Company NameArchitecs Limited
DirectorsBao Tran Hedley and Darren Hedley
Company StatusActive
Company Number06247250
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameBao Tran Hedley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleMarketing And Sales
Country of ResidenceEngland
Correspondence Address25 The Crossways
Old Coulsdon
Surrey
CR5 1LF
Secretary NameDarren Hedley
NationalityBritish
StatusCurrent
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 The Crossways
Old Coulsdon
Surrey
CR5 1LF
Director NameMr Darren Hedley
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 The Crossways
Old Coulsdon
Surrey
CR5 1LF

Location

Registered Address29 St. James Road
Surbiton
KT6 4QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

8 at £1Bao Hedley
80.00%
Ordinary
2 at £1Darren Hedley
20.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 May 2023 (11 months, 3 weeks ago)
Next Return Due29 May 2024 (3 weeks, 3 days from now)

Filing History

31 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
9 December 2022Registered office address changed from 25 the Crossways Old Coulsdon Surrey CR5 1LF to 29 st. James Road Surbiton KT6 4QL on 9 December 2022 (1 page)
11 October 2022Previous accounting period extended from 31 March 2022 to 31 August 2022 (1 page)
30 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
21 June 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
17 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
22 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
5 January 2020Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 July 2019Appointment of Mr Darren Hedley as a director on 18 June 2019 (2 pages)
23 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
3 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
4 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
7 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10
(3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
19 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
5 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
(3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
21 November 2013Secretary's details changed for Darren Hedley on 21 November 2013 (1 page)
21 November 2013Director's details changed for Bao Tran Hedley on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Bao Tran Hedley on 21 November 2013 (2 pages)
21 November 2013Secretary's details changed for Darren Hedley on 21 November 2013 (1 page)
28 October 2013Registered office address changed from 8 Queens Gardens Brighton BN1 4AR United Kingdom on 28 October 2013 (1 page)
28 October 2013Registered office address changed from 8 Queens Gardens Brighton BN1 4AR United Kingdom on 28 October 2013 (1 page)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
5 March 2013Registered office address changed from the Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from the Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from the Knoll Business Centre Old Shoreham Road Hove East Sussex BN3 7GS United Kingdom on 5 March 2013 (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
31 May 2011Registered office address changed from 18 West Hill Place Brighton East Sussex BN1 3RU on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 18 West Hill Place Brighton East Sussex BN1 3RU on 31 May 2011 (1 page)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Director's details changed for Bao Tran Hedley on 15 February 2010 (2 pages)
8 June 2010Director's details changed for Bao Tran Hedley on 15 February 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Director's change of particulars / bao bui / 06/04/2009 (2 pages)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
9 June 2009Director's change of particulars / bao bui / 06/04/2009 (2 pages)
9 June 2009Location of register of members (1 page)
9 June 2009Return made up to 15/05/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from 94 new bond street london gtr london W1S 1SJ (1 page)
10 February 2009Registered office changed on 10/02/2009 from 94 new bond street london gtr london W1S 1SJ (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 September 2008Return made up to 15/05/08; full list of members (5 pages)
19 September 2008Return made up to 15/05/08; full list of members (5 pages)
13 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
13 November 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
17 June 2007Registered office changed on 17/06/07 from: 25 the crossways old coulsdon surrey CR5 1LF (1 page)
17 June 2007Registered office changed on 17/06/07 from: 25 the crossways old coulsdon surrey CR5 1LF (1 page)
15 May 2007Incorporation (17 pages)
15 May 2007Incorporation (17 pages)