Merton Park
London
SW20 9AJ
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | John Frankcom Marsh |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 October 2006) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hangmans Lane Welwyn Hertfordshire AL6 0TJ |
Secretary Name | John Frankcom Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 day after company formation) |
Appointment Duration | 5 years (resigned 09 March 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hangmans Lane Welwyn Hertfordshire AL6 0TJ |
Secretary Name | John Holmwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 14 February 2012) |
Role | Company Director |
Correspondence Address | 25 The Ryde Hatfield Hertfordshire AL9 5DQ |
Website | araarchitects.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01306 877979 |
Telephone region | Dorking |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surrey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
9k at £1 | Mr Andrew Harvey Rogers 81.08% Ordinary B |
---|---|
2k at £1 | Mr Andrew Harvey Rogers 18.02% Ordinary C |
60 at £1 | Mr Andrew Harvey Rogers 0.54% Ordinary A |
40 at £1 | Sarah Rogers 0.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £105,137 |
Cash | £77,405 |
Current Liabilities | £67,756 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
16 December 2002 | Delivered on: 19 December 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
16 February 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
---|---|
10 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
16 March 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
14 May 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 February 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 May 2012 | Termination of appointment of John Holmwood as a secretary (1 page) |
23 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Termination of appointment of John Holmwood as a secretary (1 page) |
23 May 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 10 Sundial Court Barnsbury Lane Surbiton Surrey KT5 9RN United Kingdom on 23 May 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Director's details changed for Mr Andrew Harvey Rogers on 14 February 2010 (2 pages) |
4 March 2011 | Director's details changed for Mr Andrew Harvey Rogers on 14 February 2010 (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Andrew Harvey Rogers on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Andrew Harvey Rogers on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 145 ewell road surbiton surrey KT6 6AW (1 page) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 March 2007 | Location of debenture register (1 page) |
14 March 2007 | Location of debenture register (1 page) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
9 October 2006 | Registered office changed on 09/10/06 from: 48 bramshaw rise new malden surrey KT3 5JU (2 pages) |
9 October 2006 | Registered office changed on 09/10/06 from: 48 bramshaw rise new malden surrey KT3 5JU (2 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 14/02/06; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 14/02/05; full list of members (8 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
13 March 2004 | Return made up to 14/02/04; full list of members
|
13 March 2004 | Return made up to 14/02/04; full list of members
|
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
3 March 2003 | Return made up to 14/02/03; full list of members
|
3 March 2003 | Return made up to 14/02/03; full list of members
|
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 11 approach road london SW20 8BA (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 11 approach road london SW20 8BA (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
21 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
8 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
10 May 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 March 2000 | Ad 08/03/00--------- £ si 11000@1=11000 £ ic 100/11100 (2 pages) |
23 March 2000 | Ad 08/03/00--------- £ si 11000@1=11000 £ ic 100/11100 (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Return made up to 14/02/00; full list of members
|
16 March 2000 | Return made up to 14/02/00; full list of members
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | £ nc 1000/1000900 09/02/00 (1 page) |
13 March 2000 | £ nc 1000/1000900 09/02/00 (1 page) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
31 January 2000 | Registered office changed on 31/01/00 from: 118 south street dorking surrey RH4 2EZ (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 118 south street dorking surrey RH4 2EZ (1 page) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
6 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
18 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 14/02/99; full list of members (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 14/02/98; no change of members (4 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
6 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 May 1996 | Return made up to 14/02/96; full list of members (6 pages) |
12 May 1996 | Return made up to 14/02/96; full list of members (6 pages) |
21 February 1995 | Ad 15/02/95--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 1995 | Incorporation (13 pages) |