About

Registered Number: 03620585
Date of Incorporation: 24/08/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 110/112 Lancaster Road, New Barnet, Herts, EN4 8AL

 

Based in New Barnet, Herts, Frank Reynolds Architects Ltd was registered on 24 August 1998, it has a status of "Active". We don't know the number of employees at the organisation. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUGENT, Phillip James 08 September 2016 - 1
HILDENBRAND, Monika 01 October 2010 27 March 2013 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Emma 01 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 29 July 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 20 June 2019
TM01 - Termination of appointment of director 10 June 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 26 March 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 12 June 2017
CS01 - N/A 27 February 2017
AP01 - Appointment of director 08 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 29 February 2016
RESOLUTIONS - N/A 18 February 2016
SH01 - Return of Allotment of shares 18 February 2016
CC04 - Statement of companies objects 18 February 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 February 2015
CH01 - Change of particulars for director 08 July 2014
CH03 - Change of particulars for secretary 08 July 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 06 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 13 May 2013
MR01 - N/A 19 April 2013
CH01 - Change of particulars for director 17 April 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 23 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2011
AP01 - Appointment of director 13 October 2010
CH03 - Change of particulars for secretary 13 October 2010
AA - Annual Accounts 17 May 2010
AR01 - Annual Return 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 29 July 2009
CERTNM - Change of name certificate 28 July 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 02 September 2008
287 - Change in situation or address of Registered Office 02 September 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 01 December 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 27 July 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 21 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 03 August 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
363s - Annual Return 27 August 2003
AA - Annual Accounts 05 August 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 26 September 2002
287 - Change in situation or address of Registered Office 02 August 2002
AA - Annual Accounts 31 October 2001
363a - Annual Return 10 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2001
363s - Annual Return 20 September 2001
287 - Change in situation or address of Registered Office 01 May 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 December 2000
363s - Annual Return 28 November 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
AA - Annual Accounts 01 August 2000
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
RESOLUTIONS - N/A 27 August 1999
363a - Annual Return 27 August 1999
225 - Change of Accounting Reference Date 09 October 1998
287 - Change in situation or address of Registered Office 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
NEWINC - New incorporation documents 24 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 April 2013 Outstanding

N/A

Debenture 19 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.