Company NameTypology Architects Limited
DirectorGordon Alan Osborne
Company StatusActive
Company Number04870513
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameGordon Alan Osborne
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address60a Copers Cope Road
Beckenham
Kent
BR3 1RJ
Secretary NameValerie Bidgood
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 Kennylands Road
Sonning Common
Reading
RG4 9RJ

Contact

Websitetypology-architects.com

Location

Registered Address60a Copers Cope Road
Beckenham
Kent
BR3 1RJ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London

Shareholders

100 at £1Gordon Osborne
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,593
Cash£184
Current Liabilities£6,023

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 August 2023 (7 months, 1 week ago)
Next Return Due2 September 2024 (5 months from now)

Filing History

19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
9 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
11 September 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Secretary's details changed for Valerie Bidgood on 7 July 2014 (1 page)
4 September 2014Registered office address changed from 60a Copers Cope Road Beckenham Kent BR3 1RJ England to 60a Copers Cope Road Beckenham Kent BR3 1RJ on 4 September 2014 (1 page)
4 September 2014Secretary's details changed for Valerie Bidgood on 7 July 2014 (1 page)
4 September 2014Registered office address changed from 9 Bloom Grove London SE27 0HZ to 60a Copers Cope Road Beckenham Kent BR3 1RJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 60a Copers Cope Road Beckenham Kent BR3 1RJ England to 60a Copers Cope Road Beckenham Kent BR3 1RJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 60a Copers Cope Road Beckenham Kent BR3 1RJ England to 60a Copers Cope Road Beckenham Kent BR3 1RJ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 9 Bloom Grove London SE27 0HZ to 60a Copers Cope Road Beckenham Kent BR3 1RJ on 4 September 2014 (1 page)
4 September 2014Secretary's details changed for Valerie Bidgood on 7 July 2014 (1 page)
4 September 2014Registered office address changed from 9 Bloom Grove London SE27 0HZ to 60a Copers Cope Road Beckenham Kent BR3 1RJ on 4 September 2014 (1 page)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
2 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(3 pages)
1 September 2013Director's details changed for Gordon Alan Osborne on 1 September 2013 (2 pages)
1 September 2013Director's details changed for Gordon Alan Osborne on 1 September 2013 (2 pages)
19 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Gordon Alan Osborne on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Gordon Alan Osborne on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Gordon Alan Osborne on 1 October 2009 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (3 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
1 September 2008Return made up to 19/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 November 2007Return made up to 19/08/07; full list of members
  • 363(287) ‐ Registered office changed on 12/11/07
(6 pages)
12 November 2007Return made up to 19/08/07; full list of members
  • 363(287) ‐ Registered office changed on 12/11/07
(6 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
13 October 2006Return made up to 19/08/06; full list of members (6 pages)
13 October 2006Return made up to 19/08/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
8 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2003Incorporation (18 pages)
19 August 2003Incorporation (18 pages)