Company NameCapital Architecture Limited
DirectorsGerard Cunningham and John Bennett
Company StatusActive
Company Number02765389
CategoryPrivate Limited Company
Incorporation Date17 November 1992(31 years, 4 months ago)
Previous NameThornsett Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gerard Cunningham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Secretary NameMr Gerard Cunningham
NationalityBritish
StatusCurrent
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr John Bennett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1994(1 year, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr Denis Cunningham
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed17 November 1992(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameMr William Philip Deakins
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(23 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34 Margery Street
London
WC1X 0JJ
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.capital-architecture.co.uk/
Telephone020 78439530
Telephone regionLondon

Location

Registered Address34 Margery Street
London
WC1X 0JJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Gerard Cunningham
50.05%
Ordinary
499 at £1John Bennett
49.95%
Ordinary

Financials

Year2014
Net Worth£56,272
Current Liabilities£102,567

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2023 (4 months, 2 weeks ago)
Next Return Due30 November 2024 (8 months from now)

Charges

2 February 1994Delivered on: 4 February 1994
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement of even date with reference number 03457696.
Particulars: All right title and interest of the company in and to all sums payable under the policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

4 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
15 October 2018Termination of appointment of William Philip Deakins as a director on 30 August 2018 (1 page)
12 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
30 November 2016Confirmation statement made on 16 November 2016 with updates (7 pages)
5 October 2016Appointment of Mr William Philip Deakins as a director on 23 March 2016 (2 pages)
5 October 2016Appointment of Mr William Philip Deakins as a director on 23 March 2016 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 999
(4 pages)
22 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 999
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 999
(4 pages)
4 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 999
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 999
(4 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 999
(4 pages)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
20 August 2013Termination of appointment of Denis Cunningham as a director (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
23 November 2009Director's details changed for John Bennett on 1 November 2009 (2 pages)
23 November 2009Director's details changed for John Bennett on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr. Denis Cunningham on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr. Gerard Cunningham on 1 November 2009 (2 pages)
23 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
23 November 2009Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
23 November 2009Director's details changed for Mr. Denis Cunningham on 1 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Director's details changed for John Bennett on 1 November 2009 (2 pages)
23 November 2009Director's details changed for Mr. Denis Cunningham on 1 November 2009 (2 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Secretary's details changed for Mr. Gerard Cunningham on 1 November 2009 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
1 December 2008Return made up to 16/11/08; full list of members (4 pages)
28 November 2008Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page)
28 November 2008Director and secretary's change of particulars / gerard cunningham / 01/10/2008 (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
16 November 2007Return made up to 16/11/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 January 2007Return made up to 17/11/06; full list of members (3 pages)
4 January 2007Return made up to 17/11/06; full list of members (3 pages)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: russell bedford house city forum 250 city road london. EC1V 2QQ (1 page)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 17/11/05; full list of members (7 pages)
13 December 2005Return made up to 17/11/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 17/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2004Ad 22/06/04--------- £ si 997@1=997 £ ic 2/999 (2 pages)
23 July 2004Ad 22/06/04--------- £ si 997@1=997 £ ic 2/999 (2 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 November 2003Return made up to 17/11/03; full list of members (7 pages)
17 November 2003Return made up to 17/11/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 December 2002Return made up to 17/11/02; full list of members (7 pages)
10 December 2002Return made up to 17/11/02; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 December 2001Return made up to 17/11/01; full list of members (7 pages)
13 December 2001Return made up to 17/11/01; full list of members (7 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 November 2000Return made up to 17/11/00; full list of members (8 pages)
23 November 2000Return made up to 17/11/00; full list of members (8 pages)
2 March 2000Full accounts made up to 31 March 1999 (12 pages)
2 March 2000Full accounts made up to 31 March 1999 (12 pages)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
1 December 1999Return made up to 17/11/99; full list of members (7 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
23 November 1998Return made up to 17/11/98; no change of members (8 pages)
23 November 1998Return made up to 17/11/98; no change of members (8 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
27 November 1997Full accounts made up to 31 March 1997 (13 pages)
14 November 1997Return made up to 17/11/97; full list of members (8 pages)
14 November 1997Return made up to 17/11/97; full list of members (8 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
31 January 1997Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Return made up to 17/11/96; no change of members (6 pages)
2 December 1996Return made up to 17/11/96; no change of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
4 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 November 1995Return made up to 17/11/95; no change of members (10 pages)
28 November 1995Return made up to 17/11/95; no change of members (10 pages)
17 November 1992Incorporation (16 pages)
17 November 1992Incorporation (16 pages)