About

Registered Number: 06002993
Date of Incorporation: 20/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: 211 Design Centre East, Chelsea Harbour, London, SW10 0XF

 

Blda Architects Ltd was founded on 20 November 2006 with its registered office in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bourke, John Gerard, Phillips, Christopher William Stuart. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOURKE, John Gerard 22 March 2019 - 1
PHILLIPS, Christopher William Stuart 22 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 18 October 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AP01 - Appointment of director 24 June 2019
SH01 - Return of Allotment of shares 30 April 2019
RESOLUTIONS - N/A 29 April 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 28 November 2017
CH01 - Change of particulars for director 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AA - Annual Accounts 17 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 07 December 2015
RESOLUTIONS - N/A 04 December 2015
SH06 - Notice of cancellation of shares 04 December 2015
SH03 - Return of purchase of own shares 04 December 2015
SH03 - Return of purchase of own shares 04 December 2015
MR04 - N/A 27 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 11 February 2014
AA - Annual Accounts 27 December 2013
CERTNM - Change of name certificate 16 July 2013
RESOLUTIONS - N/A 04 July 2013
CONNOT - N/A 04 July 2013
AD01 - Change of registered office address 27 June 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 25 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 27 November 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 08 August 2008
225 - Change of Accounting Reference Date 28 May 2008
395 - Particulars of a mortgage or charge 20 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
287 - Change in situation or address of Registered Office 17 December 2007
288b - Notice of resignation of directors or secretaries 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
CERTNM - Change of name certificate 10 December 2007
363a - Annual Return 21 November 2007
NEWINC - New incorporation documents 20 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.