London
W13 9ES
Director Name | Mr Matthew Paul Hedges |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2012(15 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Flat 15 Du Cane Road London W12 0EB |
Director Name | Thomas Ryland |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 1 month (resigned 09 March 2018) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 47 Black Lion Lane London W6 9BG |
Director Name | Roger De Freitas |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hartswood Road London W12 9NE |
Director Name | Peter Michael Silver |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 May 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ryecroft Road London SW16 3EW |
Director Name | Susan Caroline Ware |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 May 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 42 Felden Street London SW6 5AF |
Secretary Name | Susan Caroline Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 4 months (resigned 21 May 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 42 Felden Street London SW6 5AF |
Director Name | Laurie Bradley |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(3 years after company formation) |
Appointment Duration | 20 years, 6 months (resigned 21 May 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 130 Emmanuel Road London SW12 0HS |
Director Name | Mr Ross Wensley Coathup |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(15 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 May 2021) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 12 Park Road London SW19 2HS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | cparchitects.com |
---|---|
Email address | [email protected] |
Telephone | 020 87439535 |
Telephone region | London |
Registered Address | 159 Askew Road London W12 9AU |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Askew |
Built Up Area | Greater London |
50 at £1 | Peter Michael Silver 5.00% Ordinary |
---|---|
50 at £1 | Roger De Freitas 5.00% Ordinary |
50 at £1 | Thomas Ryland 5.00% Ordinary |
188 at £1 | Matthew Paul Hedges 18.80% Ordinary |
188 at £1 | Ross Wensley Coathup 18.80% Ordinary |
188 at £1 | Warren Drew Hagues 18.80% Ordinary |
186 at £1 | L. Bradley 18.60% Ordinary |
100 at £1 | Susan Caroline Ware 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,678 |
Current Liabilities | £49,388 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 5 June 2024 (1 month from now) |
29 October 2014 | Delivered on: 13 November 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 June 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
2 June 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
20 December 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
28 May 2021 | Termination of appointment of Peter Michael Silver as a director on 21 May 2021 (1 page) |
22 May 2021 | Termination of appointment of Susan Caroline Ware as a director on 21 May 2021 (1 page) |
22 May 2021 | Termination of appointment of Ross Wensley Coathup as a director on 21 May 2021 (1 page) |
22 May 2021 | Termination of appointment of Laurie Bradley as a director on 21 May 2021 (1 page) |
22 May 2021 | Confirmation statement made on 22 May 2021 with updates (5 pages) |
22 May 2021 | Termination of appointment of Roger De Freitas as a director on 21 May 2021 (1 page) |
22 May 2021 | Termination of appointment of Susan Caroline Ware as a secretary on 21 May 2021 (1 page) |
28 December 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
12 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Thomas Ryland as a director on 9 March 2018 (1 page) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Resolutions
|
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 31 October 2016 with updates (8 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
13 November 2014 | Registration of charge 034571710001, created on 29 October 2014 (8 pages) |
13 November 2014 | Registration of charge 034571710001, created on 29 October 2014 (8 pages) |
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 April 2013 | Director's details changed for Mr Ross Wensley Coathup on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Warren Drew Hagues on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Ross Wensley Coathup on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Matthew Paul Hedges on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Warren Drew Hagues on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Ross Wensley Coathup on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Matthew Paul Hedges on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Matthew Paul Hedges on 1 April 2013 (2 pages) |
14 April 2013 | Director's details changed for Mr Warren Drew Hagues on 1 April 2013 (2 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (12 pages) |
20 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (12 pages) |
19 November 2012 | Appointment of Mr Matthew Paul Hedges as a director (2 pages) |
19 November 2012 | Appointment of Mr Ross Wensley Coathup as a director (2 pages) |
19 November 2012 | Appointment of Mr Ross Wensley Coathup as a director (2 pages) |
19 November 2012 | Appointment of Mr Matthew Paul Hedges as a director (2 pages) |
19 November 2012 | Appointment of Mr Warren Drew Hagues as a director (2 pages) |
19 November 2012 | Appointment of Mr Warren Drew Hagues as a director (2 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (9 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 November 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (9 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Peter Michael Silver on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Roger De Freitas on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Laurie Bradley on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Susan Caroline Ware on 31 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Susan Caroline Ware on 31 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Susan Caroline Ware on 31 October 2009 (1 page) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Director's details changed for Thomas Ryland on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Laurie Bradley on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Thomas Ryland on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Roger De Freitas on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Peter Michael Silver on 31 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Susan Caroline Ware on 31 October 2009 (2 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members (10 pages) |
5 December 2007 | Return made up to 31/10/07; full list of members (10 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (9 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 29/10/05; full list of members (9 pages) |
7 July 2005 | Registered office changed on 07/07/05 from: north lea house, 66 northfield end, henley on thames, oxfordshire RG9 2BE (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: north lea house 66 northfield end henley on thames oxfordshire RG9 2BE (1 page) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members (9 pages) |
2 December 2004 | Return made up to 29/10/04; full list of members (9 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
12 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
14 November 2002 | Return made up to 29/10/02; full list of members
|
14 November 2002 | Return made up to 29/10/02; full list of members
|
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
19 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
29 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
21 December 2000 | Return made up to 29/10/00; full list of members (8 pages) |
21 December 2000 | Return made up to 29/10/00; full list of members (8 pages) |
12 November 1999 | Return made up to 29/10/99; full list of members
|
12 November 1999 | Return made up to 29/10/99; full list of members
|
27 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
25 January 1999 | Return made up to 29/10/98; full list of members (8 pages) |
25 January 1999 | Return made up to 29/10/98; full list of members (8 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Ad 21/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 February 1998 | Ad 21/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 February 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: north lea house 66 northfield, end,, henley on thames, oxfordshire RG9 2BE (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: north lea house 66 northfield end, henley on thames oxfordshire RG9 2BE (1 page) |
4 November 1997 | Director resigned (1 page) |
4 November 1997 | Director resigned (1 page) |
29 October 1997 | Incorporation (13 pages) |
29 October 1997 | Incorporation (13 pages) |