London
EC2A 4PE
Director Name | Mr Robert Stanley Fry |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mr Thomas Nugent |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr Duncan Alfred Harper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Mr Duncan Alfred Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(9 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 10 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Mr James Nicholas Earle Thompson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Director Name | Mrs Beverley Ann Wright |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Bonhill Street London EC2A 4PE |
Secretary Name | Mr Anish Keshra Patel |
---|---|
Status | Resigned |
Appointed | 10 October 2014(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2016) |
Role | Company Director |
Correspondence Address | 36-40 York Way London N1 9AB |
Secretary Name | Mr Aaron Max Ellis |
---|---|
Status | Resigned |
Appointed | 27 June 2016(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 July 2018) |
Role | Company Director |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Poundmore Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 1st Floor Bristol & West House 100 Crossbrook Street Cheshunt Hertfordshire EN8 8JJ |
Website | tnarchitects.co.uk |
---|
Registered Address | 10 Bonhill Street London EC2A 4PE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Aukett Swanke Group PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
4 July 2023 | Accounts for a dormant company made up to 30 September 2022 (6 pages) |
---|---|
2 May 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
18 January 2023 | Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages) |
18 January 2023 | Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page) |
14 July 2022 | Accounts for a dormant company made up to 30 September 2021 (6 pages) |
6 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 30 September 2020 (6 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
12 June 2020 | Accounts for a dormant company made up to 30 September 2019 (6 pages) |
30 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
13 June 2019 | Accounts for a dormant company made up to 30 September 2018 (6 pages) |
10 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Antony John Barkwith as a director on 20 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page) |
12 September 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2018 | Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page) |
25 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
30 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
11 May 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
27 June 2016 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Anish Keshra Patel as a secretary on 27 June 2016 (1 page) |
27 June 2016 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Aaron Max Ellis as a secretary on 27 June 2016 (2 pages) |
3 June 2016 | Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page) |
3 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Register(s) moved to registered office address 36-40 York Way London N1 9AB (1 page) |
3 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
18 March 2016 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
18 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page) |
18 May 2015 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page) |
18 May 2015 | Register inspection address has been changed to 25 Christopher Street London EC2A 2BS (1 page) |
18 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Register(s) moved to registered inspection location 25 Christopher Street London EC2A 2BS (1 page) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014 (1 page) |
13 October 2014 | Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014 (2 pages) |
13 October 2014 | Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages) |
13 October 2014 | Appointment of Mr Anish Keshra Patel as a secretary on 10 October 2014 (2 pages) |
31 July 2014 | Termination of appointment of Thomas Nugent as a director on 1 July 2014 (1 page) |
31 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Thomas Nugent as a director on 1 July 2014 (1 page) |
31 July 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Thomas Nugent as a director on 1 July 2014 (1 page) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
18 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
18 August 2013 | Annual return made up to 28 April 2013 with a full list of shareholders
|
2 April 2013 | Appointment of Mr James Nicholas Earle Thompson as a director (2 pages) |
2 April 2013 | Appointment of Mr James Nicholas Earle Thompson as a director (2 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
6 March 2013 | Full accounts made up to 30 September 2012 (13 pages) |
8 February 2013 | Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Thomas Nugent on 1 January 2013 (2 pages) |
27 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (15 pages) |
20 October 2010 | Resignation of auditors (1 page) |
20 October 2010 | Resignation of auditors (1 page) |
11 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
11 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
28 April 2010 | Director's details changed for Mr Duncan Alfred Harper on 27 April 2010 (2 pages) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 27 April 2010 (1 page) |
28 April 2010 | Director's details changed for Thomas Nugent on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Duncan Alfred Harper on 27 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Thomas Nugent on 27 April 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Mr Duncan Alfred Harper on 27 April 2010 (1 page) |
28 April 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
3 July 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
3 July 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
15 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
15 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 14 devonshire street london W1G 7AE (1 page) |
16 October 2008 | Appointment terminated secretary poundmore LTD (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 3 7 wenlock road london N1 7SL (1 page) |
16 October 2008 | Appointment terminated secretary poundmore LTD (1 page) |
16 October 2008 | Director and secretary appointed duncan alfred harper (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from unit 3 7 wenlock road london N1 7SL (1 page) |
16 October 2008 | Director and secretary appointed duncan alfred harper (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members
|
21 June 2007 | Return made up to 28/04/07; full list of members
|
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
19 June 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 May 2006 | Return made up to 28/04/06; full list of members
|
23 May 2006 | Return made up to 28/04/06; full list of members
|
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
17 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2003 | Return made up to 28/04/03; full list of members
|
10 May 2003 | Return made up to 28/04/03; full list of members
|
31 January 2003 | Registered office changed on 31/01/03 from: 16 independent place london E8 2HE (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 16 independent place london E8 2HE (1 page) |
5 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 28/04/02; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
8 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
17 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
23 November 2000 | Ad 31/10/00--------- £ si 12@1=12 £ ic 88/100 (2 pages) |
23 November 2000 | Ad 31/10/00--------- £ si 12@1=12 £ ic 88/100 (2 pages) |
20 October 2000 | Resolutions
|
20 October 2000 | Resolutions
|
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 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
22 June 2000 | Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2000 | Ad 31/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
16 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
7 June 1999 | Resolutions
|
7 June 1999 | Resolutions
|
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
14 May 1999 | Secretary resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (1 page) |
14 May 1999 | New secretary appointed (1 page) |
14 May 1999 | Secretary resigned (1 page) |
28 April 1999 | Incorporation (15 pages) |
28 April 1999 | Incorporation (15 pages) |