Company NamePa Architects Limited
DirectorHarshad Chhotabhai Patel
Company StatusActive
Company Number05191351
CategoryPrivate Limited Company
Incorporation Date28 July 2004(19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Harshad Chhotabhai Patel
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address1 Haydn Avenue
Purley
Surrey
CR8 4AG
Secretary NameRanjana Harshad Patel
NationalityBritish
StatusCurrent
Appointed28 July 2004(same day as company formation)
RoleRadiographer
Correspondence Address1 Haydn Avenue
Purley
Surrey
CR8 4AG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed28 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed28 July 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 86650836
Telephone regionLondon

Location

Registered Address1 Haydn Avenue
Haydn Avenue
Purley
CR8 4AG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2013
Net Worth£9,736
Cash£7,199
Current Liabilities£26,359

Accounts

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

Returns

Latest Return21 August 2023 (7 months, 1 week ago)
Next Return Due4 September 2024 (5 months, 1 week from now)

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 September 2020Confirmation statement made on 6 September 2020 with updates (4 pages)
10 June 2020Registered office address changed from Lynton House, 304 Bensham Lane Thornton Heath Surrey CR7 7EQ to 1 Lynton House, 304 Bensham Lane Thornton Heath Surrey CR7 7EQ on 10 June 2020 (1 page)
15 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 November 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
28 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Harshad Chhotabhai Patel on 28 July 2010 (2 pages)
11 August 2010Director's details changed for Harshad Chhotabhai Patel on 28 July 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
18 August 2009Return made up to 28/07/09; full list of members (3 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 August 2008Director's change of particulars / harshad patel / 19/08/2008 (1 page)
19 August 2008Secretary's change of particulars / ranjana patel / 19/08/2008 (1 page)
19 August 2008Secretary's change of particulars / ranjana patel / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / harshad patel / 19/08/2008 (1 page)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 August 2008Director's change of particulars / harshad patel / 19/08/2008 (1 page)
19 August 2008Secretary's change of particulars / ranjana patel / 19/08/2008 (1 page)
19 August 2008Secretary's change of particulars / ranjana patel / 19/08/2008 (1 page)
19 August 2008Secretary's change of particulars / ranjana patel / 19/08/2008 (1 page)
19 August 2008Return made up to 28/07/08; full list of members (3 pages)
19 August 2008Secretary's change of particulars / ranjana patel / 19/08/2008 (1 page)
19 August 2008Director's change of particulars / harshad patel / 19/08/2008 (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 September 2007Return made up to 28/07/07; full list of members (6 pages)
22 September 2007Return made up to 28/07/07; full list of members (6 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
28 July 2006Return made up to 28/07/06; full list of members (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 July 2005Registered office changed on 28/07/05 from: lynton house 304 bensham lane thornton heath surrey CR7 7EQ (1 page)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Return made up to 28/07/05; full list of members (2 pages)
28 July 2005Registered office changed on 28/07/05 from: lynton house 304 bensham lane thornton heath surrey CR7 7EQ (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
27 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 August 2004Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 August 2004Ad 28/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2004New secretary appointed (2 pages)
9 August 2004Registered office changed on 09/08/04 from: 47-48 green lane northwood middlesex HA6 3AE (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Registered office changed on 09/08/04 from: 47-48 green lane northwood middlesex HA6 3AE (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004New director appointed (2 pages)
28 July 2004Incorporation (16 pages)
28 July 2004Incorporation (16 pages)