Company NameAukett Swanke Architectural Design Limited
DirectorsAntony John Barkwith and Robert Stanley Fry
Company StatusActive
Company Number10767312
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 11 months ago)
Previous NameAukett Swanke International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Antony John Barkwith
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Robert Stanley Fry
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMrs Beverley Ann Wright
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr Stephen Alan Embley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMs Paula McKeon
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Director NameMr James Nicholas Earle Thompson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Bonhill Street
London
EC2A 4PE
Secretary NameAaron Max Ellis
StatusResigned
Appointed12 May 2017(same day as company formation)
RoleCompany Director
Correspondence Address36-40 York Way
London
N1 9AB

Location

Registered Address10 Bonhill Street
London
EC2A 4PE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

12 July 2023Full accounts made up to 30 September 2022 (21 pages)
1 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
17 January 2023Appointment of Mr Robert Stanley Fry as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of James Nicholas Earle Thompson as a director on 31 December 2022 (1 page)
11 October 2022Full accounts made up to 30 September 2021 (22 pages)
10 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 30 September 2020 (24 pages)
29 June 2021Termination of appointment of Stephen Alan Embley as a director on 29 June 2021 (1 page)
29 June 2021Termination of appointment of Paula Mckeon as a director on 14 June 2021 (1 page)
26 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (25 pages)
28 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
14 November 2019Appointment of Mr Antony John Barkwith as a director on 13 November 2019 (2 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
29 March 2019Termination of appointment of Beverley Ann Wright as a director on 28 March 2019 (1 page)
15 February 2019Full accounts made up to 30 September 2018 (18 pages)
12 September 2018Registered office address changed from 10 Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4PE on 12 September 2018 (1 page)
4 September 2018Registered office address changed from 10 Bonhill Street, Bonhill Street London EC2A 4QJ England to 10 Bonhill Street London EC2A 4QJ on 4 September 2018 (1 page)
3 September 2018Registered office address changed from 36-40 York Way London N1 9AB England to 10 Bonhill Street, Bonhill Street London EC2A 4QJ on 3 September 2018 (1 page)
31 July 2018Termination of appointment of Aaron Max Ellis as a secretary on 27 July 2018 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
6 October 2017Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page)
6 October 2017Current accounting period extended from 30 September 2017 to 30 September 2018 (1 page)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
(3 pages)
18 May 2017Current accounting period shortened from 31 May 2018 to 30 September 2017 (1 page)
18 May 2017Current accounting period shortened from 31 May 2018 to 30 September 2017 (1 page)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)