Company NameMcBriar Architecture Limited
DirectorStuart James McBriar
Company StatusActive
Company Number06556553
CategoryPrivate Limited Company
Incorporation Date6 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Stuart James McBriar
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameWhitemoor Davis Secretaries Limited (Corporation)
StatusCurrent
Appointed01 February 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed06 April 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2008(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 April 2008(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2012)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameAuria Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2012(3 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2016)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed29 November 2016(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
Correspondence Address9 Wimpole Street
London
W1G 9SR

Contact

Websitewww.mcbriararchitecture.com
Email address[email protected]

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Stuart James Mcbriar
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,402
Cash£1,576
Current Liabilities£9,902

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 Return6 April 2024 (2 weeks, 4 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

3 October 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages)
3 October 2017Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 July 2017Director's details changed for Mr Stuart James Mcbriar on 4 July 2017 (2 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
13 January 2014Director's details changed for Mr Stuart James Mcbriar on 10 January 2014 (2 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
31 May 2012Registered office address changed from New Derwent 69-73 Theobalds Road London WC1X 8TA United Kingdom on 31 May 2012 (1 page)
18 May 2012Appointment of Auria Secretaries Limited as a secretary (2 pages)
17 May 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mr Stuart James Mcbriar on 16 January 2012 (2 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
26 May 2011Registered office address changed from 5 Southampton Place London WC1A 2DA England on 26 May 2011 (1 page)
19 April 2011Director's details changed for Mr Stuart James Mcbriar on 31 March 2011 (2 pages)
3 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Mr Stuart James Mcbriar on 6 April 2010 (2 pages)
19 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 6 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Stuart James Mcbriar on 6 April 2010 (2 pages)
19 April 2010Secretary's details changed for Lee Associates (Secretaries) Limited on 6 April 2010 (2 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
10 December 2009Previous accounting period shortened from 30 April 2009 to 31 March 2009 (1 page)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
3 April 2009Director's change of particulars / stuart mcbriar / 01/04/2009 (1 page)
28 April 2008Secretary appointed lee associates (secretaries) LIMITED (1 page)
11 April 2008Appointment terminated director highstone directors LIMITED (1 page)
11 April 2008Director appointed mr stuart james mcbriar (1 page)
11 April 2008Appointment terminated secretary highstone secretaries LIMITED (1 page)
6 April 2008Incorporation (14 pages)