Company NameTimothy Burgess Architects Llp
Company StatusDissolved
Company NumberOC363019
CategoryLimited Liability Partnership
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Directors

LLP Designated Member NameTimothy Matthew Burgess
Date of BirthMay 1973 (Born 51 years ago)
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
LLP Member NameMr Clive George Burgess
Date of BirthJuly 1949 (Born 74 years ago)
StatusClosed
Appointed31 March 2020(9 years after company formation)
Appointment Duration1 year, 8 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
LLP Designated Member NameMr Clive George Burgess
Date of BirthJuly 1949 (Born 74 years ago)
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
LLP Designated Member NameMr Daniel John Cove
Date of BirthDecember 1967 (Born 56 years ago)
StatusResigned
Appointed01 June 2013(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP

Contact

Website247 church street

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£8,057
Cash£1,456
Current Liabilities£3,666

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 May 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 April 2020Appointment of Mr Clive George Burgess as a member on 31 March 2020 (2 pages)
20 April 2020Termination of appointment of Daniel John Cove as a member on 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
18 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
22 March 2016Annual return made up to 22 March 2016 (3 pages)
22 March 2016Annual return made up to 22 March 2016 (3 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
25 March 2015Annual return made up to 22 March 2015 (3 pages)
25 March 2015Annual return made up to 22 March 2015 (3 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 July 2014Termination of appointment of Clive George Burgess as a member on 1 June 2013 (1 page)
17 July 2014Termination of appointment of Clive George Burgess as a member on 1 June 2013 (1 page)
17 July 2014Termination of appointment of Clive George Burgess as a member on 1 June 2013 (1 page)
24 March 2014Annual return made up to 22 March 2014 (3 pages)
24 March 2014Annual return made up to 22 March 2014 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Appointment of Mr Daniel John Cove as a member (2 pages)
15 July 2013Appointment of Mr Daniel John Cove as a member (2 pages)
10 July 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP England on 10 July 2013 (1 page)
15 May 2013Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP England on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Wyatts 247 Stoke Newington Church Street London N16 9HP England on 15 May 2013 (1 page)
11 April 2013Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB Uk on 11 April 2013 (1 page)
11 April 2013Annual return made up to 22 March 2013 (3 pages)
11 April 2013Annual return made up to 22 March 2013 (3 pages)
11 April 2013Registered office address changed from Wyatts 18 Highbury New Park London N5 2DB Uk on 11 April 2013 (1 page)
10 April 2013Member's details changed for Clive George Burgess on 10 April 2013 (2 pages)
10 April 2013Member's details changed for Timothy Matthew Burgess on 10 April 2013 (2 pages)
10 April 2013Member's details changed for Timothy Matthew Burgess on 10 April 2013 (2 pages)
10 April 2013Member's details changed for Clive George Burgess on 10 April 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 22 March 2012 (3 pages)
22 March 2012Annual return made up to 22 March 2012 (3 pages)
22 March 2011Incorporation of a limited liability partnership (8 pages)
22 March 2011Incorporation of a limited liability partnership (8 pages)