High Street
Cranbrook
Kent
TN17 3EJ
Director Name | Miss Judith Cathryn Copeman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2014(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Practice Director |
Country of Residence | England |
Correspondence Address | 31 Wyndcliff Road Charlton, London SE7 7LP |
Secretary Name | David Hugh Craddock |
---|---|
Status | Current |
Appointed | 26 September 2014(12 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 10 Smokies Way The Parkway, Biddulph Stoke-On-Trent Staffordshire ST8 6TZ |
Director Name | Mr Dean Brailsford Buchanan |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Morgan House, 57 Vauxhall Bridge Road London SW1V 2LF |
Secretary Name | Marie-Christine Larroche-Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Morgan House, 57 Vauxhall Bridge Road London SW1V 2LF |
Director Name | Derek Alfred Wickenden |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 November 2005) |
Role | Project Architect |
Correspondence Address | 23 Eskdale Gardens Purley Surrey CR8 1ET |
Director Name | David Kitt |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2005) |
Role | Associate Director |
Correspondence Address | 24 Elm Walk London SW20 9ED |
Director Name | Mr Martin Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Hillsleigh 79 The Street Adisham, Canterbury Kent CT3 3JN |
Director Name | Mr Derek Keith Copeman |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Radiant House 34 Mortimer Street London W1W 7RF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | buchananarchitects.co.uk |
---|---|
Telephone | 020 75927247 |
Telephone region | London |
Registered Address | 248 Gray's Inn Road London WC1X 8JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
99.5k at £0.0001 | Mr Gregory Edward Jeeves 6.39% Ordinary B |
---|---|
752.4k at £0.0001 | Mr Dean Brailsford Buchanan 48.32% Ordinary B |
417.9k at £0.0001 | Mr Matthew Farnorth Hartley 26.84% Ordinary B |
39.9k at £0.0001 | Susan Louise Williams 2.56% Ordinary B |
237.6k at £0.0001 | Mrs Marie-christine Larroche-buchanan 15.26% Ordinary B |
7.6k at £0.0001 | Mr Dean Brailsford Buchanan 0.49% Preference A |
2.4k at £0.0001 | Mrs Marie-christine Larroche-buchanan 0.15% Preference A |
Year | 2014 |
---|---|
Net Worth | £553,620 |
Cash | £285,011 |
Current Liabilities | £165,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
3 December 2007 | Delivered 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 2004 | Delivered 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 |
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Termination of appointment of Derek Keith Copeman as a director on 1 September 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 24 March 2019 with updates (5 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 October 2018 | Registered 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 2018 | Appointment of Mr Derek Keith Copeman as a director on 22 June 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 24 March 2018 with updates (5 pages) |
6 April 2018 | Cancellation of shares. Statement of capital on 29 September 2017
|
6 April 2018 | Resolutions
|
26 January 2018 | Satisfaction of charge 2 in full (4 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 April 2017 | Second filing of the annual return made up to 19 March 2016 (22 pages) |
11 April 2017 | Second filing of the annual return made up to 19 March 2015 (22 pages) |
11 April 2017 | Second filing of the annual return made up to 19 March 2014 (22 pages) |
11 April 2017 | Second filing of the annual return made up to 19 March 2015 (22 pages) |
11 April 2017 | Second filing of the annual return made up to 19 March 2016 (22 pages) |
11 April 2017 | Second filing of the annual return made up to 19 March 2014 (22 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
24 March 2017 | Termination of appointment of Marie-Christine Larroche-Buchanan as a secretary on 26 September 2014 (1 page) |
24 March 2017 | Termination of appointment of Marie-Christine Larroche-Buchanan as a secretary on 26 September 2014 (1 page) |
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 4 March 2016
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
21 March 2017 | Cancellation of shares. Statement of capital on 31 July 2015
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 31 March 2016
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 4 March 2016
|
21 March 2017 | Cancellation of shares. Statement of capital on 31 July 2015
|
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
17 March 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
17 March 2017 | Statement of capital following an allotment of shares on 1 August 2013
|
17 March 2017 | Statement of capital following an allotment of shares on 31 March 2016
|
17 March 2017 | Statement of capital following an allotment of shares on 1 August 2013
|
14 March 2017 | Appointment of David Hugh Craddock as a secretary on 26 September 2014 (3 pages) |
14 March 2017 | Appointment of David Hugh Craddock as a secretary on 26 September 2014 (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
27 July 2016 | Memorandum and Articles of Association (14 pages) |
27 July 2016 | Memorandum and Articles of Association (14 pages) |
8 June 2016 | Termination of appointment of Dean Brailsford Buchanan as a director on 31 March 2016 (2 pages) |
8 June 2016 | Termination of appointment of Dean Brailsford Buchanan as a director on 31 March 2016 (2 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Appointment of Miss Judith Cathryn Copeman as a director (2 pages) |
21 May 2014 | Appointment of Miss Judith Cathryn Copeman as a director (2 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
28 January 2014 | Purchase of own shares. (3 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2013 (17 pages) |
23 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2013 (17 pages) |
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
7 January 2014 | Cancellation of shares. Statement of capital on 7 January 2014
|
4 January 2014 | Statement of capital following an allotment of shares on 23 January 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 23 January 2013
|
30 May 2013 | Termination of appointment of Martin Jones as a director (1 page) |
30 May 2013 | Termination of appointment of Martin Jones as a director (1 page) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders
|
14 February 2013 | Company name changed buchanan associates architects LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Change of name with request to seek comments from relevant body (2 pages) |
14 February 2013 | Company name changed buchanan associates architects LIMITED\certificate issued on 14/02/13
|
14 February 2013 | Change of name with request to seek comments from relevant body (2 pages) |
7 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Resolutions
|
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
1 June 2011 | Purchase of own shares. (3 pages) |
1 June 2011 | Purchase of own shares. (3 pages) |
1 June 2011 | Cancellation of shares. Statement of capital on 1 June 2011
|
12 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (17 pages) |
12 May 2011 | Second filing of AR01 previously delivered to Companies House made up to 19 March 2011 (17 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
19 April 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
19 April 2011 | Sub-division of shares on 6 July 2010 (5 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders
|
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders
|
19 April 2011 | Sub-division of shares on 6 July 2010 (5 pages) |
19 April 2011 | Statement of capital following an allotment of shares on 6 July 2010
|
19 April 2011 | Sub-division of shares on 6 July 2010 (5 pages) |
2 February 2011 | Appointment of Mr Martin Jones as a director (2 pages) |
2 February 2011 | Appointment of Mr Martin Jones as a director (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Registered office address changed from , 13 Grosvenor Gardens Mews East, London, SW1W 0JN on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from , 13 Grosvenor Gardens Mews East, London, SW1W 0JN on 23 February 2010 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
6 May 2009 | Director's change of particulars / dean buchanan / 01/04/2008 (1 page) |
6 May 2009 | Secretary's change of particulars / marie-christine larroche-buchanan / 01/04/2008 (1 page) |
6 May 2009 | Secretary's change of particulars / marie-christine larroche-buchanan / 01/04/2008 (1 page) |
6 May 2009 | Director's change of particulars / dean buchanan / 01/04/2008 (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Director appointed matthew farnorth hartley (1 page) |
17 October 2008 | Director appointed matthew farnorth hartley (1 page) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
7 December 2007 | Particulars of mortgage/charge (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
24 March 2005 | Return made up to 19/03/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Particulars of mortgage/charge (9 pages) |
14 September 2004 | Particulars of mortgage/charge (9 pages) |
23 August 2004 | New director appointed (2 pages) |
23 August 2004 | New director appointed (2 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 July 2003 | Return made up to 19/03/03; full list of members (5 pages) |
16 July 2003 | Return made up to 19/03/03; full list of members (5 pages) |
25 April 2003 | Return made up to 19/03/02; full list of members (6 pages) |
25 April 2003 | Return made up to 19/03/02; full list of members (6 pages) |
16 April 2003 | New director appointed (2 pages) |
16 April 2003 | New director appointed (2 pages) |
26 March 2002 | Secretary resigned (1 page) |
26 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Incorporation (21 pages) |
19 March 2002 | Incorporation (21 pages) |