About

Registered Number: 03747339
Date of Incorporation: 07/04/1999 (25 years ago)
Company Status: Active
Registered Address: Parker Russell Level 30, The Leadenhall Building, 122 Leadenhall Street, London, EC3V 4AB,

 

Founded in 1999, Aap Architecture Ltd have registered office in London, it's status is listed as "Active". The companies director is Burstow, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSTOW, Paul 01 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 19 December 2019
AD01 - Change of registered office address 01 August 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 14 December 2015
TM02 - Termination of appointment of secretary 29 September 2015
CH01 - Change of particulars for director 29 June 2015
AR01 - Annual Return 19 March 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 08 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 06 March 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
225 - Change of Accounting Reference Date 06 May 2008
RESOLUTIONS - N/A 02 May 2008
RESOLUTIONS - N/A 02 May 2008
287 - Change in situation or address of Registered Office 02 May 2008
123 - Notice of increase in nominal capital 02 May 2008
MEM/ARTS - N/A 02 May 2008
MEM/ARTS - N/A 02 May 2008
363a - Annual Return 17 April 2008
AA - Annual Accounts 20 February 2008
395 - Particulars of a mortgage or charge 11 December 2007
363a - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 10 April 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 07 January 2002
395 - Particulars of a mortgage or charge 29 August 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 11 May 2000
395 - Particulars of a mortgage or charge 09 February 2000
288a - Notice of appointment of directors or secretaries 04 June 1999
288a - Notice of appointment of directors or secretaries 04 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1999
287 - Change in situation or address of Registered Office 24 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
CERTNM - Change of name certificate 12 May 1999
CERTNM - Change of name certificate 30 April 1999
NEWINC - New incorporation documents 07 April 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 December 2007 Fully Satisfied

N/A

Legal charge 23 March 2007 Fully Satisfied

N/A

Debenture 16 August 2001 Fully Satisfied

N/A

Legal mortgage 31 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.