Company NameThomas Nugent Architects Limited
DirectorsAntony John Barkwith and Robert Stanley Fry
Company StatusActive
Company Number03761623
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(19 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Thomas Nugent
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr Duncan Alfred Harper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Duncan Alfred Harper
NationalityBritish
StatusResigned
Appointed10 October 2008(9 years, 5 months after company formation)
Appointment Duration6 years (resigned 10 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address36-40 York Way
London
N1 9AB
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(13 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2014(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameMr Anish Keshra Patel
StatusResigned
Appointed10 October 2014(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2016)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Secretary NameMr Aaron Max Ellis
StatusResigned
Appointed27 June 2016(17 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2018)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePoundmore Ltd (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address1st Floor Bristol & West House
100 Crossbrook Street
Cheshunt
Hertfordshire
EN8 8JJ

Contact

Websitetnarchitects.co.uk

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Aukett Swanke Group PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

4 July 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
2 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
18 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
18 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
14 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
6 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
30 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
10 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages)
28 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
30 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
11 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages)
3 June 2016Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
3 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page)
3 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
18 May 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
18 May 2015Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page)
18 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page)
13 October 2014Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page)
13 October 2014Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
13 October 2014Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages)
31 July 2014Termination of appointment of Thomas Nugent as a director on 1 July 2014 (1 page)
31 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Termination of appointment of Thomas Nugent as a director on 1 July 2014 (1 page)
31 July 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Termination of appointment of Thomas Nugent as a director on 1 July 2014 (1 page)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
18 August 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
18 August 2013Annual return made up to 28 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-18
(4 pages)
2 April 2013Appointment of Mr James Nicholas Earle Thompson as a director (2 pages)
2 April 2013Appointment of Mr James Nicholas Earle Thompson as a director (2 pages)
6 March 2013Full accounts made up to 30 September 2012 (13 pages)
6 March 2013Full accounts made up to 30 September 2012 (13 pages)
8 February 2013Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages)
8 February 2013Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages)
27 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
2 February 2012Full accounts made up to 30 September 2011 (14 pages)
2 February 2012Full accounts made up to 30 September 2011 (14 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
4 April 2011Full accounts made up to 30 September 2010 (15 pages)
4 April 2011Full accounts made up to 30 September 2010 (15 pages)
20 October 2010Resignation of auditors (1 page)
20 October 2010Resignation of auditors (1 page)
11 June 2010Full accounts made up to 30 September 2009 (15 pages)
11 June 2010Full accounts made up to 30 September 2009 (15 pages)
28 April 2010Director's details changed for Mr Duncan Alfred Harper on 27 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Mr Duncan Alfred Harper on 27 April 2010 (1 page)
28 April 2010Director's details changed for Thomas Nugent on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Duncan Alfred Harper on 27 April 2010 (2 pages)
28 April 2010Director's details changed for Thomas Nugent on 27 April 2010 (2 pages)
28 April 2010Secretary's details changed for Mr Duncan Alfred Harper on 27 April 2010 (1 page)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
3 July 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
3 July 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
15 June 2009Return made up to 28/04/09; full list of members (4 pages)
15 June 2009Return made up to 28/04/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page)
16 October 2008Appointment terminated secretary poundmore LTD (1 page)
16 October 2008Registered office changed on 16/10/2008 from unit 3 7 wenlock road london N1 7SL (1 page)
16 October 2008Appointment terminated secretary poundmore LTD (1 page)
16 October 2008Director and secretary appointed duncan alfred harper (5 pages)
16 October 2008Registered office changed on 16/10/2008 from unit 3 7 wenlock road london N1 7SL (1 page)
16 October 2008Director and secretary appointed duncan alfred harper (5 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
23 July 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
2 May 2008Return made up to 28/04/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 21/06/07
(6 pages)
21 June 2007Return made up to 28/04/07; full list of members
  • 363(287) ‐ Registered office changed on 21/06/07
(6 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
19 June 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
23 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 May 2005Return made up to 28/04/05; full list of members (6 pages)
17 May 2005Return made up to 28/04/05; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
13 May 2004Return made up to 28/04/04; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Return made up to 28/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2003Registered office changed on 31/01/03 from: 16 independent place london E8 2HE (1 page)
31 January 2003Registered office changed on 31/01/03 from: 16 independent place london E8 2HE (1 page)
5 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
17 May 2002Return made up to 28/04/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
8 June 2001Accounts for a small company made up to 30 April 2001 (4 pages)
17 May 2001Return made up to 28/04/01; full list of members (6 pages)
17 May 2001Return made up to 28/04/01; full list of members (6 pages)
23 November 2000Ad 31/10/00--------- £ si 12@1=12 £ ic 88/100 (2 pages)
23 November 2000Ad 31/10/00--------- £ si 12@1=12 £ ic 88/100 (2 pages)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 October 2000£ ic 100/88 15/09/00 £ sr 12@1=12 (1 page)
18 October 2000£ ic 100/88 15/09/00 £ sr 12@1=12 (1 page)
23 June 2000Accounts for a small company made up to 30 April 2000 (3 pages)
23 June 2000Accounts for a small company made up to 30 April 2000 (3 pages)
22 June 2000Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2000Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
16 May 2000Return made up to 28/04/00; full list of members (6 pages)
7 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/05/99
(1 page)
7 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/05/99
(1 page)
21 May 1999New director appointed (2 pages)
21 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (1 page)
14 May 1999New secretary appointed (1 page)
14 May 1999Secretary resigned (1 page)
28 April 1999Incorporation (15 pages)
28 April 1999Incorporation (15 pages)