Company NameErica Jong Architects Ltd
DirectorsJonathan Hugh Hill and Erica Voon Jong
Company StatusActive
Company Number07825429
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Previous NameT Zero Technology Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Jonathan Hugh Hill
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 48 Fairhazel Gardens
London
NW6 3SJ
Director NameMrs Erica Voon Jong
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(1 year, 5 months after company formation)
Appointment Duration11 years
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 3 48 Fairhazel Gardens
London
NW6 3SJ

Contact

Websiteericajongarchitects.com
Email address[email protected]
Telephone020 73725768
Telephone regionLondon

Location

Registered AddressFlat 3 48 Fairhazel Gardens
London
NW6 3SJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

1 at £1Erica Zee Voon Jong
50.00%
Ordinary B
1 at £1Jonathan Hugh Hill
50.00%
Ordinary A

Financials

Year2014
Net Worth-£5,956
Cash£1,439
Current Liabilities£12,351

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
31 October 2017Change of details for Mr Jonathan Hugh Hill as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Change of details for Ms Erica Zee Voon Jong as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
31 October 2017Change of details for Mr Jonathan Hugh Hill as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Change of details for Ms Erica Zee Voon Jong as a person with significant control on 31 October 2017 (2 pages)
11 October 2017Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Flat 3 48 Fairhazel Gardens London NW6 3SJ on 11 October 2017 (1 page)
11 October 2017Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to Flat 3 48 Fairhazel Gardens London NW6 3SJ on 11 October 2017 (1 page)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
11 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Company name changed t zero technology LTD\certificate issued on 22/04/13
  • NM06 ‐
(3 pages)
22 April 2013Company name changed t zero technology LTD\certificate issued on 22/04/13
  • NM06 ‐
(3 pages)
15 April 2013Change of name notice (2 pages)
15 April 2013Change of name notice (2 pages)
15 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-08
(1 page)
15 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-08
(1 page)
11 April 2013Appointment of Mrs Erica Voon Jong as a director (2 pages)
11 April 2013Appointment of Mrs Erica Voon Jong as a director (2 pages)
12 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(4 pages)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Change of share class name or designation (2 pages)
12 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (2 pages)
12 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(4 pages)
12 March 2013Registered office address changed from Flat 3 48 Fairhazel Gardens South Hampstead London NW6 3SJ United Kingdom on 12 March 2013 (2 pages)
12 March 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (2 pages)
12 March 2013Registered office address changed from Flat 3 48 Fairhazel Gardens South Hampstead London NW6 3SJ United Kingdom on 12 March 2013 (2 pages)
12 March 2013Statement of capital following an allotment of shares on 1 November 2012
  • GBP 2
(4 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (3 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)