Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ARCHITECTURE FOUNDATION
Company Information for

THE ARCHITECTURE FOUNDATION

2ND FLOOR, UNICORN HOUSE, STATION CLOSE, POTTERS BAR, HERTFORDSHIRE, EN6 1TL,
Company Registration Number
02661352
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Architecture Foundation
THE ARCHITECTURE FOUNDATION was founded on 1991-11-08 and has its registered office in Potters Bar. The organisation's status is listed as "Active". The Architecture Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE ARCHITECTURE FOUNDATION
 
Legal Registered Office
2ND FLOOR, UNICORN HOUSE
STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL
Other companies in NW1
 
Charity Registration
Charity Number 1006361
Charity Address THE ARCHITECTURE FOUNDATION, 136-148 TOOLEY STREET, LONDON, SE1 2TU
Charter THE ARCHITECTURE FOUNDATION IS A NON-PROFIT AGENCY FOR CONTEMPORARY ARCHITECTURE, URBANISM AND CULTURE. THROUGH OUR DIVERSE PROGRAMMES WE FACILITATE INTERNATIONAL AND INTERDISCIPLINARY EXCHANGE AND ENGAGEMENT AMONGST PROFESSIONALS, POLICY MAKERS AND A BROAD PUBLIC, AND SHAPE THE QUALITY OF THE BUILT ENVIRONMENT. WE ARE INDEPENDENT, AGILE AND INCLUSIVE. WE BELIEVE THAT ARCHITECTURE ENRICHES LIVES.
Filing Information
Company Number 02661352
Company ID Number 02661352
Date formed 1991-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 16/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB563054258  
Last Datalog update: 2024-03-05 21:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ARCHITECTURE FOUNDATION
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HOWARD FRANK LIMITED   HURSHENS LTD   JOHN ALEXANDER LIMITED   JOHN ALEXANDER MANAGEMENT SERVICES LIMITED   WELL MANAGED ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ARCHITECTURE FOUNDATION
The following companies were found which have the same name as THE ARCHITECTURE FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ARCHITECTURE FOUNDATION OF ORANGE COUNTY California Unknown

Company Officers of THE ARCHITECTURE FOUNDATION

Current Directors
Officer Role Date Appointed
SIMON ALLFORD
Director 2013-04-24
RUSSELL JAMES CURTIS
Director 2017-06-26
RICHARD RONALD JONES
Director 2016-10-03
HANIF MOHAMED KARA
Director 2010-06-03
PAUL KARAKUSEVIC
Director 2017-06-26
DAVID JAMES KNIGHT
Director 2016-10-03
HOLLY ALEXANDRA LEWIS
Director 2016-10-03
ROBERT MACLEAN MULL
Director 2013-10-23
ERIC OWEN PARRY
Director 2012-02-01
MARIA KRYSTYNA SMITH
Director 2016-10-03
DRIES BRUNO VANDE VELDE
Director 2016-03-07
MATTHEW GRAHAM WHITE
Director 2013-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DYCKHOFF
Director 2012-10-24 2016-06-13
SARAH MINEKO ICHIOKA
Company Secretary 2008-10-13 2014-07-02
ERICA JANE BOLTON
Director 2001-12-03 2013-10-23
BRIAN CLARKE
Director 2002-12-02 2013-10-23
NIGEL MARTIN COATES
Director 2000-09-11 2013-10-23
CAROLE MAUREEN CONRAD
Director 2004-06-04 2012-09-29
JASPER ALEXANDER THIRLBY CONRAN
Director 2010-04-29 2012-04-25
ROWAN MOORE
Company Secretary 2002-09-02 2008-06-16
LUQMAN PHILIP VASA ARNOLD
Director 2006-01-23 2007-10-15
KENNETH WILLIAM DYTOR
Director 2001-12-03 2007-07-16
WILLIAM ALLEN ALSOP
Director 2001-06-04 2007-01-29
RICHARD MICHAEL BURDETT
Director 1997-09-17 2004-01-08
LUCY ELLEN MUSGRAVE
Company Secretary 1997-07-16 2002-04-26
DAVID SORRELL GORDON
Director 1993-05-04 2001-09-10
MARK GIROUARD
Director 1992-02-13 1999-12-06
FOSTER OF THAMES BANK OM
Director 1992-02-13 1999-06-21
DAVID ALAN CHIPPERFIELD
Director 1992-02-13 1997-10-07
JEREMY PAUL MELVIN
Company Secretary 1996-11-01 1997-04-21
PAUL FINCH
Director 1995-01-23 1997-04-13
TESSA ANN VOSPER BLACKSTONE
Director 1992-02-13 1997-01-02
RICHARD MICHAEL BURDETT
Company Secretary 1992-02-13 1996-10-31
STUART ANTHONY LIPTON
Company Secretary 1991-11-08 1992-02-13
FOSTER OF THAMES BANK OM
Director 1991-11-08 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JAMES CURTIS COMMON HOME CIC Director 2017-09-14 CURRENT 2017-09-14 Active
RUSSELL JAMES CURTIS PROJECT COMPASS C.I.C. Director 2013-05-14 CURRENT 2013-05-14 Active - Proposal to Strike off
RUSSELL JAMES CURTIS RCKA LIMITED Director 2006-04-21 CURRENT 2006-04-21 Active
RICHARD RONALD JONES PG NOMINEE 2 LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
RICHARD RONALD JONES ORMS TRUSTEES LIMITED Director 2018-02-08 CURRENT 2018-01-15 Active
RICHARD RONALD JONES NORD LONDON DEVELOPMENT LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD RONALD JONES NORD BRISTOL LTD Director 2015-11-13 CURRENT 2015-11-13 Active
RICHARD RONALD JONES NORD PROPERTY LIMITED Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2017-09-22
RICHARD RONALD JONES NORD MANAGEMENT LIMITED Director 2011-10-05 CURRENT 2011-10-05 Active
HANIF MOHAMED KARA AKT II LIMITED Director 2011-03-30 CURRENT 2011-01-20 Active
HANIF MOHAMED KARA IMRAAB LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
PAUL KARAKUSEVIC LEWIS HUBBARD ENGINEERING LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID JAMES KNIGHT DK-CM LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active
ERIC OWEN PARRY THE ROYAL ACADEMY OF ARTS Director 2015-10-06 CURRENT 2007-07-02 Active
ERIC OWEN PARRY ERIC PARRY ARCHITECTS LTD Director 1992-07-13 CURRENT 1990-07-13 Active
MATTHEW GRAHAM WHITE OXFORD JOINT PLANNING LAW CONFERENCE COMPANY LIMITED Director 2015-05-12 CURRENT 2008-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16APPOINTMENT TERMINATED, DIRECTOR CATHERINE JANE INCE
2024-01-05APPOINTMENT TERMINATED, DIRECTOR LESLEY LOKKO
2023-07-07APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN MARKS
2023-03-01CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-08DIRECTOR APPOINTED MS SARAH PENELOPE KATE MACKENZIE
2022-11-08AP01DIRECTOR APPOINTED MS SARAH PENELOPE KATE MACKENZIE
2022-09-13APPOINTMENT TERMINATED, DIRECTOR KATHRIN HERSEL
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRIN HERSEL
2022-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIS JAMES WOODMAN
2022-07-20PSC09Withdrawal of a person with significant control statement on 2022-07-20
2022-07-20AP03Appointment of Mr Ellis James Woodman as company secretary on 2022-07-20
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-11APPOINTMENT TERMINATED, DIRECTOR MARIA KRYSTYNA SMITH
2022-01-11APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES CURTIS
2022-01-11APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES KNIGHT
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES CURTIS
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04AP01DIRECTOR APPOINTED MR MATTHEW JOHN BONYE
2021-11-03AP01DIRECTOR APPOINTED MR DAVID OLUGBEMIGA AYOWALE OGUNMUYIWA
2021-10-20AP01DIRECTOR APPOINTED MR ADRIAN JOHN LAHOUD
2021-03-23AP01DIRECTOR APPOINTED MS NABANEETA BOSE
2021-03-11AP01DIRECTOR APPOINTED MS LESLEY LOKKO
2021-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2021-01-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AP01DIRECTOR APPOINTED MR GERALD O’BRIEN
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEAN MULL
2020-11-12AP01DIRECTOR APPOINTED MS KATHRIN HERSEL
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KARAKUSEVIC
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR DAVID BENJAMIN MARKS
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALLFORD
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-16AP01DIRECTOR APPOINTED MS CATHERINE JANE INCE
2019-03-05AP01DIRECTOR APPOINTED MS CYNTHIA SUE WALTERS
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-15AP01DIRECTOR APPOINTED MR JAMES EARL FOBERT
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FARSHID MOUSSAVI
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/18 FROM C/O Hw Fisher & Company Acre House 11/15 William Road London NW1 3ER
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WYNNE REES
2017-12-05AP01DIRECTOR APPOINTED MR PAUL KARAKUSEVIC
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA ILSE FRIEDERIKE VON HASE
2017-09-22AP01DIRECTOR APPOINTED MR RUSSELL JAMES CURTIS
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-04-20AR0129/06/16 ANNUAL RETURN FULL LIST
2017-04-20AD02Register inspection address changed from The Cass, London Metropolitan University Central House 59-63 Whitechapel High Street London E1 7PF England to Rca Kensington Gore London SW7 2EU
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-31AP01DIRECTOR APPOINTED MR RICHARD RONALD JONES
2016-10-25AP01DIRECTOR APPOINTED MS MARIA KRYSTYNA SMITH
2016-10-25AP01DIRECTOR APPOINTED MR DAVID JAMES KNIGHT
2016-10-25AP01DIRECTOR APPOINTED MISS HOLLY ALEXANDRA LEWIS
2016-07-14AP01DIRECTOR APPOINTED MR DRIES BRUNO VANDE VELDE
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DYCKHOFF
2016-03-02AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY KUMAR THAKUR
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-17AR0116/02/15 ANNUAL RETURN FULL LIST
2015-02-16TM02Termination of appointment of Sarah Mineko Ichioka on 2014-07-02
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM, C/O HW FISHER & COMPANY, 11/15 WILLIAM ROAD, LONDON, NW1 3ER, ENGLAND
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM, 136-148 TOOLEY STREET, LONDON, GREATER LONDON, SE1 2TU
2014-06-12AD02SAIL ADDRESS CHANGED FROM: MAGDALEN HOUSE 136-148 TOOLEY STREET LONDON GREATER LONDON SE1 2TU
2013-11-29AR0108/11/13 NO MEMBER LIST
2013-11-28AP01DIRECTOR APPOINTED PROFESSOR ROBERT MACLEAN MULL
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COATES
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKE
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ERICA BOLTON
2013-11-01AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBINSON
2013-06-11AP01DIRECTOR APPOINTED MR MATTHEW GRAHAM WHITE
2013-06-07AP01DIRECTOR APPOINTED MR SIMON ALLFORD
2013-05-14AUDAUDITOR'S RESIGNATION
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-04RES01ADOPT ARTICLES 22/11/2012
2012-11-14AR0108/11/12 NO MEMBER LIST
2012-11-14AP01DIRECTOR APPOINTED PETER WYNNE REES
2012-11-13AP01DIRECTOR APPOINTED THOMAS DYCKHOFF
2012-11-13AP01DIRECTOR APPOINTED VIJAY KUMAR THAKUR
2012-11-13AP01DIRECTOR APPOINTED ERIC OWEN PARRY
2012-11-13AP01DIRECTOR APPOINTED MS BETTINA VON HASE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGILL
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HICKS
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE CONRAD
2011-12-06AR0108/11/11 NO MEMBER LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ROBINSON / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FARSHID MOUSSAVI / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN CLARKE / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL HUGILL / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIRE HICKS / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MAUREEN CONRAD / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARTIN COATES / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE BOLTON / 05/12/2011
2011-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MS SARAH MINEKO ICHIOKA / 05/12/2011
2011-11-28AP01DIRECTOR APPOINTED MR PATRICK ROBINSON
2011-11-28AP03SECRETARY APPOINTED MS SARAH MINEKO ICHIOKA
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-22AR0108/11/10 NO MEMBER LIST
2010-11-16AP01DIRECTOR APPOINTED PROFESSOR HANIF MOHAMED KARA
2010-11-12AP01DIRECTOR APPOINTED OBE JASPER ALEXANDER THIRLBY CONRAN
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26AR0108/11/09 NO MEMBER LIST
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL HUGILL / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CLAIRE HICKS / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MAUREEN CONRAD / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN CLARKE / 26/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA JANE BOLTON / 26/01/2010
2009-06-23288aDIRECTOR APPOINTED GILLIAN CLAIRE HICKS
2009-06-23288aDIRECTOR APPOINTED FARSHID MOUSSAVI
2009-06-06287REGISTERED OFFICE CHANGED ON 06/06/2009 FROM, SOMERSET HOUSE SOUTH BUILDING, STRAND, LONDON, WC2R 1LA
2008-12-15363aANNUAL RETURN MADE UP TO 08/11/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ARCHITECTURE FOUNDATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ARCHITECTURE FOUNDATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2005-06-22 Satisfied ALISDAIR IRVINE AND KATHERINE IRVINE AND ANNE LOUISE HOWE
RENT DEPOSIT DEED 2002-03-11 Satisfied RYDER STREET PROPERTIES LIMITED
RENT DEPOSIT DEED 2001-08-14 Satisfied RYDER STREET PROPERTIES LIMITED
RENT DEPOSIT DEED 2000-05-12 Satisfied RYDER STREET PROPERTIES LIMITED
RENT DEPOSIT DEED 1996-01-09 Satisfied RYDER STREET PROPERTIES LIMITED
Intangible Assets
Patents
We have not found any records of THE ARCHITECTURE FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE ARCHITECTURE FOUNDATION
Trademarks
We have not found any records of THE ARCHITECTURE FOUNDATION registering or being granted any trademarks
Income
Government Income

Government spend with THE ARCHITECTURE FOUNDATION

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-8 GBP £556 Fees & Services
City of London 2014-7 GBP £1,174 Equipment, Furniture & Materials
London City Hall 2014-6 GBP £3,600 Consultancy-Project Management
City of London 2014-5 GBP £1,144 Equipment, Furniture & Materials
City of London 2013-12 GBP £1,559 Fees& Services
City of London 2013-11 GBP £1,765 Equipment, Furniture & Materials
London City Hall 2013-5 GBP £28,450 Consultancy-Project Management
London City Hall 2013-4 GBP £4,600 Consultancy-Project Management
City of London 2013-3 GBP £1,026 Cost of Sales/Stock
City of London 2013-2 GBP £617 Cost of Sales/Stock
London Borough of Brent 2012-9 GBP £1,000
City of London 2012-7 GBP £1,057 Cost of Sales/Stock
London Borough of Brent 2012-5 GBP £8,000
London Borough of Brent 2012-4 GBP £26,099
City of London 2012-3 GBP £906 Communications & Computing
London Borough of Brent 2012-3 GBP £8,332
London Borough of Brent 2012-2 GBP £54,201
London Borough of Brent 2012-1 GBP £43,144
City of London 2011-12 GBP £693 Cost of Sales/Stock
London Borough of Brent 2011-12 GBP £23,072 Capital expenditure not on Brent Assets (REFCUS) $ Capital expenditure not on Brent Assets (REFCUS)
London Borough of Brent 2011-11 GBP £102,625 Other Office Expenses
City of London 0-0 GBP £1,207 Cost of Sales/Stock

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE ARCHITECTURE FOUNDATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by THE ARCHITECTURE FOUNDATION
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0170
2012-09-0173089098Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ARCHITECTURE FOUNDATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ARCHITECTURE FOUNDATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.