London
E11 2NU
Secretary Name | Mr Narinder Singh Assi |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1997(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Draycot Road London E11 2NU |
Director Name | Mr Tarsem Flora |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 38b Russell Hill Purley Surrey CR8 2JA |
Director Name | Harshad Chhotabhai Patel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Chartered Architect |
Correspondence Address | 16 Buller Road Thornton Heath Surrey CR7 8QU |
Director Name | Mr George Petrides |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 Tyndale Terrace London N1 2AT |
Director Name | Mr James Alexander Groux |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(8 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 25 Park Road Wallington Surrey SM6 8AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | agenda21architects.com |
---|
Registered Address | Unit 205, Cervantes House, 5-9 Headstone Road Harrow HA1 1PD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | George Petrides 50.00% Ordinary |
---|---|
75 at £1 | Narinder Singh Assi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,394 |
Cash | £1,967 |
Current Liabilities | £318,379 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (3 weeks, 1 day from now) |
11 May 2017 | Delivered on: 18 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being ground floor 2-4 sebastian street london with land registry title number NGL638012.. For more details please refer to the charging instrument. Outstanding |
---|---|
7 May 2002 | Delivered on: 22 May 2002 Persons entitled: National Westminster 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 |
8 May 2002 | Delivered on: 17 May 2002 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage ground floor unit sebastian house 2-4 sebastian street london EC1V 0HE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 October 1998 | Delivered on: 4 November 1998 Satisfied on: 30 July 2004 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
28 May 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
13 December 2018 | Change of name with request to seek comments from relevant body (2 pages) |
13 December 2018 | Change of name notice (2 pages) |
13 December 2018 | Resolutions
|
4 December 2018 | Notification of Nsa Office Limited as a person with significant control on 12 May 2017 (2 pages) |
4 December 2018 | Cessation of Narinder Singh Assi as a person with significant control on 12 May 2017 (1 page) |
20 November 2018 | Second filing of Confirmation Statement dated 06/05/2018 (5 pages) |
1 September 2018 | Satisfaction of charge 2 in full (4 pages) |
1 September 2018 | Satisfaction of charge 3 in full (4 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
24 May 2018 | Confirmation statement made on 6 May 2018 with updates
|
22 May 2018 | Cessation of George Petrides as a person with significant control on 12 May 2017 (1 page) |
22 May 2018 | Termination of appointment of George Petrides as a director on 12 May 2017 (1 page) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
21 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
18 May 2017 | Registration of charge 033732740004, created on 11 May 2017 (11 pages) |
18 May 2017 | Registration of charge 033732740004, created on 11 May 2017 (11 pages) |
18 November 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
18 November 2016 | Current accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
11 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
11 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 September 2008 | Return made up to 06/05/08; full list of members (4 pages) |
26 September 2008 | Return made up to 06/05/08; full list of members (4 pages) |
26 September 2008 | Director and secretary's change of particulars / narinder assi / 01/04/2008 (1 page) |
26 September 2008 | Director and secretary's change of particulars / narinder assi / 01/04/2008 (1 page) |
24 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
24 April 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
25 March 2008 | Appointment terminated director james groux (1 page) |
25 March 2008 | Appointment terminated director james groux (1 page) |
4 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 06/05/07; full list of members (3 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
3 April 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
27 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
27 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
27 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
27 January 2006 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 06/05/05; full list of members (3 pages) |
12 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
12 January 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
14 July 2004 | Return made up to 19/05/04; full list of members (7 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
23 December 2003 | Total exemption full accounts made up to 31 May 2003 (6 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
23 May 2003 | Return made up to 19/05/03; full list of members (7 pages) |
15 January 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
15 January 2003 | Total exemption full accounts made up to 31 May 2002 (6 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Return made up to 19/05/02; full list of members
|
22 May 2002 | Return made up to 19/05/02; full list of members
|
22 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
16 October 2001 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
25 July 2001 | Return made up to 19/05/01; full list of members (8 pages) |
25 July 2001 | Return made up to 19/05/01; full list of members (8 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (6 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Ad 31/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
12 September 2000 | Nc inc already adjusted 31/05/00 (1 page) |
12 September 2000 | Ad 31/05/00--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Nc inc already adjusted 31/05/00 (1 page) |
17 August 2000 | Director resigned (2 pages) |
17 August 2000 | Director resigned (2 pages) |
19 July 2000 | Return made up to 19/05/00; full list of members (8 pages) |
19 July 2000 | Return made up to 19/05/00; full list of members (8 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: lawrence & co, 15-17 st cross street, london, EC1N 8UN (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: lawrence & co 15-17 st cross street london EC1N 8UN (2 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
9 March 2000 | Full accounts made up to 31 May 1999 (6 pages) |
25 August 1999 | Return made up to 19/05/99; no change of members (4 pages) |
25 August 1999 | Return made up to 19/05/99; no change of members (4 pages) |
1 February 1999 | Full accounts made up to 31 May 1998 (6 pages) |
1 February 1999 | Full accounts made up to 31 May 1998 (6 pages) |
4 November 1998 | Particulars of mortgage/charge (7 pages) |
4 November 1998 | Particulars of mortgage/charge (7 pages) |
4 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
4 June 1998 | Return made up to 19/05/98; full list of members (6 pages) |
30 January 1998 | Registered office changed on 30/01/98 from: tamworth road studios 43, croydon, CR0 1XU (1 page) |
30 January 1998 | Registered office changed on 30/01/98 from: tamworth road studios 43 croydon CR0 1XU (1 page) |
28 January 1998 | Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 1998 | Ad 14/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Secretary resigned (1 page) |
22 May 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New secretary appointed;new director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | Director resigned (1 page) |
19 May 1997 | Incorporation (20 pages) |
19 May 1997 | Incorporation (20 pages) |