London
EC3M 5JD
Director Name | Mr Nicholas Hufton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Charles Dokk-Olsen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Ms Anbarasi Ann Lakshmanan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(8 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Alain Roger Head |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 43 Amwell Street London EC1R 1UR |
Director Name | Mr Henry John Bird |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 39 High Street Codicote Hitchin Hertfordshire SG4 8XB |
Secretary Name | Brian Ernest Pinder Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Bedford Place Brighton East Sussex BN1 2PT |
Director Name | Mr Brian Ernest Pinder-Ayres |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(5 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Phoenix Yard 65 Kings Cross Road London WC1X 9LW |
Director Name | MCS Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Telephone | 020 78417500 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Cash | £424 |
Current Liabilities | £75,500 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
30 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
---|---|
31 January 2023 | Termination of appointment of Steven James Pidwill as a director on 30 December 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
1 July 2021 | Registered office address changed from Phoenix Yard 65 Kings Cross Road London WC1X 9LW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 1 July 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
16 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Mr Steven James Pidwill on 12 September 2018 (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Change of details for Shepheard Epstein & Hunter Plc as a person with significant control on 13 December 2016 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Termination of appointment of Henry John Bird as a director on 7 October 2017 (1 page) |
30 October 2017 | Change of details for Shepheard Epstein & Hunter Plc as a person with significant control on 13 December 2016 (2 pages) |
30 October 2017 | Termination of appointment of Henry John Bird as a director on 7 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Brian Ernest Pinder Ayres as a secretary on 18 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Brian Ernest Pinder Ayres as a secretary on 18 October 2017 (1 page) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
10 December 2015 | Appointment of Mr Charles Dokk-Olsen as a director on 1 May 2014 (2 pages) |
10 December 2015 | Appointment of Mr Charles Dokk-Olsen as a director on 1 May 2014 (2 pages) |
10 December 2015 | Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 May 2014 (2 pages) |
10 December 2015 | Appointment of Ms Anbarasi Ann Lakshmanan as a director on 1 May 2014 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
14 July 2015 | Annual return made up to 14 July 2015 no member list (5 pages) |
20 June 2015 | Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page) |
20 June 2015 | Termination of appointment of Brian Ernest Pinder-Ayres as a director on 10 April 2015 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
25 July 2014 | Annual return made up to 14 July 2014 no member list (6 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 July 2013 | Appointment of Mr Nicholas Hufton as a director (2 pages) |
26 July 2013 | Annual return made up to 14 July 2013 no member list (5 pages) |
26 July 2013 | Annual return made up to 14 July 2013 no member list (5 pages) |
26 July 2013 | Appointment of Mr Nicholas Hufton as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 July 2012 | Annual return made up to 14 July 2012 no member list (5 pages) |
25 July 2012 | Annual return made up to 14 July 2012 no member list (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
20 July 2011 | Annual return made up to 14 July 2011 no member list (5 pages) |
20 July 2011 | Termination of appointment of Alain Head as a director (1 page) |
20 July 2011 | Termination of appointment of Alain Head as a director (1 page) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 July 2010 | Appointment of Mr Brian Ernest Pinder-Ayres as a director (2 pages) |
21 July 2010 | Annual return made up to 14 July 2010 no member list (6 pages) |
21 July 2010 | Annual return made up to 14 July 2010 no member list (6 pages) |
21 July 2010 | Appointment of Mr Brian Ernest Pinder-Ayres as a director (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Annual return made up to 14/07/09 (3 pages) |
23 July 2009 | Annual return made up to 14/07/09 (3 pages) |
22 July 2009 | Secretary's change of particulars / brian pinder ayres / 01/01/2009 (1 page) |
22 July 2009 | Secretary's change of particulars / brian pinder ayres / 01/01/2009 (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 August 2008 | Annual return made up to 14/07/08 (3 pages) |
13 August 2008 | Annual return made up to 14/07/08 (3 pages) |
11 January 2008 | Annual return made up to 14/07/07 (2 pages) |
11 January 2008 | Annual return made up to 14/07/07 (2 pages) |
4 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
4 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Annual return made up to 14/07/06 (2 pages) |
7 August 2006 | Annual return made up to 14/07/06 (2 pages) |
5 June 2006 | Registered office changed on 05/06/06 from: bedford house 21A john street london WC1N 2BF (1 page) |
5 June 2006 | Registered office changed on 05/06/06 from: bedford house 21A john street london WC1N 2BF (1 page) |
5 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
5 June 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Secretary resigned (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
14 July 2005 | Incorporation (20 pages) |
14 July 2005 | Incorporation (20 pages) |