Company NameF3 Architects Llp
Company StatusActive
Company NumberOC337658
CategoryLimited Liability Partnership
Incorporation Date29 May 2008(15 years, 11 months ago)

Directors

LLP Designated Member NameMr Daniel Bukin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Giles Moulder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coldbath Square
London
EC1R 5HL
LLP Designated Member NameMr Daniel Bukin
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Prince Charles Avenue
Stotfold
Hitchin
Hertfordshire
SG5 4PN
LLP Designated Member NameMartin David Doughty
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kidbrooke Gardens
Blackheath
London
SE3 0DP
LLP Designated Member NameMr Christopher Mark Melvin
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Weston Way
Baldock
Hertfordshire
SG7 6EZ
LLP Designated Member NameMr Giles Moulder
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Williams Way
Radlett
Hertfordshire
WD7 7HA
LLP Designated Member NameBukin Design Limited (Corporation)
StatusResigned
Appointed30 May 2011(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
Correspondence Address1st Floor
7-10 Chandos Street
London
W1G 9DQ
LLP Designated Member NameKOM Consultants Limited (Corporation)
StatusResigned
Appointed30 May 2011(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
Correspondence Address1st Floor 7-10
Chandos Street
London
W1G 9DQ

Contact

Websitef3architects.co.uk
Telephone020 75381927
Telephone regionLondon

Location

Registered Address3 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,375,798
Cash£1,243,151
Current Liabilities£228,416

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

25 October 2010Delivered 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 2010Delivered 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

Filing History

4 January 2021Registered 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 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 June 2016Annual return made up to 29 May 2016 (3 pages)
24 June 2016Annual return made up to 29 May 2016 (3 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 29 May 2015 (3 pages)
1 June 2015Annual return made up to 29 May 2015 (3 pages)
22 January 2015Termination of appointment of Kom Consultants Limited as a member on 31 December 2014 (1 page)
22 January 2015Appointment of Mr Giles Moulder as a member on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Daniel Bukin as a member on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Daniel Bukin as a member on 31 December 2014 (2 pages)
22 January 2015Termination of appointment of Bukin Design Limited as a member on 31 December 2014 (1 page)
22 January 2015Termination of appointment of Bukin Design Limited as a member on 31 December 2014 (1 page)
22 January 2015Termination of appointment of Kom Consultants Limited as a member on 31 December 2014 (1 page)
22 January 2015Appointment of Mr Giles Moulder as a member on 31 December 2014 (2 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 29 May 2014 (3 pages)
3 July 2014Annual return made up to 29 May 2014 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 29 May 2013 (3 pages)
5 June 2013Annual return made up to 29 May 2013 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION A second filed LLTM01 for Giles Moulder was registered on 17/10/2012
(4 pages)
17 October 2012Second filing of LLAP02 previously delivered to Companies House
  • ANNOTATION A second filed LLAP02 for kom Consultants LIMITED was registered on 17/10/2012
(5 pages)
17 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 29 May 2012 (10 pages)
17 October 2012Second filing of LLAR01 previously delivered to Companies House made up to 29 May 2012 (10 pages)
17 October 2012Second filing of LLAP02 previously delivered to Companies House
  • ANNOTATION A second filed LLAP02 for kom Consultants LIMITED was registered on 17/10/2012
(5 pages)
17 October 2012Second filing of LLTM01 previously delivered to Companies House
  • ANNOTATION A second filed LLTM01 for Giles Moulder was registered on 17/10/2012
(4 pages)
12 October 2012Termination of appointment of Daniel Bukin as a member (1 page)
12 October 2012Appointment of Bukin Design Limited as a member (2 pages)
12 October 2012Appointment of Bukin Design Limited as a member (2 pages)
12 October 2012Termination of appointment of Daniel Bukin as a member (1 page)
2 October 2012Termination of appointment of Giles Moulder as a member
  • ANNOTATION A second filed LLTM01 for Giles Moulder was registered on 17/10/2012
(2 pages)
2 October 2012Appointment of Kom Consultants Limited as a member
  • ANNOTATION A second filed LLAP02 for kom Consultants LIMITED was registered on 17/10/2012
(3 pages)
2 October 2012Termination of appointment of Giles Moulder as a member
  • ANNOTATION A second filed LLTM01 for Giles Moulder was registered on 17/10/2012
(2 pages)
2 October 2012Appointment of Kom Consultants Limited as a member
  • ANNOTATION A second filed LLAP02 for kom Consultants LIMITED was registered on 17/10/2012
(3 pages)
20 June 2012Annual return made up to 29 May 2012
  • ANNOTATION A second filed LLAR01 was registered on 17/10/2012
(4 pages)
20 June 2012Annual return made up to 29 May 2012
  • ANNOTATION A second filed LLAR01 was registered on 17/10/2012
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Annual return made up to 29 May 2011 (3 pages)
9 June 2011Annual return made up to 29 May 2011 (3 pages)
9 June 2011Registered 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 2011Registered 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 2011Registered 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 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 November 2010Termination of appointment of Martin Doughty as a member (2 pages)
19 November 2010Termination of appointment of Martin Doughty as a member (2 pages)
28 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
28 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
28 October 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
13 August 2010Termination of appointment of Christopher Melvin as a member (2 pages)
13 August 2010Termination of appointment of Christopher Melvin as a member (2 pages)
2 August 2010Annual return made up to 29 May 2010 (10 pages)
2 August 2010Annual return made up to 29 May 2010 (10 pages)
11 March 2010Registered 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 2010Registered 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 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 August 2009Prevsho from 31/05/2009 to 31/03/2009 (1 page)
10 August 2009Prevsho from 31/05/2009 to 31/03/2009 (1 page)
30 June 2009Annual return made up to 29/05/09 (3 pages)
30 June 2009Annual return made up to 29/05/09 (3 pages)
29 May 2008Incorporation document\certificate of incorporation (4 pages)
29 May 2008Incorporation document\certificate of incorporation (4 pages)