Company NameDe Novo - Architecture Limited
Company StatusActive
Company Number05200483
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stuart William McLarty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Jaitinder-Pal Singh Sanghera
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressConstant Spring 19 Egham Hill
Egham
Surrey
TW20 0EP
Director NameMr Nicos Troullides
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address1-2 Kew Road
2nd Floor Mid Moor House
Richmond
TW9 2NQ
Director NameMr John Duthaler
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(18 years after company formation)
Appointment Duration1 year, 8 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address86 Berkeley House - Morgans
High Street
Carshalton
SM5 3AE
Director NameMr Gordon McKenzie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Cumberland Road
Richmond
Surrey
TW9 3HJ
Secretary NameMr Gordon McKenzie
NationalityBritish
StatusResigned
Appointed09 August 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address9 Cumberland Road
Richmond
Surrey
TW9 3HJ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address86 Berkeley House - Morgans
High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

150 at £1Jaitinder-pal Sanghera
50.00%
Ordinary
150 at £1Stuart Mclarty
50.00%
Ordinary

Financials

Year2014
Net Worth£543,423
Cash£145,493
Current Liabilities£233,529

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
14 August 2019Change of details for Mr Jaitinder Pal Singh Sanghera as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Mr Nick Troullides on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Mr Jaitinder Pal Singh Sanghera on 31 July 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
19 July 2017Registered office address changed from 21 the Fairway Bicklay Bromley Kent BR1 2JZ to Berkeley House High Street Carshalton SM5 3AE on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 21 the Fairway Bicklay Bromley Kent BR1 2JZ to Berkeley House High Street Carshalton SM5 3AE on 19 July 2017 (1 page)
13 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 October 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
(5 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
(5 pages)
21 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 300
(5 pages)
22 August 2015Appointment of Mr Nick Troullides as a director on 1 August 2015 (2 pages)
22 August 2015Appointment of Mr Nick Troullides as a director on 1 August 2015 (2 pages)
22 August 2015Appointment of Mr Nick Troullides as a director on 1 August 2015 (2 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
(4 pages)
8 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
(4 pages)
8 October 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 300
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(4 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
4 May 2012Termination of appointment of Gordon Mckenzie as a secretary (1 page)
4 May 2012Termination of appointment of Gordon Mckenzie as a secretary (1 page)
4 May 2012Termination of appointment of Gordon Mckenzie as a director (1 page)
4 May 2012Termination of appointment of Gordon Mckenzie as a director (1 page)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
27 September 2010Director's details changed for Gordon Mckenzie on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Jaitinder Pal Singh Sanghera on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Stuart William Mclarty on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Jaitinder Pal Singh Sanghera on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Gordon Mckenzie on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Stuart William Mclarty on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Stuart William Mclarty on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Jaitinder Pal Singh Sanghera on 9 August 2010 (2 pages)
27 September 2010Director's details changed for Gordon Mckenzie on 9 August 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 September 2009Registered office changed on 24/09/2009 from 21 the fairway bickley, bromley kent BR1 2JZ (1 page)
24 September 2009Registered office changed on 24/09/2009 from 21 the fairway bickley, bromley kent BR1 2JZ (1 page)
23 September 2009Registered office changed on 23/09/2009 from edenbridge house, 128 high street, edenbridge kent TN8 5AY (1 page)
23 September 2009Registered office changed on 23/09/2009 from edenbridge house, 128 high street, edenbridge kent TN8 5AY (1 page)
23 September 2009Return made up to 09/08/09; full list of members (4 pages)
23 September 2009Return made up to 09/08/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
20 October 2008Return made up to 09/08/08; full list of members (4 pages)
20 October 2008Return made up to 09/08/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007Return made up to 09/08/07; no change of members (7 pages)
17 September 2007Return made up to 09/08/07; no change of members (7 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 September 2006Return made up to 09/08/06; full list of members (7 pages)
11 September 2006Return made up to 09/08/06; full list of members (7 pages)
21 November 2005Return made up to 09/08/05; full list of members (7 pages)
21 November 2005Return made up to 09/08/05; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 March 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
24 November 2004Ad 14/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
24 November 2004New secretary appointed;new director appointed (1 page)
24 November 2004New director appointed (1 page)
24 November 2004Ad 14/08/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
24 November 2004New secretary appointed;new director appointed (1 page)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Incorporation (9 pages)
9 August 2004Incorporation (9 pages)
9 August 2004Secretary resigned (1 page)
9 August 2004Secretary resigned (1 page)