London
EC1R 5HL
LLP Designated Member Name | Mr Giles Moulder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2014(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coldbath Square London EC1R 5HL |
LLP Designated Member Name | Mr Daniel Bukin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Prince Charles Avenue Stotfold Hitchin Hertfordshire SG5 4PN |
LLP Designated Member Name | Martin David Doughty |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kidbrooke Gardens Blackheath London SE3 0DP |
LLP Designated Member Name | Mr Christopher Mark Melvin |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Weston Way Baldock Hertfordshire SG7 6EZ |
LLP Designated Member Name | Mr Giles Moulder |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Williams Way Radlett Hertfordshire WD7 7HA |
LLP Designated Member Name | Bukin Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2011(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2014) |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
LLP Designated Member Name | KOM Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2011(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2014) |
Correspondence Address | 1st Floor 7-10 Chandos Street London W1G 9DQ |
Website | f3architects.co.uk |
---|---|
Telephone | 020 75381927 |
Telephone region | London |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,375,798 |
Cash | £1,243,151 |
Current Liabilities | £228,416 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
25 October 2010 | Delivered on: 28 October 2010 Persons entitled: Insigniacorp Limited Classification: Rent deposit deed Secured details: £3,319.38 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: The deposit from time to time see image for full details. Outstanding |
---|---|
25 October 2010 | Delivered on: 28 October 2010 Persons entitled: Insigniacorp Limited Classification: Rent deposit deed Secured details: £10,281.25 and all other monies due or to become due from the limited liability partnership to the chargee. Particulars: The deposit from time to time see image for full details. Outstanding |
4 January 2021 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 January 2021 (1 page) |
---|---|
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 June 2016 | Annual return made up to 29 May 2016 (3 pages) |
24 June 2016 | Annual return made up to 29 May 2016 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 29 May 2015 (3 pages) |
1 June 2015 | Annual return made up to 29 May 2015 (3 pages) |
22 January 2015 | Termination of appointment of Kom Consultants Limited as a member on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr Giles Moulder as a member on 31 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Daniel Bukin as a member on 31 December 2014 (2 pages) |
22 January 2015 | Appointment of Mr Daniel Bukin as a member on 31 December 2014 (2 pages) |
22 January 2015 | Termination of appointment of Bukin Design Limited as a member on 31 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Bukin Design Limited as a member on 31 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Kom Consultants Limited as a member on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr Giles Moulder as a member on 31 December 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Annual return made up to 29 May 2014 (3 pages) |
3 July 2014 | Annual return made up to 29 May 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 29 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 29 May 2013 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Second filing of LLTM01 previously delivered to Companies House
|
17 October 2012 | Second filing of LLAP02 previously delivered to Companies House
|
17 October 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 29 May 2012 (10 pages) |
17 October 2012 | Second filing of LLAR01 previously delivered to Companies House made up to 29 May 2012 (10 pages) |
17 October 2012 | Second filing of LLAP02 previously delivered to Companies House
|
17 October 2012 | Second filing of LLTM01 previously delivered to Companies House
|
12 October 2012 | Termination of appointment of Daniel Bukin as a member (1 page) |
12 October 2012 | Appointment of Bukin Design Limited as a member (2 pages) |
12 October 2012 | Appointment of Bukin Design Limited as a member (2 pages) |
12 October 2012 | Termination of appointment of Daniel Bukin as a member (1 page) |
2 October 2012 | Termination of appointment of Giles Moulder as a member
|
2 October 2012 | Appointment of Kom Consultants Limited as a member
|
2 October 2012 | Termination of appointment of Giles Moulder as a member
|
2 October 2012 | Appointment of Kom Consultants Limited as a member
|
20 June 2012 | Annual return made up to 29 May 2012
|
20 June 2012 | Annual return made up to 29 May 2012
|
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Annual return made up to 29 May 2011 (3 pages) |
9 June 2011 | Annual return made up to 29 May 2011 (3 pages) |
9 June 2011 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W19 9DQ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W19 9DQ on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W19 9DQ on 9 June 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 November 2010 | Termination of appointment of Martin Doughty as a member (2 pages) |
19 November 2010 | Termination of appointment of Martin Doughty as a member (2 pages) |
28 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
28 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
13 August 2010 | Termination of appointment of Christopher Melvin as a member (2 pages) |
13 August 2010 | Termination of appointment of Christopher Melvin as a member (2 pages) |
2 August 2010 | Annual return made up to 29 May 2010 (10 pages) |
2 August 2010 | Annual return made up to 29 May 2010 (10 pages) |
11 March 2010 | Registered office address changed from C/O C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from C/O C/O Shelley Stock Hutter 7-10 Chandos Street London W1G 9DQ on 11 March 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Prevsho from 31/05/2009 to 31/03/2009 (1 page) |
10 August 2009 | Prevsho from 31/05/2009 to 31/03/2009 (1 page) |
30 June 2009 | Annual return made up to 29/05/09 (3 pages) |
30 June 2009 | Annual return made up to 29/05/09 (3 pages) |
29 May 2008 | Incorporation document\certificate of incorporation (4 pages) |
29 May 2008 | Incorporation document\certificate of incorporation (4 pages) |