Company NamePaul McAneary Architects Limited
DirectorPaul Joseph Charles McAneary
Company StatusActive
Company Number08032125
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Previous NamePaul McAneary Design Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Joseph Charles McAneary
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address41a Bedford Court Mansions Bedford Avenue
London
WC1B 3AA
Secretary NamePaul McAneary
StatusCurrent
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address41a Bedford Court Mansions Bedford Avenue
London
WC1B 3AA
Director NameMrs Katharine Louise McAneary
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2023(10 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 October 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address41a Bedford Court Mansions Bedford Avenue
London
WC1B 3AA

Contact

Websitewww.paulmcaneary.com

Location

Registered Address41a Bedford Court Mansions
Bedford Avenue
London
WC1B 3AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Paul Mcaneary
100.00%
Ordinary

Financials

Year2014
Net Worth£245,121
Cash£114,030
Current Liabilities£100,152

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

10 November 2023Termination of appointment of Katharine Louise Mcaneary as a director on 30 October 2023 (1 page)
4 April 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 100
(3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
29 March 2023Appointment of Mrs Katharine Louise Mcaneary as a director on 29 March 2023 (2 pages)
9 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
21 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 August 2017Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 41a Bedford Court Mansions Bedford Avenue London London WC1B 3AA on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 6 Flitcroft Street London WC2H 8DJ to 41a Bedford Court Mansions Bedford Avenue London London WC1B 3AA on 16 August 2017 (1 page)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Director's details changed for Mr Paul Joseph Charles Mcaneary on 15 April 2014 (2 pages)
5 June 2014Registered office address changed from 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA England on 5 June 2014 (1 page)
5 June 2014Secretary's details changed for Paul Mcaneary on 15 April 2014 (1 page)
5 June 2014Secretary's details changed for Paul Mcaneary on 15 April 2014 (1 page)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
5 June 2014Registered office address changed from 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 41a Bedford Court Mansions Bedford Avenue London WC1B 3AA England on 5 June 2014 (1 page)
5 June 2014Director's details changed for Mr Paul Joseph Charles Mcaneary on 15 April 2014 (2 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 August 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
24 May 2012Change of name with request to seek comments from relevant body (2 pages)
24 May 2012Company name changed paul mcaneary design LTD\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
24 May 2012Company name changed paul mcaneary design LTD\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-21
(2 pages)
24 May 2012Change of name with request to seek comments from relevant body (2 pages)
24 May 2012Change of name notice (2 pages)
24 May 2012Change of name notice (2 pages)
16 April 2012Incorporation (37 pages)
16 April 2012Incorporation (37 pages)