London
WC2H 9DZ
Director Name | Mr Anthony Michael Olliff |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2018(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Howard Garth Huxley |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Voysey House, Barley Mow Passage Chiswick London W4 4PN |
Director Name | George Eugene Kelpie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Voysey House, Barley Mow Passage Chiswick London W4 4PN |
Director Name | Mr Charles Lawrence |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bishops Close Chiswick London W4 4JA |
Director Name | John William Washington |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Voysey House, Barley Mow Passage Chiswick London W4 4PN |
Director Name | Mr Christopher Philip Richards |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Voysey House, Barley Mow Passage Chiswick London W4 4PN |
Director Name | Mr Eric Hills |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Voysey House, Barley Mow Passage Chiswick London W4 4PN |
Director Name | Mr Tom Bruce Kimbell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Voysey House, Barley Mow Passage Chiswick London W4 4PN |
Director Name | Michael Brian Watkins |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Wyndham Westerdale |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Robyn Dawn Thorne |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Practice Manager |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Andrew Postings |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2008(4 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 21 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | acanthuslw.com |
---|---|
Telephone | 020 89942288 |
Telephone region | London |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4.5k at £0.5 | Tom Kimbell 8.63% Ordinary |
---|---|
4k at £0.5 | Wyndham Westerdale 7.71% Ordinary |
2.5k at £0.5 | Andrew Postings 4.82% Ordinary B |
2.2k at £0.5 | Andrew Postings 4.24% Ordinary |
2k at £0.5 | Malcolm Keegan 3.85% Ordinary B |
1.9k at £0.5 | Steven Pike 3.62% Ordinary B |
12k at £0.5 | Michael Watkins 23.12% Ordinary |
11.8k at £0.5 | Christopher Richards 22.64% Ordinary |
9.2k at £0.5 | Eric Hills 17.81% Ordinary |
356 at £0.5 | Eric Hills 0.69% Ordinary B |
200 at £0.5 | Marco Alvarez Pelser 0.39% Ordinary B |
200 at £0.5 | Michael Freude 0.39% Ordinary |
200 at £0.5 | Michael Porretta 0.39% Ordinary B |
200 at £0.5 | Robyn Dawn Thorne 0.39% Ordinary B |
200 at £0.5 | Rowena Challies 0.39% Ordinary B |
120 at £0.5 | Steve Pike 0.23% Ordinary |
100 at £0.5 | Michael Freude 0.19% Ordinary B |
100 at £0.5 | Robert Lintern 0.19% Ordinary B |
100 at £0.5 | Salume Tahmassebi 0.19% Ordinary B |
67 at £0.5 | Tom Kimbell 0.13% Ordinary B |
10 at £0.5 | Rupali Sharma-patel 0.02% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £597,397 |
Cash | £382,263 |
Current Liabilities | £191,124 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
5 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
4 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
24 July 2021 | Accounts for a small company made up to 31 January 2021 (19 pages) |
5 March 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
13 November 2020 | Change of details for Scott Brownrigg Group Limited as a person with significant control on 25 February 2019 (2 pages) |
12 November 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
25 June 2020 | Accounts for a small company made up to 31 July 2019 (18 pages) |
25 October 2019 | Confirmation statement made on 15 September 2019 with updates (7 pages) |
6 August 2019 | Termination of appointment of Michael Brian Watkins as a director on 21 November 2018 (1 page) |
6 August 2019 | Termination of appointment of Andrew Postings as a director on 21 November 2018 (1 page) |
6 August 2019 | Termination of appointment of Robyn Dawn Thorne as a secretary on 21 November 2018 (1 page) |
6 August 2019 | Termination of appointment of Wyndham Westerdale as a director on 21 November 2018 (1 page) |
5 August 2019 | Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page) |
3 June 2019 | Notification of Scott Brownrigg Group Limited as a person with significant control on 21 November 2018 (2 pages) |
3 June 2019 | Cessation of Michael Brian Watkins as a person with significant control on 21 November 2018 (1 page) |
17 May 2019 | Resolutions
|
17 May 2019 | Change of name notice (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
3 December 2018 | Appointment of Mr Darren Edwin Comber as a director on 21 November 2018 (2 pages) |
3 December 2018 | Registered office address changed from Voysey House, Barley Mow Passage Chiswick London W4 4PN to 77 Endell Street London WC2H 9DZ on 3 December 2018 (1 page) |
3 December 2018 | Appointment of Mr Anthony Michael Olliff as a director on 21 November 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with updates (7 pages) |
22 June 2018 | Cancellation of shares. Statement of capital on 29 May 2018
|
22 June 2018 | Purchase of own shares. (3 pages) |
2 May 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
2 May 2018 | Purchase of own shares. (3 pages) |
6 April 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 February 2018 | Cancellation of shares. Statement of capital on 29 January 2018
|
27 February 2018 | Purchase of own shares. (3 pages) |
1 February 2018 | Termination of appointment of Eric Hills as a director on 1 February 2018 (1 page) |
30 January 2018 | Resolutions
|
30 January 2018 | Purchase of own shares. (3 pages) |
30 January 2018 | Cancellation of shares. Statement of capital on 29 November 2017
|
3 January 2018 | Termination of appointment of Tom Bruce Kimbell as a director on 29 November 2017 (1 page) |
15 December 2017 | Resolutions
|
15 December 2017 | Purchase of own shares. (3 pages) |
15 December 2017 | Cancellation of shares. Statement of capital on 23 November 2017
|
17 September 2017 | Confirmation statement made on 15 September 2017 with updates (7 pages) |
17 September 2017 | Confirmation statement made on 15 September 2017 with updates (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
2 December 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
30 November 2016 | Purchase of own shares. (3 pages) |
30 November 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
30 November 2016 | Cancellation of shares. Statement of capital on 31 October 2016
|
30 November 2016 | Purchase of own shares. (3 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
15 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
4 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
25 May 2016 | Cancellation of shares. Statement of capital on 30 April 2016
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 30 April 2016
|
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 November 2015 | Termination of appointment of Christopher Philip Richards as a director on 31 October 2015 (1 page) |
26 November 2015 | Termination of appointment of Christopher Philip Richards as a director on 31 October 2015 (1 page) |
25 November 2015 | Purchase of own shares. (3 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 31 October 2015
|
25 November 2015 | Purchase of own shares. (3 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 31 October 2015
|
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Purchase of own shares. (3 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
30 April 2014 | Cancellation of shares. Statement of capital on 30 April 2014
|
23 April 2014 | Termination of appointment of George Kelpie as a director (1 page) |
23 April 2014 | Termination of appointment of George Kelpie as a director (1 page) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (20 pages) |
8 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders (20 pages) |
25 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
25 June 2013 | Statement of capital following an allotment of shares on 11 June 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Resolutions
|
30 April 2013 | Cancellation of shares. Statement of capital on 30 April 2013
|
30 April 2013 | Purchase of own shares. (3 pages) |
30 April 2013 | Resolutions
|
30 April 2013 | Resolutions
|
18 April 2013 | Termination of appointment of Howard Huxley as a director (1 page) |
18 April 2013 | Termination of appointment of Howard Huxley as a director (1 page) |
16 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
16 April 2013 | Statement of capital following an allotment of shares on 8 April 2013
|
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
19 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
21 August 2012 | Cancellation of shares. Statement of capital on 21 August 2012
|
21 August 2012 | Cancellation of shares. Statement of capital on 21 August 2012
|
21 August 2012 | Purchase of own shares. (3 pages) |
21 August 2012 | Purchase of own shares. (3 pages) |
20 August 2012 | Purchase of own shares. (4 pages) |
20 August 2012 | Resolutions
|
20 August 2012 | Resolutions
|
20 August 2012 | Cancellation of shares. Statement of capital on 20 August 2012
|
20 August 2012 | Purchase of own shares. (4 pages) |
20 August 2012 | Cancellation of shares. Statement of capital on 20 August 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
20 July 2012 | Statement of capital following an allotment of shares on 10 July 2012
|
22 June 2012 | Statement of company's objects (2 pages) |
22 June 2012 | Sub-division of shares on 1 May 2012 (5 pages) |
22 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 June 2012 | Statement of company's objects (2 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Sub-division of shares on 1 May 2012 (5 pages) |
22 June 2012 | Resolutions
|
22 June 2012 | Sub-division of shares on 1 May 2012 (5 pages) |
22 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Termination of appointment of John Washington as a director (1 page) |
18 July 2011 | Termination of appointment of John Washington as a director (1 page) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 September 2010 | Director's details changed for George Eugene Kelpie on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Andrew Postings on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Director's details changed for John William Washington on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Michael Brian Watkins on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Wyndham Westerdale on 15 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Robyn Dawn Thorne on 15 September 2010 (1 page) |
16 September 2010 | Director's details changed for Andrew Postings on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for John William Washington on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Michael Brian Watkins on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Howard Garth Huxley on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Tom Bruce Kimbell on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Eric Hills on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Eric Hills on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Tom Bruce Kimbell on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for George Eugene Kelpie on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Christopher Philip Richards on 15 September 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Robyn Dawn Thorne on 15 September 2010 (1 page) |
16 September 2010 | Director's details changed for Wyndham Westerdale on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Christopher Philip Richards on 15 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Howard Garth Huxley on 15 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (10 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (10 pages) |
8 April 2009 | Appointment terminated director charles lawrence (1 page) |
8 April 2009 | Appointment terminated director charles lawrence (1 page) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
5 November 2008 | Director appointed andrew postings (2 pages) |
5 November 2008 | Director appointed andrew postings (2 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (10 pages) |
16 September 2008 | Return made up to 15/09/08; full list of members (10 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (6 pages) |
17 September 2007 | Return made up to 15/09/07; full list of members (6 pages) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
15 August 2007 | Resolutions
|
15 August 2007 | Memorandum and Articles of Association (6 pages) |
15 August 2007 | Memorandum and Articles of Association (6 pages) |
15 August 2007 | Resolutions
|
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 September 2006 | Return made up to 15/09/06; full list of members
|
22 September 2006 | Return made up to 15/09/06; full list of members
|
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (11 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (11 pages) |
28 June 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
28 June 2005 | Accounting reference date extended from 30/09/05 to 31/10/05 (1 page) |
25 October 2004 | Ad 19/10/04--------- £ si 35999@1=35999 £ ic 1/36000 (4 pages) |
25 October 2004 | Ad 19/10/04--------- £ si 35999@1=35999 £ ic 1/36000 (4 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | Director resigned (1 page) |
15 September 2004 | Incorporation (20 pages) |
15 September 2004 | Incorporation (20 pages) |