Company NameT F Architecture Ltd
DirectorToby William Crawford Flannagan
Company StatusActive
Company Number05326629
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameToby William Crawford Flannagan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameAnna Flannagan
NationalityBritish
StatusResigned
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
18 Ovington Square
London
SW3 1LR
Director NameAndrew John Fortune
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2007(2 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Secretary NameT F Architecture Ltd (Corporation)
StatusResigned
Appointed23 October 2006(1 year, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2012)
Correspondence Address18 Highbury New Park
London
N5 2DB

Contact

Websitewww.tfarchitecture.com

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£480,333
Cash£255,864
Current Liabilities£123,686

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

24 June 2013Delivered on: 27 June 2013
Persons entitled: Robson (Services) Limited

Classification: A registered charge
Outstanding
16 March 2011Delivered 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

Filing History

9 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
14 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
13 November 2019Amended total exemption full accounts made up to 31 January 2019 (6 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
22 January 2019Total exemption full accounts made up to 31 January 2018 (8 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
18 January 2018Total exemption full accounts made up to 31 January 2017 (8 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
28 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
28 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Termination of appointment of Andrew John Fortune as a director on 31 October 2015 (1 page)
25 January 2016Termination of appointment of Andrew John Fortune as a director on 31 October 2015 (1 page)
25 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
10 December 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
8 January 2014Register inspection address has been changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom (1 page)
8 January 2014Register inspection address has been changed from C/O C/O Wyatts 18 Highbury New Park London N5 2DB United Kingdom (1 page)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
10 July 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
27 June 2013Registration of charge 053266290002 (13 pages)
27 June 2013Registration of charge 053266290002 (13 pages)
15 May 2013Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB on 15 May 2013 (1 page)
15 May 2013Registered office address changed from C/O Wyatts 18 Highbury New Park London N5 2DB on 15 May 2013 (1 page)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
2 February 2012Secretary's details changed for T F Architecture Ltd on 3 January 2012 (2 pages)
2 February 2012Director's details changed for Andrew John Fortune on 3 January 2012 (2 pages)
2 February 2012Secretary's details changed for T F Architecture Ltd on 3 January 2012 (2 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Toby William Crawford Flannagan on 3 January 2012 (2 pages)
2 February 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
2 February 2012Director's details changed for Andrew John Fortune on 3 January 2012 (2 pages)
2 February 2012Director's details changed for Toby William Crawford Flannagan on 3 January 2012 (2 pages)
2 February 2012Secretary's details changed for T F Architecture Ltd on 3 January 2012 (2 pages)
2 February 2012Director's details changed for Andrew John Fortune on 3 January 2012 (2 pages)
2 February 2012Director's details changed for Toby William Crawford Flannagan on 3 January 2012 (2 pages)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
1 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Termination of appointment of T F Architecture Ltd as a secretary (1 page)
27 January 2012Termination of appointment of T F Architecture Ltd as a secretary (1 page)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (5 pages)
7 February 2011Director's details changed for Andrew John Fortune on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Andrew John Fortune on 7 February 2011 (2 pages)
7 February 2011Director's details changed for Andrew John Fortune on 7 February 2011 (2 pages)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Appointment of T F Architecture Ltd as a secretary (1 page)
8 January 2010Termination of appointment of Anna Flannagan as a secretary (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Toby William Crawford Flannagan on 8 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Toby William Crawford Flannagan on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
8 January 2010Appointment of T F Architecture Ltd as a secretary (1 page)
8 January 2010Termination of appointment of Anna Flannagan as a secretary (1 page)
8 January 2010Director's details changed for Toby William Crawford Flannagan on 8 January 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 February 2009Return made up to 07/01/09; full list of members (3 pages)
2 February 2009Return made up to 07/01/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 January 2007 (5 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
10 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 August 2007Return made up to 07/01/07; full list of members (2 pages)
8 August 2007Return made up to 07/01/07; full list of members (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 161 ley street ilford essex IG1 4BL (1 page)
27 June 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007Registered office changed on 27/06/07 from: 161 ley street ilford essex IG1 4BL (1 page)
27 June 2007Accounts for a dormant company made up to 31 January 2006 (1 page)
27 June 2007New director appointed (2 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
7 March 2006Return made up to 07/01/06; full list of members (2 pages)
7 March 2006Return made up to 07/01/06; full list of members (2 pages)
7 January 2005Incorporation (16 pages)
7 January 2005Incorporation (16 pages)