of Mr Matthew Graham White as a director (2 pages)
7 June 2013Appointment of Mr Simon Allford as a director (2 pages)
7 June 2013Appointment of Mr Simon Allford as a director (2 pages)
14 May 2013Auditor's resignation (1 page)
14 May 2013Auditor's resignation (1 page)
21 December 2012Full accounts made up to 31 March 2012 (23 pages)
21 December 2012Full accounts made up to 31 March 2012 (23 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
14 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
14 November 2012Annual return made up to 8 November 2012 no member list (8 pages)
14 November 2012Appointment of Peter Wynne Rees as a director (2 pages)
14 November 2012Appointment of Peter Wynne Rees as a director (2 pages)
13 November 2012Appointment of Eric Owen Parry as a director (2 pages)
13 November 2012Appointment of Eric Owen Parry as a director (2 pages)
13 November 2012Appointment of Vijay Kumar Thakur as a director (2 pages)
13 November 2012Appointment of Thomas Dyckhoff as a director (2 pages)
13 November 2012Appointment of Ms Bettina Von Hase as a director (2 pages)
13 November 2012Appointment of Vijay Kumar Thakur as a director (2 pages)
13 November 2012Appointment of Thomas Dyckhoff as a director (2 pages)
13 November 2012Appointment of Ms Bettina Von Hase as a director (2 pages)
7 November 2012Termination of appointment of Jasper Conran as a director (1 page)
7 November 2012Termination of appointment of Carole Conrad as a director (1 page)
7 November 2012Termination of appointment of Gillian Hicks as a director (1 page)
7 November 2012Termination of appointment of Jasper Conran as a director (1 page)
7 November 2012Termination of appointment of William Hugill as a director (1 page)
7 November 2012Termination of appointment of Carole Conrad as a director (1 page)
7 November 2012Termination of appointment of Gillian Hicks as a director (1 page)
7 November 2012Termination of appointment of William Hugill as a director (1 page)
6 December 2011Annual return made up to 8 November 2011 no member list (7 pages)
6 December 2011Annual return made up to 8 November 2011 no member list (7 pages)
6 December 2011Annual return made up to 8 November 2011 no member list (7 pages)
5 December 2011Director's details changed for Carole Maureen Conrad on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Nigel Martin Coates on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Erica Jane Bolton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for William Nigel Hugill on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Farshid Moussavi on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Farshid Moussavi on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Carole Maureen Conrad on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Gillian Claire Hicks on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Gillian Claire Hicks on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Carole Maureen Conrad on 5 December 2011 (2 pages)
5 December 2011Director's details changed for William Nigel Hugill on 5 December 2011 (2 pages)
5 December 2011Secretary's details changed for Ms Sarah Mineko Ichioka on 5 December 2011 (1 page)
5 December 2011Secretary's details changed for Ms Sarah Mineko Ichioka on 5 December 2011 (1 page)
5 December 2011Secretary's details changed for Ms Sarah Mineko Ichioka on 5 December 2011 (1 page)
5 December 2011Director's details changed for Mr Nigel Martin Coates on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Patrick Robinson on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Professor Brian Clarke on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Professor Brian Clarke on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Nigel Martin Coates on 5 December 2011 (2 pages)
5 December 2011Director's details changed for William Nigel Hugill on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Patrick Robinson on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Mr Patrick Robinson on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Gillian Claire Hicks on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Erica Jane Bolton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Farshid Moussavi on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Erica Jane Bolton on 5 December 2011 (2 pages)
5 December 2011Director's details changed for Professor Brian Clarke on 5 December 2011 (2 pages)
28 November 2011Appointment of Mr Patrick Robinson as a director (1 page)
28 November 2011Appointment of Ms Sarah Mineko Ichioka as a secretary (1 page)
28 November 2011Appointment of Ms Sarah Mineko Ichioka as a secretary (1 page)
28 November 2011Appointment of Mr Patrick Robinson as a director (1 page)
20 October 2011Full accounts made up to 31 March 2011 (24 pages)
20 October 2011Full accounts made up to 31 March 2011 (24 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
22 November 2010Annual return made up to 8 November 2010 no member list (11 pages)
22 November 2010Annual return made up to 8 November 2010 no member list (11 pages)
22 November 2010Annual return made up to 8 November 2010 no member list (11 pages)
16 November 2010Appointment of Professor Hanif Mohamed Kara as a director (2 pages)
16 November 2010Appointment of Professor Hanif Mohamed Kara as a director (2 pages)
12 November 2010Appointment of Obe Jasper Alexander Thirlby Conran as a director (2 pages)
12 November 2010Appointment of Obe Jasper Alexander Thirlby Conran as a director (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (22 pages)
31 January 2010Full accounts made up to 31 March 2009 (22 pages)
26 January 2010Director's details changed for Carole Maureen Conrad on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Gillian Claire Hicks on 26 January 2010 (2 pages)
26 January 2010Director's details changed for William Nigel Hugill on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Erica Jane Bolton on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 8 November 2009 no member list (6 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Director's details changed for Gillian Claire Hicks on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Professor Brian Clarke on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Professor Brian Clarke on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 8 November 2009 no member list (6 pages)
26 January 2010Director's details changed for Erica Jane Bolton on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 8 November 2009 no member list (6 pages)
26 January 2010Director's details changed for Carole Maureen Conrad on 26 January 2010 (2 pages)
26 January 2010Director's details changed for William Nigel Hugill on 26 January 2010 (2 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
23 June 2009Director appointed farshid moussavi (2 pages)
23 June 2009Director appointed gillian claire hicks (2 pages)
23 June 2009Director appointed gillian claire hicks (2 pages)
23 June 2009Director appointed farshid moussavi (2 pages)
6 June 2009Registered office changed on 06/06/2009 from, somerset house south building, strand, london, WC2R 1LA (1 page)
6 June 2009Registered office changed on 06/06/2009 from, somerset house south building, strand, london, WC2R 1LA (1 page)
15 December 2008Annual return made up to 08/11/08 (3 pages)
15 December 2008Appointment terminated director amanda levete (1 page)
15 December 2008Appointment terminated director amanda levete (1 page)
15 December 2008Appointment terminated secretary rowan moore (1 page)
15 December 2008Appointment terminated secretary rowan moore (1 page)
15 December 2008Annual return made up to 08/11/08 (3 pages)
4 December 2008Full accounts made up to 31 March 2008 (22 pages)
4 December 2008Full accounts made up to 31 March 2008 (22 pages)
4 July 2008Registered office changed on 04/07/2008 from, 2A kingsway place, sans walk, london, EC1R 0LS (1 page)
4 July 2008Registered office changed on 04/07/2008 from, 2A kingsway place, sans walk, london, EC1R 0LS (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
9 November 2007Annual return made up to 08/11/07 (2 pages)
9 November 2007Annual return made up to 08/11/07 (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Annual return made up to 08/11/06 (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Annual return made up to 08/11/06 (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
15 December 2006Full accounts made up to 31 March 2006 (22 pages)
15 December 2006Full accounts made up to 31 March 2006 (22 pages)
6 February 2006Return made up to 08/11/05; amending return (8 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Return made up to 08/11/05; amending return (8 pages)
31 January 2006Annual return made up to 08/11/05 (3 pages)
31 January 2006Annual return made up to 08/11/05 (3 pages)
31 January 2006New director appointed (1 page)
31 January 2006New director appointed (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
7 November 2005Full accounts made up to 31 March 2005 (23 pages)
7 November 2005Full accounts made up to 31 March 2005 (23 pages)
27 October 2005Registered office changed on 27/10/05 from: 60 bastwick street, london, EC1V 3TN (1 page)
27 October 2005Registered office changed on 27/10/05 from: 60 bastwick street, london, EC1V 3TN (1 page)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
14 January 2005Full accounts made up to 31 March 2004 (21 pages)
14 January 2005Full accounts made up to 31 March 2004 (21 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Annual return made up to 08/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 2004Annual return made up to 08/11/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
26 November 2003New director appointed (1 page)
26 November 2003New director appointed (1 page)
14 November 2003Annual return made up to 08/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2003Annual return made up to 08/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Full accounts made up to 31 March 2003 (23 pages)
9 October 2003Full accounts made up to 31 March 2003 (23 pages)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
4 May 2003Full accounts made up to 31 March 2002 (20 pages)
11 December 2002Annual return made up to 08/11/02
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002Annual return made up to 08/11/02
  • 363(288) ‐ Secretary resigned
(7 pages)
11 December 2002Director resigned (1 page)
11 December 2002Secretary resigned (1 page)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
15 March 2002Particulars of mortgage/charge (3 pages)
15 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
2 February 2002Full accounts made up to 31 March 2001 (17 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Annual return made up to 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 December 2001New director appointed (4 pages)
10 December 2001Annual return made up to 08/11/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
10 December 2001Secretary's particulars changed (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary's particulars changed (1 page)
10 December 2001New director appointed (4 pages)
10 December 2001New director appointed (2 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
19 December 2000Registered office changed on 19/12/00 from: 60 bastwick street, london, EC1V 3TN (1 page)
19 December 2000Registered office changed on 19/12/00 from: 60 bastwick street, london, EC1V 3TN (1 page)
18 December 2000Full accounts made up to 31 March 2000 (20 pages)
18 December 2000Annual return made up to 08/11/00
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
18 December 2000Annual return made up to 08/11/00
  • 363(287) ‐ Registered office changed on 18/12/00
(6 pages)
18 December 2000Full accounts made up to 31 March 2000 (20 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Annual return made up to 08/11/99
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Annual return made up to 08/11/99
  • 363(288) ‐ Director resigned
(8 pages)
27 January 2000Full accounts made up to 31 March 1999 (11 pages)
24 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999Annual return made up to 08/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1999Annual return made up to 08/11/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1999New director appointed (3 pages)
8 January 1999New director appointed (3 pages)
3 June 1998New director appointed (2 pages)
3 June 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
12 March 1998Annual return made up to 08/11/97
  • 363(288) ‐ Director resigned
(8 pages)
12 March 1998Annual return made up to 08/11/97
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1997Full accounts made up to 31 March 1997 (11 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 October 1997Memorandum and Articles of Association (21 pages)
7 October 1997Memorandum and Articles of Association (21 pages)
7 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
27 December 1996Annual return made up to 08/11/96 (8 pages)
27 December 1996Annual return made up to 08/11/96 (8 pages)
27 December 1996Secretary resigned (2 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (2 pages)
27 December 1996New secretary appointed (2 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
5 September 1996Full accounts made up to 31 March 1996 (9 pages)
22 March 1996New director appointed (2 pages)
22 March 1996New director appointed (2 pages)
16 January 1996Annual return made up to 08/11/95 (8 pages)
16 January 1996Annual return made up to 08/11/95 (8 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
13 January 1996Particulars of mortgage/charge (3 pages)
22 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
22 August 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)
14 June 1995Full accounts made up to 31 December 1994 (9 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)
9 April 1995New director appointed (6 pages)
9 April 1995Director resigned (6 pages)
9 April 1995New director appointed (6 pages)
9 April 1995Director resigned (6 pages)
3 November 1994Director resigned (2 pages)
3 November 1994Director resigned (2 pages)
28 November 1993New director appointed (2 pages)
28 November 1993New director appointed (2 pages)
12 August 1992Director resigned (2 pages)
12 August 1992Director resigned (2 pages)
31 July 1992Secretary resigned;new secretary appointed (2 pages)
31 July 1992Secretary resigned;new secretary appointed (2 pages)
23 July 1992New director appointed (2 pages)
23 July 1992New director appointed (2 pages)
8 November 1991Incorporation (40 pages)
8 November 1991Incorporation (40 pages)