Company NameHaworth Tompkins Limited
Company StatusActive
Company Number04697954
CategoryPrivate Limited Company
Incorporation Date14 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Steven Charles Tompkins
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Director NameGraham Thomas Haworth
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Director NameMr Toby Charles Trevor Johnson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(3 years, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Director NameMr Christopher Timo Georg Fellner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusCurrent
Appointed01 April 2018(15 years after company formation)
Appointment Duration6 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Director NameRoger William Howard Watts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(15 years after company formation)
Appointment Duration6 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Director NameJoanna Kate Sutherland
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years after company formation)
Appointment Duration3 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Director NameLucy Mary Angharad Picardo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(20 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleArchitect
Country of ResidenceEngland
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Secretary NameMr Steven Charles Tompkins
NationalityBritish
StatusResigned
Appointed14 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Highgate Business Centre
33 Greenwood Place
London
NW5 1LB
Director NameLucy Mary Angharad Picardo
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(18 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 January 2024)
RoleArchitect
Country of ResidenceEngland
Correspondence Address110 Golden Lane
London
EC1Y 0TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitehaworthtompkins.com
Email address[email protected]
Telephone020 72503225
Telephone regionLondon

Location

Registered Address110 Golden Lane
London
EC1Y 0TL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1G.t. Haworth
33.33%
Ordinary
2 at £1S.c. Tompkins
33.33%
Ordinary
2 at £1Toby Charles Trevor Johnson
33.33%
Ordinary

Financials

Year2014
Net Worth£788,136
Cash£580,767
Current Liabilities£843,406

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

29 June 2012Delivered 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

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
24 January 2024Termination of appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024 (1 page)
24 January 2024Appointment of Lucy Mary Angharad Picardo as a director on 24 January 2024 (2 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 August 2023Registered 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 2023Registered 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 2023Registration of charge 046979540002, created on 4 August 2023 (4 pages)
21 March 2023Register 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 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 May 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 May 2021Change of share class name or designation (2 pages)
6 April 2021Appointment of Lucy Mary Angharad Picardo as a director on 1 April 2021 (2 pages)
6 April 2021Appointment of Joanna Kate Sutherland as a director on 1 April 2021 (2 pages)
17 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Resolutions
  • RES13 ‐ Sub division 27/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
11 April 2019Sub-division of shares on 27 March 2019 (4 pages)
5 April 2019Cessation of Steven Charles Tompkins as a person with significant control on 1 April 2019 (3 pages)
5 April 2019Cessation of Graham Thomas Haworth as a person with significant control on 1 April 2019 (3 pages)
5 April 2019Cessation of Toby Charles Trevor Johnson as a person with significant control on 1 April 2019 (3 pages)
5 April 2019Notification of a person with significant control statement (3 pages)
5 April 2019Sub-division of shares on 21 March 2019 (4 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 June 2018Appointment of Mr Christopher Timo Georg Fellner as a director on 1 April 2018 (2 pages)
10 June 2018Appointment of Roger William Howard Watts as a director on 1 April 2018 (2 pages)
19 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(4 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(4 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 6
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Termination of appointment of Steven Charles Tompkins as a secretary on 17 December 2014 (1 page)
18 December 2014Director's details changed for Graham Thomas Haworth on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Graham Thomas Haworth on 1 August 2014 (2 pages)
18 December 2014Director's details changed for Graham Thomas Haworth on 1 August 2014 (2 pages)
18 December 2014Termination of appointment of Steven Charles Tompkins as a secretary on 17 December 2014 (1 page)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(5 pages)
31 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 6
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 September 2012Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 4 September 2012 (1 page)
4 September 2012Registered office address changed from 19-20 Great Sutton Street London EC1V 0DR on 4 September 2012 (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Register(s) moved to registered inspection location (1 page)
22 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
19 March 2010Secretary's details changed for Steven Charles Tompkins on 1 October 2009 (1 page)
19 March 2010Director's details changed for Toby Charles Trevor Johnson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Graham Thomas Haworth on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Toby Charles Trevor Johnson on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Steven Charles Tompkins on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Steven Charles Tompkins on 1 October 2009 (1 page)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Director's details changed for Graham Thomas Haworth on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Steven Charles Tompkins on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Steven Charles Tompkins on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Toby Charles Trevor Johnson on 1 October 2009 (2 pages)
19 March 2010Secretary's details changed for Steven Charles Tompkins on 1 October 2009 (1 page)
19 March 2010Director's details changed for Graham Thomas Haworth on 1 October 2009 (2 pages)
19 March 2010Register inspection address has been changed (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
17 March 2009Return made up to 14/03/09; full list of members (4 pages)
16 March 2009Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page)
16 March 2009Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
25 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Location of register of members (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page)
20 March 2008Director and secretary's change of particulars / steven tompkins / 14/03/2003 (1 page)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 April 2007Return made up to 14/03/07; full list of members (3 pages)
12 April 2007Return made up to 14/03/07; full list of members (3 pages)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Secretary's particulars changed;director's particulars changed (1 page)
30 March 2007Ad 10/04/06--------- £ si 4@1 (2 pages)
30 March 2007Ad 10/04/06--------- £ si 4@1 (2 pages)
15 March 2007Ad 10/04/06--------- £ si 4@1=4 £ ic 2/6 (3 pages)
15 March 2007Ad 10/04/06--------- £ si 4@1=4 £ ic 2/6 (3 pages)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 14/03/06; full list of members (7 pages)
10 April 2006Return made up to 14/03/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 April 2005Return made up to 14/03/05; full list of members (2 pages)
5 April 2005Return made up to 14/03/05; full list of members (2 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
10 April 2003Ad 14/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 7 torriano mews torriano avenue london NW5 2RZ (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003Secretary resigned (1 page)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New director appointed (2 pages)
14 March 2003Incorporation (16 pages)
14 March 2003Incorporation (16 pages)