Company NameArchitectural Construction Limited
DirectorSean Hegarty
Company StatusActive
Company Number05811917
CategoryPrivate Limited Company
Incorporation Date10 May 2006(17 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Sean Hegarty
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed10 May 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address32 The Mall
London
N14 6LN
Secretary NameSharon Carroll
NationalityBritish
StatusResigned
Appointed10 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Marne Avenue
New Southgate
London
N11 1JY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 May 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address32 The Mall
London
N14 6LN
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Shareholders

100 at £1Mr Sean Hegarty
100.00%
Ordinary

Financials

Year2014
Net Worth£4,696
Cash£3,057
Current Liabilities£4,122

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (2 weeks, 6 days from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (4 pages)
23 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (4 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
24 May 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
14 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
1 October 2019Director's details changed for Mr Sean Hegarty on 30 September 2019 (2 pages)
1 October 2019Registered office address changed from Flat 2 7 Malwood Road London SW12 8EN to 32 the Mall London N14 6LN on 1 October 2019 (1 page)
1 October 2019Change of details for Mr Sean Hegarty as a person with significant control on 30 September 2019 (2 pages)
15 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
11 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
30 April 2015Director's details changed for Mr Sean Hegarty on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Sean Hegarty on 30 April 2015 (2 pages)
30 April 2015Registered office address changed from 16 Marne Avenue New Southgate London N11 1JY to Flat 2 7 Malwood Road London SW12 8EN on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 16 Marne Avenue New Southgate London N11 1JY to Flat 2 7 Malwood Road London SW12 8EN on 30 April 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(3 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 December 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
5 July 2011Director's details changed for Sean Hegarty on 10 May 2011 (2 pages)
5 July 2011Director's details changed for Sean Hegarty on 10 May 2011 (2 pages)
5 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 September 2010Termination of appointment of Sharon Carroll as a secretary (2 pages)
1 September 2010Termination of appointment of Sharon Carroll as a secretary (2 pages)
14 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
14 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 June 2009Return made up to 10/05/09; full list of members (5 pages)
26 June 2009Return made up to 10/05/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 November 2008Return made up to 10/05/08; full list of members (5 pages)
24 November 2008Return made up to 10/05/08; full list of members (5 pages)
23 April 2008Capitals not rolled up (2 pages)
23 April 2008Capitals not rolled up (2 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
27 July 2007Return made up to 10/05/07; full list of members (6 pages)
27 July 2007Return made up to 10/05/07; full list of members (6 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: 1 greenland street camden town london NW1 0ND (1 page)
7 February 2007Secretary's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: 1 greenland street camden town london NW1 0ND (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Ad 10/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Ad 10/05/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 May 2006Registered office changed on 30/05/06 from: greenland house 1 greenland street london NW1 0ND (1 page)
30 May 2006Registered office changed on 30/05/06 from: greenland house 1 greenland street london NW1 0ND (1 page)
12 May 2006Registered office changed on 12/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 May 2006Registered office changed on 12/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006Director resigned (1 page)
10 May 2006Incorporation (16 pages)
10 May 2006Incorporation (16 pages)