Company NameBLDA Architects Limited
Company StatusActive
Company Number06002993
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Previous NamesRichmond Company 213 Limited and Barrett Lloyd Davis Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Perry
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(1 year after company formation)
Appointment Duration16 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address211 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameTimothy Michael Harrison Weighill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(1 year after company formation)
Appointment Duration16 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address211 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr John Gerard Bourke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address211 Design Centre East Chelsea Harbour
London
SW10 0XF
Director NameMr Christopher William Stuart Phillips
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address211 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Dudley Arnold Yeo
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2019(12 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address211 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Peter Robin Hamilton Barrett
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2013)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 Shalcomb Street
London
SW10 0HZ
Director NameMr David Lloyd-Davis
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address47 Elm Park Mansions
Park Walk
London
SW10 0AW
Secretary NameMr Peter Robin Hamilton Barrett
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Shalcomb Street
London
SW10 0HZ
Director NameRichmond Company Nominees Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address1 Procter Street
London
WC1V 6PG
Secretary NameRichmond Company Administration Limited (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address1 Procter Street
London
WC1V 6PG

Contact

Websitewww.blda.co.uk

Location

Registered Address211 Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Mr John William George Perry
50.00%
Ordinary
250 at £1Mr Timothy Michael Harrison Weighill
50.00%
Ordinary

Financials

Year2014
Net Worth£552,271
Cash£195,581
Current Liabilities£599,980

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

14 December 2007Delivered on: 20 December 2007
Satisfied on: 27 November 2015
Persons entitled: Peter Robin Hamilton Barrett and David Lloyd Davis

Classification: Debenture
Secured details: All monies due or to become due from the company to peter robin hamilton barrett, david lloyd davis, john william george perry and timothy michael harrison weighill.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 October 2022Termination of appointment of Christopher William Stuart Phillips as a director on 9 September 2022 (1 page)
13 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
28 December 2020Change of details for Mr Timothy Weighill as a person with significant control on 22 March 2019 (2 pages)
28 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
28 December 2020Change of details for Mr John Perry as a person with significant control on 22 March 2019 (2 pages)
20 November 2019Confirmation statement made on 20 November 2019 with updates (5 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 June 2019Appointment of Mr John Gerard Bourke as a director on 22 March 2019 (2 pages)
25 June 2019Appointment of Mr Dudley Arnold Yeo as a director on 22 March 2019 (2 pages)
24 June 2019Appointment of Mr Christopher William Stuart Phillips as a director on 22 March 2019 (2 pages)
30 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 517.50
(8 pages)
29 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increased share cap by creation of shares 22/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
22 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
27 November 2017Director's details changed for Mr John Perry on 1 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Michael Harrison Weighill on 1 November 2017 (2 pages)
27 November 2017Director's details changed for Timothy Michael Harrison Weighill on 1 November 2017 (2 pages)
27 November 2017Director's details changed for Mr John Perry on 1 November 2017 (2 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(4 pages)
1 March 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 500
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500
(5 pages)
7 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500
(5 pages)
4 December 2015Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 500
(4 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2015Purchase of own shares. (3 pages)
4 December 2015Cancellation of shares. Statement of capital on 5 November 2015
  • GBP 500
(4 pages)
4 December 2015Purchase of own shares. (3 pages)
27 November 2015Satisfaction of charge 1 in full (1 page)
27 November 2015Satisfaction of charge 1 in full (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Termination of appointment of Peter Robin Hamilton Barrett as a secretary on 21 November 2013 (1 page)
15 December 2014Termination of appointment of Peter Robin Hamilton Barrett as a director on 21 November 2013 (1 page)
15 December 2014Termination of appointment of David Lloyd-Davis as a director on 21 November 2013 (1 page)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
15 December 2014Termination of appointment of David Lloyd-Davis as a director on 21 November 2013 (1 page)
15 December 2014Termination of appointment of Peter Robin Hamilton Barrett as a director on 21 November 2013 (1 page)
15 December 2014Termination of appointment of Peter Robin Hamilton Barrett as a secretary on 21 November 2013 (1 page)
15 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(4 pages)
11 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
11 February 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(7 pages)
11 February 2014Director's details changed for Timothy Michael Harrison Weighill on 19 November 2013 (2 pages)
11 February 2014Director's details changed for Timothy Michael Harrison Weighill on 19 November 2013 (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Company name changed barrett lloyd davis associates LIMITED\certificate issued on 16/07/13
  • NM06 ‐
(3 pages)
16 July 2013Company name changed barrett lloyd davis associates LIMITED\certificate issued on 16/07/13
  • NM06 ‐
(3 pages)
4 July 2013Change of name notice (2 pages)
4 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13
(1 page)
4 July 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-13
(1 page)
4 July 2013Change of name notice (2 pages)
27 June 2013Registered office address changed from 211 Design Center East Chelsea Harbour London SW10 0XF England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from 211 Design Center East Chelsea Harbour London SW10 0XF England on 27 June 2013 (1 page)
14 June 2013Registered office address changed from 535 Kings Road London SW10 0SZ on 14 June 2013 (1 page)
14 June 2013Registered office address changed from 535 Kings Road London SW10 0SZ on 14 June 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
27 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
7 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (16 pages)
2 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (16 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (16 pages)
9 March 2009Return made up to 20/11/08; full list of members (7 pages)
9 March 2009Return made up to 20/11/08; full list of members (7 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
28 May 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
20 December 2007Particulars of mortgage/charge (3 pages)
20 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Director resigned (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007Director resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Ad 13/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 1 procter street london WC1V 6PG (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Ad 13/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 December 2007New secretary appointed (2 pages)
17 December 2007Registered office changed on 17/12/07 from: 1 procter street london WC1V 6PG (1 page)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
10 December 2007Company name changed richmond company 213 LIMITED\certificate issued on 10/12/07 (2 pages)
10 December 2007Company name changed richmond company 213 LIMITED\certificate issued on 10/12/07 (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
21 November 2007Return made up to 20/11/07; full list of members (2 pages)
20 November 2006Incorporation (14 pages)
20 November 2006Incorporation (14 pages)