About

Registered Number: 05994660
Date of Incorporation: 10/11/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 18 Ravenings Parade, 39 Goodmayes Road, Ilford, Essex, IG3 9NR

 

Hut Architecture Ltd was founded on 10 November 2006, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Whiting, Andrew, Whiting, Andrew, Batty, Scott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITING, Andrew 10 November 2006 - 1
BATTY, Scott 10 November 2006 08 May 2012 1
Secretary Name Appointed Resigned Total Appointments
WHITING, Andrew 08 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
SH01 - Return of Allotment of shares 20 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 19 September 2019
MR01 - N/A 09 March 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 18 July 2018
SH01 - Return of Allotment of shares 25 June 2018
CS01 - N/A 21 November 2017
CH01 - Change of particulars for director 06 November 2017
PSC04 - N/A 06 November 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2017
RESOLUTIONS - N/A 22 September 2017
MA - Memorandum and Articles 22 September 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 16 May 2012
AP03 - Appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
CH01 - Change of particulars for director 27 January 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
AD01 - Change of registered office address 23 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 10 February 2011
CH01 - Change of particulars for director 27 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 December 2009
CH01 - Change of particulars for director 27 December 2009
CH04 - Change of particulars for corporate secretary 27 December 2009
CH01 - Change of particulars for director 27 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
AA - Annual Accounts 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
363a - Annual Return 18 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
225 - Change of Accounting Reference Date 31 October 2007
287 - Change in situation or address of Registered Office 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
NEWINC - New incorporation documents 10 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.