Company NameHutchison Kivotos Architects Limited
DirectorsGavin George Hutchison and James Alexander Johnson
Company StatusActive
Company Number07091921
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Gavin George Hutchison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Whites Grounds Whites Grounds
London
SE1 3LA
Director NameJames Alexander Johnson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(5 years, 4 months after company formation)
Appointment Duration9 years
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address2 Whites Grounds Whites Grounds
London
SE1 3LA
Director NameMr Simon Kivotos
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 1 Old Nichol Street
London
E2 7HR

Location

Registered Address2 Whites Grounds
Whites Grounds
London
SE1 3LA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Gavin George Hutchison
100.00%
Ordinary

Financials

Year2014
Net Worth£145,319
Cash£173,873
Current Liabilities£134,782

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
8 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
28 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
15 December 2016Director's details changed for Mr Gavin George Hutchison on 1 December 2016 (2 pages)
15 December 2016Director's details changed for Mr Gavin George Hutchison on 1 December 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
1 February 2016Director's details changed for James Alexander Johnson on 7 December 2015 (2 pages)
1 February 2016Director's details changed for James Alexander Johnson on 7 December 2015 (2 pages)
1 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
(3 pages)
7 January 2016Registered office address changed from Unit 7 1 Old Nichol Street London E2 7HR to 2 Whites Grounds Whites Grounds London SE1 3LA on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Unit 7 1 Old Nichol Street London E2 7HR to 2 Whites Grounds Whites Grounds London SE1 3LA on 7 January 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Appointment of James Alexander Johnson as a director on 14 April 2015 (3 pages)
24 September 2015Appointment of James Alexander Johnson as a director on 14 April 2015 (3 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
19 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
20 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(3 pages)
22 November 2013Termination of appointment of Simon Kivotos as a director (1 page)
22 November 2013Termination of appointment of Simon Kivotos as a director (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
14 December 2011Registered office address changed from 30 Underwood Street London N1 7JQ United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 30 Underwood Street London N1 7JQ United Kingdom on 14 December 2011 (1 page)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mr Simon Kivotos on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Simon Kivotos on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Simon Kivotos on 1 December 2010 (2 pages)
10 February 2011Director's details changed for Mr Gavin George Hutchison on 1 July 2010 (2 pages)
10 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mr Gavin George Hutchison on 1 July 2010 (2 pages)
10 February 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
10 February 2011Director's details changed for Mr Gavin George Hutchison on 1 July 2010 (2 pages)
22 December 2009Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 22 December 2009 (1 page)
22 December 2009Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD United Kingdom on 22 December 2009 (1 page)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)