Company NameScene Architects Limited
DirectorsDavid Anthony Plant and Daryl John McCarthy
Company StatusActive
Company Number07530176
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Anthony Plant
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3+5 Hospital Approach Broomfield
Chelmsford
Essex
CM1 7FA
Secretary NameMrs Debbra Plant
StatusCurrent
Appointed15 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address3+5 Hospital Approach Broomfield
Chelmsford
Essex
CM1 7FA
Director NameMr Daryl John McCarthy
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence AddressFlat, 116 Seymour Place
London
W1H 1NW
Director NameMr Jack Baron
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2020(9 years, 3 months after company formation)
Appointment Duration8 months (resigned 03 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Holbek Road
Canvey Island
Essex
SS8 8NT

Contact

Websitedaparchitecture.co.uk

Location

Registered Address3+5 Hospital Approach Broomfield
Chelmsford
Essex
CM1 7FA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishBroomfield
WardBroomfield and The Walthams
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1Skoosh Investments LTD
69.31%
Ordinary A
31 at £1David Anthony Plant
30.69%
Ordinary

Financials

Year2014
Net Worth£37,364
Cash£5,462
Current Liabilities£81,886

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

16 July 2014Delivered on: 31 July 2014
Persons entitled: Skoosh Investments Limited

Classification: A registered charge
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
27 November 2023Registration of charge 075301760002, created on 27 November 2023 (18 pages)
16 October 2023Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN United Kingdom to 3+5 Hospital Approach Broomfield Chelmsford Essex CM1 7FA on 16 October 2023 (1 page)
27 February 2023Confirmation statement made on 14 February 2023 with updates (5 pages)
27 February 2023Director's details changed for Mr Daryl John Mccarthy on 5 January 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 November 2022Change of name notice (2 pages)
21 November 2022Company name changed scene architect's LIMITED\certificate issued on 21/11/22
  • RES15 ‐ Change company name resolution on 2022-11-15
(2 pages)
28 September 2022Company name changed dap architecture LTD\certificate issued on 28/09/22
  • RES15 ‐ Change company name resolution on 2022-09-07
(2 pages)
28 September 2022Change of name with request to seek comments from relevant body (2 pages)
28 September 2022Change of name notice (2 pages)
16 May 2022Confirmation statement made on 14 February 2022 with updates (6 pages)
16 May 2022Cessation of Debbra Lynne Plant as a person with significant control on 1 April 2021 (1 page)
12 May 2022Compulsory strike-off action has been discontinued (1 page)
3 May 2022First Gazette notice for compulsory strike-off (1 page)
20 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 July 2021Secretary's details changed for Mrs Debbra Plant on 17 May 2021 (1 page)
26 July 2021Director's details changed for Mr David Anthony Plant on 17 May 2021 (2 pages)
26 July 2021Change of details for Mrs Debbra Lynne Plant as a person with significant control on 17 May 2021 (2 pages)
26 July 2021Change of details for Mr David Anthony Plant as a person with significant control on 17 May 2021 (2 pages)
26 May 2021Change of share class name or designation (2 pages)
12 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 200
(3 pages)
12 May 2021Statement of capital following an allotment of shares on 1 April 2021
  • GBP 200
(3 pages)
12 May 2021Confirmation statement made on 14 February 2021 with updates (4 pages)
11 February 2021Termination of appointment of Jack Baron as a director on 3 February 2021 (1 page)
11 February 2021Appointment of Mr Daryl John Mccarthy as a director on 3 February 2021 (2 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 July 2020Appointment of Mr Jack Baron as a director on 5 June 2020 (2 pages)
14 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 March 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 June 2017Satisfaction of charge 075301760001 in full (4 pages)
7 June 2017Satisfaction of charge 075301760001 in full (4 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 14 February 2017 with updates (7 pages)
28 February 2017Change of name notice (2 pages)
28 February 2017Change of name notice (2 pages)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(2 pages)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-12
(2 pages)
14 December 2016Registered office address changed from Majesty House 200 Avenue West Great Notley Essex CM77 7AA to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 14 December 2016 (1 page)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Registered office address changed from Majesty House 200 Avenue West Great Notley Essex CM77 7AA to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN on 14 December 2016 (1 page)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101
(5 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 101
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 101
(5 pages)
25 June 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 101
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Change of share class name or designation (2 pages)
12 August 2014Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to Majesty House 200 Avenue West Great Notley Essex CM77 7AA on 12 August 2014 (2 pages)
12 August 2014Registered office address changed from Monometer House Rectory Grove Leigh on Sea Essex SS9 2HN to Majesty House 200 Avenue West Great Notley Essex CM77 7AA on 12 August 2014 (2 pages)
31 July 2014Registration of charge 075301760001, created on 16 July 2014 (15 pages)
31 July 2014Registration of charge 075301760001, created on 16 July 2014 (15 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(5 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 101
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
9 August 2012Registered office address changed from 2 Anstey Court Caroline Street Birmingham B3 1UD England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 2 Anstey Court Caroline Street Birmingham B3 1UD England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from 2 Anstey Court Caroline Street Birmingham B3 1UD England on 9 August 2012 (1 page)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 101
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 101
(3 pages)
18 April 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 101
(3 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 February 2012Current accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
9 March 2011Registered office address changed from 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA England on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA England on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 270 Avenue West Skyline 120 Great Notley Essex CM77 7AA England on 9 March 2011 (1 page)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)