Company NamePeregrine Bryant Architects Limited
Company StatusActive
Company Number11068365
CategoryPrivate Limited Company
Incorporation Date16 November 2017(6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePaul David Chatham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(1 year after company formation)
Appointment Duration5 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Fulham Palace
Bishop's Avenue
London
SW6 6EA
Director NameJames Lawrence Hall
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(1 year after company formation)
Appointment Duration5 years, 5 months
RoleArchitectural Conservation Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Fulham Palace
Bishop's Avenue
London
SW6 6EA
Director NameLaura Morgante
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed04 December 2018(1 year after company formation)
Appointment Duration5 years, 5 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Fulham Palace
Bishop's Avenue
London
SW6 6EA
Director NameMr Thomas Peregrine Stansfeld Bryant
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Fulham Palace
Bishop's Avenue
London
SW6 6EA
Director NameCarolyn Helen Goodfellow
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2018(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Fulham Palace
Bishop's Avenue
London
SW6 6EA

Location

Registered AddressThe Courtyard Fulham Palace
Bishop's Avenue
London
SW6 6EA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

4 December 2018Delivered on: 20 December 2018
Persons entitled:
Thomas Peregrine Bryant
Katharine Mildred Bryant

Classification: A registered charge
Outstanding

Filing History

4 January 2024Confirmation statement made on 15 November 2023 with updates (5 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
8 February 2023Termination of appointment of Carolyn Helen Goodfellow as a director on 26 January 2023 (1 page)
20 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
25 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
11 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 November 2019Confirmation statement made on 15 November 2019 with updates (5 pages)
16 May 2019Cessation of Thomas Peregrine Stansfeld Bryant as a person with significant control on 4 December 2018 (1 page)
16 May 2019Notification of Peregrine Bryant Trustees Limited as a person with significant control on 4 December 2018 (2 pages)
5 March 2019Sub-division of shares on 4 December 2018 (6 pages)
25 January 2019Second filing of Confirmation Statement dated 15/11/2018 (4 pages)
7 January 2019Resolutions
  • RES13 ‐ Re-sub div 04/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
4 January 2019Appointment of Carolyn Helen Goodfellow as a director on 4 December 2018 (2 pages)
4 January 2019Appointment of James Lawrence Hall as a director on 4 December 2018 (2 pages)
4 January 2019Appointment of Paul David Chatham as a director on 4 December 2018 (2 pages)
4 January 2019Appointment of Laura Morgante as a director on 4 December 2018 (2 pages)
20 December 2018Registration of charge 110683650001, created on 4 December 2018 (31 pages)
20 December 2018Statement of capital following an allotment of shares on 4 December 2018
  • GBP 102
(3 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 November 2018Confirmation statement made on 15 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 25/01/2019.
(5 pages)
3 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 100
(3 pages)
21 March 2018Current accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
16 November 2017Incorporation
Statement of capital on 2017-11-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)