London
N16 9HP
Secretary Name | Anna Flannagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 18 Ovington Square London SW3 1LR |
Director Name | Andrew John Fortune |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2007(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 247 Church Street London N16 9HP |
Secretary Name | T F Architecture Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 January 2012) |
Correspondence Address | 18 Highbury New Park London N5 2DB |
Website | www.tfarchitecture.com |
---|
Registered Address | 247 Church Street London N16 9HP |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £480,333 |
Cash | £255,864 |
Current Liabilities | £123,686 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
24 June 2013 | Delivered on: 27 June 2013 Persons entitled: Robson (Services) Limited Classification: A registered charge Outstanding |
---|---|
16 March 2011 | Delivered on: 23 March 2011 Persons entitled: Robson (Services) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the amount standing from time to time in the account as defined in the rent deposit deed. Outstanding |
9 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
14 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
13 November 2019 | Amended total exemption full accounts made up to 31 January 2019 (6 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
22 January 2019 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
9 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 January 2018 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Termination of appointment of Andrew John Fortune as a director on 31 October 2015 (1 page) |
25 January 2016 | Termination of appointment of Andrew John Fortune as a director on 31 October 2015 (1 page) |
25 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
10 December 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 January 2015 (11 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
8 January 2014 | Register inspection address has been changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom (1 page) |
8 January 2014 | Register inspection address has been changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom (1 page) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
10 July 2013 | Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page) |
27 June 2013 | Registration of charge 053266290002 (13 pages) |
27 June 2013 | Registration of charge 053266290002 (13 pages) |
15 May 2013 | Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB on 15 May 2013 (1 page) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Secretary's details changed for T F Architecture Ltd on 3 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Andrew John Fortune on 3 January 2012 (2 pages) |
2 February 2012 | Secretary's details changed for T F Architecture Ltd on 3 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Toby William Crawford Flannagan on 3 January 2012 (2 pages) |
2 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Director's details changed for Andrew John Fortune on 3 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Toby William Crawford Flannagan on 3 January 2012 (2 pages) |
2 February 2012 | Secretary's details changed for T F Architecture Ltd on 3 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Andrew John Fortune on 3 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Toby William Crawford Flannagan on 3 January 2012 (2 pages) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Termination of appointment of T F Architecture Ltd as a secretary (1 page) |
27 January 2012 | Termination of appointment of T F Architecture Ltd as a secretary (1 page) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Director's details changed for Andrew John Fortune on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Andrew John Fortune on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Andrew John Fortune on 7 February 2011 (2 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Appointment of T F Architecture Ltd as a secretary (1 page) |
8 January 2010 | Termination of appointment of Anna Flannagan as a secretary (1 page) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Toby William Crawford Flannagan on 8 January 2010 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Toby William Crawford Flannagan on 8 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Appointment of T F Architecture Ltd as a secretary (1 page) |
8 January 2010 | Termination of appointment of Anna Flannagan as a secretary (1 page) |
8 January 2010 | Director's details changed for Toby William Crawford Flannagan on 8 January 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 07/01/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
8 August 2007 | Return made up to 07/01/07; full list of members (2 pages) |
8 August 2007 | Return made up to 07/01/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 161 ley street ilford essex IG1 4BL (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 161 ley street ilford essex IG1 4BL (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
27 June 2007 | New director appointed (2 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
7 January 2005 | Incorporation (16 pages) |
7 January 2005 | Incorporation (16 pages) |