Company NameArchitecturall Ltd
DirectorsIulian Gheorghe Cotet and Simon Brian Skeffington
Company StatusActive
Company Number07252283
CategoryPrivate Limited Company
Incorporation Date13 May 2010(13 years, 11 months ago)
Previous NameIgloo Construction Ltd

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Iulian Gheorghe Cotet
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address7 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
Secretary NameMs Zsuzsanna Cotet
StatusCurrent
Appointed13 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
Director NameMr Simon Brian Skeffington
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(1 year, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address7 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY

Location

Registered Address7 Windsor Drive
Chelsfield
Orpington
Kent
BR6 6EY
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Iulian Gheorghe Cotet
50.00%
Ordinary
50 at £1Simon Brian Skeffington
50.00%
Ordinary

Financials

Year2014
Net Worth£108,862
Cash£181,009
Current Liabilities£160,629

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 April 2024 (3 weeks, 1 day ago)
Next Return Due25 April 2025 (11 months, 3 weeks from now)

Charges

2 August 2019Delivered on: 7 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge all legal interest in 7 windsor drive, orpington, BR6 6EY registered at hmlr under title number SGL774903.
Outstanding
2 August 2019Delivered on: 7 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal charge all legal interest in 7 & 7A windsor drive, chelsfield, BR6 6EY registered at hm land registry under title number SGL536482.
Outstanding

Filing History

28 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
12 June 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
25 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
20 May 2021Change of details for Mr Simon Brian Skeffington as a person with significant control on 20 May 2021 (2 pages)
20 May 2021Change of details for Mr Iulian Gheorghe Cotet as a person with significant control on 20 May 2021 (2 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
10 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
20 August 2020Amended total exemption full accounts made up to 31 May 2019 (8 pages)
2 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 August 2019Registration of charge 072522830002, created on 2 August 2019 (15 pages)
7 August 2019Registration of charge 072522830001, created on 2 August 2019 (15 pages)
24 June 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
21 June 2019Director's details changed for Mr Simon Brian Skeffington on 17 June 2019 (2 pages)
21 June 2019Director's details changed for Mr Iulian Gheorghe Cotet on 17 June 2019 (2 pages)
21 June 2019Registered office address changed from 38 Camrose Street London SE2 0JA England to 7 Windsor Drive Chelsfield Orpington Kent BR6 6EY on 21 June 2019 (1 page)
21 June 2019Secretary's details changed for Ms Zsuzsanna Cotet on 17 June 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
22 May 2017Secretary's details changed for Ms Zsuzsanna Tok on 22 May 2017 (1 page)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
22 May 2017Secretary's details changed for Ms Zsuzsanna Tok on 22 May 2017 (1 page)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(20 pages)
27 May 2016Director's details changed for Mr Simon Brian Skeffington on 14 May 2015 (3 pages)
27 May 2016Director's details changed for Mr Simon Brian Skeffington on 14 May 2015 (3 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(20 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
24 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(14 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(16 pages)
22 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(16 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
24 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
24 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(14 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Company name changed igloo construction LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
11 June 2013Change of name notice (2 pages)
11 June 2013Company name changed igloo construction LTD\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-02-26
(2 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
25 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
18 June 2012Appointment of Simon Brian Skeffington as a director (3 pages)
18 June 2012Appointment of Simon Brian Skeffington as a director (3 pages)
12 October 2011Total exemption small company accounts made up to 30 May 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 May 2011 (5 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (15 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (15 pages)
6 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(4 pages)
6 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
(4 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)