About

Registered Number: 06045613
Date of Incorporation: 09/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Studio 2 6 Hornsey Street, London, N7 8GR,

 

Founded in 2007, Campbell Architects Ltd are based in London, it's status is listed as "Active". Campbell, Christopher Iain, Campbell, Christopher Iain, Campbell, Kerry are the current directors of Campbell Architects Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Christopher Iain 01 October 2009 - 1
CAMPBELL, Kerry 09 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Christopher Iain 09 January 2007 - 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 02 July 2020
CH01 - Change of particulars for director 02 July 2020
CH01 - Change of particulars for director 02 July 2020
PSC04 - N/A 02 July 2020
PSC04 - N/A 02 July 2020
AD01 - Change of registered office address 02 July 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 10 March 2019
CH01 - Change of particulars for director 09 March 2019
CH01 - Change of particulars for director 09 March 2019
PSC04 - N/A 09 March 2019
PSC04 - N/A 09 March 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 10 January 2018
CH01 - Change of particulars for director 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 12 November 2015
MR04 - N/A 21 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 24 May 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AR01 - Annual Return 22 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 16 March 2012
AP01 - Appointment of director 06 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 09 September 2010
AD01 - Change of registered office address 18 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 21 October 2009
AD01 - Change of registered office address 05 October 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
225 - Change of Accounting Reference Date 16 April 2008
287 - Change in situation or address of Registered Office 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
395 - Particulars of a mortgage or charge 09 August 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.