Company Name23 Architecture Limited
DirectorsAlison Robertson and Stuart Ian Robertson
Company StatusActive
Company Number06118352
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Alison Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdencoille Lynmacgregor
Grantown-On-Spey
Morayshire
PH26 3PR
Scotland
Director NameMr Stuart Ian Robertson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
18 Colville Terrace
London
W11 2BE
Secretary NameDu Gua Secretaries Ltd (Corporation)
StatusCurrent
Appointed19 February 2016(9 years after company formation)
Appointment Duration8 years, 2 months
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT
Secretary NameDu Gua Secretaries Ltd (Corporation)
StatusCurrent
Appointed20 February 2016(9 years after company formation)
Appointment Duration8 years, 2 months
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT
Secretary NameMrs Lesley Alexander
StatusResigned
Appointed01 September 2010(3 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 February 2016)
RoleCompany Director
Correspondence Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameLa Corporate Ltd (Corporation)
StatusResigned
Appointed20 February 2007(same day as company formation)
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Website23arc.com
Email address[email protected]
Telephone020 89628666
Telephone regionLondon

Location

Registered Address2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alison Robertson
50.00%
Ordinary
500 at £1Stuart Ian Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth-£122,400
Cash£779,347
Current Liabilities£1,025,032

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

10 December 2010Delivered on: 14 December 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
31 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
18 April 2019Registered office address changed from 318 Studios 318 Kensal Road London W10 5BZ to 2 Olaf Street London W11 4BE on 18 April 2019 (1 page)
16 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 February 2016Appointment of Du Gua Secretaries Ltd as a secretary on 20 February 2016 (2 pages)
26 February 2016Appointment of Du Gua Secretaries Ltd as a secretary on 20 February 2016 (2 pages)
25 February 2016Appointment of Du Gua Secretaries Ltd as a secretary on 19 February 2016 (2 pages)
25 February 2016Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page)
25 February 2016Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page)
25 February 2016Appointment of Du Gua Secretaries Ltd as a secretary on 19 February 2016 (2 pages)
25 February 2016Termination of appointment of Lesley Alexander as a secretary on 19 February 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
20 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1,000
(5 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
28 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages)
17 June 2013Secretary's details changed for Mrs Lesley Alexander on 17 May 2013 (2 pages)
3 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
3 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Alison Robertson on 1 January 2011 (2 pages)
22 February 2011Director's details changed for Alison Robertson on 1 January 2011 (2 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
22 February 2011Director's details changed for Alison Robertson on 1 January 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 September 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 6 September 2010 (1 page)
6 September 2010Registered office address changed from 35 Ballards Lane London N3 1XW on 6 September 2010 (1 page)
5 September 2010Termination of appointment of La Corporate Ltd as a secretary (1 page)
5 September 2010Appointment of Mrs Lesley Alexander as a secretary (2 pages)
5 September 2010Termination of appointment of La Corporate Ltd as a secretary (1 page)
5 September 2010Appointment of Mrs Lesley Alexander as a secretary (2 pages)
26 February 2010Director's details changed for Alison Robertson on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for La Corporate Ltd on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Alison Robertson on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Alison Robertson on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
25 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
20 February 2008Return made up to 20/02/08; full list of members (2 pages)
5 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 March 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
20 February 2007Incorporation (17 pages)
20 February 2007Incorporation (17 pages)