About

Registered Number: 03507734
Date of Incorporation: 10/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Oculis House South Hampshire Industrial Park, Totton, Southampton, SO40 3SA,

 

Hpw Architecture Ltd was founded on 10 February 1998 with its registered office in Southampton. Currently we aren't aware of the number of employees at the this company. Powell, Alan Charles, Mann, Christopher John, Jepson, Ben Austen, Lee, John David, Stansfield, Paul David, Urquhart, Alexander Cameron, Wilburn, Gary are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Alan Charles 10 February 1998 - 1
JEPSON, Ben Austen 01 July 2017 30 November 2018 1
LEE, John David 01 July 2017 17 May 2018 1
STANSFIELD, Paul David 01 July 2017 04 September 2018 1
URQUHART, Alexander Cameron 01 July 2017 01 January 2020 1
WILBURN, Gary 10 February 1998 02 September 2020 1
Secretary Name Appointed Resigned Total Appointments
MANN, Christopher John 08 March 2001 07 June 2002 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 September 2020
PSC04 - N/A 03 September 2020
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 03 March 2020
CH01 - Change of particulars for director 03 March 2020
TM01 - Termination of appointment of director 07 January 2020
MR04 - N/A 12 November 2019
AA - Annual Accounts 01 November 2019
AA01 - Change of accounting reference date 02 August 2019
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 12 April 2019
AD01 - Change of registered office address 02 April 2019
AD01 - Change of registered office address 02 April 2019
CS01 - N/A 14 February 2019
PSC02 - N/A 14 February 2019
TM01 - Termination of appointment of director 03 December 2018
AA01 - Change of accounting reference date 08 November 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 02 January 2018
CH01 - Change of particulars for director 24 August 2017
AP01 - Appointment of director 14 July 2017
CH03 - Change of particulars for secretary 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 February 2016
CH01 - Change of particulars for director 15 February 2016
CH03 - Change of particulars for secretary 15 February 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 28 January 2014
CERTNM - Change of name certificate 02 July 2013
CONNOT - N/A 25 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 22 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
RESOLUTIONS - N/A 22 June 2006
RESOLUTIONS - N/A 22 June 2006
RESOLUTIONS - N/A 22 June 2006
MEM/ARTS - N/A 22 June 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 February 2003
AA - Annual Accounts 24 December 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
AA - Annual Accounts 26 January 2001
287 - Change in situation or address of Registered Office 31 March 2000
395 - Particulars of a mortgage or charge 15 March 2000
363s - Annual Return 14 February 2000
RESOLUTIONS - N/A 10 December 1999
AA - Annual Accounts 10 December 1999
CERTNM - Change of name certificate 07 June 1999
395 - Particulars of a mortgage or charge 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
RESOLUTIONS - N/A 26 April 1999
363s - Annual Return 26 April 1999
225 - Change of Accounting Reference Date 26 April 1999
MEM/ARTS - N/A 26 April 1999
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
288a - Notice of appointment of directors or secretaries 24 February 1998
287 - Change in situation or address of Registered Office 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
288b - Notice of resignation of directors or secretaries 24 February 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2000 Fully Satisfied

N/A

Debenture 27 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.