Company NameChartered Practice Architects Ltd
DirectorsWarren Drew Hagues and Matthew Paul Hedges
Company StatusActive
Company Number03457171
CategoryPrivate Limited Company
Incorporation Date29 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Warren Drew Hagues
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(15 years after company formation)
Appointment Duration11 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address30 Hessel Road
London
W13 9ES
Director NameMr Matthew Paul Hedges
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(15 years after company formation)
Appointment Duration11 years, 6 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 15 Du Cane Road
London
W12 0EB
Director NameThomas Ryland
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (resigned 09 March 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address47 Black Lion Lane
London
W6 9BG
Director NameRoger De Freitas
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Hartswood Road
London
W12 9NE
Director NamePeter Michael Silver
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 21 May 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address31 Ryecroft Road
London
SW16 3EW
Director NameSusan Caroline Ware
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 21 May 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address42 Felden Street
London
SW6 5AF
Secretary NameSusan Caroline Ware
NationalityBritish
StatusResigned
Appointed21 January 1998(2 months, 3 weeks after company formation)
Appointment Duration23 years, 4 months (resigned 21 May 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address42 Felden Street
London
SW6 5AF
Director NameLaurie Bradley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(3 years after company formation)
Appointment Duration20 years, 6 months (resigned 21 May 2021)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address130 Emmanuel Road
London
SW12 0HS
Director NameMr Ross Wensley Coathup
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(15 years after company formation)
Appointment Duration8 years, 6 months (resigned 21 May 2021)
RoleArchitect
Country of ResidenceEngland
Correspondence Address12 Park Road
London
SW19 2HS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 October 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitecparchitects.com
Email address[email protected]
Telephone020 87439535
Telephone regionLondon

Location

Registered Address159 Askew Road
London
W12 9AU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

50 at £1Peter Michael Silver
5.00%
Ordinary
50 at £1Roger De Freitas
5.00%
Ordinary
50 at £1Thomas Ryland
5.00%
Ordinary
188 at £1Matthew Paul Hedges
18.80%
Ordinary
188 at £1Ross Wensley Coathup
18.80%
Ordinary
188 at £1Warren Drew Hagues
18.80%
Ordinary
186 at £1L. Bradley
18.60%
Ordinary
100 at £1Susan Caroline Ware
10.00%
Ordinary

Financials

Year2014
Net Worth-£11,678
Current Liabilities£49,388

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 2 weeks ago)
Next Return Due5 June 2024 (1 month from now)

Charges

29 October 2014Delivered on: 13 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
2 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
28 May 2021Termination of appointment of Peter Michael Silver as a director on 21 May 2021 (1 page)
22 May 2021Termination of appointment of Susan Caroline Ware as a director on 21 May 2021 (1 page)
22 May 2021Termination of appointment of Ross Wensley Coathup as a director on 21 May 2021 (1 page)
22 May 2021Termination of appointment of Laurie Bradley as a director on 21 May 2021 (1 page)
22 May 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
22 May 2021Termination of appointment of Roger De Freitas as a director on 21 May 2021 (1 page)
22 May 2021Termination of appointment of Susan Caroline Ware as a secretary on 21 May 2021 (1 page)
28 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 June 2020Termination of appointment of Thomas Ryland as a director on 9 March 2018 (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Change of share class name or designation (2 pages)
14 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(12 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(12 pages)
13 November 2014Registration of charge 034571710001, created on 29 October 2014 (8 pages)
13 November 2014Registration of charge 034571710001, created on 29 October 2014 (8 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(12 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(12 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(12 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(12 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 April 2013Director's details changed for Mr Ross Wensley Coathup on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Warren Drew Hagues on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Ross Wensley Coathup on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Matthew Paul Hedges on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Warren Drew Hagues on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Ross Wensley Coathup on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Matthew Paul Hedges on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Matthew Paul Hedges on 1 April 2013 (2 pages)
14 April 2013Director's details changed for Mr Warren Drew Hagues on 1 April 2013 (2 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (12 pages)
19 November 2012Appointment of Mr Matthew Paul Hedges as a director (2 pages)
19 November 2012Appointment of Mr Ross Wensley Coathup as a director (2 pages)
19 November 2012Appointment of Mr Ross Wensley Coathup as a director (2 pages)
19 November 2012Appointment of Mr Matthew Paul Hedges as a director (2 pages)
19 November 2012Appointment of Mr Warren Drew Hagues as a director (2 pages)
19 November 2012Appointment of Mr Warren Drew Hagues as a director (2 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (9 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 November 2010Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 31 October 2009 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (9 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Peter Michael Silver on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Roger De Freitas on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Laurie Bradley on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Susan Caroline Ware on 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Susan Caroline Ware on 31 October 2009 (1 page)
4 November 2009Secretary's details changed for Susan Caroline Ware on 31 October 2009 (1 page)
4 November 2009Register inspection address has been changed (1 page)
4 November 2009Director's details changed for Thomas Ryland on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Laurie Bradley on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Thomas Ryland on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Roger De Freitas on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Peter Michael Silver on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Susan Caroline Ware on 31 October 2009 (2 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (11 pages)
3 November 2008Return made up to 31/10/08; full list of members (5 pages)
3 November 2008Return made up to 31/10/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2007Return made up to 31/10/07; full list of members (10 pages)
5 December 2007Return made up to 31/10/07; full list of members (10 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Return made up to 31/10/06; full list of members (9 pages)
7 November 2006Return made up to 31/10/06; full list of members (9 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 November 2005Return made up to 29/10/05; full list of members (9 pages)
24 November 2005Return made up to 29/10/05; full list of members (9 pages)
7 July 2005Registered office changed on 07/07/05 from: north lea house, 66 northfield end, henley on thames, oxfordshire RG9 2BE (1 page)
7 July 2005Registered office changed on 07/07/05 from: north lea house 66 northfield end henley on thames oxfordshire RG9 2BE (1 page)
25 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2004Return made up to 29/10/04; full list of members (9 pages)
2 December 2004Return made up to 29/10/04; full list of members (9 pages)
12 November 2003Return made up to 29/10/03; full list of members (9 pages)
12 November 2003Return made up to 29/10/03; full list of members (9 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
14 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 November 2001Return made up to 29/10/01; full list of members (8 pages)
19 November 2001Return made up to 29/10/01; full list of members (8 pages)
29 March 2001Full accounts made up to 31 March 2000 (10 pages)
29 March 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
21 December 2000Return made up to 29/10/00; full list of members (8 pages)
21 December 2000Return made up to 29/10/00; full list of members (8 pages)
12 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 August 1999Full accounts made up to 31 March 1999 (9 pages)
27 August 1999Full accounts made up to 31 March 1999 (9 pages)
25 January 1999Return made up to 29/10/98; full list of members (8 pages)
25 January 1999Return made up to 29/10/98; full list of members (8 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Ad 21/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 February 1998Ad 21/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 February 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
6 November 1997Registered office changed on 06/11/97 from: north lea house 66 northfield, end,, henley on thames, oxfordshire RG9 2BE (1 page)
6 November 1997Registered office changed on 06/11/97 from: north lea house 66 northfield end, henley on thames oxfordshire RG9 2BE (1 page)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
29 October 1997Incorporation (13 pages)
29 October 1997Incorporation (13 pages)