Company NamePowell Tuck Associates Limited
DirectorsAdrian Lees and Angus Ogilvy Shepherd
Company StatusActive
Company Number07126277
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Previous NameIntermediate Architecture & Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Adrian Lees
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address25 Colmer Road
London
SW16 5LA
Director NameMr Angus Ogilvy Shepherd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Tollgate Drive
London
SE21 7LS

Contact

Websitewww.powelltuckassociates.co.uk/
Telephone020 87497700
Telephone regionLondon

Location

Registered Address6 Stamford Brook Road
London
W6 0XH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

25 at £1Adrian Lees
25.00%
Ordinary
25 at £1Angus Ogilvy Shepherd
25.00%
Ordinary
25 at £1Nathalie Marie Marcelle Lees
25.00%
Ordinary
25 at £1Sarah Shepherd
25.00%
Ordinary

Financials

Year2014
Net Worth£588,954
Cash£608,870
Current Liabilities£158,593

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due29 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

25 January 2024Total exemption full accounts made up to 31 January 2023 (9 pages)
17 January 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
25 October 2023Previous accounting period shortened from 30 January 2023 to 29 January 2023 (1 page)
31 January 2023Total exemption full accounts made up to 30 January 2022 (9 pages)
31 January 2023Current accounting period shortened from 31 January 2022 to 30 January 2022 (1 page)
17 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
20 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
15 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
24 January 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 24 January 2013 (1 page)
24 January 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 24 January 2013 (1 page)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
31 January 2010Company name changed intermediate architecture & design LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(3 pages)
31 January 2010Change of name notice (2 pages)
31 January 2010Change of name notice (2 pages)
31 January 2010Company name changed intermediate architecture & design LIMITED\certificate issued on 31/01/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(3 pages)
15 January 2010Incorporation (44 pages)
15 January 2010Incorporation (44 pages)