Company NameHut Architecture Limited
DirectorsAndrew Whiting and Caroline Whiting
Company StatusActive
Company Number05994660
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew Whiting
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameMr Andrew Whiting
StatusCurrent
Appointed08 May 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMrs Caroline Whiting
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RolePicture Editor
Country of ResidenceEngland
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Director NameMr Scott Batty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameHoward Frank Services Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressTurnberry House 1404-1410 High Road
Whetstone
London
N20 9BH
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitehutarchitecture.com
Email address[email protected]
Telephone020 73998680
Telephone regionLondon

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Whiting
100.00%
Ordinary

Financials

Year2014
Turnover£449,518
Gross Profit£431,186
Net Worth£33,206
Cash£18,378
Current Liabilities£52,131

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

7 March 2019Delivered on: 9 March 2019
Persons entitled: Andrew Whiting

Classification: A registered charge
Outstanding

Filing History

28 February 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
24 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
14 July 2022Appointment of Mrs Caroline Whiting as a director on 14 July 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
22 December 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 April 2020Statement of capital following an allotment of shares on 1 March 2020
  • GBP 1.1750
(4 pages)
10 December 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 March 2019Registration of charge 059946600001, created on 7 March 2019 (15 pages)
6 December 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
18 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
25 June 2018Statement of capital following an allotment of shares on 12 June 2018
  • GBP 1.1250
(4 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
6 November 2017Director's details changed for Andrew Whiting on 10 June 2017 (2 pages)
6 November 2017Change of details for Mr Andrew Whiting as a person with significant control on 10 June 2017 (2 pages)
6 November 2017Change of details for Mr Andrew Whiting as a person with significant control on 10 June 2017 (2 pages)
6 November 2017Director's details changed for Andrew Whiting on 10 June 2017 (2 pages)
25 September 2017Sub-division of shares on 27 July 2017 (4 pages)
25 September 2017Sub-division of shares on 27 July 2017 (4 pages)
22 September 2017Memorandum and Articles of Association (7 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 27/07/2017
(16 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 27/07/2017
(16 pages)
22 September 2017Memorandum and Articles of Association (7 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
2 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
30 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
16 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
16 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(3 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
17 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
16 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
9 May 2012Termination of appointment of Scott Batty as a director (1 page)
9 May 2012Appointment of Mr Andrew Whiting as a secretary (1 page)
9 May 2012Termination of appointment of Howard Frank Services Limited as a secretary (1 page)
9 May 2012Appointment of Mr Andrew Whiting as a secretary (1 page)
9 May 2012Termination of appointment of Scott Batty as a director (1 page)
9 May 2012Termination of appointment of Howard Frank Services Limited as a secretary (1 page)
27 January 2012Director's details changed for Mr Scott Batty on 1 December 2010 (2 pages)
27 January 2012Director's details changed for Mr Scott Batty on 1 December 2010 (2 pages)
27 January 2012Director's details changed for Mr Scott Batty on 1 December 2010 (2 pages)
20 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Andrew Whiting on 15 December 2011 (2 pages)
20 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for Andrew Whiting on 15 December 2011 (2 pages)
23 November 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 23 November 2011 (1 page)
23 November 2011Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 23 November 2011 (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
27 November 2010Director's details changed for Scott Batty on 4 March 2010 (3 pages)
27 November 2010Director's details changed for Scott Batty on 4 March 2010 (3 pages)
27 November 2010Director's details changed for Scott Batty on 4 March 2010 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 December 2009Director's details changed for Andrew Whiting on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Scott Batty on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Scott Batty on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Andrew Whiting on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Andrew Whiting on 1 October 2009 (2 pages)
27 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
27 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
27 December 2009Secretary's details changed for Howard Frank Services Limited on 1 October 2009 (2 pages)
27 December 2009Director's details changed for Scott Batty on 1 October 2009 (2 pages)
27 December 2009Secretary's details changed for Howard Frank Services Limited on 1 October 2009 (2 pages)
27 December 2009Secretary's details changed for Howard Frank Services Limited on 1 October 2009 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 March 2009Return made up to 10/11/08; full list of members (4 pages)
17 March 2009Registered office changed on 17/03/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
17 March 2009Registered office changed on 17/03/2009 from turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
17 March 2009Return made up to 10/11/08; full list of members (4 pages)
16 March 2009Director's change of particulars / andrew whiting / 31/01/2009 (1 page)
16 March 2009Director's change of particulars / andrew whiting / 31/01/2009 (1 page)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 March 2008Director's change of particulars / scott batty / 31/01/2008 (1 page)
25 March 2008Director's change of particulars / scott batty / 31/01/2008 (1 page)
18 February 2008Ad 10/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 February 2008Return made up to 10/11/07; full list of members (3 pages)
18 February 2008Registered office changed on 18/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
18 February 2008Ad 10/11/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
18 February 2008Registered office changed on 18/02/08 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH (1 page)
18 February 2008Return made up to 10/11/07; full list of members (3 pages)
31 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
31 October 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
30 November 2006New director appointed (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006Registered office changed on 30/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006Registered office changed on 30/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New director appointed (1 page)
30 November 2006New secretary appointed (1 page)
10 November 2006Incorporation (16 pages)
10 November 2006Incorporation (16 pages)