About

Registered Number: 03055498
Date of Incorporation: 11/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: 1 Thornhill House, 14 Upton Road, Watford, Hertfordshire, WD18 0JP,

 

Based in Watford in Hertfordshire, Architects Corporation Ltd was registered on 11 May 1995, it's status at Companies House is "Active". Gili Ross, Stuart Leslie, Patel, Suresh are listed as the directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Suresh 11 May 1995 16 July 2004 1
Secretary Name Appointed Resigned Total Appointments
GILI ROSS, Stuart Leslie 08 October 2004 15 December 2006 1

Filing History

Document Type Date
CS01 - N/A 24 May 2020
CH01 - Change of particulars for director 24 May 2020
CH03 - Change of particulars for secretary 24 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 24 May 2019
DISS40 - Notice of striking-off action discontinued 03 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 13 June 2018
PSC07 - N/A 12 June 2018
PSC01 - N/A 12 June 2018
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 08 September 2017
CS01 - N/A 18 May 2017
AD01 - Change of registered office address 18 May 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 11 May 2012
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 04 June 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 09 July 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 10 May 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
287 - Change in situation or address of Registered Office 02 January 2007
363a - Annual Return 27 June 2006
AA - Annual Accounts 20 February 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
363s - Annual Return 10 October 2005
287 - Change in situation or address of Registered Office 28 September 2005
363s - Annual Return 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
AA - Annual Accounts 18 May 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 27 March 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 10 November 2000
AA - Annual Accounts 04 December 1999
363s - Annual Return 11 August 1999
363a - Annual Return 14 September 1998
AA - Annual Accounts 20 April 1998
288b - Notice of resignation of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 20 April 1998
288a - Notice of appointment of directors or secretaries 05 July 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 13 January 1997
363s - Annual Return 03 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 December 1995
288 - N/A 17 May 1995
287 - Change in situation or address of Registered Office 17 May 1995
288 - N/A 17 May 1995
NEWINC - New incorporation documents 11 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.