Company Name3Xarchitecture Limited Liability Partnership
Company StatusActive
Company NumberOC302594
CategoryLimited Liability Partnership
Incorporation Date9 July 2002(21 years, 8 months ago)

Directors

LLP Designated Member NameMr Stuart Ian Robertson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Olaf Street
London
W11 4BE
LLP Designated Member NameMr Frederick George Finch
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Olaf Street
London
W11 4BE
LLP Designated Member NameGuy Christopher Stansfeld
Date of BirthAugust 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Olaf Street
London
W11 4BE
LLP Member NameJan Rachel Norman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Monson Road
London
NW10 5UR
LLP Member NameMichael Peter Foster
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(10 months, 3 weeks after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Olaf Street
London
W11 4BE
LLP Member NameEllinor De Gory
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Lapworth Court
Chichester Road
London
W2 6PJ
LLP Member NameRichard John Macrae
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Lapworth Court
Chichester Road
London
W2 6PJ
LLP Member NameCostantino Meucci
Date of BirthOctober 1967 (Born 56 years ago)
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressWakelin House Sebbon Street
London
N1 2EF

Contact

Websitewww.3xarch.com

Location

Registered Address2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£11,322
Cash£35,447
Current Liabilities£102,210

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due3 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 April

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

18 October 2023Total exemption full accounts made up to 5 April 2023 (7 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 5 April 2022 (8 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 June 2022Member's details changed for Jan Rachel Norman on 1 June 2022 (2 pages)
15 November 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 June 2021Member's details changed for Michael Peter Foster on 2 June 2021 (2 pages)
2 June 2021Member's details changed for Mr Stuart Ian Robertson on 2 June 2021 (2 pages)
8 April 2021Member's details changed for Guy Christopher Stansfeld on 8 April 2021 (2 pages)
8 April 2021Member's details changed for Guy Christopher Stansfeld on 8 April 2021 (2 pages)
10 December 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
15 April 2019Member's details changed for Guy Christopher Stansfeld on 15 April 2019 (2 pages)
15 April 2019Registered office address changed from 318 Kensal Road London W10 5BZ to 2 Olaf Street London W11 4BE on 15 April 2019 (1 page)
15 April 2019Member's details changed for Mr Frederick George Finch on 15 April 2019 (2 pages)
5 February 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
21 December 2018Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
17 May 2018Notification of a person with significant control statement (2 pages)
28 December 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
22 July 2016Annual return made up to 29 June 2016 (6 pages)
22 July 2016Annual return made up to 29 June 2016 (6 pages)
21 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
22 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
22 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
10 July 2015Annual return made up to 9 July 2015 (6 pages)
10 July 2015Member's details changed for Guy Christopher Stansfeld on 13 March 2014 (2 pages)
10 July 2015Annual return made up to 9 July 2015 (6 pages)
10 July 2015Annual return made up to 9 July 2015 (6 pages)
10 July 2015Member's details changed for Jan Rachel Norman on 1 January 2014 (2 pages)
10 July 2015Member's details changed for Guy Christopher Stansfeld on 13 March 2014 (2 pages)
10 July 2015Member's details changed for Jan Rachel Norman on 1 January 2014 (2 pages)
10 July 2015Member's details changed for Jan Rachel Norman on 1 January 2014 (2 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
11 July 2014Annual return made up to 9 July 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 (6 pages)
11 July 2014Annual return made up to 9 July 2014 (6 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
15 July 2013Annual return made up to 9 July 2013 (6 pages)
15 July 2013Annual return made up to 9 July 2013 (6 pages)
15 July 2013Annual return made up to 9 July 2013 (6 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
10 December 2012Total exemption small company accounts made up to 5 April 2012 (3 pages)
13 July 2012Annual return made up to 9 July 2012 (6 pages)
13 July 2012Annual return made up to 9 July 2012 (6 pages)
13 July 2012Annual return made up to 9 July 2012 (6 pages)
24 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
24 January 2012Total exemption small company accounts made up to 5 April 2011 (3 pages)
21 December 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
21 December 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
21 December 2011Previous accounting period shortened from 30 April 2011 to 5 April 2011 (1 page)
29 July 2011Member's details changed for Guy Christopher Stansfeld on 1 October 2010 (2 pages)
29 July 2011Member's details changed for Jan Rachel Norman on 1 October 2010 (2 pages)
29 July 2011Member's details changed for Jan Rachel Norman on 1 October 2010 (2 pages)
29 July 2011Termination of appointment of Costantino Meucci as a member (1 page)
29 July 2011Annual return made up to 9 July 2011 (6 pages)
29 July 2011Member's details changed for Guy Christopher Stansfeld on 1 October 2010 (2 pages)
29 July 2011Annual return made up to 9 July 2011 (6 pages)
29 July 2011Termination of appointment of Costantino Meucci as a member (1 page)
29 July 2011Member's details changed for Jan Rachel Norman on 1 October 2010 (2 pages)
29 July 2011Member's details changed for Guy Christopher Stansfeld on 1 October 2010 (2 pages)
29 July 2011Member's details changed for Michael Peter Foster on 1 October 2010 (2 pages)
29 July 2011Member's details changed for Michael Peter Foster on 1 October 2010 (2 pages)
29 July 2011Member's details changed for Michael Peter Foster on 1 October 2010 (2 pages)
29 July 2011Annual return made up to 9 July 2011 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 July 2010Annual return made up to 9 July 2010 (12 pages)
21 July 2010Annual return made up to 9 July 2010 (12 pages)
21 July 2010Annual return made up to 9 July 2010 (12 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 July 2009Member's particulars costantino meucci (1 page)
15 July 2009Annual return made up to 09/07/09 (4 pages)
15 July 2009Annual return made up to 09/07/09 (4 pages)
15 July 2009Member's particulars costantino meucci (1 page)
15 July 2009Member's particulars guy stansfeld (1 page)
15 July 2009Member's particulars guy stansfeld (1 page)
30 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
24 September 2008Annual return made up to 09/07/08 (4 pages)
24 September 2008Annual return made up to 09/07/08 (4 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
27 July 2007Annual return made up to 09/07/07 (5 pages)
27 July 2007Annual return made up to 09/07/07 (5 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
15 August 2006Annual return made up to 09/07/06 (4 pages)
15 August 2006Annual return made up to 09/07/06 (4 pages)
19 July 2006Member resigned (1 page)
19 July 2006Member resigned (1 page)
19 July 2006Member's particulars changed (1 page)
19 July 2006Member's particulars changed (1 page)
19 July 2006Member's particulars changed (1 page)
19 July 2006Member's particulars changed (1 page)
8 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
8 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
19 August 2005Annual return made up to 09/07/05 (6 pages)
19 August 2005Annual return made up to 09/07/05 (6 pages)
8 April 2005Member resigned (1 page)
8 April 2005Member resigned (1 page)
8 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
17 November 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
17 November 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
11 August 2004Annual return made up to 09/07/04 (6 pages)
11 August 2004Annual return made up to 09/07/04 (6 pages)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
3 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
11 August 2003Member's particulars changed (1 page)
11 August 2003Annual return made up to 09/07/03 (8 pages)
11 August 2003Member's particulars changed (1 page)
11 August 2003Member's particulars changed (1 page)
11 August 2003Member's particulars changed (1 page)
11 August 2003Annual return made up to 09/07/03 (8 pages)
29 July 2003New member appointed (1 page)
29 July 2003New member appointed (1 page)
27 February 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
27 February 2003Accounting reference date shortened from 31/07/03 to 30/04/03 (1 page)
9 July 2002Incorporation (6 pages)
9 July 2002Incorporation (6 pages)