Company NameBuchanan Hartley Architects Limited
DirectorsMatthew Farnorth Hartley and Judith Cathryn Copeman
Company StatusActive
Company Number04397794
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Previous NameBuchanan Associates Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Matthew Farnorth Hartley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2008(6 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House
High Street
Cranbrook
Kent
TN17 3EJ
Director NameMiss Judith Cathryn Copeman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RolePractice Director
Country of ResidenceEngland
Correspondence Address31 Wyndcliff Road
Charlton, London
SE7 7LP
Secretary NameDavid Hugh Craddock
StatusCurrent
Appointed26 September 2014(12 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address10 Smokies Way
The Parkway, Biddulph
Stoke-On-Trent
Staffordshire
ST8 6TZ
Director NameMr Dean Brailsford Buchanan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Morgan House, 57 Vauxhall Bridge Road
London
SW1V 2LF
Secretary NameMarie-Christine Larroche-Buchanan
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address29 Morgan House, 57 Vauxhall Bridge Road
London
SW1V 2LF
Director NameDerek Alfred Wickenden
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2005)
RoleProject Architect
Correspondence Address23 Eskdale Gardens
Purley
Surrey
CR8 1ET
Director NameDavid Kitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2005)
RoleAssociate Director
Correspondence Address24 Elm Walk
London
SW20 9ED
Director NameMr Martin Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHillsleigh 79 The Street
Adisham, Canterbury
Kent
CT3 3JN
Director NameMr Derek Keith Copeman
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2018(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressRadiant House 34 Mortimer Street
London
W1W 7RF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebuchananarchitects.co.uk
Telephone020 75927247
Telephone regionLondon

Location

Registered Address248 Gray's Inn Road
London
WC1X 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99.5k at £0.0001Mr Gregory Edward Jeeves
6.39%
Ordinary B
752.4k at £0.0001Mr Dean Brailsford Buchanan
48.32%
Ordinary B
417.9k at £0.0001Mr Matthew Farnorth Hartley
26.84%
Ordinary B
39.9k at £0.0001Susan Louise Williams
2.56%
Ordinary B
237.6k at £0.0001Mrs Marie-christine Larroche-buchanan
15.26%
Ordinary B
7.6k at £0.0001Mr Dean Brailsford Buchanan
0.49%
Preference A
2.4k at £0.0001Mrs Marie-christine Larroche-buchanan
0.15%
Preference A

Financials

Year2014
Net Worth£553,620
Cash£285,011
Current Liabilities£165,557

Accounts

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

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

3 December 2007Delivered on: 7 December 2007
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: L/H 29 morgan house 57 vauxhall bridge road london t/n NGL774955.
Outstanding
7 September 2004Delivered on: 14 September 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Derek Keith Copeman as a director on 1 September 2019 (1 page)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 October 2018Registered office address changed from 13 Grosvenor Gardens London SW1W 0BD to Radiant House 34 Mortimer Street London W1W 7RF on 16 October 2018 (1 page)
22 June 2018Appointment of Mr Derek Keith Copeman as a director on 22 June 2018 (2 pages)
9 April 2018Confirmation statement made on 24 March 2018 with updates (5 pages)
6 April 2018Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 89.58
(6 pages)
6 April 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
26 January 2018Satisfaction of charge 2 in full (4 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 April 2017Second filing of the annual return made up to 19 March 2016 (22 pages)
11 April 2017Second filing of the annual return made up to 19 March 2015 (22 pages)
11 April 2017Second filing of the annual return made up to 19 March 2014 (22 pages)
11 April 2017Second filing of the annual return made up to 19 March 2015 (22 pages)
11 April 2017Second filing of the annual return made up to 19 March 2016 (22 pages)
11 April 2017Second filing of the annual return made up to 19 March 2014 (22 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
24 March 2017Termination of appointment of Marie-Christine Larroche-Buchanan as a secretary on 26 September 2014 (1 page)
24 March 2017Termination of appointment of Marie-Christine Larroche-Buchanan as a secretary on 26 September 2014 (1 page)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 187.06
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 85.57
(6 pages)
21 March 2017Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 188.06
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 85.57
(6 pages)
21 March 2017Purchase of own shares. (3 pages)
21 March 2017Cancellation of shares. Statement of capital on 4 March 2016
  • GBP 187.06
(6 pages)
21 March 2017Cancellation of shares. Statement of capital on 31 July 2015
  • GBP 188.06
(6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
17 March 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 99.52
(8 pages)
17 March 2017Statement of capital following an allotment of shares on 1 August 2013
  • GBP 200.01
(8 pages)
17 March 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 99.52
(8 pages)
17 March 2017Statement of capital following an allotment of shares on 1 August 2013
  • GBP 200.01
(8 pages)
14 March 2017Appointment of David Hugh Craddock as a secretary on 26 September 2014 (3 pages)
14 March 2017Appointment of David Hugh Craddock as a secretary on 26 September 2014 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 July 2016Memorandum and Articles of Association (14 pages)
27 July 2016Memorandum and Articles of Association (14 pages)
8 June 2016Termination of appointment of Dean Brailsford Buchanan as a director on 31 March 2016 (2 pages)
8 June 2016Termination of appointment of Dean Brailsford Buchanan as a director on 31 March 2016 (2 pages)
3 June 2016Resolutions
  • RES13 ‐ Purchase shares 27/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 June 2016Resolutions
  • RES13 ‐ Purchase shares 31/03/2016
(9 pages)
3 June 2016Resolutions
  • RES13 ‐ Purchase shares 31/03/2016
(9 pages)
3 June 2016Resolutions
  • RES13 ‐ Purchase shares 27/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 155.7233
(7 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 155.7233
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2017.
(9 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 155.7233
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2017.
(9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 155.7233
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2017.
(8 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 155.7233
(7 pages)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 155.7233
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2017.
(8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 May 2014Appointment of Miss Judith Cathryn Copeman as a director (2 pages)
21 May 2014Appointment of Miss Judith Cathryn Copeman as a director (2 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 155.7233
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2017.
(7 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 155.7233
(6 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 155.7233
  • ANNOTATION Clarification a second filed AR01 was registered on 11/04/2017.
(7 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 February 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
28 January 2014Purchase of own shares. (3 pages)
27 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share cap/company business 06/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 January 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase in share cap/company business 06/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 19 March 2013 (17 pages)
23 January 2014Second filing of AR01 previously delivered to Companies House made up to 19 March 2013 (17 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 159.7000
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 159.7000
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 155.7200
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 163.6900
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 163.6900
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 159.7000
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 155.7200
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 163.6900
(4 pages)
7 January 2014Cancellation of shares. Statement of capital on 7 January 2014
  • GBP 155.7200
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 23 January 2013
  • GBP 173.64
(4 pages)
4 January 2014Statement of capital following an allotment of shares on 23 January 2013
  • GBP 173.64
(4 pages)
30 May 2013Termination of appointment of Martin Jones as a director (1 page)
30 May 2013Termination of appointment of Martin Jones as a director (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/01/2014
(8 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 23/01/2014
(8 pages)
14 February 2013Company name changed buchanan associates architects LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
14 February 2013Change of name with request to seek comments from relevant body (2 pages)
14 February 2013Company name changed buchanan associates architects LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-01
(2 pages)
14 February 2013Change of name with request to seek comments from relevant body (2 pages)
7 February 2013Change of name notice (2 pages)
7 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
7 February 2013Change of name notice (2 pages)
7 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-01
(1 page)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 116.65
(4 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 116.65
(4 pages)
1 June 2011Purchase of own shares. (3 pages)
1 June 2011Purchase of own shares. (3 pages)
1 June 2011Cancellation of shares. Statement of capital on 1 June 2011
  • GBP 116.65
(4 pages)
12 May 2011Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (17 pages)
12 May 2011Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (17 pages)
19 April 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 118.5000
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 118.5000
(4 pages)
19 April 2011Sub-division of shares on 6 July 2010 (5 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/05/2011
(16 pages)
19 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/05/2011
(16 pages)
19 April 2011Sub-division of shares on 6 July 2010 (5 pages)
19 April 2011Statement of capital following an allotment of shares on 6 July 2010
  • GBP 118.5000
(4 pages)
19 April 2011Sub-division of shares on 6 July 2010 (5 pages)
2 February 2011Appointment of Mr Martin Jones as a director (2 pages)
2 February 2011Appointment of Mr Martin Jones as a director (2 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
23 February 2010Registered office address changed from , 13 Grosvenor Gardens Mews East, London, SW1W 0JN on 23 February 2010 (1 page)
23 February 2010Registered office address changed from , 13 Grosvenor Gardens Mews East, London, SW1W 0JN on 23 February 2010 (1 page)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 19/03/09; full list of members (4 pages)
8 May 2009Return made up to 19/03/09; full list of members (4 pages)
6 May 2009Director's change of particulars / dean buchanan / 01/04/2008 (1 page)
6 May 2009Secretary's change of particulars / marie-christine larroche-buchanan / 01/04/2008 (1 page)
6 May 2009Secretary's change of particulars / marie-christine larroche-buchanan / 01/04/2008 (1 page)
6 May 2009Director's change of particulars / dean buchanan / 01/04/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 October 2008Director appointed matthew farnorth hartley (1 page)
17 October 2008Director appointed matthew farnorth hartley (1 page)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
2 April 2008Return made up to 19/03/08; full list of members (3 pages)
7 December 2007Particulars of mortgage/charge (5 pages)
7 December 2007Particulars of mortgage/charge (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 19/03/06; full list of members (2 pages)
31 March 2006Return made up to 19/03/06; full list of members (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
24 March 2005Return made up to 19/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
14 September 2004Particulars of mortgage/charge (9 pages)
14 September 2004Particulars of mortgage/charge (9 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
26 March 2004Return made up to 19/03/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 July 2003Return made up to 19/03/03; full list of members (5 pages)
16 July 2003Return made up to 19/03/03; full list of members (5 pages)
25 April 2003Return made up to 19/03/02; full list of members (6 pages)
25 April 2003Return made up to 19/03/02; full list of members (6 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002Secretary resigned (1 page)
19 March 2002Incorporation (21 pages)
19 March 2002Incorporation (21 pages)