Hutton
Brentwood
Essex
CM13 2RX
Director Name | Mr Geoffrey Eaton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 42 Sandmartin Crescent Stanway Colchester Essex CO3 8WZ |
Secretary Name | Geoffrey Eaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Sandmartin Crescent Stanway Colchester CO3 8WZ |
Secretary Name | Mr Paul Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grays Walk Hutton Brentwood Essex CM13 2RX |
Secretary Name | Jacqueline Mary Whitman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2010) |
Role | Office Manager |
Correspondence Address | 6 Cowdray Way Hornchurch Essex RM12 4AU |
Director Name | Mr Jonathan Richard Levey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(16 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 26 November 2019) |
Role | Senior Architect |
Country of Residence | England |
Correspondence Address | Suite 2, Clocktower House Station Road West Horndon Essex CM13 3XL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Nison Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2015(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2017) |
Correspondence Address | 124 Inchbonnie Road South Woodham Ferrers Chelmsford CM3 5ZW |
Website | www.architect.ltd.uk |
---|
Registered Address | Suite 2, Clocktower House Station Road West Horndon Essex CM13 3XL |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Built Up Area | West Horndon |
450 at £1 | Geoffrey Eaton 45.00% Ordinary |
---|---|
450 at £1 | Paul Sargent 45.00% Ordinary |
100 at £1 | Nigel Samuel 10.00% Ordinary |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 July 2008 | Delivered 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 |
---|
4 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
---|---|
24 February 2017 | Termination of appointment of Nison Limited as a secretary on 24 February 2017 (1 page) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
26 September 2016 | Registered 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 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 November 2015 | Appointment of Nison Limited as a secretary on 1 November 2015 (2 pages) |
6 November 2015 | Appointment of Nison Limited as a secretary on 1 November 2015 (2 pages) |
7 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Secretary's details changed for Geoffrey Eaton on 15 March 2015 (1 page) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
13 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (5 pages) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
20 July 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 June 2010 | Termination of appointment of Jacqueline Whitman as a secretary (2 pages) |
11 May 2010 | Director's details changed for Geoffrey Eaton on 15 July 2009 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 May 2009 | Return made up to 28/04/09; full list of members (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 April 2008 | Return made up to 28/04/08; full list of members (7 pages) |
19 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 July 2007 | Return made up to 28/04/07; full list of members (6 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: swan house 54 station lane hornchurch RM12 6NB (1 page) |
15 December 2006 | Location of register of members (1 page) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
17 November 2006 | New secretary appointed (2 pages) |
5 May 2006 | Return made up to 28/04/06; no change of members (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
5 May 2005 | Return made up to 28/04/05; no change of members (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
16 June 2004 | Return made up to 28/04/04; full list of members (6 pages) |
16 June 2004 | Ad 28/04/03--------- £ si 1@1=1 £ ic 500/501 (2 pages) |
30 April 2003 | New director appointed (1 page) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New secretary appointed (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Incorporation (16 pages) |