Company NameMallinson Architects & Engineers Ltd
DirectorMichael Mallinson
Company StatusActive
Company Number05530332
CategoryPrivate Limited Company
Incorporation Date8 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMichael Mallinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address16 Elvaston Place
London
SW7 5WF
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NameWilliam Leedham
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleEngineer
Correspondence AddressGermany Farm
Wycoller Road Trawden
Colne
Lancashire
BB8 8PZ
Director NameMr Michael Glyn Silcock
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDale House
Cove Road
Malham
North Yorkshire
BD23 4DH
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMr Michael Glyn Silcock
NationalityBritish
StatusResigned
Appointed08 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDale House
Cove Road
Malham
North Yorkshire
BD23 4DH
Secretary NameArgus Gathorne Hardy
NationalityBritish
StatusResigned
Appointed01 October 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2011)
RoleArchitect
Correspondence Address28 Carthew Road
London
W6 0DX

Contact

Websitemallinsonae.com

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Michael Mallinson
100.00%
Ordinary

Financials

Year2014
Net Worth£874
Current Liabilities£75,809

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
14 October 2016Registered office address changed from 16 Elvaston Place London SW7 5QF to 50 Seymour Street London W1H 7JG on 14 October 2016 (1 page)
14 October 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
10 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
13 August 2012Termination of appointment of Argus Hardy as a secretary (1 page)
13 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Michael Mallinson on 8 August 2010 (2 pages)
30 September 2010Director's details changed for Michael Mallinson on 8 August 2010 (2 pages)
30 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 September 2009Return made up to 08/08/09; full list of members (3 pages)
27 January 2009Return made up to 08/08/08; no change of members (4 pages)
27 January 2009Return made up to 08/08/07; full list of members (5 pages)
2 September 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
2 September 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Director resigned (1 page)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
11 April 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
12 September 2005New secretary appointed;new director appointed (2 pages)
12 September 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Registered office changed on 12/09/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
12 September 2005New director appointed (2 pages)
12 September 2005Director resigned (1 page)
8 August 2005Incorporation (14 pages)