Chelsea Harbour
London
SW10 0XF
Director Name | Timothy Michael Harrison Weighill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2007(1 year after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 211 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr John Gerard Bourke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 211 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Christopher William Stuart Phillips |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 211 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Dudley Arnold Yeo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2019(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 211 Design Centre East Chelsea Harbour London SW10 0XF |
Director Name | Mr Peter Robin Hamilton Barrett |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2013) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shalcomb Street London SW10 0HZ |
Director Name | Mr David Lloyd-Davis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2013) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 47 Elm Park Mansions Park Walk London SW10 0AW |
Secretary Name | Mr Peter Robin Hamilton Barrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shalcomb Street London SW10 0HZ |
Director Name | Richmond Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Secretary Name | Richmond Company Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 1 Procter Street London WC1V 6PG |
Website | www.blda.co.uk |
---|
Registered Address | 211 Design Centre East Chelsea Harbour London SW10 0XF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250 at £1 | Mr John William George Perry 50.00% Ordinary |
---|---|
250 at £1 | Mr Timothy Michael Harrison Weighill 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,271 |
Cash | £195,581 |
Current Liabilities | £599,980 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
14 December 2007 | Delivered 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 |
---|
6 January 2023 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
---|---|
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 October 2022 | Termination of appointment of Christopher William Stuart Phillips as a director on 9 September 2022 (1 page) |
13 January 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
28 December 2020 | Change of details for Mr Timothy Weighill as a person with significant control on 22 March 2019 (2 pages) |
28 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
28 December 2020 | Change of details for Mr John Perry as a person with significant control on 22 March 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 June 2019 | Appointment of Mr John Gerard Bourke as a director on 22 March 2019 (2 pages) |
25 June 2019 | Appointment of Mr Dudley Arnold Yeo as a director on 22 March 2019 (2 pages) |
24 June 2019 | Appointment of Mr Christopher William Stuart Phillips as a director on 22 March 2019 (2 pages) |
30 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
29 April 2019 | Resolutions
|
22 November 2018 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
9 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
27 November 2017 | Director's details changed for Mr John Perry on 1 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Michael Harrison Weighill on 1 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Michael Harrison Weighill on 1 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr John Perry on 1 November 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Cancellation of shares. Statement of capital on 5 November 2015
|
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
4 December 2015 | Purchase of own shares. (3 pages) |
4 December 2015 | Cancellation of shares. Statement of capital on 5 November 2015
|
4 December 2015 | Purchase of own shares. (3 pages) |
27 November 2015 | Satisfaction of charge 1 in full (1 page) |
27 November 2015 | Satisfaction of charge 1 in full (1 page) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 December 2014 | Termination of appointment of Peter Robin Hamilton Barrett as a secretary on 21 November 2013 (1 page) |
15 December 2014 | Termination of appointment of Peter Robin Hamilton Barrett as a director on 21 November 2013 (1 page) |
15 December 2014 | Termination of appointment of David Lloyd-Davis as a director on 21 November 2013 (1 page) |
15 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Termination of appointment of David Lloyd-Davis as a director on 21 November 2013 (1 page) |
15 December 2014 | Termination of appointment of Peter Robin Hamilton Barrett as a director on 21 November 2013 (1 page) |
15 December 2014 | Termination of appointment of Peter Robin Hamilton Barrett as a secretary on 21 November 2013 (1 page) |
15 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Director's details changed for Timothy Michael Harrison Weighill on 19 November 2013 (2 pages) |
11 February 2014 | Director's details changed for Timothy Michael Harrison Weighill on 19 November 2013 (2 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Company name changed barrett lloyd davis associates LIMITED\certificate issued on 16/07/13
|
16 July 2013 | Company name changed barrett lloyd davis associates LIMITED\certificate issued on 16/07/13
|
4 July 2013 | Change of name notice (2 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Resolutions
|
4 July 2013 | Change of name notice (2 pages) |
27 June 2013 | Registered office address changed from 211 Design Center East Chelsea Harbour London SW10 0XF England on 27 June 2013 (1 page) |
27 June 2013 | Registered office address changed from 211 Design Center East Chelsea Harbour London SW10 0XF England on 27 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 535 Kings Road London SW10 0SZ on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from 535 Kings Road London SW10 0SZ on 14 June 2013 (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (16 pages) |
2 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (16 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (16 pages) |
27 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (16 pages) |
9 March 2009 | Return made up to 20/11/08; full list of members (7 pages) |
9 March 2009 | Return made up to 20/11/08; full list of members (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | New director appointed (2 pages) |
18 December 2007 | Director resigned (1 page) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Ad 13/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 1 procter street london WC1V 6PG (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | Secretary resigned (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Ad 13/12/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
17 December 2007 | New secretary appointed (2 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 1 procter street london WC1V 6PG (1 page) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
10 December 2007 | Company name changed richmond company 213 LIMITED\certificate issued on 10/12/07 (2 pages) |
10 December 2007 | Company name changed richmond company 213 LIMITED\certificate issued on 10/12/07 (2 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
20 November 2006 | Incorporation (14 pages) |
20 November 2006 | Incorporation (14 pages) |