Company Information for @ ARCHITECT LIMITED
SUITE 2, CLOCKTOWER HOUSE, STATION ROAD,, WEST HORNDON, ESSEX, CM13 3XL,
|
Company Registration Number
04746534
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
@ ARCHITECT LIMITED | |
Legal Registered Office | |
SUITE 2, CLOCKTOWER HOUSE STATION ROAD, WEST HORNDON ESSEX CM13 3XL Other companies in RM12 | |
Company Number | 04746534 | |
---|---|---|
Company ID Number | 04746534 | |
Date formed | 2003-04-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-05 08:41:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
@ ARCHITECT (UK) LIMITED | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood ESSEX CM13 1AB | Active | Company formed on the 2012-04-17 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY EATON |
||
PAUL SARGENT |
||
GEOFFREY EATON |
||
PAUL SARGENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NISON LIMITED |
Company Secretary | ||
JACQUELINE MARY WHITMAN |
Company Secretary | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAWING INC LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active | |
@ ARCHITECT (UK) LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD LEVEY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RICHARD LEVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EATON | |
PSC07 | CESSATION OF GEOFFREY EATON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
TM02 | Termination of appointment of Paul Sargent on 2019-02-21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Geoffrey Eaton on 2017-04-30 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
TM02 | Termination of appointment of Nison Limited on 2017-02-24 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/16 FROM Ripon House Suite 7 35 Station Lane Hornchurch Essex RM12 6JL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP04 | Appointment of Nison Limited as company secretary on 2015-11-01 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEOFFREY EATON on 2015-03-15 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AR01 | 28/04/10 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE WHITMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EATON / 15/07/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: SWAN HOUSE 54 STATION LANE HORNCHURCH RM12 6NB | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 28/04/06; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 28/04/05; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363a | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 28/04/03--------- £ SI 1@1=1 £ IC 500/501 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Proposal to Strike Off | 2013-08-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 31,108 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on @ ARCHITECT LIMITED
Called Up Share Capital | 2012-05-01 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2012-04-30 | £ 18,786 |
Cash Bank In Hand | 2011-04-30 | £ 14,987 |
Current Assets | 2012-05-01 | £ 31,671 |
Current Assets | 2012-04-30 | £ 52,823 |
Current Assets | 2011-04-30 | £ 78,937 |
Debtors | 2012-05-01 | £ 31,671 |
Debtors | 2012-04-30 | £ 34,037 |
Debtors | 2011-04-30 | £ 63,950 |
Fixed Assets | 2012-04-30 | £ 4,267 |
Fixed Assets | 2011-04-30 | £ 5,333 |
Shareholder Funds | 2012-05-01 | £ 563 |
Shareholder Funds | 2012-04-30 | £ 80 |
Shareholder Funds | 2011-04-30 | £ 21,377 |
Tangible Fixed Assets | 2012-04-30 | £ 4,267 |
Tangible Fixed Assets | 2011-04-30 | £ 5,333 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
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.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | @ ARCHITECT LIMITED | Event Date | 2013-08-27 |
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. |