London
EC1Y 0TL
Director Name | Graham Thomas Haworth |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Golden Lane London EC1Y 0TL |
Director Name | Mr Toby Charles Trevor Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 110 Golden Lane London EC1Y 0TL |
Director Name | Mr Christopher Timo Georg Fellner |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2018(15 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 110 Golden Lane London EC1Y 0TL |
Director Name | Roger William Howard Watts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(15 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 110 Golden Lane London EC1Y 0TL |
Director Name | Joanna Kate Sutherland |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Architect |
Country of Residence | England |
Correspondence Address | 110 Golden Lane London EC1Y 0TL |
Director Name | Lucy Mary Angharad Picardo |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Architect |
Country of Residence | England |
Correspondence Address | 110 Golden Lane London EC1Y 0TL |
Secretary Name | Mr Steven Charles Tompkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Highgate Business Centre 33 Greenwood Place London NW5 1LB |
Director Name | Lucy Mary Angharad Picardo |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(18 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2024) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 110 Golden Lane London EC1Y 0TL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | haworthtompkins.com |
---|---|
Email address | [email protected] |
Telephone | 020 72503225 |
Telephone region | London |
Registered Address | 110 Golden Lane London EC1Y 0TL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | G.t. Haworth 33.33% Ordinary |
---|---|
2 at £1 | S.c. Tompkins 33.33% Ordinary |
2 at £1 | Toby Charles Trevor Johnson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £788,136 |
Cash | £580,767 |
Current Liabilities | £843,406 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
29 June 2012 | Delivered on: 6 July 2012 Persons entitled: Asiatic Carpets (Greenwood Place) Limited Classification: Rent deposit deed Secured details: £20,452.50 due or to become due from the company to the chargee. Particulars: £20,452.50. Outstanding |
---|
14 March 2024 | Confirmation statement made on 14 March 2024 with no updates (3 pages) |
---|---|
24 January 2024 | Termination of appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024 (1 page) |
24 January 2024 | Appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024 (2 pages) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
14 August 2023 | Registered office address changed from 5th Floor Highgate Business Centre 33 Greenwood Place London NW5 1LB to 110 Golden Lane London EC1Y 0TG on 14 August 2023 (1 page) |
14 August 2023 | Registered office address changed from 110 Golden Lane London EC1Y 0TG England to 110 Golden Lane London EC1Y 0TL on 14 August 2023 (1 page) |
9 August 2023 | Registration of charge 046979540002, created on 4 August 2023 (4 pages) |
21 March 2023 | Register inspection address has been changed from C/O Dub & Co 7 Torriano Mews London NW5 2RZ United Kingdom to Ground Floor 31 Kentish Town Road London NW1 8NL (1 page) |
20 March 2023 | Confirmation statement made on 14 March 2023 with updates (5 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
14 March 2022 | Confirmation statement made on 14 March 2022 with updates (5 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 May 2021 | Resolutions
|
19 May 2021 | Change of share class name or designation (2 pages) |
6 April 2021 | Appointment of Lucy Mary Angharad Picardo as a director on 1 April 2021 (2 pages) |
6 April 2021 | Appointment of Joanna Kate Sutherland as a director on 1 April 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Sub-division of shares on 27 March 2019 (4 pages) |
5 April 2019 | Cessation of Steven Charles Tompkins as a person with significant control on 1 April 2019 (3 pages) |
5 April 2019 | Cessation of Graham Thomas Haworth as a person with significant control on 1 April 2019 (3 pages) |
5 April 2019 | Cessation of Toby Charles Trevor Johnson as a person with significant control on 1 April 2019 (3 pages) |
5 April 2019 | Notification of a person with significant control statement (3 pages) |
5 April 2019 | Sub-division of shares on 21 March 2019 (4 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
10 June 2018 | Appointment of Mr Christopher Timo Georg Fellner as a director on 1 April 2018 (2 pages) |
10 June 2018 | Appointment of Roger William Howard Watts as a director on 1 April 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
22 March 2017 | Confirmation statement made on 14 March 2017 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Termination of appointment of Steven Charles Tompkins as a secretary on 17 December 2014 (1 page) |
18 December 2014 | Director's details changed for Graham Thomas Haworth on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Graham Thomas Haworth on 1 August 2014 (2 pages) |
18 December 2014 | Director's details changed for Graham Thomas Haworth on 1 August 2014 (2 pages) |
18 December 2014 | Termination of appointment of Steven Charles Tompkins as a secretary on 17 December 2014 (1 page) |
31 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 September 2012 | Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 4 September 2012 (1 page) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Register(s) moved to registered inspection location (1 page) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Secretary's details changed for Steven Charles Tompkins on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Toby Charles Trevor Johnson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Graham Thomas Haworth on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Toby Charles Trevor Johnson on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Steven Charles Tompkins on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Steven Charles Tompkins on 1 October 2009 (1 page) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Director's details changed for Graham Thomas Haworth on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Steven Charles Tompkins on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Steven Charles Tompkins on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Toby Charles Trevor Johnson on 1 October 2009 (2 pages) |
19 March 2010 | Secretary's details changed for Steven Charles Tompkins on 1 October 2009 (1 page) |
19 March 2010 | Director's details changed for Graham Thomas Haworth on 1 October 2009 (2 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 March 2009 | Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page) |
16 March 2009 | Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Location of register of members (1 page) |
20 March 2008 | Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page) |
20 March 2008 | Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 March 2007 | Ad 10/04/06--------- £ si 4@1 (2 pages) |
30 March 2007 | Ad 10/04/06--------- £ si 4@1 (2 pages) |
15 March 2007 | Ad 10/04/06--------- £ si 4@1=4 £ ic 2/6 (3 pages) |
15 March 2007 | Ad 10/04/06--------- £ si 4@1=4 £ ic 2/6 (3 pages) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | New director appointed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 14/03/05; full list of members (2 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2004 | Return made up to 14/03/04; full list of members
|
20 May 2004 | Return made up to 14/03/04; full list of members
|
10 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
10 April 2003 | Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
14 March 2003 | Incorporation (16 pages) |
14 March 2003 | Incorporation (16 pages) |