Company NameAMIN Taha Architects Ltd.
DirectorAmin Mamdouh Mohamed Taha
Company StatusActive
Company Number04718757
CategoryPrivate Limited Company
Incorporation Date1 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Amin Mamdouh Mohamed Taha
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address15a Clerkenwell Close
London
EC1R 0AA
Director NameSarah Griffiths
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Arthur House
Golden Lane Estate Barbican
London
EC1Y 0RE
Director NameRichard Cheesman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2/F 12-13 Clerkenwell Green
London
EC1R 0QJ
Secretary NameSarah Griffiths
NationalityBritish
StatusResigned
Appointed27 March 2007(3 years, 12 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 May 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Arthur House
Golden Lane Estate Barbican
London
EC1Y 0RE
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameCook & Co Chartered Accountants (Corporation)
StatusResigned
Appointed01 April 2003(same day as company formation)
Correspondence AddressSuite 525 Baltic Chambers
50 Wellington Street
Glasgow
G2 6EF
Scotland

Contact

Websiteamintaha.co.uk
Telephone020 72539444
Telephone regionLondon

Location

Registered Address15a Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

20 at £1Amin Taha
66.67%
Ordinary
10 at £1Richard Cheesman
33.33%
Ordinary

Financials

Year2014
Net Worth£113,851
Cash£147,420
Current Liabilities£111,414

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

27 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
5 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
16 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Registered office address changed from 2/F 12-13 Clerkenwell Green London EC1R 0QJ to 15a Clerkenwell Close London EC1R 0AA on 22 December 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Termination of appointment of Richard Cheesman as a director on 31 October 2016 (2 pages)
18 November 2016Termination of appointment of Richard Cheesman as a director on 31 October 2016 (2 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30
(3 pages)
24 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 30
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 30
(3 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 30
(3 pages)
12 January 2015Registered office address changed from (Second Floor Stuido) 15 Clerkenwell Close London Greater London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from (Second Floor Stuido) 15 Clerkenwell Close London Greater London EC1R 0AA to 2/F 12-13 Clerkenwell Green London EC1R 0QJ on 12 January 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Director's details changed for Richard Cheesman on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Amin Mamdouh Mohamed Taha on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Richard Cheesman on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Amin Mamdouh Mohamed Taha on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Amin Mamdouh Mohamed Taha on 2 April 2014 (2 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 30
(3 pages)
2 April 2014Director's details changed for Richard Cheesman on 2 April 2014 (2 pages)
2 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 30
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Termination of appointment of Sarah Griffiths as a secretary (1 page)
31 May 2013Termination of appointment of Sarah Griffiths as a secretary (1 page)
31 May 2013Termination of appointment of Sarah Griffiths as a director (1 page)
31 May 2013Termination of appointment of Sarah Griffiths as a director (1 page)
10 April 2013Director's details changed for Amin Mamdouh Mohamed Taha on 8 April 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
10 April 2013Director's details changed for Amin Mamdouh Mohamed Taha on 8 April 2013 (2 pages)
10 April 2013Director's details changed for Amin Mamdouh Mohamed Taha on 8 April 2013 (2 pages)
10 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Director's details changed for Richard Cheesman on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Richard Cheesman on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
14 March 2012Registered office address changed from 15 Clerkenwell Close London Greater London EC1R 0AA on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 15 Clerkenwell Close London Greater London EC1R 0AA on 14 March 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Registered office address changed from 3 Baltic Street East Clerekenwell London Greater London EC1Y 0UJ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 3 Baltic Street East Clerekenwell London Greater London EC1Y 0UJ on 5 January 2012 (2 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Registered office address changed from 3 Baltic Street East Clerekenwell London Greater London EC1Y 0UJ on 5 January 2012 (2 pages)
7 October 2011Registered office address changed from 4Th Floor Studio 35-39 Old Street London EC1V 9HX on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 4Th Floor Studio 35-39 Old Street London EC1V 9HX on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from 4Th Floor Studio 35-39 Old Street London EC1V 9HX on 7 October 2011 (2 pages)
15 April 2011Director's details changed for Amin Mamdouh Mohamed Taha on 23 March 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Amin Mamdouh Mohamed Taha on 23 March 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Amin Mamdouh Mohamed Taha on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Richard Cheesman on 19 March 2010 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sarah Griffiths on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Amin Mamdouh Mohamed Taha on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Richard Cheesman on 19 March 2010 (2 pages)
14 April 2010Director's details changed for Sarah Griffiths on 19 March 2010 (2 pages)
14 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 19/03/09; full list of members (4 pages)
5 May 2009Return made up to 19/03/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
25 March 2008Return made up to 19/03/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
28 March 2007Return made up to 19/03/07; full list of members (7 pages)
28 March 2007Return made up to 19/03/07; full list of members (7 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 May 2006Return made up to 19/03/06; full list of members (7 pages)
15 May 2006Return made up to 19/03/06; full list of members (7 pages)
15 March 2006Registered office changed on 15/03/06 from: 4TH floor studio 33-35 old street london EC1V 9HY (1 page)
15 March 2006Registered office changed on 15/03/06 from: 4TH floor studio 33-35 old street london EC1V 9HY (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006New director appointed (3 pages)
18 January 2006New director appointed (3 pages)
23 December 2005Registered office changed on 23/12/05 from: 171 westbourne grove london W11 2RS (1 page)
23 December 2005Registered office changed on 23/12/05 from: 171 westbourne grove london W11 2RS (1 page)
23 June 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
21 February 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
15 April 2004Return made up to 19/03/04; full list of members (7 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
27 June 2003New secretary appointed (2 pages)
23 April 2003Director resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
1 April 2003Incorporation (18 pages)
1 April 2003Incorporation (18 pages)