Company NameMatthew Allchurch Architects Limited
Company StatusActive
Company Number03779530
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matthew Peter Allchurch
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressBlue House
Hampton Court Road
Hampton Court
Surrey
KT8 9BX
Secretary NameSarah Levine
NationalityBritish
StatusCurrent
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressBlue House
Hampton Court Road
Hampton Court
Surrey
KT8 9BX
Director NameMr Valeriy Petrushechkin
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Browne Close
Woking
Surrey
GU22 8LJ
Director NameMr Gary Sutherland
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wolsey Road
Hampton Hill
Hampton
TW12 1QW
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitemaa-architects.com
Email address[email protected]
Telephone020 89730050
Telephone regionLondon

Location

Registered AddressThe Boathouse
27 Ferry Road
Teddington
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Matthew Allchurch
100.00%
Ordinary

Financials

Year2014
Net Worth£468,508
Cash£262,234
Current Liabilities£105,462

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 1 week from now)

Charges

12 November 2014Delivered on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 July 1999Delivered on: 5 August 1999
Persons entitled: Barclays 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: Property k/a 1 lion gate hampton court road hampton court surrey KT8 9DD.
Outstanding

Filing History

4 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,000
(4 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10,000
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2014Registration of charge 037795300002, created on 12 November 2014 (26 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
13 October 2011Registered office address changed from Tough's Boatyard 27 Ferry Road Teddington Lock Middlesex TW11 9NN on 13 October 2011 (1 page)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 18 January 2010 (1 page)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 28/05/09; full list of members (3 pages)
12 August 2008Return made up to 28/05/08; full list of members (3 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 October 2007Return made up to 28/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Return made up to 28/05/06; full list of members (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 July 2005Return made up to 28/05/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Return made up to 28/05/04; full list of members (6 pages)
21 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 July 2003Return made up to 28/05/03; full list of members (6 pages)
13 March 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
17 December 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
27 June 2002Return made up to 28/05/02; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
24 July 2001Return made up to 28/05/01; full list of members (6 pages)
9 August 2000Return made up to 28/05/00; full list of members; amend (8 pages)
7 August 2000Full accounts made up to 31 May 2000 (10 pages)
1 August 2000Secretary's particulars changed (1 page)
23 May 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Registered office changed on 18/08/99 from: 3 kings keep beaufort road kingston upon thames surrey KT1 2HP (1 page)
5 August 1999Particulars of mortgage/charge (4 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
28 May 1999Incorporation (19 pages)