Company Name@ Architect Limited
Company StatusDissolved
Company Number04746534
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Paul Sargent
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2003(same day as company formation)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address15 Grays Walk
Hutton
Brentwood
Essex
CM13 2RX
Director NameMr Geoffrey Eaton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address42 Sandmartin Crescent
Stanway
Colchester
Essex
CO3 8WZ
Secretary NameGeoffrey Eaton
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address42 Sandmartin Crescent
Stanway
Colchester
CO3 8WZ
Secretary NameMr Paul Sargent
NationalityBritish
StatusResigned
Appointed28 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grays Walk
Hutton
Brentwood
Essex
CM13 2RX
Secretary NameJacqueline Mary Whitman
NationalityBritish
StatusResigned
Appointed06 November 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 May 2010)
RoleOffice Manager
Correspondence Address6 Cowdray Way
Hornchurch
Essex
RM12 4AU
Director NameMr Jonathan Richard Levey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2019(16 years, 6 months after company formation)
Appointment Duration1 week, 5 days (resigned 26 November 2019)
RoleSenior Architect
Country of ResidenceEngland
Correspondence AddressSuite 2, Clocktower House Station Road
West Horndon
Essex
CM13 3XL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameNison Limited (Corporation)
StatusResigned
Appointed01 November 2015(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 February 2017)
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
CM3 5ZW

Contact

Websitewww.architect.ltd.uk

Location

Registered AddressSuite 2, Clocktower House
Station Road
West Horndon
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

450 at £1Geoffrey Eaton
45.00%
Ordinary
450 at £1Paul Sargent
45.00%
Ordinary
100 at £1Nigel Samuel
10.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

3 July 2008Delivered on: 8 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
24 February 2017Termination of appointment of Nison Limited as a secretary on 24 February 2017 (1 page)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 September 2016Registered office address changed from Ripon House Suite 7 35 Station Lane Hornchurch Essex RM12 6JL to Suite 2, Clocktower House Station Road, West Horndon Essex CM13 3XL on 26 September 2016 (1 page)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 November 2015Appointment of Nison Limited as a secretary on 1 November 2015 (2 pages)
6 November 2015Appointment of Nison Limited as a secretary on 1 November 2015 (2 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
(5 pages)
7 May 2015Secretary's details changed for Geoffrey Eaton on 15 March 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
17 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 June 2010Termination of appointment of Jacqueline Whitman as a secretary (2 pages)
11 May 2010Director's details changed for Geoffrey Eaton on 15 July 2009 (1 page)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
1 May 2009Return made up to 28/04/09; full list of members (7 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 April 2008Return made up to 28/04/08; full list of members (7 pages)
19 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 July 2007Return made up to 28/04/07; full list of members (6 pages)
15 December 2006Registered office changed on 15/12/06 from: swan house 54 station lane hornchurch RM12 6NB (1 page)
15 December 2006Location of register of members (1 page)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 November 2006New secretary appointed (2 pages)
5 May 2006Return made up to 28/04/06; no change of members (5 pages)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
5 May 2005Return made up to 28/04/05; no change of members (5 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
16 June 2004Return made up to 28/04/04; full list of members (6 pages)
16 June 2004Ad 28/04/03--------- £ si 1@1=1 £ ic 500/501 (2 pages)
30 April 2003New director appointed (1 page)
29 April 2003New secretary appointed (1 page)
29 April 2003New director appointed (1 page)
29 April 2003New secretary appointed (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Incorporation (16 pages)