28-42 Banner Street
London
EC1Y 8QE
Director Name | Mr Steven John Jenkins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 York Way London N1 9AB |
Director Name | Mr Peter John Mark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Building Services Engineer |
Country of Residence | England |
Correspondence Address | Mott MacDonald 10 Fleet Place London EC4M 7RB |
Director Name | Mr Roderick Iain McAllister |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Miss Caroline Louise Paradise |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Atkins Euston Tower 286 Euston Road London NW1 3AT |
Director Name | Mr Julian Stuart Robinson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Director Of Estates |
Country of Residence | England |
Correspondence Address | Estates Division London School Of Economics Houghton Street London WC2A 2AE |
Director Name | Mr Trevor Alan Wills |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Plymouth University Drake Circus Plymouth PL4 8AA |
Director Name | Mr Sean Michael Woulfe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Director Of Estates |
Country of Residence | United Kingdom |
Correspondence Address | Kingston University Cooper House Kingston Upon Thames KT1 2HX |
Director Name | Mr Rupert Paul Cook |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2015(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr Simon James Fraser |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 15-18 Featherstone Street London EC1Y 8SL |
Director Name | Mr Thomas Alexander |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 36-40 York Way London N1 9AB |
Director Name | Dr Ghazwa Alwani-Starr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Director Of Properties & Facilities Management |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr Ian Caldwell |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Heidi Corbert |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Miss Emma Keyes |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 12c London Wharf Wharf Place London E2 9BD |
Director Name | Ms Fiona Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Beechwood Park Glenrothes KY7 6GG Scotland |
Director Name | Ms Aleksandra Krstanovic |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British,Serbian |
Status | Current |
Appointed | 07 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 101 Regents Park Road London NW1 8UR |
Director Name | Mr John Plumridge |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mrs Harvey Dowdy |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Director Of Estates |
Country of Residence | England |
Correspondence Address | Charlotte Scott Building, University Of Lincoln Po Lincoln LN6 7DH |
Director Name | Mrs Tracy Meller |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2022(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
Director Name | Mr Giles Stafford Critchlow |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Wilkinson Eyre Architects Limited 33-39 Bowlin London EC1R 0BJ |
Director Name | Mr Philip Ernest Ogden |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Office Of The Principal Queen Mary University Of L Mile End Road London E1 4NS |
Director Name | Mr Greham James Raynham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Bond Bryan Architects The Church Studio 400 Springvale Road Sheffield S10 1LP |
Director Name | Mr Angus John Duncan Brown |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2015(same day as company formation) |
Role | Architect Director |
Country of Residence | United Kingdom |
Correspondence Address | 807 Green Lanes London N21 2SG |
Registered Address | Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
12 July 2023 | Appointment of Dr Hiral Ajitbhai Patel as a director on 28 February 2023 (2 pages) |
---|---|
12 July 2023 | Termination of appointment of Harvey Dowdy as a director on 7 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Caroline Louise Paradise as a director on 7 July 2023 (1 page) |
12 July 2023 | Termination of appointment of Roderick Iain Mcallister as a director on 7 July 2023 (1 page) |
3 July 2023 | Termination of appointment of Peter John Mark as a director on 28 February 2023 (1 page) |
3 July 2023 | Appointment of Ms Eleanor Janet Magennis as a director on 14 June 2022 (2 pages) |
3 July 2023 | Termination of appointment of Fiona Bell as a director on 14 June 2022 (1 page) |
3 July 2023 | Appointment of Mr Alexander Grigull as a director on 14 June 2022 (2 pages) |
3 July 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
3 July 2023 | Termination of appointment of Ghazwa Alwani-Starr as a director on 14 June 2022 (1 page) |
29 March 2023 | Total exemption full accounts made up to 31 May 2022 (29 pages) |
23 November 2022 | Company name changed higher education design quality forum\certificate issued on 23/11/22
|
11 November 2022 | NE01 (2 pages) |
11 November 2022 | Change of name notice (2 pages) |
11 November 2022 | Resolutions
|
30 May 2022 | Appointment of Mrs Tracy Meller as a director on 22 January 2022 (2 pages) |
30 May 2022 | Termination of appointment of Giles Stafford Critchlow as a director on 8 October 2021 (1 page) |
30 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 May 2021 (27 pages) |
16 July 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 May 2020 (31 pages) |
19 March 2021 | Termination of appointment of Philip Ernest Ogden as a director on 31 July 2020 (1 page) |
19 March 2021 | Appointment of Mrs Harvey Dowdy as a director on 17 June 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Mr John Plumridge as a director on 1 July 2019 (2 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (29 pages) |
5 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
5 June 2019 | Appointment of Ms Fiona Bell as a director on 19 October 2018 (2 pages) |
5 June 2019 | Appointment of Ms Aleksandra Krstanovic as a director on 7 November 2018 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 31 May 2018 (27 pages) |
9 October 2018 | Registered office address changed from 807 Green Lanes London N21 2SG England to Christie & Co Crews Hill Golf Club Cattlegate Road Enfield EN2 8AZ on 9 October 2018 (1 page) |
17 July 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Ian Caldwell as a director on 19 October 2017 (2 pages) |
29 June 2018 | Appointment of Dr Ghazwa Alwani-Starr as a director on 19 October 2017 (2 pages) |
28 June 2018 | Cessation of Philip Ernest Ogden as a person with significant control on 1 August 2017 (1 page) |
28 June 2018 | Notification of Julian Stuart Robinson as a person with significant control on 1 August 2017 (2 pages) |
28 June 2018 | Appointment of Heidi Corbert as a director on 19 October 2017 (2 pages) |
8 June 2018 | Appointment of Miss Emma Keyes as a director on 19 October 2017 (2 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (26 pages) |
2 June 2017 | Termination of appointment of Greham James Raynham as a director on 9 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Angus John Duncan Brown as a director on 9 May 2017 (1 page) |
2 June 2017 | Appointment of Mr Thomas Alexander as a director on 9 May 2017 (2 pages) |
2 June 2017 | Appointment of Mr Simon James Fraser as a director on 9 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
2 June 2017 | Appointment of Mr Thomas Alexander as a director on 9 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Greham James Raynham as a director on 9 May 2017 (1 page) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
2 June 2017 | Appointment of Mr Simon James Fraser as a director on 9 May 2017 (2 pages) |
2 June 2017 | Termination of appointment of Angus John Duncan Brown as a director on 9 May 2017 (1 page) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
14 October 2016 | Registered office address changed from C/O Fraser Brown Mackenna Architects 15-18 Featherstone Street London EC1Y 8SL United Kingdom to 807 Green Lanes London N21 2SG on 14 October 2016 (1 page) |
14 October 2016 | Registered office address changed from C/O Fraser Brown Mackenna Architects 15-18 Featherstone Street London EC1Y 8SL United Kingdom to 807 Green Lanes London N21 2SG on 14 October 2016 (1 page) |
25 July 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
25 July 2016 | Annual return made up to 20 May 2016 no member list (8 pages) |
27 April 2016 | Director's details changed for Mr Roderick Iain Mcallister on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mr Roderick Iain Mcallister on 27 April 2016 (2 pages) |
15 January 2016 | Resolutions
|
15 January 2016 | Statement of company's objects (2 pages) |
15 January 2016 | Statement of company's objects (2 pages) |
15 January 2016 | Resolutions
|
20 May 2015 | Incorporation (35 pages) |
20 May 2015 | Incorporation (35 pages) |