About

Registered Number: 02916564
Date of Incorporation: 07/04/1994 (30 years ago)
Company Status: Active
Registered Address: 1 Canal Side Studios, 8-14 St Pancras Way, Camden, London, NW1 0QG

 

Consarc Consulting Architects Ltd was registered on 07 April 1994. We do not know the number of employees at the business. This business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARE, Susan Caroline 30 January 2003 - 1
BOSCHERINI, Giuseppe 08 January 2003 25 June 2004 1
BRETHERTON, John Andrew 07 April 1994 31 May 2002 1
CARLE, Steven 01 February 1997 31 August 1998 1
RILEY, Alan Edward 07 April 1994 18 December 1996 1
SUTCLIFFE, Thomas Michael 07 April 1994 31 October 1998 1
Secretary Name Appointed Resigned Total Appointments
HICKEY, Gloria Dawn 01 June 2002 30 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 26 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 April 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 22 August 2012
TM01 - Termination of appointment of director 25 July 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 24 June 2010
AP01 - Appointment of director 22 January 2010
AAMD - Amended Accounts 20 July 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 21 August 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 13 August 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 14 June 2005
RESOLUTIONS - N/A 04 January 2005
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
363s - Annual Return 17 May 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 04 February 2004
RESOLUTIONS - N/A 04 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 February 2004
225 - Change of Accounting Reference Date 14 June 2003
363s - Annual Return 14 May 2003
CERTNM - Change of name certificate 07 March 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
AA - Annual Accounts 06 December 2002
169 - Return by a company purchasing its own shares 31 October 2002
169 - Return by a company purchasing its own shares 03 September 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
288a - Notice of appointment of directors or secretaries 06 June 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 23 April 2002
363s - Annual Return 19 April 2001
395 - Particulars of a mortgage or charge 30 March 2001
AUD - Auditor's letter of resignation 05 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
AA - Annual Accounts 17 January 2001
287 - Change in situation or address of Registered Office 22 December 2000
287 - Change in situation or address of Registered Office 22 December 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
RESOLUTIONS - N/A 30 May 2000
MEM/ARTS - N/A 30 May 2000
169 - Return by a company purchasing its own shares 30 May 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 04 September 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 13 February 1998
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
RESOLUTIONS - N/A 17 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1997
123 - Notice of increase in nominal capital 17 November 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
RESOLUTIONS - N/A 22 August 1997
123 - Notice of increase in nominal capital 22 August 1997
363s - Annual Return 21 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
288a - Notice of appointment of directors or secretaries 18 February 1997
AA - Annual Accounts 30 January 1997
AA - Annual Accounts 26 July 1996
363s - Annual Return 13 May 1996
363s - Annual Return 12 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1994
288 - N/A 09 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
287 - Change in situation or address of Registered Office 01 August 1994
NEWINC - New incorporation documents 07 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 23 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.